Background WavePink WaveYellow Wave

NORTHERN TRUST PROPERTIES LIMITED (01911331)

NORTHERN TRUST PROPERTIES LIMITED (01911331) is an active UK company. incorporated on 7 May 1985. with registered office in Chorley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NORTHERN TRUST PROPERTIES LIMITED has been registered for 40 years. Current directors include WIDDERS, Mark Lorimer.

Company Number
01911331
Status
active
Type
ltd
Incorporated
7 May 1985
Age
40 years
Address
Lynton House, Chorley, PR7 1NY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WIDDERS, Mark Lorimer
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN TRUST PROPERTIES LIMITED

NORTHERN TRUST PROPERTIES LIMITED is an active company incorporated on 7 May 1985 with the registered office located in Chorley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NORTHERN TRUST PROPERTIES LIMITED was registered 40 years ago.(SIC: 99999)

Status

active

Active since 40 years ago

Company No

01911331

LTD Company

Age

40 Years

Incorporated 7 May 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

WHITTLE JONES GROUP LIMITED
From: 13 February 1991To: 18 March 2024
FRANK WHITTLE (PROJECT MANAGEMENT) LIMITED
From: 7 May 1985To: 13 February 1991
Contact
Address

Lynton House Ackhurst Park Foxhole Road Chorley, PR7 1NY,

Timeline

17 key events • 1985 - 2022

Funding Officers Ownership
Company Founded
May 85
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Cleared
Jul 14
Director Left
Mar 15
Director Joined
Jun 16
Director Left
Jun 16
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Loan Cleared
Apr 22
Loan Cleared
Apr 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

BLYTHE, Olivia Lindsey

Active
Lynton House, ChorleyPR7 1NY
Secretary
Appointed 01 Mar 2022

WIDDERS, Mark Lorimer

Active
Dawbers Lane, ChorleyPR7 6EA
Born August 1960
Director
Appointed 08 Jun 2016

FOX, Catherine Lisa

Resigned
176 Newton Drive, BlackpoolFY3 8JD
Secretary
Appointed 23 Jul 1999
Resigned 25 Apr 2000

FREEMAN, Paul Stephen

Resigned
40 Sheep Hill Lane, ChorleyPR6 7JH
Secretary
Appointed 25 Apr 2000
Resigned 27 Feb 2002

FREEMAN, Paul Stephen

Resigned
40 Sheep Hill Lane, ChorleyPR6 7JH
Secretary
Appointed 01 Apr 1996
Resigned 23 Jul 1999

HOLDEN, John David

Resigned
Lynton House, ChorleyPR7 1NY
Secretary
Appointed 12 Jul 2002
Resigned 05 Feb 2015

KELLEHER, Anne

Resigned
Lynton House, ChorleyPR7 1NY
Secretary
Appointed 26 Aug 2015
Resigned 01 Mar 2022

LIVESEY, Frederick Joseph

Resigned
86d Whitley Crescent, WiganWN1 2PP
Secretary
Appointed N/A
Resigned 01 Apr 1996

PATEL, Joanne

Resigned
Lynton House, ChorleyPR7 1NY
Secretary
Appointed 05 Feb 2015
Resigned 26 Aug 2015

SWAIN, Corinna

Resigned
4 Eaton Road, BowdonWA14 3EH
Secretary
Appointed 27 Feb 2002
Resigned 12 Jul 2002

BOLTON, Keith

Resigned
15 Croft Manor, GlossopSK13 8PP
Born February 1954
Director
Appointed 05 May 1998
Resigned 27 Feb 2002

BROWN, George Stephen

Resigned
Lynton House, ChorleyPR7 1NY
Born November 1958
Director
Appointed 24 Jun 1997
Resigned 19 Mar 2018

FURLONG, Gwynne Patrick

Resigned
Triggs Farm Fishwick Lane, ChorleyPR6 8HT
Born January 1948
Director
Appointed 21 Aug 1991
Resigned 25 Oct 1996

GRINDROD, Michael John

Resigned
Lynton House, ChorleyPR7 1NY
Born September 1958
Director
Appointed 09 Jun 2008
Resigned 19 Mar 2018

GRINDROD, Michael John

Resigned
13 Oxford Road, Lytham St AnnesFY8 4EG
Born September 1958
Director
Appointed 24 Jun 1997
Resigned 01 Jun 2000

HAMILTON, Gerald Anthony

Resigned
Bridge Farm, WarringtonWA3 5PJ
Born June 1942
Director
Appointed 13 Mar 2001
Resigned 27 Feb 2002

KAY, John Clement

Resigned
Lynton House, ChorleyPR7 1NY
Born January 1953
Director
Appointed 08 Jan 2009
Resigned 08 Jun 2016

LEE, David Michael

Resigned
Lynton House, ChorleyPR7 1NY
Born March 1964
Director
Appointed 21 Dec 2007
Resigned 19 Mar 2018

