Background WavePink WaveYellow Wave

NORTHERN TRUST GROUP 1 LIMITED (09031847)

NORTHERN TRUST GROUP 1 LIMITED (09031847) is an active UK company. incorporated on 9 May 2014. with registered office in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NORTHERN TRUST GROUP 1 LIMITED has been registered for 11 years. Current directors include HEMMINGS, Patrick Lee, REVITT, Kathryn, WIDDERS, Mark Lorimer.

Company Number
09031847
Status
active
Type
ltd
Incorporated
9 May 2014
Age
11 years
Address
Lynton House Ackhurst Park, Chorley, PR7 1NY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HEMMINGS, Patrick Lee, REVITT, Kathryn, WIDDERS, Mark Lorimer
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN TRUST GROUP 1 LIMITED

NORTHERN TRUST GROUP 1 LIMITED is an active company incorporated on 9 May 2014 with the registered office located in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NORTHERN TRUST GROUP 1 LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09031847

LTD Company

Age

11 Years

Incorporated 9 May 2014

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 18 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Lynton House Ackhurst Park Foxhole Road Chorley, PR7 1NY,

Timeline

9 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
May 14
Funding Round
May 14
Director Joined
Jun 16
Director Left
Jul 20
New Owner
May 23
New Owner
Jun 23
New Owner
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
1
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HEMMINGS, Patrick Lee

Active
Ackhurst Park, ChorleyPR7 1NY
Born October 1966
Director
Appointed 09 May 2014

REVITT, Kathryn

Active
Ackhurst Park, ChorleyPR7 1NY
Born October 1964
Director
Appointed 09 May 2014

WIDDERS, Mark Lorimer

Active
Dawbers Lane, ChorleyPR7 6ED
Born August 1960
Director
Appointed 08 Jun 2016

KAY, John Clement

Resigned
Dawbers Lane, ChorleyPR7 6ED
Born January 1953
Director
Appointed 09 May 2014
Resigned 23 Jul 2020

Persons with significant control

4

2 Active
2 Ceased

Mr Michael Robert Jelski

Active
Ackhurst Park, ChorleyPR7 1NY
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2023

Mr Robert Antony Eugenuisz Jelski

Ceased
Ackhurst Park, ChorleyPR7 1NY
Born December 1947

Nature of Control

Significant influence or control
Notified 11 Oct 2021
Ceased 20 Sept 2023

Ms Kathryn Revitt

Active
Ackhurst Park, ChorleyPR7 1NY
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 11 Oct 2021

Mr Trevor James Hemmings

Ceased
Andreas Road, Isle Of ManIM7 4EN
Born June 1935

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Sept 2023
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Group
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 September 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
27 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
2 June 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 May 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Accounts With Accounts Type Group
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Capital Allotment Shares
27 May 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
12 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
9 May 2014
NEWINCIncorporation