Background WavePink WaveYellow Wave

NORTHERN TRANSPORT FINANCE LIMITED (02311977)

NORTHERN TRANSPORT FINANCE LIMITED (02311977) is an active UK company. incorporated on 2 November 1988. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. NORTHERN TRANSPORT FINANCE LIMITED has been registered for 37 years. Current directors include COE, Joanne Pamela, JONES, Alexander Patrick, RILEY, Jennifer Catherine.

Company Number
02311977
Status
active
Type
ltd
Incorporated
2 November 1988
Age
37 years
Address
Lloyds Court, Newcastle Upon Tyne, NE1 6AF
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
COE, Joanne Pamela, JONES, Alexander Patrick, RILEY, Jennifer Catherine
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN TRANSPORT FINANCE LIMITED

NORTHERN TRANSPORT FINANCE LIMITED is an active company incorporated on 2 November 1988 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. NORTHERN TRANSPORT FINANCE LIMITED was registered 37 years ago.(SIC: 64921)

Status

active

Active since 37 years ago

Company No

02311977

LTD Company

Age

37 Years

Incorporated 2 November 1988

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 27 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

NORTHERN ELECTRIC INVESTMENTS LIMITED
From: 29 April 1992To: 14 June 1995
ELECTRICITY NORTH LIMITED
From: 21 December 1988To: 29 April 1992
FINDGILT PUBLIC LIMITED COMPANY
From: 2 November 1988To: 21 December 1988
Contact
Address

Lloyds Court 78 Grey Street Newcastle Upon Tyne, NE1 6AF,

Timeline

16 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Nov 88
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Jan 17
Director Left
Feb 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

RILEY, Jennifer Catherine

Active
Aketon Road, CastlefordWF10 5DS
Secretary
Appointed 20 Jan 2017

COE, Joanne Pamela

Active
Lloyds Court, Newcastle Upon TyneNE1 6AF
Born August 1982
Director
Appointed 01 Jun 2024

JONES, Alexander Patrick

Active
Lloyds Court, Newcastle Upon TyneNE1 6AF
Born August 1985
Director
Appointed 11 Nov 2022

RILEY, Jennifer Catherine

Active
Lloyds Court, Newcastle Upon TyneNE1 6AF
Born April 1981
Director
Appointed 01 Nov 2024

ELLIOTT, John

Resigned
78 Grey Street, Newcastle Upon TyneNE1 6AF
Secretary
Appointed 06 Apr 2001
Resigned 20 Jan 2017

GILES, Gail Valerie

Resigned
North Sundaysight, HexhamNE48 2JE
Secretary
Appointed N/A
Resigned 06 Apr 2001

ABEL, Gregory Edward

Resigned
4710 George Mills Parkway 402, West Des Moines50265
Born June 1962
Director
Appointed 28 Jan 1997
Resigned 16 Oct 2009

AINSLEY, Paul

Resigned
78 Grey Street, Newcastle Upon TyneNE1 6AF
Born September 1955
Director
Appointed 14 Sept 1999
Resigned 31 Mar 2014

CONNOR, Phillip Eric

Resigned
Billy Hill House, CrookDL15 9QS
Born October 1948
Director
Appointed 15 Jun 1999
Resigned 16 Oct 2009

DIXON, Ronald

Resigned
1 Berkley Avenue, BlaydonNE21 5NN
Born September 1937
Director
Appointed 29 Jul 1996
Resigned 31 Jul 1997

DIXON, Ronald

Resigned
1 Berkley Avenue, BlaydonNE21 5NN
Born September 1937
Director
Appointed N/A
Resigned 09 Mar 1994

EDWARDS, John Frederick

Resigned
32 High Street, WarwickCV34 4AX
Born October 1948
Director
Appointed 11 Aug 1995
Resigned 31 Mar 1997

FIELDEN, Thomas Edward

Resigned
Lloyds Court, Newcastle Upon TyneNE1 6AF
Born November 1970
Director
Appointed 16 Oct 2009
Resigned 15 Feb 2021

FRANCE, Thomas Hugh

Resigned
78 Grey Street, Newcastle Upon TyneNE1 6AF
Born January 1985
Director
Appointed 31 Jan 2017
Resigned 01 Nov 2024

GROVES, Alan

Resigned
37 Avondale Road, Newcastle Upon TyneNE20 9NA
Born April 1936
Director
Appointed N/A
Resigned 11 Aug 1995

HADFIELD, Antony

Resigned
Woodbury 5b Redlake Road, StourbridgeDY9 0RU
Born September 1936
Director
Appointed 23 Nov 1994
Resigned 28 Jan 1997

HOOK, George William Hunter

Resigned
5 Woodmans Way Fellside Park, Newcastle Upon TyneNE16 5TR
Born June 1937
Director
Appointed 09 Mar 1994
Resigned 28 Jun 1996

