Background WavePink WaveYellow Wave

NORTHERN LIGHTS (CHESTERFIELD) LIMITED (03709723)

NORTHERN LIGHTS (CHESTERFIELD) LIMITED (03709723) is an active UK company. incorporated on 8 February 1999. with registered office in Chesterfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NORTHERN LIGHTS (CHESTERFIELD) LIMITED has been registered for 27 years. Current directors include BRUCE, Donna Marie, LAST, Michael David, MASLO, Meyer.

Company Number
03709723
Status
active
Type
ltd
Incorporated
8 February 1999
Age
27 years
Address
Hardwick View Road, Holmewood, Chesterfield, S42 5SA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRUCE, Donna Marie, LAST, Michael David, MASLO, Meyer
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN LIGHTS (CHESTERFIELD) LIMITED

NORTHERN LIGHTS (CHESTERFIELD) LIMITED is an active company incorporated on 8 February 1999 with the registered office located in Chesterfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NORTHERN LIGHTS (CHESTERFIELD) LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03709723

LTD Company

Age

27 Years

Incorporated 8 February 1999

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 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Hardwick View Road, Holmewood Industrial Estate, Holmewood Chesterfield, S42 5SA,

Timeline

18 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Apr 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Secured
May 15
Director Left
May 17
Director Joined
Sept 17
Owner Exit
Sept 17
Director Joined
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Left
Dec 19
New Owner
Dec 19
New Owner
Mar 21
Owner Exit
Jul 21
Owner Exit
Jul 21
0
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BRUCE, Donna Marie

Active
Hardwick View Road, Holmewood, ChesterfieldS42 5SA
Born June 1979
Director
Appointed 01 Sept 2017

LAST, Michael David

Active
Hardwick View Road, Holmewood, ChesterfieldS42 5SA
Born August 1968
Director
Appointed 05 Dec 2019

MASLO, Meyer

Active
Hardwick View Road, Holmewood, ChesterfieldS42 5SA
Born May 1964
Director
Appointed 05 Dec 2019

HANCOCK, Bryan John

Resigned
Hardwick View Road, Holmewood, ChesterfieldS42 5SA
Secretary
Appointed 08 Feb 1999
Resigned 05 Dec 2019

KNIGHT, Caroline

Resigned
Hardwick View Road, Holmewood, ChesterfieldS42 5SA
Secretary
Appointed 05 Dec 2019
Resigned 07 Jul 2023

OSBORNE, Joan

Resigned
8 Holly Close, SheffieldS35 1ZA
Secretary
Appointed 08 Feb 1999
Resigned 08 Feb 1999

BERRY, Janet Elaine

Resigned
92 Westbourne Road, SheffieldS10 2QT
Born August 1955
Director
Appointed 08 Feb 1999
Resigned 08 Feb 1999

CONLON, Mary Frances

Resigned
Hardwick View Road, Holmewood, ChesterfieldS42 5SA
Born August 1955
Director
Appointed 08 Feb 1999
Resigned 05 Dec 2019

FLEMING, Michael John

Resigned
Hardwick View Road, Holmewood, ChesterfieldS42 5SA
Born October 1955
Director
Appointed 08 Feb 1999
Resigned 05 Dec 2019

STEVENSON, John Graham

Resigned
27 Oakhill Road, SheffieldS7 1SJ
Born March 1958
Director
Appointed 08 Feb 1999
Resigned 23 Aug 2002

WADE, Paul Jonathan

Resigned
Hardwick View Road, ChesterfieldS42 5SA
Born July 1961
Director
Appointed 14 Apr 2014
Resigned 06 Apr 2017

Persons with significant control

6

1 Active
5 Ceased

Mr Jacob Schimmel

Ceased
Highfield Gardens, LondonNW11 9HD
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Mar 2021
Ceased 02 Mar 2021

Mr Meyer Maslo

Ceased
Hardwick View Road, Holmewood, ChesterfieldS42 5SA
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Dec 2019
Ceased 05 Dec 2019
Cabot Lane, PooleBH17 7BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Dec 2019

Mr Michael John Fleming

Ceased
Hardwick View Road, Holmewood, ChesterfieldS42 5SA
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Dec 2019

Ms Mary Frances Conlon

Ceased
Hardwick View Road, Holmewood, ChesterfieldS42 5SA
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Dec 2019

Mr Paul Jonathan Wade

Ceased
Hardwick View Road, Holmewood, ChesterfieldS42 5SA
Born July 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Legacy
10 July 2025
GUARANTEE2GUARANTEE2
Legacy
10 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2024
AAAnnual Accounts
Legacy
18 November 2024
AGREEMENT2AGREEMENT2
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 July 2023
TM02Termination of Secretary
Change To A Person With Significant Control
13 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 July 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 January 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 December 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 November 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
21 May 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Auditors Resignation Company
19 February 2016
AUDAUD
Accounts With Accounts Type Medium
10 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
3 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Accounts With Accounts Type Medium
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Medium
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Small
1 February 2009
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 November 2007
AAAnnual Accounts
Legacy
23 June 2007
395Particulars of Mortgage or Charge
Legacy
8 June 2007
395Particulars of Mortgage or Charge
Legacy
29 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
22 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2006
AAAnnual Accounts
Resolution
26 May 2005
RESOLUTIONSResolutions
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2005
AAAnnual Accounts
Legacy
1 July 2004
395Particulars of Mortgage or Charge
Legacy
1 July 2004
395Particulars of Mortgage or Charge
Legacy
1 July 2004
403aParticulars of Charge Subject to s859A
Legacy
1 July 2004
403aParticulars of Charge Subject to s859A
Legacy
1 July 2004
403aParticulars of Charge Subject to s859A
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2004
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2003
AAAnnual Accounts
Legacy
31 December 2002
287Change of Registered Office
Legacy
2 November 2002
395Particulars of Mortgage or Charge
Legacy
16 September 2002
395Particulars of Mortgage or Charge
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2002
AAAnnual Accounts
Auditors Resignation Company
11 May 2001
AUDAUD
Legacy
5 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
14 February 2000
363sAnnual Return (shuttle)
Legacy
6 December 1999
225Change of Accounting Reference Date
Legacy
6 November 1999
395Particulars of Mortgage or Charge
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
287Change of Registered Office
Legacy
24 March 1999
353353
Legacy
24 March 1999
88(2)R88(2)R
Incorporation Company
8 February 1999
NEWINCIncorporation