NORTHERN BELLE LIMITED - WAKEFIELD
Company Profile | Company Filings |
Overview
NORTHERN BELLE LIMITED is a Private Limited Company from WAKEFIELD ENGLAND and has the status: Active.
NORTHERN BELLE LIMITED was incorporated 28 years ago on 15/11/1995 and has the registered number: 03126253. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
NORTHERN BELLE LIMITED was incorporated 28 years ago on 15/11/1995 and has the registered number: 03126253. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
NORTHERN BELLE LIMITED - WAKEFIELD
This company is listed in the following categories:
49100 - Passenger rail transport, interurban
49100 - Passenger rail transport, interurban
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
531 DENBY DALE ROAD WEST
WAKEFIELD
WEST YORKSHIRE
WF4 3ND
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/11/2023 | 29/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WILLIAM DAVID SMITH | Aug 1946 | British | Director | 2017-11-02 | CURRENT |
MR DAVID JOHN PITTS | Nov 1961 | British | Director | 2017-11-02 | CURRENT |
MR NICHOLAS ROGER VARIAN | May 1954 | British | Director | 1998-10-09 UNTIL 2011-08-26 | RESIGNED |
JAMES GAVIN STRUTHERS | Jul 1963 | Secretary | 2003-04-01 UNTIL 2005-10-07 | RESIGNED | |
MR FILIP JOSEPH MARCEL BOYEN | Secretary | 2013-08-01 UNTIL 2015-03-31 | RESIGNED | ||
SIRKKA MARJA LIISA DODSON | British | Secretary | 1996-01-18 UNTIL 1996-10-01 | RESIGNED | |
NICHOLAS DODSON | Dec 1953 | British | Secretary | 1996-10-01 UNTIL 1998-10-09 | RESIGNED |
MR PHILIP ALAN CALVERT | Secretary | 2011-07-08 UNTIL 2013-08-01 | RESIGNED | ||
MR GARY EDWIN FRANKLIN | Secretary | 2015-09-25 UNTIL 2017-11-02 | RESIGNED | ||
DANIEL JOHN O'SULLIVAN | Nov 1938 | British | Secretary | 1998-10-09 UNTIL 2003-04-01 | RESIGNED |
BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | 1995-11-15 UNTIL 1996-01-18 | RESIGNED | ||
MR PAUL MARTIN WHITE | Aug 1964 | British | Secretary | 2005-10-07 UNTIL 2011-07-08 | RESIGNED |
JAMES GAVIN STRUTHERS | Jul 1963 | Director | 2001-04-30 UNTIL 2005-10-07 | RESIGNED | |
JONATHAN DAVID SALTER | May 1967 | British | Director | 2008-10-31 UNTIL 2009-08-28 | RESIGNED |
SIMON MICHAEL CROSS SHERWOOD | Oct 1960 | British | Director | 1998-10-09 UNTIL 2007-07-31 | RESIGNED |
DEANSGATE COMPANY FORMATIONS LIMITED | Corporate Nominee Director | 1995-11-15 UNTIL 1996-01-18 | RESIGNED | ||
PETER WATKINSON | Jul 1954 | British | Director | 1996-10-01 UNTIL 1998-10-09 | RESIGNED |
MR PAUL MARTIN WHITE | Aug 1964 | British | Director | 2005-10-07 UNTIL 2011-07-08 | RESIGNED |
MR ANDREW MICHAEL OVERTON | Apr 1956 | British | Director | 2007-07-31 UNTIL 2012-02-29 | RESIGNED |
MR PETER PARROTT | Dec 1934 | English | Director | 1998-10-09 UNTIL 2001-04-30 | RESIGNED |
MR GARY EDWARD FRANKLIN | Apr 1969 | British | Director | 2011-07-08 UNTIL 2017-11-02 | RESIGNED |
DANIEL JOHN O'SULLIVAN | Nov 1938 | British | Director | 1998-10-09 UNTIL 2003-04-01 | RESIGNED |
MR MARTIN O'GRADY | Nov 1963 | British | Director | 2012-07-26 UNTIL 2017-11-02 | RESIGNED |
MRS ABIGAIL JILL HUNT | Aug 1974 | British | Director | 2017-06-23 UNTIL 2017-11-02 | RESIGNED |
DAVID HOYLAND | Dec 1955 | British | Director | 1996-10-01 UNTIL 1998-10-09 | RESIGNED |
NICHOLAS DODSON | Dec 1953 | British | Director | 1996-01-18 UNTIL 1998-10-09 | RESIGNED |
MR PHILIP ALAN CALVERT | Jul 1952 | British | Director | 2009-08-28 UNTIL 2013-08-01 | RESIGNED |
MR FILIP JOSEPH MARCEL BOYEN | Apr 1958 | Belgian | Director | 2013-08-01 UNTIL 2015-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Northern Belle (Holdings) Limited | 2017-11-02 | Wakefield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Venice Simplon-Orient-Express Limited | 2016-04-06 - 2017-11-02 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Northern Belle Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-30 | 31-12-2022 | £1,501,100 Cash £3,268,136 equity |
Northern Belle Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-30 | 31-12-2021 | £2,729,211 Cash £2,634,215 equity |
Northern Belle Limited - Accounts to registrar (filleted) - small 18.2 | 2021-10-01 | 31-12-2020 | £1,661,289 Cash £2,458,869 equity |
Northern Belle Limited - Accounts to registrar (filleted) - small 18.2 | 2020-10-06 | 31-12-2019 | £1,694,468 Cash £3,152,942 equity |
Northern Belle Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-01 | 31-12-2018 | £1,351,752 Cash £2,839,679 equity |
Northern Belle Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-22 | 31-12-2017 | £774,893 Cash £2,582,072 equity |