NSF HOLDINGS LIMITED
Overview
| Company Name | NSF HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02238143 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NSF HOLDINGS LIMITED?
- Fund management activities (66300) / Financial and insurance activities
Where is NSF HOLDINGS LIMITED located?
| Registered Office Address | 5th Floor, Maybrook House 27-35 Grainger Street NE1 5JE Newcastle Upon Tyne England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NSF HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEL FUND MANAGEMENT GROUP LIMITED | Jun 21, 2006 | Jun 21, 2006 |
| NEL FUND MANAGERS LIMITED | Apr 03, 2006 | Apr 03, 2006 |
| NORTHERN ENTERPRISE GROUP LIMITED | Dec 16, 1996 | Dec 16, 1996 |
| NORTHERN ENTERPRISE LIMITED | May 27, 1988 | May 27, 1988 |
| BIDLATCH LIMITED | Mar 31, 1988 | Mar 31, 1988 |
What are the latest accounts for NSF HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NSF HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 09, 2025 |
| Overdue | No |
What are the latest filings for NSF HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2017 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2016 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2016 with updates | 6 pages | CS01 | ||||||||||
Appointment of Ms Emma Ruth O'rourke as a secretary on Aug 01, 2016 | 2 pages | AP03 | ||||||||||
Registered office address changed from C/O Northstar Ventures Limited Maybrook House 5th Floor 27-35 Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE England to 5th Floor, Maybrook House 27-35 Grainger Street Newcastle upon Tyne NE1 5JE on Jun 17, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from 11 Waterloo Square City Quadrant Newcastle upon Tyne Tyne and Wear NE1 4DP to C/O Northstar Ventures Limited Maybrook House 5th Floor 27-35 Grainger Street Newcastle upon Tyne Tyne and Wear NE1 5JE on Mar 17, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Barrie Stuart Hensby as a director on Mar 09, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of NSF HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'ROURKE, Emma Ruth | Secretary | 27-35 Grainger Street NE1 5JE Newcastle Upon Tyne 5th Floor, Maybrook House England | 211327640001 | |||||||
| HENFREY, Anthony William, Dr | Director | The Vat House Regents Bridge Gardens SW8 1HD London 7 England | England | British | 42207200001 | |||||
| CHAMBERS, Dawn Isa | Secretary | Waterloo Square City Quadrant NE1 4DP Newcastle Upon Tyne 11 Tyne And Wear | 190810320001 | |||||||
| CHARLTON, Keith Smith | Secretary | 2 King Johns Court Ponteland NE20 9AR Newcastle Upon Tyne | British | 63191800001 | ||||||
| CRAIG, Nicholas Charlton Dudley | Secretary | Piper Close NE45 5PW Corbridge Northumberland | British | 4334740001 | ||||||
| SADLER, Douglas John | Secretary | The Old School House Whalton Road NE20 0EU Belsay Northumberland | British | 9387890001 | ||||||
| ARNELL, Reginald Richard William | Director | 60 Carrick Drive NE24 3SX Blyth Northumberland | British | 162270008 | ||||||
| BALLINGER, Martin Stanley Andrew | Director | 26 Stonehaugh Way Ponteland NE20 9LX Newcastle Upon Tyne | British | 47470190006 | ||||||
| BEAUMONT, Ernest Brian | Director | 3 St Martins Way Kirklevington TS15 9NR Yarm North Yorkshire | United Kingdom | British | 13711250001 | |||||
| BERNARD, Marion Anne | Director | Highford Lane NE46 2NA Hexham Quarry House Northumberland United Kingdom | United Kingdom | British | 130205190001 | |||||
| BLOOD, Jeffrey | Director | Wyndor 4 Stokesley Road TS14 8DL Guisborough Cleveland | England | British | 7886280001 | |||||
