Background WavePink WaveYellow Wave

NORTHERN TRUST GROUP LIMITED (02776907)

NORTHERN TRUST GROUP LIMITED (02776907) is an active UK company. incorporated on 4 January 1993. with registered office in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NORTHERN TRUST GROUP LIMITED has been registered for 33 years. Current directors include HEMMINGS, Patrick Lee, REVITT, Kathryn, WIDDERS, Mark Lorimer.

Company Number
02776907
Status
active
Type
ltd
Incorporated
4 January 1993
Age
33 years
Address
Lynton House, Chorley, PR7 1NY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HEMMINGS, Patrick Lee, REVITT, Kathryn, WIDDERS, Mark Lorimer
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN TRUST GROUP LIMITED

NORTHERN TRUST GROUP LIMITED is an active company incorporated on 4 January 1993 with the registered office located in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NORTHERN TRUST GROUP LIMITED was registered 33 years ago.(SIC: 70100)

Status

active

Active since 33 years ago

Company No

02776907

LTD Company

Age

33 Years

Incorporated 4 January 1993

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 18 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

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

Timeline

15 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Jan 93
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Cleared
Jul 14
Director Joined
Jul 15
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Left
Jul 20
Director Left
Nov 21
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
Apr 22
Loan Secured
May 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

BLYTHE, Olivia Lindsey

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

HEMMINGS, Patrick Lee

Active
Lynton House, ChorleyPR7 1NY
Born October 1966
Director
Appointed 07 Jan 2004

REVITT, Kathryn

Active
Lynton House, ChorleyPR7 1NY
Born October 1964
Director
Appointed 08 Jan 2009

WIDDERS, Mark Lorimer

Active
Lynton House, ChorleyPR7 1NY
Born August 1960
Director
Appointed 13 Jul 2015

HOLDEN, John David

Resigned
Lynton House, ChorleyPR7 1NY
Secretary
Appointed 17 Apr 2012
Resigned 05 Feb 2015

KAY, John Clement

Resigned
Dawbers Lane, ChorleyPR7 6EA
Secretary
Appointed 26 Jul 2005
Resigned 17 Apr 2012

KAY, John Clement

Resigned
7 Beechfield Road, LeylandPR25 3BG
Secretary
Appointed 22 Sept 1994
Resigned 30 May 1997

KELLEHER, Anne

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

LIVESEY, Frederick Joseph

Resigned
Pear Tree Farm Jolly Tar Lane, ChorleyPR7 4BJ
Secretary
Appointed 04 Jan 1993
Resigned 20 Jul 1993

PATEL, Joanne

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

SIMMONDS, Gordon Graham

Resigned
Flat 1 20 Harrington Gardens, LondonSW7 4LS
Secretary
Appointed 20 Jul 1993
Resigned 22 Sept 1994

STOTT, St John

Resigned
17 Uplands Chase, PrestonPR2 7AW
Secretary
Appointed 21 Sept 1998
Resigned 26 Jul 2005

WIDDERS, Mark Lorimer

Resigned
12 Clovelly Drive, SouthportPR8 3AJ
Secretary
Appointed 30 May 1997
Resigned 21 Sept 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Jan 1993
Resigned 04 Jan 1993

HEMMINGS, Trevor James

Resigned
Lynton House, ChorleyPR7 1NY
Born June 1935
Director
Appointed 08 Jan 2009
Resigned 12 Oct 2021

HEMMINGS, Trevor James

Resigned
The Penthouse Retraite De La Mielle, JerseyJE3 8BA
Born June 1935
Director
Appointed 04 Jan 1993
Resigned 08 Jan 2009

KAY, John Clement

Resigned
Lynton House, ChorleyPR7 1NY
Born January 1953
Director
Appointed 05 May 1994
Resigned 23 Jul 2020

KENT-LEMON, Nigel William

Resigned
29 Queensdale Road, LondonW11 4SB
Born October 1946
Director
Appointed 20 Jul 1993
Resigned 11 Dec 1998

MCNAB, Wilson

Resigned
23 Breeze Road, SouthportPR8 2HG
Born October 1932
Director
Appointed 20 Jul 1993
Resigned 30 May 1997

WIDDERS, Mark Lorimer

Resigned
12 Clovelly Drive, SouthportPR8 3AJ
Born August 1960
Director
Appointed 22 Jul 2004
Resigned 26 Jul 2005

WIDDERS, Mark Lorimer

Resigned
12 Clovelly Drive, SouthportPR8 3AJ
Born August 1960
Director
Appointed 30 Apr 1996
Resigned 21 Sept 1998

Persons with significant control

1

Northern Trust Group 2 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

150

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2022
AAAnnual Accounts
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
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
6 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Resolution
18 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2017
AAAnnual Accounts
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
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment 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
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Group
13 October 2014
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Group
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Accounts With Accounts Type Group
9 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Accounts With Accounts Type Group
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Group
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
2 February 2010
AAAnnual Accounts
Legacy
7 April 2009
403aParticulars of Charge Subject to s859A
Legacy
9 March 2009
395Particulars of Mortgage or Charge
Legacy
23 January 2009
363aAnnual Return
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 December 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Group
14 August 2007
AAAnnual Accounts
Legacy
6 February 2007
288cChange of Particulars
Accounts With Accounts Type Group
3 February 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Accounts With Accounts Type Group
4 February 2006
AAAnnual Accounts
Legacy
12 January 2006
363aAnnual Return
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2005
AAAnnual Accounts
Legacy
28 July 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 July 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
4 February 2004
AAAnnual Accounts
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
363sAnnual Return (shuttle)
Legacy
6 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 February 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
27 October 2002
AUDAUD
Accounts With Accounts Type Group
2 February 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
26 November 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
31 January 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 January 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Legacy
31 January 1999
363sAnnual Return (shuttle)
Legacy
22 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
21 October 1998
AAAnnual Accounts
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
363sAnnual Return (shuttle)
Legacy
30 December 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
19 August 1997
AAAnnual Accounts
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
10 March 1997
287Change of Registered Office
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 November 1996
AAAnnual Accounts
Legacy
14 May 1996
288288
Legacy
5 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 January 1996
AAAnnual Accounts
Legacy
2 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
287Change of Registered Office
Accounts With Accounts Type Full Group
24 October 1994
AAAnnual Accounts
Legacy
4 October 1994
288288
Legacy
8 September 1994
287Change of Registered Office
Legacy
19 May 1994
288288
Legacy
5 May 1994
288288
Legacy
13 March 1994
288288
Resolution
11 March 1994
RESOLUTIONSResolutions
Resolution
11 March 1994
RESOLUTIONSResolutions
Resolution
11 March 1994
RESOLUTIONSResolutions
Resolution
11 March 1994
RESOLUTIONSResolutions
Legacy
9 February 1994
363sAnnual Return (shuttle)
Legacy
11 November 1993
287Change of Registered Office
Legacy
19 October 1993
395Particulars of Mortgage or Charge
Legacy
27 July 1993
288288
Legacy
27 July 1993
224224
Legacy
23 July 1993
288288
Legacy
23 July 1993
288288
Legacy
23 July 1993
123Notice of Increase in Nominal Capital
Resolution
23 July 1993
RESOLUTIONSResolutions
Resolution
23 July 1993
RESOLUTIONSResolutions
Resolution
23 July 1993
RESOLUTIONSResolutions
Resolution
23 July 1993
RESOLUTIONSResolutions
Resolution
23 July 1993
RESOLUTIONSResolutions
Legacy
11 January 1993
288288
Incorporation Company
4 January 1993
NEWINCIncorporation