Background WavePink WaveYellow Wave

NORTHERN TRUST LAND LIMITED (02125465)

NORTHERN TRUST LAND LIMITED (02125465) is an active UK company. incorporated on 23 April 1987. with registered office in Chorley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NORTHERN TRUST LAND LIMITED has been registered for 38 years. Current directors include BLYTHE, Olivia Lindsey, GLENN, Stephen, GRINDROD, Michael John and 3 others.

Company Number
02125465
Status
active
Type
ltd
Incorporated
23 April 1987
Age
38 years
Address
Lynton House, Chorley, PR7 1NY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLYTHE, Olivia Lindsey, GLENN, Stephen, GRINDROD, Michael John, HEMMINGS, Patrick Lee, TOOTELL, John Anthony, WIDDERS, Mark Lorimer
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN TRUST LAND LIMITED

NORTHERN TRUST LAND LIMITED is an active company incorporated on 23 April 1987 with the registered office located in Chorley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NORTHERN TRUST LAND LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02125465

LTD Company

Age

38 Years

Incorporated 23 April 1987

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 16 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

METACRE LIMITED
From: 23 April 1987To: 18 March 2024
Contact
Address

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

Timeline

37 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Apr 87
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Apr 12
Loan Cleared
Feb 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Secured
Nov 14
Director Left
Mar 15
Director Left
Jun 16
Director Joined
Jun 16
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Jul 17
Loan Secured
Oct 18
Director Joined
Mar 20
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
Apr 22
Loan Secured
May 22
Loan Secured
Jul 22
Loan Secured
Nov 22
Director Joined
Nov 22
Loan Secured
Dec 22
Loan Secured
Mar 23
Director Joined
Jul 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

BLYTHE, Olivia Lindsey

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

BLYTHE, Olivia Lindsey

Active
Lynton House, ChorleyPR7 1NY
Born March 1974
Director
Appointed 29 Nov 2022

GLENN, Stephen

Active
Lynton House, ChorleyPR7 1NY
Born October 1960
Director
Appointed 23 Mar 2020

GRINDROD, Michael John

Active
Lynton House, ChorleyPR7 1NY
Born September 1958
Director
Appointed 06 Dec 2011

HEMMINGS, Patrick Lee

Active
Lynton House, ChorleyPR7 1NY
Born October 1966
Director
Appointed 01 Jun 2000

TOOTELL, John Anthony

Active
Lynton House, ChorleyPR7 1NY
Born January 1983
Director
Appointed 18 Jul 2024

WIDDERS, Mark Lorimer

Active
Dawbers Lane, ChorleyPR7 6ED
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, John Gerald

Resigned
13 Merefield, ChorleyPR7 1UP
Born March 1927
Director
Appointed N/A
Resigned 15 Oct 1991

FURLONG, Gwynne Patrick

Resigned
Triggs Farm Fishwick Lane, ChorleyPR6 8HT
Born January 1948
Director
Appointed 01 Apr 1996
Resigned 25 Oct 1996

HAMILTON, Gerald Anthony

Resigned
Bridge Farm, WarringtonWA3 5PJ
Born June 1942
Director
Appointed 01 Jun 2000
Resigned 30 Mar 2009

HEMMINGS, Trevor James

Resigned
The Penthouse Retraite De La Mielle, JerseyJE3 8BA
Born June 1935
Director
Appointed N/A
Resigned 01 Jun 2000

KAY, John Clement

Resigned
Lynton House, ChorleyPR7 1NY
Born January 1953
Director
Appointed 17 Apr 2012
Resigned 08 Jun 2016

LIVESEY, Frederick Joseph

Resigned
86d Whitley Crescent, WiganWN1 2PP
Born July 1942
Director
Appointed 15 Oct 1991
Resigned 01 Apr 1996

REVITT, Kathryn

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

RIDING, Michael James

Resigned
Lynton House, ChorleyPR7 1NY
Born February 1961
Director
Appointed 30 Mar 2009
Resigned 06 Dec 2011

STOTT, St John

Resigned
17 Uplands Chase, PrestonPR2 7AW
Born December 1962
Director
Appointed 21 Sept 1998
Resigned 26 Jul 2005

WIDDERS, Mark Lorimer

Resigned
12 Clovelly Drive, SouthportPR8 3AJ
Born August 1960
Director
Appointed 30 May 1997
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

