Background WavePink WaveYellow Wave

NORTHPOINT DEVELOPMENTS (NO 1) LTD (02178560)

NORTHPOINT DEVELOPMENTS (NO 1) LTD (02178560) is an active UK company. incorporated on 14 October 1987. with registered office in Knutsford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NORTHPOINT DEVELOPMENTS (NO 1) LTD has been registered for 38 years. Current directors include ILLINGWORTH, Guy, WHITESIDE, John Paul.

Company Number
02178560
Status
active
Type
ltd
Incorporated
14 October 1987
Age
38 years
Address
4 Golborne Lane, Knutsford, WA16 0RD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ILLINGWORTH, Guy, WHITESIDE, John Paul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHPOINT DEVELOPMENTS (NO 1) LTD

NORTHPOINT DEVELOPMENTS (NO 1) LTD is an active company incorporated on 14 October 1987 with the registered office located in Knutsford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NORTHPOINT DEVELOPMENTS (NO 1) LTD was registered 38 years ago.(SIC: 68100)

Status

active

Active since 38 years ago

Company No

02178560

LTD Company

Age

38 Years

Incorporated 14 October 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 21 April 2025 (11 months ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026

Previous Company Names

CTP LIMITED
From: 14 October 1988To: 10 March 2014
CHARLES TOPHAM PROPERTIES LIMITED
From: 29 December 1987To: 14 October 1988
OCEANMOSS LIMITED
From: 14 October 1987To: 29 December 1987
Contact
Address

4 Golborne Lane High Legh Knutsford, WA16 0RD,

Previous Addresses

Bradshaws, Charter Court, Well House Barns Chester Road Bretton Chester CH4 0DH United Kingdom
From: 27 October 2020To: 8 February 2024
7a Howick Place London SW1P 1DZ England
From: 15 April 2016To: 27 October 2020
3 Jordan Street Manchester M15 4PY
From: 5 January 2015To: 15 April 2016
Hill Quays 7 Jordan Street Manchester M15 4PY
From: 14 October 1987To: 5 January 2015
Timeline

19 key events • 1987 - 2021

Funding Officers Ownership
Company Founded
Oct 87
Director Left
Oct 09
Director Left
Feb 14
Loan Secured
Aug 14
Loan Secured
Sept 14
Loan Secured
Jan 15
Loan Cleared
Jan 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Sept 19
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Mar 21
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

WHITESIDE, John Paul

Active
Golborne Lane, KnutsfordWA16 0RD
Secretary
Appointed 27 Oct 2020

ILLINGWORTH, Guy

Active
Golborne Lane, KnutsfordWA16 0RD
Born July 1966
Director
Appointed 31 May 2000

WHITESIDE, John Paul

Active
Golborne Lane, KnutsfordWA16 0RD
Born May 1957
Director
Appointed 30 Mar 2021

BARTON, Chris

Resigned
Howick Place, LondonSW1P 1DZ
Secretary
Appointed 31 Mar 2016
Resigned 27 Oct 2020

TOPHAM, David James

Resigned
2 Highgate, AltrinchamWA14 2AP
Secretary
Appointed N/A
Resigned 18 Nov 1994

WHITESIDE, John Paul

Resigned
Howick Place, LondonSW1P 1DZ
Secretary
Appointed 18 Nov 1994
Resigned 31 Mar 2016

BRADBURY, James Julian

Resigned
The Conifers, CreweCW4 7BH
Born July 1945
Director
Appointed N/A
Resigned 24 Oct 2009

BUCKLEY, Corin Elizabeth

Resigned
Mole Barn Holme Lane, East SkiptonBD23 6EH
Born October 1963
Director
Appointed 15 Nov 2002
Resigned 20 Mar 2008

CASSELS, Bradley David

Resigned
Howick Place, LondonSW1P 1DZ
Born February 1978
Director
Appointed 31 Mar 2016
Resigned 29 Sept 2017

MCCORMACK, Robert Keith

Resigned
St Helens Road, St HelensWA11 7QR
Born September 1946
Director
Appointed N/A
Resigned 23 Jun 2009

SHEPHERD, Marcus Owen

Resigned
Howick Place, LondonSW1P 1DZ
Born December 1965
Director
Appointed 25 Sept 2017
Resigned 27 Oct 2020

TOPHAM, Charles Watkin

Resigned
10 Breckland Drive, BoltonBL1 5ES
Born September 1924
Director
Appointed N/A
Resigned 02 Nov 2006

TOPHAM, Charles Richard

Resigned
2 Crown Gardens, BoltonBL7 0QZ
Born February 1955
Director
Appointed N/A
Resigned 19 Apr 1993

TOPHAM, David James

Resigned
Hill Quays, ManchesterM15 4PY
Born January 1956
Director
Appointed N/A
Resigned 17 Feb 2014

UPTON, Richard

Resigned
Howick Place, LondonSW1P 1DZ
Born July 1967
Director
Appointed 25 Sept 2017
Resigned 27 Oct 2020

WEINER, Matthew Simon

Resigned
Howick Place, LondonSW1P 1DZ
Born December 1970
Director
Appointed 12 Dec 2016
Resigned 27 Oct 2020

WHITESIDE, John Paul

Resigned
Howick Place, LondonSW1P 1DZ
Born May 1957
Director
Appointed 16 Dec 2016
Resigned 18 Sept 2019

WHITESIDE, John Paul

Resigned
Howick Place, LondonSW1P 1DZ
Born May 1957
Director
Appointed N/A
Resigned 31 Mar 2016

