Background WavePink WaveYellow Wave

NORTHERN COUNTIES SAFETY GROUP LIMITED (01266432)

NORTHERN COUNTIES SAFETY GROUP LIMITED (01266432) is an active UK company. incorporated on 1 July 1976. with registered office in Durham. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. NORTHERN COUNTIES SAFETY GROUP LIMITED has been registered for 49 years. Current directors include ADDISON, Martin William, COWAN, Wendy Elizabeth, HARRIS, Wayne and 3 others.

Company Number
01266432
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 July 1976
Age
49 years
Address
Waldon House 23h Mandale Park, Durham, DH1 1TH
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
ADDISON, Martin William, COWAN, Wendy Elizabeth, HARRIS, Wayne, REDPATH, Nicholas James, SLATER, Rebecca Elizabeth, WHARTON, Matthew Ross
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN COUNTIES SAFETY GROUP LIMITED

NORTHERN COUNTIES SAFETY GROUP LIMITED is an active company incorporated on 1 July 1976 with the registered office located in Durham. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. NORTHERN COUNTIES SAFETY GROUP LIMITED was registered 49 years ago.(SIC: 43999)

Status

active

Active since 49 years ago

Company No

01266432

PRIVATE-LIMITED-GUARANT-NSC Company

Age

49 Years

Incorporated 1 July 1976

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Waldon House 23h Mandale Park Belmont Industrial Estate Durham, DH1 1TH,

Previous Addresses

Units 4 & 5 Evans Business Centre Belmont Industrial Estate County Durham DH1 1st
From: 1 July 1976To: 14 June 2022
Timeline

22 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
May 10
Director Left
May 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Feb 12
Director Left
May 12
Director Joined
Jul 12
Director Left
Aug 13
Director Joined
Oct 13
Director Left
Nov 14
Director Left
Dec 15
Director Joined
Nov 16
Director Joined
May 17
Director Left
Sept 17
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Sept 19
Director Joined
May 22
Director Left
Oct 22
Director Left
Apr 24
Director Joined
Jun 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

ASKEW, Debbie

Active
1 Bideford Gardens, South ShieldsNE34 6ST
Secretary
Appointed 01 Jan 2003

ADDISON, Martin William

Active
Wilson Street, Stockton-On-TeesTS17 7AR
Born July 1982
Director
Appointed 25 Apr 2024

COWAN, Wendy Elizabeth

Active
Urlay Nook Road, Stockton-On-TeesTS16 0LA
Born July 1955
Director
Appointed 28 Sept 2011

HARRIS, Wayne

Active
Mandale Park, DurhamDH1 1TH
Born November 1964
Director
Appointed 20 Aug 2019

REDPATH, Nicholas James

Active
Mandale Park, DurhamDH1 1TH
Born December 1966
Director
Appointed 04 Nov 2016

SLATER, Rebecca Elizabeth

Active
Manor Lane, ShipleyBD18 3RD
Born September 1977
Director
Appointed 27 Apr 2022

WHARTON, Matthew Ross

Active
Mandale Park, DurhamDH1 1TH
Born March 1983
Director
Appointed 20 Aug 2019

HAMILTON, Margaret Anne

Resigned
15 Elm Grove, Ushaw MoorDH7 7NP
Secretary
Appointed 17 May 1993
Resigned 31 Dec 2002

MACAULAY, Joyce

Resigned
39 Willowtree Avenue, DurhamDH1 1EA
Secretary
Appointed 22 Jun 1992
Resigned 14 May 1993

UREN, Trevor Ernest

Resigned
16 Herefordshire Drive, DurhamDH1 2DQ
Secretary
Appointed N/A
Resigned 19 Jun 1992

ANDERSON, Sean James

Resigned
Lumley Court, Chester Le StreetDH2 1AN
Born February 1965
Director
Appointed 28 Sept 2011
Resigned 13 Nov 2015

ARMSTRONG, Steven Sutheran

Resigned
Hilltop Heathery Cleugh, WeardaleDL13 1DF
Born June 1956
Director
Appointed 01 Oct 2007
Resigned 23 Feb 2009

CHESTERFIELD, John

Resigned
5 Heatherdale Crescent, DurhamDH1 2AP
Born September 1940
Director
Appointed N/A
Resigned 30 Oct 1991

CLARKE, Patrick James

Resigned
33 Parkwood Avenue, LeedsLS8 1JW
Born July 1965
Director
Appointed 30 Apr 2009
Resigned 31 Jul 2022

FOOTS, Alan

Resigned
15 Seaton Grove, SeahamSR7 0LU
Born August 1933
Director
Appointed 05 May 1993
Resigned 16 Feb 1994