LIVESEY, Frederick Joseph

Resigned
86d Whitley Crescent, WiganWN1 2PP
Born July 1942
Director
Appointed N/A
Resigned 01 Apr 1996

MCNAB, Wilson

Resigned
23 Breeze Road, SouthportPR8 2HG
Born October 1932
Director
Appointed N/A
Resigned 30 May 1997

PARKINSON, Thomas Robert

Resigned
Lynton House, ChorleyPR7 1NY
Born August 1966
Director
Appointed 27 Feb 2002
Resigned 19 Mar 2018

REVITT, Kathryn

Resigned
Lynton House, ChorleyPR7 1NY
Born October 1964
Director
Appointed 08 Jan 2009
Resigned 01 Apr 2015

ROWLANDS, Christopher Martin

Resigned
Hilltop Cottage, BarnsleyS75 4AG
Born December 1956
Director
Appointed 24 Jun 1997
Resigned 30 Sept 1998

STOTT, St John

Resigned
17 Uplands Chase, PrestonPR2 7AW
Born December 1962
Director
Appointed 21 Sept 1998
Resigned 27 Feb 2002

THOMPSON, Melvyn Douglas

Resigned
5 The Croft, ChorleyPR7 6LH
Born October 1948
Director
Appointed 18 Apr 1997
Resigned 21 Dec 2007

WIDDERS, Mark Lorimer

Resigned
12 Clovelly Drive, SouthportPR8 3AJ
Born August 1960
Director
Appointed 01 Apr 1996
Resigned 21 Sept 1998

Persons with significant control

1

Northern Trust Company Limited

Active
Ackhurst Business Park, Foxhole Road, ChorleyPR7 1NY

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

179

Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Certificate Change Of Name Company
18 March 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 March 2024
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2022
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
3 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
26 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Mortgage Satisfy Charge Full
4 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 June 2014
MR01Registration of a Charge
Memorandum Articles
2 June 2014
MEM/ARTSMEM/ARTS
Resolution
2 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Legacy
10 August 2009
363aAnnual Return
Legacy
7 April 2009
403aParticulars of Charge Subject to s859A
Resolution
3 April 2009
RESOLUTIONSResolutions
Legacy
9 March 2009
395Particulars of Mortgage or Charge
Resolution
6 March 2009
RESOLUTIONSResolutions
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
10 January 2003
288cChange of Particulars
Auditors Resignation Company
27 October 2002
AUDAUD
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
363sAnnual Return (shuttle)
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 January 2002
AAAnnual Accounts
Legacy
26 November 2001
288cChange of Particulars
Legacy
31 July 2001
363sAnnual Return (shuttle)
Legacy
19 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 2000
AAAnnual Accounts
Legacy
2 August 1999
288bResignation of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
363sAnnual Return (shuttle)
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288cChange of Particulars
Legacy
30 December 1997
288cChange of Particulars
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
363sAnnual Return (shuttle)
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
287Change of Registered Office
Accounts With Accounts Type Full
10 November 1996
AAAnnual Accounts
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
29 July 1996
363sAnnual Return (shuttle)
Legacy
18 April 1996
288288
Legacy
18 April 1996
288288
Legacy
18 April 1996
288288
Accounts With Accounts Type Full
18 January 1996
AAAnnual Accounts
Legacy
30 August 1995
363sAnnual Return (shuttle)
Legacy
21 August 1995
287Change of Registered Office
Accounts With Accounts Type Full
22 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 July 1994
363sAnnual Return (shuttle)
Resolution
10 March 1994
RESOLUTIONSResolutions
Resolution
10 March 1994
RESOLUTIONSResolutions
Resolution
10 March 1994
RESOLUTIONSResolutions
Resolution
10 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 November 1993
AAAnnual Accounts
Legacy
19 October 1993
395Particulars of Mortgage or Charge
Memorandum Articles
7 October 1993
MEM/ARTSMEM/ARTS
Legacy
20 July 1993
363sAnnual Return (shuttle)
Legacy
20 July 1993
288288
Accounts With Accounts Type Full
28 August 1992
AAAnnual Accounts
Legacy
4 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1992
AAAnnual Accounts
Legacy
2 December 1991
287Change of Registered Office
Legacy
2 December 1991
363aAnnual Return
Legacy
1 March 1991
287Change of Registered Office
Legacy
1 March 1991
288288
Certificate Change Of Name Company
12 February 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 September 1990
AAAnnual Accounts
Legacy
12 September 1990
363363
Accounts With Accounts Type Full
19 January 1990
AAAnnual Accounts
Legacy
19 January 1990
225(1)225(1)
Legacy
8 December 1989
363363
Accounts With Made Up Date
17 October 1988
AAAnnual Accounts
Legacy
17 October 1988
363363
Legacy
29 June 1988
288288
Accounts With Accounts Type Full
18 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 1988
AAAnnual Accounts
Legacy
18 January 1988
363363
Legacy
18 January 1988
363363
Legacy
17 December 1987
288288
Legacy
17 June 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
7 May 1985
NEWINCIncorporation