Background WavePink WaveYellow Wave

NORTHERN HOLDINGS COMPANY LIMITED (01691178)

NORTHERN HOLDINGS COMPANY LIMITED (01691178) is an active UK company. incorporated on 14 January 1983. with registered office in Middlesex. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NORTHERN HOLDINGS COMPANY LIMITED has been registered for 43 years. Current directors include JANMOHAMED, Aly Hassanali Moleaina, JANMOHAMED, Shehzad.

Company Number
01691178
Status
active
Type
ltd
Incorporated
14 January 1983
Age
43 years
Address
64 Wolsey Road, Middlesex, HA6 2EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JANMOHAMED, Aly Hassanali Moleaina, JANMOHAMED, Shehzad
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN HOLDINGS COMPANY LIMITED

NORTHERN HOLDINGS COMPANY LIMITED is an active company incorporated on 14 January 1983 with the registered office located in Middlesex. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NORTHERN HOLDINGS COMPANY LIMITED was registered 43 years ago.(SIC: 70100)

Status

active

Active since 43 years ago

Company No

01691178

LTD Company

Age

43 Years

Incorporated 14 January 1983

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 26 June 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

ATRAGLOW LIMITED
From: 14 January 1983To: 15 July 1983
Contact
Address

64 Wolsey Road Northwood Middlesex, HA6 2EH,

Timeline

11 key events • 1983 - 2022

Funding Officers Ownership
Company Founded
Jan 83
Loan Secured
Aug 15
Director Left
Sept 15
Director Joined
Sept 15
Loan Cleared
Jan 16
Director Joined
Aug 17
Loan Secured
Feb 18
Loan Cleared
May 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
Owner Exit
Aug 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

JANMOHAMED, Aly Hassanali Moleaina

Active
64 Wolsey Road, NorthwoodHA6 2EH
Born November 1957
Director
Appointed 19 Jul 2002

JANMOHAMED, Shehzad

Active
64 Wolsey Road, MiddlesexHA6 2EH
Born September 1984
Director
Appointed 23 Aug 2017

HOLMES, Kenneth William

Resigned
Longbrook, SkiptonBD23 4AX
Secretary
Appointed N/A
Resigned 12 Jul 2002

JANMOHAMED, Samirah

Resigned
64 Wolsey Road, NorthwoodHA6 2EH
Secretary
Appointed 19 Jul 2002
Resigned 08 Nov 2021

WHITAKER, Susan

Resigned
Farfield House, IlkleyLS29 0RF
Secretary
Appointed 12 Jul 2002
Resigned 19 Jul 2002

EAKIN, Kevin Robert

Resigned
64 Wolsey Road, MiddlesexHA6 2EH
Born May 1955
Director
Appointed 24 Aug 2015
Resigned 11 Sept 2015

HOLMES, Kenneth William

Resigned
Longbrook, SkiptonBD23 4AX
Born April 1947
Director
Appointed N/A
Resigned 12 Jul 2002

WHITAKER, Paul Michael

Resigned
Farfield House, IlkleyLS29 0RF
Born April 1940
Director
Appointed N/A
Resigned 19 Jul 2002

WHITAKER, Susan

Resigned
Farfield House, IlkleyLS29 0RF
Born September 1946
Director
Appointed 12 Jul 2002
Resigned 19 Jul 2002

Persons with significant control

2

1 Active
1 Ceased

Supernova Uk Bidco Limited

Active
Gracechurch Street, LondonEC3V 0EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2022

Aly Hassanali Moleaina Janmohamed

Ceased
64 Wolsey Road, MiddlesexHA6 2EH
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 21 Jul 2022
Fundings
Financials
Latest Activities

Filing History

145

Legacy
11 November 2025
PARENT_ACCPARENT_ACC
Legacy
11 November 2025
GUARANTEE2GUARANTEE2
Legacy
11 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 May 2025
AAAnnual Accounts
Legacy
2 May 2025
PARENT_ACCPARENT_ACC
Legacy
26 November 2024
GUARANTEE2GUARANTEE2
Legacy
7 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
3 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Memorandum Articles
27 June 2022
MAMA
Resolution
27 June 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 March 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Statement Of Companys Objects
19 March 2018
CC04CC04
Memorandum Articles
19 March 2018
MAMA
Resolution
19 March 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
19 March 2018
CC04CC04
Resolution
13 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Memorandum Articles
18 August 2015
MAMA
Resolution
18 August 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Full
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Auditors Resignation Company
10 May 2013
AUDAUD
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Full
23 February 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
11 September 2008
403aParticulars of Charge Subject to s859A
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Full
4 February 2008
AAAnnual Accounts
Legacy
19 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
22 May 2006
AAAnnual Accounts
Legacy
20 December 2005
287Change of Registered Office
Legacy
28 July 2005
363sAnnual Return (shuttle)
Legacy
21 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Resolution
17 November 2004
RESOLUTIONSResolutions
Resolution
9 November 2004
RESOLUTIONSResolutions
Resolution
9 November 2004
RESOLUTIONSResolutions
Legacy
9 November 2004
155(6)b155(6)b
Legacy
9 November 2004
155(6)a155(6)a
Legacy
2 November 2004
288cChange of Particulars
Legacy
29 October 2004
403aParticulars of Charge Subject to s859A
Legacy
29 October 2004
403aParticulars of Charge Subject to s859A
Legacy
29 October 2004
403aParticulars of Charge Subject to s859A
Legacy
29 October 2004
395Particulars of Mortgage or Charge
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Legacy
22 April 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Group
15 January 2003
AAAnnual Accounts
Auditors Resignation Company
7 August 2002
AUDAUD
Legacy
6 August 2002
155(6)b155(6)b
Resolution
6 August 2002
RESOLUTIONSResolutions
Resolution
6 August 2002
RESOLUTIONSResolutions
Legacy
5 August 2002
225Change of Accounting Reference Date
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
287Change of Registered Office
Auditors Resignation Company
5 August 2002
AUDAUD
Legacy
2 August 2002
395Particulars of Mortgage or Charge
Legacy
2 August 2002
395Particulars of Mortgage or Charge
Legacy
2 August 2002
395Particulars of Mortgage or Charge
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
23 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1999
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
9 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1998
AAAnnual Accounts
Legacy
14 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
8 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1996
AAAnnual Accounts
Legacy
13 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 December 1994
AAAnnual Accounts
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1994
AAAnnual Accounts
Legacy
22 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1992
AAAnnual Accounts
Legacy
28 July 1992
363sAnnual Return (shuttle)
Legacy
23 July 1992
287Change of Registered Office
Legacy
15 May 1992
169169
Legacy
30 April 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
7 January 1992
AAAnnual Accounts
Legacy
24 July 1991
363b363b
Accounts With Accounts Type Medium Group
9 January 1991
AAAnnual Accounts
Legacy
22 August 1990
363363
Accounts With Accounts Type Medium Group
22 March 1990
AAAnnual Accounts
Legacy
5 July 1989
363363
Accounts With Accounts Type Medium Group
25 May 1989
AAAnnual Accounts
Legacy
27 April 1988
363363
Accounts With Accounts Type Medium Group
29 January 1988
AAAnnual Accounts
Legacy
18 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
28 October 1986
AAAnnual Accounts
Legacy
28 August 1986
287Change of Registered Office
Certificate Change Of Name Company
15 July 1983
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 June 1983
RESOLUTIONSResolutions
Incorporation Company
14 January 1983
NEWINCIncorporation