Persons with significant control

1

Howick Place, LondonSW1P 1DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

192

Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
25 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 October 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 April 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Mortgage Satisfy Charge Full
27 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Certificate Change Of Name Company
10 March 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Gazette Filings Brought Up To Date
9 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 October 2009
AA01Change of Accounting Reference Date
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Legacy
23 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
6 February 2009
395Particulars of Mortgage or Charge
Legacy
8 May 2008
363aAnnual Return
Legacy
29 April 2008
288cChange of Particulars
Legacy
29 April 2008
288cChange of Particulars
Legacy
29 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
30 July 2007
395Particulars of Mortgage or Charge
Legacy
4 July 2007
287Change of Registered Office
Legacy
14 June 2007
395Particulars of Mortgage or Charge
Legacy
12 April 2007
363aAnnual Return
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 December 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Legacy
29 March 2006
395Particulars of Mortgage or Charge
Legacy
29 March 2006
395Particulars of Mortgage or Charge
Legacy
29 March 2006
395Particulars of Mortgage or Charge
Legacy
29 March 2006
395Particulars of Mortgage or Charge
Legacy
29 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
16 June 2005
395Particulars of Mortgage or Charge
Legacy
16 June 2005
395Particulars of Mortgage or Charge
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
403aParticulars of Charge Subject to s859A
Legacy
16 February 2005
403aParticulars of Charge Subject to s859A
Legacy
16 February 2005
403aParticulars of Charge Subject to s859A
Legacy
16 February 2005
403aParticulars of Charge Subject to s859A
Legacy
16 February 2005
403aParticulars of Charge Subject to s859A
Legacy
16 February 2005
403aParticulars of Charge Subject to s859A
Legacy
16 February 2005
403aParticulars of Charge Subject to s859A
Legacy
16 February 2005
403aParticulars of Charge Subject to s859A
Legacy
16 February 2005
403aParticulars of Charge Subject to s859A
Legacy
16 February 2005
403aParticulars of Charge Subject to s859A
Legacy
16 February 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 January 2005
AAAnnual Accounts
Legacy
7 December 2004
395Particulars of Mortgage or Charge
Legacy
7 December 2004
395Particulars of Mortgage or Charge
Legacy
25 November 2004
395Particulars of Mortgage or Charge
Legacy
25 November 2004
395Particulars of Mortgage or Charge
Legacy
25 November 2004
395Particulars of Mortgage or Charge
Legacy
25 November 2004
395Particulars of Mortgage or Charge
Legacy
26 October 2004
395Particulars of Mortgage or Charge
Legacy
26 October 2004
395Particulars of Mortgage or Charge
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
10 January 2004
395Particulars of Mortgage or Charge
Legacy
10 December 2003
395Particulars of Mortgage or Charge
Legacy
10 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 December 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Legacy
21 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Miscellaneous
17 June 2002
MISCMISC
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2001
AAAnnual Accounts
Legacy
31 July 2001
287Change of Registered Office
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
363sAnnual Return (shuttle)
Legacy
20 December 1999
395Particulars of Mortgage or Charge
Legacy
20 December 1999
395Particulars of Mortgage or Charge
Legacy
20 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
24 June 1999
395Particulars of Mortgage or Charge
Legacy
24 June 1999
395Particulars of Mortgage or Charge
Legacy
14 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
17 September 1998
395Particulars of Mortgage or Charge
Legacy
5 June 1998
395Particulars of Mortgage or Charge
Legacy
5 June 1998
395Particulars of Mortgage or Charge
Legacy
5 June 1998
395Particulars of Mortgage or Charge
Legacy
30 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
20 June 1997
395Particulars of Mortgage or Charge
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
19 April 1996
363sAnnual Return (shuttle)
Resolution
30 November 1995
RESOLUTIONSResolutions
Resolution
27 November 1995
RESOLUTIONSResolutions
Legacy
14 November 1995
395Particulars of Mortgage or Charge
Resolution
7 November 1995
RESOLUTIONSResolutions
Resolution
27 October 1995
RESOLUTIONSResolutions
Legacy
25 August 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 August 1995
AAAnnual Accounts
Legacy
10 April 1995
363sAnnual Return (shuttle)
Legacy
7 April 1995
403aParticulars of Charge Subject to s859A
Legacy
7 April 1995
403aParticulars of Charge Subject to s859A
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
288288
Legacy
27 August 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 July 1994
AAAnnual Accounts
Legacy
17 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1994
AAAnnual Accounts
Legacy
13 May 1993
363sAnnual Return (shuttle)
Legacy
13 May 1993
288288
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
1 October 1992
287Change of Registered Office
Legacy
15 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Legacy
20 November 1991
395Particulars of Mortgage or Charge
Legacy
27 June 1991
363aAnnual Return
Accounts With Accounts Type Full
10 December 1990
AAAnnual Accounts
Legacy
3 September 1990
363363
Legacy
17 January 1990
287Change of Registered Office
Accounts With Accounts Type Full
6 December 1989
AAAnnual Accounts
Legacy
30 November 1989
363363
Legacy
6 July 1989
363363
Accounts With Accounts Type Full
22 June 1989
AAAnnual Accounts
Legacy
1 June 1989
287Change of Registered Office
Legacy
1 November 1988
288288
Certificate Change Of Name Company
13 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 July 1988
395Particulars of Mortgage or Charge
Legacy
11 March 1988
395Particulars of Mortgage or Charge
Legacy
28 February 1988
PUC 2PUC 2
Certificate Change Of Name Company
4 January 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 1987
288288
Legacy
13 November 1987
395Particulars of Mortgage or Charge
Legacy
9 November 1987
287Change of Registered Office
Miscellaneous
14 October 1987
MISCMISC
Incorporation Company
14 October 1987
NEWINCIncorporation