Background WavePink WaveYellow Wave

NORTHERN AUTOMOTIVE ALLIANCE LTD (04895079)

NORTHERN AUTOMOTIVE ALLIANCE LTD (04895079) is an active UK company. incorporated on 10 September 2003. with registered office in Blackburn. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. NORTHERN AUTOMOTIVE ALLIANCE LTD has been registered for 22 years. Current directors include BRINDLEY, James Martin, JACKLIN, Wesley Thomas Keith, JONES, David Paul and 1 others.

Company Number
04895079
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 September 2003
Age
22 years
Address
Amrc North West Roy Chadwick Way, Blackburn, BB2 7HP
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BRINDLEY, James Martin, JACKLIN, Wesley Thomas Keith, JONES, David Paul, KERSHAW, Matthew John
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN AUTOMOTIVE ALLIANCE LTD

NORTHERN AUTOMOTIVE ALLIANCE LTD is an active company incorporated on 10 September 2003 with the registered office located in Blackburn. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. NORTHERN AUTOMOTIVE ALLIANCE LTD was registered 22 years ago.(SIC: 94110)

Status

active

Active since 22 years ago

Company No

04895079

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 10 September 2003

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 1 December 2025 (5 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

4 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

NORTHWEST AUTOMOTIVE ALLIANCE
From: 13 October 2003To: 28 September 2015
NWAG
From: 10 September 2003To: 13 October 2003
Contact
Address

Amrc North West Roy Chadwick Way Samlesbury Enterprise Zone Blackburn, BB2 7HP,

Previous Addresses

9 Gower Court Gower Court Leyland PR26 7DP England
From: 13 April 2016To: 28 March 2022
Suite B313 23, Goodlass Road Speke Liverpool L24 9HJ
From: 21 May 2014To: 13 April 2016
Land Rover Visitor Centre South Road Halewood Liverpool L24 9BJ England
From: 10 September 2012To: 21 May 2014
Jaguar Land Rover Visitor Centre South Road Halewood Liverpool L24 9BJ England
From: 2 March 2011To: 10 September 2012
Allied Business Centre 1 Potter Place Skelmersdale Lancashire WN8 9PH
From: 10 September 2003To: 2 March 2011
Timeline

22 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
May 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Aug 11
Director Joined
Oct 11
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Nov 13
Director Joined
Sept 17
Director Left
Sept 17
Loan Secured
Feb 19
Director Left
May 19
Director Joined
Oct 20
Director Left
Jan 21
Director Joined
May 21
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

JONES, David Paul

Active
Roy Chadwick Way, BlackburnBB2 7HP
Secretary
Appointed 12 Jan 2021

BRINDLEY, James Martin

Active
Roy Chadwick Way, BlackburnBB2 7HP
Born July 1975
Director
Appointed 09 Apr 2024

JACKLIN, Wesley Thomas Keith

Active
Roy Chadwick Way, BlackburnBB2 7HP
Born October 1971
Director
Appointed 25 Sept 2017

JONES, David Paul

Active
Roy Chadwick Way, BlackburnBB2 7HP
Born April 1965
Director
Appointed 13 Oct 2020

KERSHAW, Matthew John

Active
Roy Chadwick Way, BlackburnBB2 7HP
Born March 1975
Director
Appointed 20 Apr 2021

BARLOW, Neil, Professor

Resigned
The Honeydew, FrodshamWA6 7EN
Secretary
Appointed 07 Jul 2005
Resigned 21 Apr 2010

HOLDEN, Carol Kristina

Resigned
Gower Court, LeylandPR26 7DP
Secretary
Appointed 21 Apr 2010
Resigned 12 Jan 2021

JONES, Gary Robert Edmund

Resigned
135 Hough Green, ChesterCH4 8JR
Secretary
Appointed 10 Sept 2003
Resigned 07 Jul 2005

BARLOW, Neil, Professor

Resigned
The Honeydew, FrodshamWA6 7EN
Born March 1947
Director
Appointed 10 Sept 2003
Resigned 19 Jun 2013

CHAPMAN, Paul Alexander

Resigned
Apsley Cottage, BowdonWA14 3AF
Born May 1950
Director
Appointed 10 Sept 2003
Resigned 30 Jun 2004

FIELD, Martin John

Resigned
4 Quarry Way, BristolBS16 7BN
Born July 1961
Director
Appointed 10 Sept 2003
Resigned 14 May 2007

HAMMOND, Peter Charles

Resigned
Gower Court, LeylandPR26 7DP
Born April 1960
Director
Appointed 06 Oct 2011
Resigned 14 May 2019

HEYS, Stuart

Resigned
4 Mallowdale, PrestonPR2 7AP
Born July 1949
Director
Appointed 10 Sept 2003
Resigned 30 Apr 2009

HOLDEN, Carol Kristina

Resigned
Gower Court, LeylandPR26 7DP
Born August 1957
Director
Appointed 20 Nov 2013
Resigned 12 Jan 2021

MAUGHAN, David Anthony

Resigned
24 Long Croft Meadow, ChorleyPR7 1TS
Born May 1952
Director
Appointed 10 Sept 2003
Resigned 17 Sept 2010

PINKNEY, Alan John

Resigned
46 Rope Lane, CreweCW2 6RD
Born January 1947
Director
Appointed 01 May 2009
Resigned 02 Feb 2010

STRAUGHAN, Michael Keith

Resigned
Pyms Lane, CreweCW1 3PL
Born October 1961
Director
Appointed 01 Mar 2010
Resigned 25 Sept 2017

TAYLOR, Robert

Resigned
South Road, LiverpoolL24 9BJ
Born July 1959
Director
Appointed 21 Apr 2010
Resigned 27 Jul 2011

WALKER, Alan James

Resigned
6 Old Farm Cottages, ChesterCH1 6BB
Born May 1954
Director
Appointed 10 Sept 2003
Resigned 17 Sept 2010

WILLIAMS, Stephen Mark

Resigned
Roy Chadwick Way, BlackburnBB2 7HP
Born July 1965
Director
Appointed 19 Jun 2013
Resigned 09 Apr 2024
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Small
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Accounts With Accounts Type Small
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Accounts With Accounts Type Small
18 February 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2018
AAAnnual Accounts
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
28 September 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
11 September 2015
AR01AR01
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 September 2013
AR01AR01
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 September 2012
AR01AR01
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2011
AR01AR01
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 October 2010
AR01AR01
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
28 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2009
AAAnnual Accounts
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
26 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Legacy
7 August 2007
287Change of Registered Office
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2005
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Legacy
10 August 2005
225Change of Accounting Reference Date
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
20 October 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 October 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 September 2003
NEWINCIncorporation