Background WavePink WaveYellow Wave

THE NORTHERN ENTERPRISE CENTRE C.I.C. (09774874)

THE NORTHERN ENTERPRISE CENTRE C.I.C. (09774874) is an active UK company. incorporated on 14 September 2015. with registered office in Filey. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE NORTHERN ENTERPRISE CENTRE C.I.C. has been registered for 10 years. Current directors include JONES, Malcolm, LLOYD-JONES, Jonathan Charles, QUINN, Jamie.

Company Number
09774874
Status
active
Type
ltd
Incorporated
14 September 2015
Age
10 years
Address
14 Belle Vue Street, Filey, YO14 9HY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JONES, Malcolm, LLOYD-JONES, Jonathan Charles, QUINN, Jamie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NORTHERN ENTERPRISE CENTRE C.I.C.

THE NORTHERN ENTERPRISE CENTRE C.I.C. is an active company incorporated on 14 September 2015 with the registered office located in Filey. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE NORTHERN ENTERPRISE CENTRE C.I.C. was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09774874

LTD Company

Age

10 Years

Incorporated 14 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

THE NORTHERN ENTERPRISE CENTRE LIMITED
From: 17 October 2016To: 18 November 2016
THE RYEDALE ENTERPRISE CENTRE LIMITED
From: 14 September 2015To: 17 October 2016
Contact
Address

14 Belle Vue Street Filey, YO14 9HY,

Previous Addresses

70 Westgate Westgate Pickering YO18 8AZ England
From: 8 October 2019To: 24 June 2021
31B Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA United Kingdom
From: 14 September 2015To: 8 October 2019
Timeline

4 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Nov 15
Director Joined
Jul 16
Director Joined
Sept 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

THE JONES PARTNERSHIP (NORTH YORKSHIRE) LTD

Active
Belle Vue Street, FileyYO14 9HY
Corporate secretary
Appointed 14 Sept 2015

JONES, Malcolm

Active
Belle Vue Street, FileyYO14 9HY
Born June 1949
Director
Appointed 14 Sept 2015

LLOYD-JONES, Jonathan Charles

Active
Belle Vue Street, FileyYO14 9HY
Born May 1991
Director
Appointed 20 Jul 2016

QUINN, Jamie

Active
Moorwell Road, ScunthorpeDN17 2SY
Born June 1961
Director
Appointed 01 Sept 2018

JONES, Bridget Mary

Resigned
Enterprise Way, PickeringYO18 7NA
Born October 1958
Director
Appointed 14 Sept 2015
Resigned 16 Nov 2015

Persons with significant control

1

Mr Malcolm Jones

Active
Belle Vue Street, FileyYO14 9HY
Born June 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 July 2023
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
24 July 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Change Of Name Community Interest Company
18 November 2016
CICCONCICCON
Resolution
18 November 2016
RESOLUTIONSResolutions
Change Of Name Notice
18 November 2016
CONNOTConfirmation Statement Notification
Resolution
17 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Incorporation Company
14 September 2015
NEWINCIncorporation