Background WavePink WaveYellow Wave

NORTHAMPTONSHIRE COUNTY ASSOCIATION OF LOCAL COUNCILS LIMITED (07335699)

NORTHAMPTONSHIRE COUNTY ASSOCIATION OF LOCAL COUNCILS LIMITED (07335699) is an active UK company. incorporated on 4 August 2010. with registered office in Brackley. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. NORTHAMPTONSHIRE COUNTY ASSOCIATION OF LOCAL COUNCILS LIMITED has been registered for 15 years. Current directors include FULLER, David Frederick Christopher, HOLT, Andrew Robert, HOULIHAN, Katherine Mary Jane and 5 others.

Company Number
07335699
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 August 2010
Age
15 years
Address
30 Church Street, Brackley, NN13 5QJ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
FULLER, David Frederick Christopher, HOLT, Andrew Robert, HOULIHAN, Katherine Mary Jane, LAVENDER, Lynn, PAUL, Geoffrey Alan, SCOTT, Michael John, TAYLOR, Lynne Jane, TUCKER, Steven Paul
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHAMPTONSHIRE COUNTY ASSOCIATION OF LOCAL COUNCILS LIMITED

NORTHAMPTONSHIRE COUNTY ASSOCIATION OF LOCAL COUNCILS LIMITED is an active company incorporated on 4 August 2010 with the registered office located in Brackley. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. NORTHAMPTONSHIRE COUNTY ASSOCIATION OF LOCAL COUNCILS LIMITED was registered 15 years ago.(SIC: 94990)

Status

active

Active since 15 years ago

Company No

07335699

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 4 August 2010

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 6 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

30 Church Street Helmdon Brackley, NN13 5QJ,

Previous Addresses

6 Litchborough Business Park Northampton Road Litchborough Northamptonshire NN12 8JB
From: 4 August 2010To: 1 July 2021
Timeline

62 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Mar 14
Director Joined
Jun 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Feb 16
Director Joined
Apr 16
Director Left
Oct 16
Director Joined
Nov 16
New Owner
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
Director Joined
Oct 17
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Jul 19
Director Joined
Jul 20
Director Left
Jul 20
Owner Exit
Jun 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Sept 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
58
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

MOODY, Danny (Daniel)

Active
Church Street, BrackleyNN13 5QJ
Secretary
Appointed 04 Aug 2010

FULLER, David Frederick Christopher

Active
Church Street, BrackleyNN13 5QJ
Born December 1961
Director
Appointed 18 Nov 2021

HOLT, Andrew Robert

Active
Church Street, BrackleyNN13 5QJ
Born October 1971
Director
Appointed 04 Oct 2025

HOULIHAN, Katherine Mary Jane

Active
Church Street, BrackleyNN13 5QJ
Born September 1969
Director
Appointed 07 Oct 2023

LAVENDER, Lynn

Active
Church Street, BrackleyNN13 5QJ
Born January 1957
Director
Appointed 18 Oct 2014

PAUL, Geoffrey Alan

Active
Church Street, BrackleyNN13 5QJ
Born October 1947
Director
Appointed 11 Jul 2020

SCOTT, Michael John

Active
Church Street, BrackleyNN13 5QJ
Born May 1959
Director
Appointed 12 Nov 2015

TAYLOR, Lynne Jane

Active
Church Street, BrackleyNN13 5QJ
Born January 1955
Director
Appointed 22 Oct 2011

TUCKER, Steven Paul

Active
Church Street, BrackleyNN13 5QJ
Born June 1985
Director
Appointed 04 Oct 2025

ALLEN, Peter Robert

Resigned
Church Street, BrackleyNN13 5QJ
Born May 1940
Director
Appointed 22 Oct 2011
Resigned 05 Oct 2024

AUSTIN, Jane

Resigned
Northampton Road, LitchboroughNN12 8JB
Born August 1962
Director
Appointed 22 Oct 2011
Resigned 31 Aug 2013

BAKER, Fiona Elizabeth

Resigned
Northampton Road, TowcesterNN12 8JB
Born January 1948
Director
Appointed 17 Nov 2016
Resigned 05 Mar 2019

BONNER-DUNHAM, Kathleen Delia

Resigned
Northampton Road, LitchboroughNN12 8JB
Born September 1951
Director
Appointed 22 Oct 2011
Resigned 16 Sept 2014

BROWN, Marie Helene

Resigned
Northampton Road, LitchboroughNN12 8JB
Born April 1944
Director
Appointed 22 Oct 2011
Resigned 28 Jun 2013