JONES, Philip Antony, Dr

Resigned
Lloyds Court, Newcastle Upon TyneNE1 6AF
Born October 1968
Director
Appointed 16 Oct 2009
Resigned 01 Jun 2024

LINGE, Kenneth

Resigned
Drystones Heugh House Lane, Haydon BridgeNE47 6ND
Born November 1949
Director
Appointed 31 Mar 1997
Resigned 16 Oct 2009

LOCKWOOD, Stephen John

Resigned
Grey Street, Newcastle Upon TyneNE1 6AF
Born June 1965
Director
Appointed 01 Apr 2014
Resigned 11 Nov 2022

TAYLOR, Richard Charles

Resigned
6 Peppercorn Court, Newcastle Upon TyneNE1 3HD
Born May 1945
Director
Appointed 09 Mar 1994
Resigned 14 Sept 1999

WOOD, Paul Spencer

Resigned
3 The Close, MorpethNE61 6HS
Born June 1957
Director
Appointed 23 Nov 1994
Resigned 25 Sept 2003

Persons with significant control

1

Grey Street, Newcastle Upon TyneNE1 6AF

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

166

Resolution
29 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2018
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Full
10 June 2011
AAAnnual Accounts
Resolution
14 December 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
14 December 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
11 September 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Accounts With Accounts Type Full
9 November 2006
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
88(2)R88(2)R
Legacy
21 December 2004
88(2)R88(2)R
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
88(2)R88(2)R
Legacy
30 December 2003
88(2)R88(2)R
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2003
AAAnnual Accounts
Legacy
22 April 2003
287Change of Registered Office
Legacy
27 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Resolution
3 October 2002
RESOLUTIONSResolutions
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
25 January 2000
288cChange of Particulars
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288cChange of Particulars
Resolution
10 August 1999
RESOLUTIONSResolutions
Legacy
19 July 1999
363aAnnual Return
Legacy
21 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 March 1999
AAAnnual Accounts
Legacy
10 March 1999
288cChange of Particulars
Resolution
9 February 1999
RESOLUTIONSResolutions
Resolution
9 February 1999
RESOLUTIONSResolutions
Resolution
9 February 1999
RESOLUTIONSResolutions
Auditors Resignation Company
21 December 1998
AUDAUD
Legacy
21 December 1998
225Change of Accounting Reference Date
Legacy
15 July 1998
363aAnnual Return
Legacy
22 May 1998
288cChange of Particulars
Legacy
7 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
18 July 1997
363aAnnual Return
Legacy
24 June 1997
288cChange of Particulars
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
18 December 1996
288cChange of Particulars
Legacy
11 August 1996
288288
Legacy
18 July 1996
363aAnnual Return
Accounts With Accounts Type Full
10 July 1996
AAAnnual Accounts
Legacy
4 July 1996
288288
Legacy
30 August 1995
288288
Accounts With Accounts Type Full
26 July 1995
AAAnnual Accounts
Legacy
21 July 1995
363x363x
Certificate Change Of Name Company
13 June 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 March 1995
RESOLUTIONSResolutions
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Accounts With Accounts Type Full
14 September 1994
AAAnnual Accounts
Legacy
20 July 1994
363x363x
Legacy
28 March 1994
88(2)R88(2)R
Legacy
28 March 1994
123Notice of Increase in Nominal Capital
Resolution
28 March 1994
RESOLUTIONSResolutions
Resolution
28 March 1994
RESOLUTIONSResolutions
Resolution
28 March 1994
RESOLUTIONSResolutions
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Accounts With Accounts Type Full
16 January 1994
AAAnnual Accounts
Legacy
23 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Legacy
31 July 1992
363sAnnual Return (shuttle)
Memorandum Articles
29 April 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 April 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 April 1992
RESOLUTIONSResolutions
Legacy
15 April 1992
88(2)R88(2)R
Memorandum Articles
15 April 1992
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
21 January 1992
AAAnnual Accounts
Legacy
23 July 1991
363x363x
Accounts With Accounts Type Dormant
7 August 1990
AAAnnual Accounts
Legacy
24 July 1990
363363
Certificate Re Registration Public Limited Company To Private
6 December 1989
CERT10CERT10
Resolution
6 December 1989
RESOLUTIONSResolutions
Resolution
6 December 1989
RESOLUTIONSResolutions
Re Registration Memorandum Articles
28 November 1989
MARMAR
Legacy
28 November 1989
5353
Resolution
31 October 1989
RESOLUTIONSResolutions
Legacy
25 October 1989
288288
Memorandum Articles
8 September 1989
MEM/ARTSMEM/ARTS
Legacy
7 September 1989
288288
Legacy
17 July 1989
287Change of Registered Office
Legacy
17 July 1989
288288
Legacy
11 January 1989
287Change of Registered Office
Legacy
11 January 1989
288288
Legacy
11 January 1989
288288
Certificate Change Of Name Company
20 December 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 November 1988
NEWINCIncorporation