Background WavePink WaveYellow Wave

NORTHUMBERLAND BUSINESS SERVICE LIMITED (04121893)

NORTHUMBERLAND BUSINESS SERVICE LIMITED (04121893) is an active UK company. incorporated on 8 December 2000. with registered office in Ashington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NORTHUMBERLAND BUSINESS SERVICE LIMITED has been registered for 25 years. Current directors include GRAHAM, Peter, KING, John Andrew, MCELDON, Paul John and 2 others.

Company Number
04121893
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 December 2000
Age
25 years
Address
6 Esther Court, Wansbeck Business Park, Ashington, NE63 8AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GRAHAM, Peter, KING, John Andrew, MCELDON, Paul John, MILLER, Gillian Elizabeth, SMITH, Margaret Rosemary
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHUMBERLAND BUSINESS SERVICE LIMITED

NORTHUMBERLAND BUSINESS SERVICE LIMITED is an active company incorporated on 8 December 2000 with the registered office located in Ashington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NORTHUMBERLAND BUSINESS SERVICE LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04121893

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 8 December 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 20 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

6 Esther Court, Wansbeck Business Park Rotary Parkway Ashington, NE63 8AP,

Previous Addresses

Wansbeck House Wansbeck Business Centre, Rotary Parkway, Ashington Northumberland NE63 8QZ
From: 8 December 2000To: 7 May 2013
Timeline

22 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Dec 09
Director Joined
Dec 10
Loan Secured
Sept 13
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Feb 16
Director Left
Aug 16
Director Left
Jan 17
Director Joined
Dec 18
Director Joined
Apr 19
Director Left
Jan 20
Loan Cleared
Aug 20
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Left
May 23
Loan Cleared
Feb 24
Director Left
Nov 24
New Owner
Nov 24
New Owner
Nov 24
New Owner
Nov 24
Director Joined
Dec 25
0
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

KING, John Andrew

Active
Esther Court, Wansbeck Business Park, AshingtonNE63 8AP
Secretary
Appointed 17 Mar 2026

SMITH, Margaret Rosemary

Active
1 King John Court, PontelandNE20 9AR
Secretary
Appointed 31 May 2002

GRAHAM, Peter

Active
Esther Court, Wansbeck Business Park, AshingtonNE63 8AP
Born September 1971
Director
Appointed 05 Nov 2018

KING, John Andrew

Active
Esther Court, Wansbeck Business Park, AshingtonNE63 8AP
Born September 1973
Director
Appointed 01 Jan 2026

MCELDON, Paul John

Active
Business & Innovation Centre, Wearfield, SunderlandSR5 2TA
Born August 1966
Director
Appointed 19 Feb 2016

MILLER, Gillian Elizabeth

Active
Esther Court, Wansbeck Business Park, AshingtonNE63 8AP
Born September 1967
Director
Appointed 08 Apr 2019

SMITH, Margaret Rosemary

Active
Esther Court, Wansbeck Business Park, AshingtonNE63 8AP
Born May 1957
Director
Appointed 07 Dec 2010

MONAGHAN, Peter

Resigned
1 Corby Hall Drive, SunderlandSR2 7HZ
Secretary
Appointed 06 Mar 2001
Resigned 28 Feb 2002

EVERSECRETARY LIMITED

Resigned
Central Square South, Newcastle Upon TyneNE1 3XX
Corporate secretary
Appointed 08 Dec 2000
Resigned 28 Nov 2007

BEATTIE, Kenneth Brian

Resigned
Rotary Parkway, AshingtonNE63 8QZ
Born April 1953
Director
Appointed 03 May 2007
Resigned 23 Aug 2016

BICKERTON, Susan

Resigned
2 Craster Court, CramlingtonNE23 6XX
Born May 1960
Director
Appointed 31 May 2002
Resigned 28 Jul 2004

BONE, Eric

Resigned
88 Park Avenue, Whitley BayNE26 1DN
Born September 1932
Director
Appointed 21 Aug 2002
Resigned 30 Mar 2007

CLARKE, Alan

Resigned
13 Langholm Road, East BoldonNE36 0ED
Born August 1953
Director
Appointed 11 Nov 2002
Resigned 07 Apr 2003

HALL, John Neville

Resigned
12 Hauxley Drive, CramlingtonNE23 3UZ
Born June 1946
Director
Appointed 31 May 2002
Resigned 02 Feb 2014

HENDERSON, Mark Gideon

Resigned
Beersel, StocksfieldNE43 7PZ
Born October 1962
Director
Appointed 27 Nov 2003
Resigned 30 Mar 2007

JOHNSON, Brian Richard

Resigned
26 Park Road, MorpethNE65 9JD
Born November 1951
Director
Appointed 06 Mar 2001
Resigned 05 Dec 2001

LANGTON, Philip David

Resigned
High Bank, ChorleyPR6 9AY
Born May 1950
Director
Appointed 01 Sept 2009
Resigned 29 Feb 2016

MILBURN, David John, Mr.

