Background WavePink WaveYellow Wave

NORTHMINSTER HOLDINGS LIMITED (07606576)

NORTHMINSTER HOLDINGS LIMITED (07606576) is an active UK company. incorporated on 15 April 2011. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NORTHMINSTER HOLDINGS LIMITED has been registered for 14 years. Current directors include BURGESS, George Joseph.

Company Number
07606576
Status
active
Type
ltd
Incorporated
15 April 2011
Age
14 years
Address
3 Holly Tree House Harwood Road, York, YO26 6QU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BURGESS, George Joseph
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHMINSTER HOLDINGS LIMITED

NORTHMINSTER HOLDINGS LIMITED is an active company incorporated on 15 April 2011 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NORTHMINSTER HOLDINGS LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07606576

LTD Company

Age

14 Years

Incorporated 15 April 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 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

24 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

3 Holly Tree House Harwood Road Northminster Business Park Upper Poppleton York, YO26 6QU,

Timeline

9 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
Jul 11
New Owner
May 18
Capital Update
May 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Funding Round
Mar 19
5
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BURGESS, George Joseph

Active
Holly Tree House Harwood Road, YorkYO26 6QU
Born May 1973
Director
Appointed 15 Apr 2011

BURGESS, Christopher Martin

Resigned
Holly Tree House Harwood Road, YorkYO26 6QU
Born October 1945
Director
Appointed 15 Apr 2011
Resigned 08 Jun 2018

Persons with significant control

2

1 Active
1 Ceased

Mr George Joseph Burgess

Active
Holly Tree House Harwood Road, YorkYO26 6QU
Born May 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2018

Mr Christopher Martin Burgess

Ceased
Holly Tree House Harwood Road, YorkYO26 6QU
Born October 1945

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Jun 2018
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Capital Allotment Shares
21 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Capital Cancellation Shares
12 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 July 2018
SH03Return of Purchase of Own Shares
Resolution
27 June 2018
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
18 May 2018
SH19Statement of Capital
Legacy
18 May 2018
SH20SH20
Legacy
18 May 2018
CAP-SSCAP-SS
Resolution
18 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Accounts With Accounts Type Small
16 January 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Move Registers To Sail Company
16 April 2012
AD03Change of Location of Company Records
Change Sail Address Company
16 April 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Resolution
15 July 2011
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2011
SH01Allotment of Shares
Incorporation Company
15 April 2011
NEWINCIncorporation