Background WavePink WaveYellow Wave

NORTHERN BALANCE LTD (04635154)

NORTHERN BALANCE LTD (04635154) is an active UK company. incorporated on 13 January 2003. with registered office in Gateshead. The company operates in the Manufacturing sector, engaged in unknown sic code (33130). NORTHERN BALANCE LTD has been registered for 23 years. Current directors include BEWELL, Neil Andrew, CHAPMAN, Joshua James Robert, MORAN, Paul James and 1 others.

Company Number
04635154
Status
active
Type
ltd
Incorporated
13 January 2003
Age
23 years
Address
3 Bamburgh Court, Gateshead, NE11 0TX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33130)
Directors
BEWELL, Neil Andrew, CHAPMAN, Joshua James Robert, MORAN, Paul James, ROULSTONE, Ian Andrew
SIC Codes
33130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN BALANCE LTD

NORTHERN BALANCE LTD is an active company incorporated on 13 January 2003 with the registered office located in Gateshead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33130). NORTHERN BALANCE LTD was registered 23 years ago.(SIC: 33130)

Status

active

Active since 23 years ago

Company No

04635154

LTD Company

Age

23 Years

Incorporated 13 January 2003

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 7 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

3 Bamburgh Court Team Valley Trading Estate Gateshead, NE11 0TX,

Previous Addresses

Unit 301 Batley Enterprise Centre 513 Bradford Road Batley WF17 8LL England
From: 13 December 2016To: 29 June 2022
Greens Farm, Consett Rd Lobley Hill Gateshead Tyne & Wear NE11 0AN
From: 13 January 2003To: 13 December 2016
Timeline

23 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Jan 19
Loan Cleared
Jan 20
Loan Secured
Feb 20
Loan Cleared
Mar 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Joined
Jun 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Jun 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BEWELL, Neil Andrew

Active
The Square, HessleHU13 0AE
Born March 1974
Director
Appointed 31 May 2022

CHAPMAN, Joshua James Robert

Active
The Square, HessleHU13 0AE
Born August 1985
Director
Appointed 31 May 2022

MORAN, Paul James

Active
Bamburgh Court, GatesheadNE11 0TX
Born August 1982
Director
Appointed 01 Jun 2023

ROULSTONE, Ian Andrew

Active
The Square, HessleHU13 0AE
Born January 1968
Director
Appointed 31 May 2022

ROUSE, Susan

Resigned
Greens Farm, GatesheadNE11 0AN
Secretary
Appointed 20 Jan 2003
Resigned 25 Nov 2016

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 13 Jan 2003
Resigned 16 Jan 2003

BETTS, Paul Aaron

Resigned
Batley Enterprise Centre, BatleyWF17 8LL
Born June 1975
Director
Appointed 25 Nov 2016
Resigned 31 May 2022

EGAN-SHEATH, Daniel

Resigned
Bamburgh Court, GatesheadNE11 0TX
Born December 1985
Director
Appointed 28 Jun 2022
Resigned 31 Jul 2022

ROUSE, Hayden James

Resigned
Consett Road, GatesheadNE11 0AN
Born September 1971
Director
Appointed 20 Jan 2003
Resigned 25 Nov 2016

ROUSE, John Jeffrey

Resigned
Greens Farm, GatesheadNE11 0AN
Born February 1940
Director
Appointed 20 Jan 2003
Resigned 21 Mar 2005

ROUSE, Susan

Resigned
Greens Farm, GatesheadNE11 0AN
Born February 1947
Director
Appointed 20 Jan 2003
Resigned 25 Nov 2016

WELTON, Justin

Resigned
Bamburgh Court, GatesheadNE11 0TX
Born March 1969
Director
Appointed 25 Nov 2016
Resigned 30 Sept 2022

WOMERSLEY, Robin Neil

Resigned
Batley Enterprise Centre, BatleyWF17 8LL
Born March 1971
Director
Appointed 25 Nov 2016
Resigned 31 May 2022

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 13 Jan 2003
Resigned 16 Jan 2003

Persons with significant control

1

Bradford Road, BatleyWF17 8LL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Nov 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
6 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
14 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Memorandum Articles
9 June 2022
MAMA
Resolution
9 June 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
12 December 2016
AA01Change of Accounting Reference Date
Second Filing Of Annual Return With Made Up Date
6 December 2016
RP04AR01RP04AR01
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Annual Return Company
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Legacy
19 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2007
AAAnnual Accounts
Legacy
19 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2005
AAAnnual Accounts
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 June 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
7 November 2003
225Change of Accounting Reference Date
Legacy
15 April 2003
288cChange of Particulars
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
88(2)R88(2)R
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Incorporation Company
13 January 2003
NEWINCIncorporation