Resigned
22 North Meadow, PrudhoeNE42 6QH
Born July 1954
Director
Appointed 18 Feb 2003
Resigned 03 Jun 2008

MURRAY, John Timothy

Resigned
Cartington Farm, MorpethNE65 7JW
Born July 1943
Director
Appointed 31 May 2002
Resigned 19 May 2003

NICKALLS, Derek Gibson Sproat

Resigned
Bridge Street, AmbleNE65 0DR
Born June 1950
Director
Appointed 03 May 2007
Resigned 25 Nov 2024

NOLAN, Jane Elizabeth

Resigned
4 Eastfield Hall, MorpethNE65 0YE
Born November 1951
Director
Appointed 06 Mar 2001
Resigned 30 Mar 2007

PANNELL, Jane Elizabeth

Resigned
Brooklea South Road, Berwick Upon TweedTD15 2TX
Born December 1951
Director
Appointed 15 Jan 2003
Resigned 07 Oct 2009

PROUDLOCK, Geoffrey Richard

Resigned
1 The Avenue, MorpethNE61 2DG
Born February 1943
Director
Appointed 31 May 2002
Resigned 16 Dec 2019

ROBERTSON, Mark William Greig

Resigned
78a Fern Avenue, JesmondNE2 2QY
Born July 1947
Director
Appointed 06 Mar 2001
Resigned 30 Mar 2007

RUDD, Michael John

Resigned
Shildon Grange, CorbridgeNE45 5PT
Born October 1957
Director
Appointed 31 May 2002
Resigned 30 May 2023

SLAUGHTER, Paul

Resigned
The Meadows, MorpethNE61 5QR
Born October 1956
Director
Appointed 06 Mar 2001
Resigned 11 Sept 2003

STUCKEY, Philip Mark

Resigned
The Neok, WarkworthNE65 0TT
Born May 1961
Director
Appointed 23 Jul 2004
Resigned 03 Oct 2014

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House, Newcastle Upon TyneNE1 1AN
Corporate nominee director
Appointed 08 Dec 2000
Resigned 06 Mar 2001

Persons with significant control

5

3 Active
2 Ceased

Ms Gillian Elizabeth Miller

Active
Esther Court, Wansbeck Business Park, AshingtonNE63 8AP
Born September 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Nov 2024

Mr Paul John Mceldon

Active
Wearfield, SunderlandSR5 2TA
Born August 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Nov 2024

Mr Peter Graham

Active
Esther Court, Wansbeck Business Park, AshingtonNE63 8AP
Born September 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Nov 2024
Wearfield, SunderlandSR5 2TA

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Aug 2016
Ceased 31 Jan 2023

Mr Michael John Rudd

Ceased
Esther Court, Wansbeck Business Park, AshingtonNE63 8AP
Born October 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2023
Fundings
Financials
Latest Activities

Filing History

131

Legacy
8 April 2026
RP01PSC01RP01PSC01
Appoint Person Secretary Company With Name Date
17 March 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
24 January 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
1 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 November 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 November 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
16 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
28 February 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Resolution
13 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 January 2016
AR01AR01
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Mortgage Create Without Deed With Charge Number Charge Creation Date
12 August 2015
MR08MR08
Annual Return Company With Made Up Date No Member List
19 January 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 January 2014
AR01AR01
Change Person Director Company With Change Date
16 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
21 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 September 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
7 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 December 2012
AR01AR01
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2011
AR01AR01
Accounts With Accounts Type Full
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2010
AR01AR01
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Legacy
3 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
23 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
21 December 2007
363aAnnual Return
Legacy
21 December 2007
288bResignation of Director or Secretary
Resolution
11 September 2007
RESOLUTIONSResolutions
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
403aParticulars of Charge Subject to s859A
Legacy
30 May 2007
403aParticulars of Charge Subject to s859A
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
25 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 2004
AAAnnual Accounts
Legacy
4 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Legacy
18 December 2003
288bResignation of Director or Secretary
Resolution
24 June 2003
RESOLUTIONSResolutions
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
363sAnnual Return (shuttle)
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
225Change of Accounting Reference Date
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
287Change of Registered Office
Resolution
16 May 2002
RESOLUTIONSResolutions
Legacy
15 March 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
11 December 2001
395Particulars of Mortgage or Charge
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Incorporation Company
8 December 2000
NEWINCIncorporation