Background WavePink WaveYellow Wave

NORTHORPE HALL TRADING COMPANY LIMITED (07437967)

NORTHORPE HALL TRADING COMPANY LIMITED (07437967) is an active UK company. incorporated on 12 November 2010. with registered office in Mirfield. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 1 other business activities. NORTHORPE HALL TRADING COMPANY LIMITED has been registered for 15 years. Current directors include BROOK, Josephine Marian.

Company Number
07437967
Status
active
Type
ltd
Incorporated
12 November 2010
Age
15 years
Address
Northorpe Hall, Mirfield, WF14 0QL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
BROOK, Josephine Marian
SIC Codes
56210, 68202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHORPE HALL TRADING COMPANY LIMITED

NORTHORPE HALL TRADING COMPANY LIMITED is an active company incorporated on 12 November 2010 with the registered office located in Mirfield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 1 other business activity. NORTHORPE HALL TRADING COMPANY LIMITED was registered 15 years ago.(SIC: 56210, 68202)

Status

active

Active since 15 years ago

Company No

07437967

LTD Company

Age

15 Years

Incorporated 12 November 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 19 December 2025 (4 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

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Northorpe Hall 53 Northorpe Lane Mirfield, WF14 0QL,

Previous Addresses

the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
From: 12 November 2010To: 18 March 2011
Timeline

36 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Jan 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Jul 15
Owner Exit
Mar 19
Director Left
Mar 19
Director Left
Oct 19
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Nov 23
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Feb 26
0
Funding
28
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

BROOK, Josephine Marian

Active
53 Northorpe Lane, MirfieldWF14 0QL
Born March 1944
Director
Appointed 01 Jan 2015

HARDILL, Ruth Margaret

Resigned
Northorpe Lane, MirfieldWF14 0QL
Secretary
Appointed 20 Oct 2021
Resigned 01 Sept 2023

KAUSHAL, Dipika

Resigned
53 Northorpe Lane, MirfieldWF14 0QL
Secretary
Appointed 28 Oct 2023
Resigned 31 Jan 2026

TAYLOR, Tom

Resigned
53 Northorpe Lane, MirfieldWF14 0QL
Secretary
Appointed 01 Jul 2012
Resigned 31 Aug 2021

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 12 Nov 2010
Resigned 12 Nov 2010

BEAUMONT, George William

Resigned
53 Northorpe Lane, MirfieldWF14 0QL
Born April 1947
Director
Appointed 01 Mar 2015
Resigned 15 Mar 2019

BLACKBURN, Jonathan Robert

Resigned
53 Northorpe Lane, MirfieldWF14 0QL
Born December 1981
Director
Appointed 26 Nov 2021
Resigned 24 Apr 2024

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Born July 1944
Director
Appointed 12 Nov 2010
Resigned 12 Nov 2010

FEENY, Mark Herbert

Resigned
53 Northorpe Lane, MirfieldWF14 0QL
Born September 1948
Director
Appointed 01 Mar 2015
Resigned 24 Apr 2024

FEENY, Mark Herbert

Resigned
53 Northorpe Lane, MirfieldWF14 0QL
Born September 1948
Director
Appointed 12 Nov 2010
Resigned 10 Nov 2014

GHOSH, Philippa

Resigned
53 Northorpe Lane, MirfieldWF14 0QL
Born February 1967
Director
Appointed 01 Apr 2014
Resigned 17 Feb 2026

HOLDSWORTH, Peter Myers

Resigned
53 Northorpe Lane, MirfieldWF14 0QL
Born August 1933
Director
Appointed 12 Nov 2010
Resigned 20 Nov 2013

IQBAL, Nazia

Resigned
53 Northorpe Lane, MirfieldWF14 0QL
Born January 1981
Director
Appointed 26 Nov 2021
Resigned 24 Mar 2023

PICKBURN, Carole

Resigned
53 Northorpe Lane, MirfieldWF14 0QL
Born May 1958
Director
Appointed 12 Nov 2010
Resigned 20 Nov 2013

PURCELL, Martin Edward

Resigned
53 Northorpe Lane, MirfieldWF14 0QL
Born April 1964
Director
Appointed 01 Mar 2015
Resigned 10 Apr 2019

SUNDERLAND, Graeme Michael

Resigned
53 Northorpe Lane, MirfieldWF14 0QL
Born July 1948
Director
Appointed 26 Nov 2021
Resigned 24 Apr 2024

WARD, Colin Trueman

Resigned
53 Northorpe Lane, MirfieldWF14 0QL
Born August 1961
Director
Appointed 01 Mar 2015
Resigned 19 Jan 2024

WARD, Colin Trueman

Resigned
53 Northorpe Lane, MirfieldWF14 0QL
Born August 1961
Director
Appointed 12 Nov 2010
Resigned 10 Nov 2014

NORTHORPE HALL CHILD AND FAMILY TRUST

Resigned
Northorpe Lane, MirfieldWF14 0QL
Corporate director
Appointed 10 Nov 2014
Resigned 16 Apr 2024

Persons with significant control

8

1 Active
7 Ceased
Northorpe Lane, MirfieldWF14 0QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Nov 2016

Mr Mark Herbert Feeny

Ceased
53 Northorpe Lane, MirfieldWF14 0QL
Born September 1958

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 02 Mar 2024

Mrs Josephine Marian Brook

Ceased
Bradford Road, BatleyWF17 9HX
Born March 1944

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 01 Mar 2024

Ms Philippa Ghosh

Ceased
53 Northorpe Lane, MirfieldWF14 0QL
Born February 1967

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 01 Mar 2024

Mr Colin Trueman Ward

Ceased
53 Northorpe Lane, MirfieldWF14 0QL
Born August 1961

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 19 Jan 2024

Mr Graeme Sunderland

Ceased
53 Northorpe Lane, MirfieldWF14 0QL
Born July 1948

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 12 Nov 2021

Mr Martin Edward Purcell

Ceased
53 Northorpe Lane, MirfieldWF14 0QL
Born April 1964

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 10 Apr 2019

Mr George William Beaumont

Ceased
53 Northorpe Lane, MirfieldWF14 0QL
Born April 1947

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 15 Mar 2019
Fundings
Financials
Latest Activities

Filing History

75

Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
16 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
19 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
19 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
11 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
18 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Appoint Corporate Director Company With Name Date
19 November 2014
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
19 November 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Appoint Person Secretary Company With Name
12 July 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Termination Secretary Company With Name
17 March 2011
TM02Termination of Secretary
Incorporation Company
12 November 2010
NEWINCIncorporation