FORBES, Ian

Resigned
147 Stockton Street, Stockton-On-TeesTS21 1BU
Born September 1958
Director
Appointed 18 May 2012
Resigned 19 Jul 2013

FORDY, Nicholas St John

Resigned
Home Farm, RiponHG4 4AB
Born March 1960
Director
Appointed 16 Feb 1994
Resigned 03 Apr 1996

FOWLE, Peter

Resigned
62 Whitburn Road, SunderlandSR6 7QY
Born October 1956
Director
Appointed 30 Apr 2009
Resigned 18 Apr 2024

HARRISON, Andrew

Resigned
Lamb Cottage, HarrogateHG3 2HB
Born November 1964
Director
Appointed 17 May 2002
Resigned 20 Aug 2019

HELLENS, George Russel

Resigned
10 Teal Farm Way, WashingtonNE38 8BG
Born June 1966
Director
Appointed 19 Apr 2010
Resigned 31 Jan 2012

MATTHEWS, Robert

Resigned
6 Staindrop Road, DurhamDH1 5XS
Born May 1948
Director
Appointed 30 Apr 2009
Resigned 18 May 2012

MATTHEWS, Robert

Resigned
6 Staindrop Road, DurhamDH1 5XS
Born May 1948
Director
Appointed 04 Mar 2000
Resigned 17 May 2002

MILNER, Richard

Resigned
Ashwood House, WakefieldWF2 0RE
Born March 1967
Director
Appointed 30 Apr 2009
Resigned 11 May 2011

PATON, Malcolm

Resigned
29 Whitegates, MorpethNE65 8UJ
Born June 1949
Director
Appointed 27 Mar 1998
Resigned 27 Mar 2000

PENKETH, Craig

Resigned
Acklam Road, AcklamTS5 7EL
Born January 1970
Director
Appointed 01 Jun 2009
Resigned 30 Nov 2014

RAWKEN, Charles Frederick

Resigned
5 St Oswalds Drive, DurhamDH1 3TE
Born February 1930
Director
Appointed N/A
Resigned 21 Jan 1993

TODD, Claire

Resigned
Cairn Court, MiddlesbroughTS2 1QA
Born January 1972
Director
Appointed 01 Oct 2013
Resigned 13 Sept 2017

WILLITS, Michael John

Resigned
Wylam Close, WashingtonNE37 3BE
Born June 1982
Director
Appointed 23 May 2017
Resigned 05 Sept 2019

WORSFOLD, Leonard Edwin

Resigned
14 Sunniside Lane, SunderlandSR6 7XB
Born July 1947
Director
Appointed 03 Apr 1996
Resigned 27 Mar 1998

Persons with significant control

1

Mr Nicholas James Redpath

Active
Mandale Park, DurhamDH1 1TH
Born December 1966

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 04 Nov 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2015
AR01AR01
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2014
AR01AR01
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2012
AR01AR01
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Memorandum Articles
13 June 2011
MEM/ARTSMEM/ARTS
Resolution
13 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 March 2011
AR01AR01
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Resolution
15 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
9 March 2009
287Change of Registered Office
Legacy
9 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Legacy
17 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 April 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 April 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 July 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 March 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
11 January 2002
287Change of Registered Office
Accounts With Accounts Type Small
4 May 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2000
AAAnnual Accounts
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1999
AAAnnual Accounts
Legacy
17 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 1998
AAAnnual Accounts
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1997
AAAnnual Accounts
Legacy
24 March 1997
363sAnnual Return (shuttle)
Resolution
30 October 1996
RESOLUTIONSResolutions
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Accounts With Accounts Type Small
16 May 1996
AAAnnual Accounts
Legacy
2 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1995
AAAnnual Accounts
Legacy
23 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1994
AAAnnual Accounts
Legacy
18 March 1994
363sAnnual Return (shuttle)
Legacy
7 March 1994
288288
Legacy
17 September 1993
288288
Legacy
18 May 1993
288288
Accounts With Accounts Type Full
23 March 1993
AAAnnual Accounts
Legacy
3 March 1993
363sAnnual Return (shuttle)
Legacy
23 June 1992
288288
Accounts With Accounts Type Full
18 March 1992
AAAnnual Accounts
Legacy
12 March 1992
288288
Legacy
12 March 1992
363sAnnual Return (shuttle)
Legacy
26 April 1991
363aAnnual Return
Accounts With Accounts Type Full
27 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 1990
AAAnnual Accounts
Legacy
14 March 1990
363363
Accounts With Accounts Type Full
25 April 1989
AAAnnual Accounts
Legacy
25 April 1989
363363
Accounts With Accounts Type Full
10 May 1988
AAAnnual Accounts
Legacy
10 May 1988
363363
Legacy
27 July 1987
363363
Accounts With Made Up Date
23 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87