214

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2025
AAAnnual Accounts
Legacy
16 July 2025
PARENT_ACCPARENT_ACC
Legacy
16 July 2025
GUARANTEE2GUARANTEE2
Legacy
16 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2024
AAAnnual Accounts
Legacy
28 July 2024
PARENT_ACCPARENT_ACC
Legacy
28 July 2024
GUARANTEE2GUARANTEE2
Legacy
28 July 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
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 Audit Exemption Subsiduary
9 January 2024
AAAnnual Accounts
Legacy
9 January 2024
PARENT_ACCPARENT_ACC
Legacy
9 January 2024
GUARANTEE2GUARANTEE2
Legacy
9 January 2024
AGREEMENT2AGREEMENT2
Legacy
15 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Legacy
1 August 2023
AGREEMENT2AGREEMENT2
Legacy
1 August 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2022
MR04Satisfaction of Charge
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
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 June 2017
MR04Satisfaction of Charge
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
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2015
TM02Termination of Secretary
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
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
Termination Secretary Company With Name Termination Date
5 February 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 October 2014
AR01AR01
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2014
MR04Satisfaction of Charge
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
Mortgage Satisfy Charge Full
22 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Legacy
10 February 2012
MG01MG01
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 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 Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
19 May 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
403aParticulars of Charge Subject to s859A
Legacy
6 April 2009
395Particulars of Mortgage or Charge
Resolution
3 April 2009
RESOLUTIONSResolutions
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
395Particulars of Mortgage or Charge
Legacy
11 March 2009
395Particulars of Mortgage or Charge
Legacy
9 March 2009
395Particulars of Mortgage or Charge
Resolution
6 March 2009
RESOLUTIONSResolutions
Legacy
8 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
31 October 2007
363aAnnual Return
Legacy
22 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
13 July 2007
395Particulars of Mortgage or Charge
Legacy
21 March 2007
395Particulars of Mortgage or Charge
Legacy
6 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Legacy
4 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
22 October 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
23 October 2002
363sAnnual Return (shuttle)
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
27 July 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
288aAppointment of Director or Secretary
Legacy
28 January 2002
395Particulars of Mortgage or Charge
Legacy
24 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 January 2002
AAAnnual Accounts
Legacy
26 November 2001
288cChange of Particulars
Legacy
27 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288aAppointment 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
21 October 1999
363sAnnual Return (shuttle)
Legacy
2 August 1999
288bResignation of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
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
1 October 1998
363sAnnual Return (shuttle)
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
30 December 1997
288cChange of Particulars
Legacy
16 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
287Change of Registered Office
Legacy
26 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1996
AAAnnual Accounts
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
18 April 1996
288288
Legacy
18 April 1996
288288
Legacy
18 April 1996
288288
Accounts With Accounts Type Full
17 January 1996
AAAnnual Accounts
Legacy
1 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 October 1994
363sAnnual Return (shuttle)
Resolution
11 March 1994
RESOLUTIONSResolutions
Resolution
11 March 1994
RESOLUTIONSResolutions
Resolution
11 March 1994
RESOLUTIONSResolutions
Resolution
11 March 1994
RESOLUTIONSResolutions
Resolution
11 March 1994
RESOLUTIONSResolutions
Legacy
28 January 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 November 1993
AAAnnual Accounts
Legacy
13 November 1993
363sAnnual Return (shuttle)
Legacy
27 October 1993
395Particulars of Mortgage or Charge
Legacy
20 October 1993
395Particulars of Mortgage or Charge
Legacy
19 October 1993
395Particulars of Mortgage or Charge
Resolution
8 October 1993
RESOLUTIONSResolutions
Legacy
26 May 1993
288288
Accounts With Accounts Type Full
7 January 1993
AAAnnual Accounts
Legacy
13 October 1992
363sAnnual Return (shuttle)
Legacy
11 May 1992
395Particulars of Mortgage or Charge
Resolution
6 May 1992
RESOLUTIONSResolutions
Legacy
6 May 1992
123Notice of Increase in Nominal Capital
Legacy
25 April 1992
288288
Accounts With Accounts Type Full
14 January 1992
AAAnnual Accounts
Legacy
27 November 1991
88(2)R88(2)R
Legacy
4 November 1991
363aAnnual Return
Accounts With Accounts Type Full
15 November 1990
AAAnnual Accounts
Legacy
15 November 1990
363363
Legacy
18 October 1990
288288
Legacy
9 March 1990
287Change of Registered Office
Accounts With Accounts Type Full
16 August 1989
AAAnnual Accounts
Legacy
16 August 1989
363363
Accounts With Accounts Type Full
23 August 1988
AAAnnual Accounts
Legacy
23 August 1988
363363
Legacy
16 June 1987
287Change of Registered Office
Legacy
16 June 1987
288288
Legacy
16 June 1987
288288
Certificate Incorporation
23 April 1987
CERTINCCertificate of Incorporation
Incorporation Company
23 April 1987
NEWINCIncorporation