BYNG, Peter Malcolm

Resigned
Northampton Road, LitchboroughNN12 8JB
Born January 1947
Director
Appointed 22 Oct 2011
Resigned 17 Jun 2017

CARTER, Linda Rene

Resigned
Northampton Road, TowcesterNN12 8JB
Born February 1953
Director
Appointed 18 Oct 2014
Resigned 08 Oct 2016

CHANG, Alexandria Elizabeth

Resigned
Church Street, BrackleyNN13 5QJ
Born July 1997
Director
Appointed 18 Nov 2021
Resigned 07 Oct 2023

CHONG, Philip

Resigned
Northampton Road, LitchboroughNN12 8JB
Born June 1956
Director
Appointed 22 Oct 2011
Resigned 19 Oct 2013

FRANKLIN, Eric David

Resigned
Northampton Road, LitchboroughNN12 8JB
Born May 1949
Director
Appointed 22 Oct 2011
Resigned 23 Oct 2012

HEATON, Michael Wallace

Resigned
Litchborough Business Park, TowcesterNN12 8JB
Born January 1940
Director
Appointed 17 May 2014
Resigned 31 Aug 2015

HOMER, Sara Marie

Resigned
Northampton Road, TowcesterNN12 8JB
Born December 1966
Director
Appointed 19 Mar 2016
Resigned 25 Apr 2019

HORSMAN, Christopher John Malcolm

Resigned
Church Street, BrackleyNN13 5QJ
Born January 1944
Director
Appointed 25 Apr 2019
Resigned 03 Oct 2021

HUGHES, David Charles

Resigned
Northampton Road, LitchboroughNN12 8JB
Born February 1942
Director
Appointed 22 Oct 2011
Resigned 26 Jun 2013

LANGTON, Barbara Ann

Resigned
Northampton Road, LitchboroughNN12 8JB
Born March 1940
Director
Appointed 22 Oct 2011
Resigned 02 Sept 2013

LAVERS, Greg Steven

Resigned
Church Street, BrackleyNN13 5QJ
Born December 1988
Director
Appointed 05 Oct 2024
Resigned 04 Oct 2025

LEWIS, Richard

Resigned
Church Street, BrackleyNN13 5QJ
Born July 1942
Director
Appointed 22 Oct 2011
Resigned 04 Oct 2025

LINNELL, David John

Resigned
Northampton Road, LitchboroughNN12 8JB
Born June 1945
Director
Appointed 04 Aug 2010
Resigned 28 Feb 2014

MARSHALL, William John Mclaren

Resigned
Northampton Road, LitchboroughNN12 8JB
Born May 1948
Director
Appointed 22 Oct 2011
Resigned 25 Feb 2016

MARTIN, Samuel Philip

Resigned
Northampton Road, LitchboroughNN12 8JB
Born March 1950
Director
Appointed 22 Oct 2011
Resigned 12 Nov 2012

PHILLIPSON, Dryden William

Resigned
Northampton Road, LitchboroughNN12 8JB
Born April 1947
Director
Appointed 04 Aug 2010
Resigned 29 May 2013

RADCLIFFE, Gwendolene Audrey

Resigned
Northampton Road, LitchboroughNN12 8JB
Born August 1947
Director
Appointed 04 Aug 2010
Resigned 18 Oct 2014

SAMPSON, Tracy Ann

Resigned
Northampton Road, LitchboroughNN12 8JB
Born June 1965
Director
Appointed 22 Oct 2011
Resigned 18 Apr 2013

SHORLEY, Gordon Thomas

Resigned
Northampton Road, LitchboroughNN12 8JB
Born June 1936
Director
Appointed 04 Aug 2010
Resigned 22 Oct 2011

TUFNAIL, Julia

Resigned
Northampton Road, LitchboroughNN12 8JB
Born September 1963
Director
Appointed 18 Jul 2019
Resigned 12 May 2020

WELLS, Gillian Helen

Resigned
Church Street, BrackleyNN13 5QJ
Born September 1972
Director
Appointed 14 Sept 2017
Resigned 16 Sept 2021

Persons with significant control

2

0 Active
2 Ceased

Mrs Lynne Jane Taylor

Ceased
Northampton Road, TowcesterNN12 8JB
Born January 1955

Nature of Control

Significant influence or control
Notified 04 Jul 2017
Ceased 01 Jun 2021

Mr Richard Lewis

Ceased
Northampton Road, TowcesterNN12 8JB
Born July 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Nov 2016
Fundings
Financials
Latest Activities

Filing History

101

Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 September 2022
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 August 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 October 2015
AR01AR01
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2014
AR01AR01
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2013
AR01AR01
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2012
AR01AR01
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
28 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
4 August 2010
NEWINCIncorporation