| BROPHY, Daniel Martin | Director | 15 Beatty Avenue NE2 3QN Newcastle Upon Tyne | United Kingdom | British | 63067480001 | |||||
| CHARLTON, Keith Smith | Director | 2 King Johns Court Ponteland NE20 9AR Newcastle Upon Tyne | United Kingdom | British | 63191800001 | |||||
| CLARK, Nathaniel Richard Mathwin | Director | 33 Kenton Road NE3 4NH Gosforth Newcastle Upon Tyne | United Kingdom | British | 154339650001 | |||||
| CLARK, Stephen | Director | Meadowcroft Westoe Village NE33 3EQ South Shields Tyne & Wear | British | 1551940001 | ||||||
| EVERSLEY, John Walter | Director | 92 Elmfield Road Gosforth NE3 4BD Newcastle Upon Tyne Tyne & Wear | England | British | 1744180001 | |||||
| FIONDA, George David | Director | 11 Hundale Hutton Rudby TS15 0DR Yarm North Yorkshire | Uk | British | 36179920001 | |||||
| GALE, Yvonne, Dr | Director | Waterloo Square City Quadrant NE1 4DP Newcastle Upon Tyne 11 Tyne And Wear United Kingdom | United Kingdom | British | 89989210002 | |||||
| HAIGH, Peter James | Director | 20 Callerton Court Ponteland NE20 9EN Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 29169290001 | |||||
| HENSBY, Barrie Stuart | Director | 9 Bishops Hill Acomb NE46 4NH Hexham Northumberland | England | British | 45658800002 | |||||
| HENSBY, Barrie Stuart | Director | 66 Caldene Avenue Mytholmroyd HX7 5AJ Hebden Bridge West Yorkshire | British | 45658800001 | ||||||
| I'ANSON, Stephen Mark | Director | Lipwood Hall Haydon Bridge NE47 6DY Hexham Northumberland | England | British | 64403050001 | |||||
| IRWIN, David | Director | 263 Wingrove Road North Fenham NE4 9EH Newcastle Upon Tyne Tyne & Wear | British | 3072730001 | ||||||
| KNOWLES, Timothy John | Director | Cumberland House Lonther Street CA28 2AH Whitehaven Cumbria | British | 22086860001 | ||||||
| MCELDON, Paul John | Director | 5 Lumley Terrace DH3 3NQ Chester Le Street County Durham | British | 65287790001 | ||||||
| MIDDLETON, David Miles | Director | Ingleboro St Helen's Lane NE45 5JD Corbridge Northumberland | United Kingdom | British | 41423010002 | |||||
| NICHOLSON, Frank | Director | Cocken House DH3 4EN Chester Le Street County Durham | England | British | 3072710001 | |||||
| PAGE, Malcolm Douglas | Director | 2 Cauldwell Close Monkseaton NE25 8LP Whitley Bay Tyne & Wear | United Kingdom | British | 112804370001 | |||||
| PASCOE, Kenneth Martin | Director | 4 Reedside NE40 3DB Ryton Tyne & Wear | British | 22086870001 | ||||||
| ROBINSON, Vincent | Director | 12 Aidens Walk DL17 8RD Ferryhill County Durham | England | British | 33820910001 | |||||
| ROSS, Antony David | Director | 44 Sedley Taylor Road CB2 2PN Cambridge Cambridgeshire | United Kingdom | British | 59839160001 | |||||
| ROWLEY, Peter William | Director | 7 Grangeside DL3 8QJ Darlington Co Durham | England | British | 29660530001 | |||||
| SHAKESHAFT, Philip Arthur | Director | 93 Otto Terrace SR2 7LR Sunderland Tyne & Wear | United Kingdom | British | 3787040001 | |||||
| SMITH, John Sinclair | Director | Saltwell Dene West Saltwell Road South NE9 6DT Gateshead Tyne & Wear | United Kingdom | British | 38213380002 | |||||
| STONEHOUSE, David Coulson | Director | Grove Park Oval Gosforth NE3 1EF Newcastle Upon Tyne 94 Tyne & Wear | United Kingdom | British | 44113920002 |
Who are the persons with significant control of NSF HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Northstar Foundation | Apr 06, 2016 | 27-35 Grainger Street NE1 5JE Newcastle Upon Tyne 5th Floor, Maybrook House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0