Background WavePink WaveYellow Wave

NORTHBAY LIMITED (02997921)

NORTHBAY LIMITED (02997921) is an active UK company. incorporated on 5 December 1994. with registered office in Richmond. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. NORTHBAY LIMITED has been registered for 31 years. Current directors include ILES, Robert Anthony, WILKINSON, Ralph English.

Company Number
02997921
Status
active
Type
ltd
Incorporated
5 December 1994
Age
31 years
Address
The Granary Hospital Road, Richmond, DL10 6DY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
ILES, Robert Anthony, WILKINSON, Ralph English
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHBAY LIMITED

NORTHBAY LIMITED is an active company incorporated on 5 December 1994 with the registered office located in Richmond. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. NORTHBAY LIMITED was registered 31 years ago.(SIC: 56302)

Status

active

Active since 31 years ago

Company No

02997921

LTD Company

Age

31 Years

Incorporated 5 December 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

The Granary Hospital Road Scorton Richmond, DL10 6DY,

Previous Addresses

2 Park View Middleton Tyas Richmond North Yorkshire DL10 6SG
From: 5 December 1994To: 16 April 2021
Timeline

2 key events • 1994 - 2020

Funding Officers Ownership
Company Founded
Dec 94
Loan Secured
Apr 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

WILKINSON, Gillian Margaret

Active
Hospital Road, RichmondDL10 6DY
Secretary
Appointed 01 Aug 1998

ILES, Robert Anthony

Active
Orknoygta 53, 4009 Stavanger
Born July 1955
Director
Appointed 06 Jan 1995

WILKINSON, Ralph English

Active
Hospital Road, RichmondDL10 6DY
Born March 1955
Director
Appointed 19 Dec 1994

AGAR, Andrew Nicholas

Resigned
Bidwell Cottage, TotnesTQ9 6NR
Secretary
Appointed 19 Dec 1994
Resigned 27 Dec 1994

WILKINSON, Ralph English

Resigned
Keystone House, RichmondDL11 7TG
Secretary
Appointed 27 Dec 1994
Resigned 22 Nov 1999

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 05 Dec 1994
Resigned 19 Dec 1994

AGAR, Andrew Nicholas

Resigned
Bidwell Cottage, TotnesTQ9 6NR
Born June 1963
Director
Appointed 19 Dec 1994
Resigned 27 Dec 1994

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 05 Dec 1994
Resigned 19 Dec 1994

Persons with significant control

2

Mr Ralph English Wilkinson

Active
Hospital Road, RichmondDL10 6DY
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2016

Mr Robert Anthony Iles

Active
Hospital Road, RichmondDL10 6DY
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Secretary Company With Change Date
22 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 September 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
1 July 2008
287Change of Registered Office
Legacy
17 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2007
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
10 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Legacy
15 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Legacy
9 February 1998
363sAnnual Return (shuttle)
Legacy
20 November 1997
287Change of Registered Office
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
3 January 1997
363sAnnual Return (shuttle)
Legacy
27 October 1996
363sAnnual Return (shuttle)
Legacy
17 March 1995
288288
Legacy
17 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
287Change of Registered Office
Legacy
23 December 1994
288288
Legacy
23 December 1994
288288
Incorporation Company
5 December 1994
NEWINCIncorporation