Background WavePink WaveYellow Wave

NORTHERN LTD (05315306)

NORTHERN LTD (05315306) is an active UK company. incorporated on 16 December 2004. with registered office in Billingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NORTHERN LTD has been registered for 21 years. Current directors include YOUNIS, Zubeir Hassan.

Company Number
05315306
Status
active
Type
ltd
Incorporated
16 December 2004
Age
21 years
Address
The Cube, Billingham, TS23 1PY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
YOUNIS, Zubeir Hassan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN LTD

NORTHERN LTD is an active company incorporated on 16 December 2004 with the registered office located in Billingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NORTHERN LTD was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05315306

LTD Company

Age

21 Years

Incorporated 16 December 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

The Cube Haverton Hill Road Billingham, TS23 1PY,

Previous Addresses

Magnum Storage Haverton Hill Industrial Estate Billingham TS23 1PZ England
From: 16 September 2019To: 7 October 2019
The Cube the Cube Haverton Hill Road Billingham TS23 1PS TS23 1PS United Kingdom
From: 16 September 2019To: 16 September 2019
Magnum Unit 3 Haverton Hill Road Haverton Hill Industrial Estate Billingham TS23 1PZ
From: 5 November 2013To: 16 September 2019
Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR
From: 16 December 2004To: 5 November 2013
Timeline

14 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Oct 10
Director Left
Jul 13
Director Joined
Jul 13
Funding Round
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Funding Round
May 22
New Owner
May 22
Owner Exit
May 22
Director Joined
Nov 22
Director Left
Jun 23
Owner Exit
Jun 25
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

YOUNIS, Zubeir Hassan

Active
Haverton Hill Road, BillinghamTS23 1PY
Born September 1985
Director
Appointed 11 Nov 2022

NOMINEE SECRETARY LTD

Resigned
Suite B, LondonW1G 9QR
Corporate nominee secretary
Appointed 16 Dec 2004
Resigned 05 Nov 2013

COALES, Edwina

Resigned
Harley Street, LondonW1G 9QR
Born April 1935
Director
Appointed 15 Oct 2010
Resigned 20 Apr 2012

KHAN, Waris, Mr.

Resigned
Harley Street, LondonW1G 9QR
Born February 1979
Director
Appointed 04 Jul 2013
Resigned 05 Nov 2013

YOUNIS, Tariq Bilal

Resigned
Haverton Hill Road, BillinghamTS23 1PY
Born June 1983
Director
Appointed 05 Nov 2013
Resigned 11 May 2023

NOMINEE DIRECTOR LTD

Resigned
Suite B, LondonW1G 9QR
Corporate nominee director
Appointed 16 Dec 2004
Resigned 05 Nov 2013

Persons with significant control

3

1 Active
2 Ceased

Black River Holdings Llc

Active
35al Maqam Tower, Al Maryah Island

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Mar 2025

Mr Zubeir Hassan Younis

Ceased
Haverton Hill Road, BillinghamTS23 1PY
Born September 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 May 2022
Ceased 28 Mar 2025

Mr Tariq Bilal Younis

Ceased
Haverton Hill Road, BillinghamTS23 1PY
Born June 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 May 2022
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 July 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Dormant
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Capital Allotment Shares
5 November 2013
SH01Allotment of Shares
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Dormant
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Dormant
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Dormant
6 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Dormant
31 December 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2009
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 January 2008
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 January 2007
AAAnnual Accounts
Legacy
26 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2006
AAAnnual Accounts
Legacy
16 February 2005
287Change of Registered Office
Incorporation Company
16 December 2004
NEWINCIncorporation