Background WavePink WaveYellow Wave

NORTHERN COUNTIES SECURITIES LIMITED (00609175)

NORTHERN COUNTIES SECURITIES LIMITED (00609175) is an active UK company. incorporated on 5 August 1958. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NORTHERN COUNTIES SECURITIES LIMITED has been registered for 67 years. Current directors include ALLIANCE, Joshua Jacob Moshe, Hon.

Company Number
00609175
Status
active
Type
ltd
Incorporated
5 August 1958
Age
67 years
Address
Suite 1b Maclaren House Lancastrian Office Centre, Manchester, M32 0FP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALLIANCE, Joshua Jacob Moshe, Hon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN COUNTIES SECURITIES LIMITED

NORTHERN COUNTIES SECURITIES LIMITED is an active company incorporated on 5 August 1958 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NORTHERN COUNTIES SECURITIES LIMITED was registered 67 years ago.(SIC: 64209)

Status

active

Active since 67 years ago

Company No

00609175

LTD Company

Age

67 Years

Incorporated 5 August 1958

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 months left

Last Filed

Made up to 30 June 2025 (11 months ago)
Submitted on 24 February 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 November 2025 (6 months ago)
Submitted on 28 November 2025 (6 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Suite 1b Maclaren House Lancastrian Office Centre Talbot Road Manchester, M32 0FP,

Previous Addresses

4th Floor Faulkner House Faulkner Street Manchester M1 4DY
From: 8 August 2015To: 7 December 2020
12th Floor Bank House Charlotte Street Manchester M1 4ET
From: 5 August 1958To: 8 August 2015
Timeline

3 key events • 1958 - 2025

Funding Officers Ownership
Company Founded
Aug 58
Director Joined
Apr 17
Director Left
Aug 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ALLIANCE, Joshua Jacob Moshe, Hon

Active
Talbot Road, ManchesterM32 0FP
Born May 1989
Director
Appointed 06 Apr 2017

ASHLEY, Anne-John

Resigned
The Chase Inn, WorcesterWR6 5BP
Secretary
Appointed N/A
Resigned 01 Feb 1993

RIDGWAY, Jennifer Margaret

Resigned
23 Bradford Road, ManchesterM30 9FF
Secretary
Appointed 01 Feb 1993
Resigned 01 Dec 2010

ALLIANCE, David, Lord

Resigned
27 St James's Place, LondonSW1A 1NR
Born June 1932
Director
Appointed N/A
Resigned 18 Jul 2025

ASHLEY, Anne-John

Resigned
The Chase Inn, WorcesterWR6 5BP
Born March 1947
Director
Appointed N/A
Resigned 01 Feb 1993

RIDGWAY, Jennifer Margaret

Resigned
12th Floor Bank House, ManchesterM1 4ET
Born March 1947
Director
Appointed N/A
Resigned 31 Jan 2004

Persons with significant control

1

Talbot Road, ManchesterM32 0FP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Full
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2011
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Termination Secretary Company With Name
16 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Legacy
18 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Resolution
4 May 2001
RESOLUTIONSResolutions
Resolution
4 May 2001
RESOLUTIONSResolutions
Resolution
4 May 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
30 January 1999
395Particulars of Mortgage or Charge
Legacy
26 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1997
AAAnnual Accounts
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
6 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1995
AAAnnual Accounts
Legacy
21 June 1995
225(2)225(2)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
14 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
25 February 1993
288288
Legacy
29 January 1993
363sAnnual Return (shuttle)
Legacy
3 November 1992
225(2)225(2)
Accounts With Accounts Type Full
3 March 1992
AAAnnual Accounts
Legacy
27 November 1991
363x363x
Accounts With Accounts Type Full
8 May 1991
AAAnnual Accounts
Legacy
2 May 1991
288288
Legacy
2 May 1991
288288
Accounts With Accounts Type Full
8 January 1991
AAAnnual Accounts
Legacy
26 November 1990
363363
Legacy
26 November 1990
288288
Legacy
23 May 1989
363363
Accounts With Accounts Type Full
18 May 1989
AAAnnual Accounts
Legacy
30 June 1988
353353
Legacy
30 June 1988
287Change of Registered Office
Legacy
17 March 1988
225(2)225(2)
Legacy
7 February 1988
363363
Accounts With Accounts Type Full
13 November 1987
AAAnnual Accounts
Legacy
10 February 1987
363363
Accounts With Accounts Type Full
9 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
5 August 1958
NEWINCIncorporation