Background WavePink WaveYellow Wave

NORTHERN SPA'S OUTLET LIMITED (10374635)

NORTHERN SPA'S OUTLET LIMITED (10374635) is an active UK company. incorporated on 14 September 2016. with registered office in Southport. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. NORTHERN SPA'S OUTLET LIMITED has been registered for 9 years. Current directors include LIPTROT, John Robert.

Company Number
10374635
Status
active
Type
ltd
Incorporated
14 September 2016
Age
9 years
Address
Dobbies Garden World, Southport, PR8 4HX
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
LIPTROT, John Robert
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN SPA'S OUTLET LIMITED

NORTHERN SPA'S OUTLET LIMITED is an active company incorporated on 14 September 2016 with the registered office located in Southport. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. NORTHERN SPA'S OUTLET LIMITED was registered 9 years ago.(SIC: 47789)

Status

active

Active since 9 years ago

Company No

10374635

LTD Company

Age

9 Years

Incorporated 14 September 2016

Size

N/A

Accounts

ARD: 27/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 1 October 2024 - 27 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Dobbies Garden World Benthams Way Southport, PR8 4HX,

Timeline

15 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Apr 21
New Owner
May 23
New Owner
May 23
Director Left
May 23
New Owner
May 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
Dec 23
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LIPTROT, John Robert

Active
Benthams Way, SouthportPR8 4HX
Born June 1973
Director
Appointed 24 Jul 2018

JONES, David William

Resigned
Benthams Way, SouthportPR8 4HX
Born August 1966
Director
Appointed 24 Jul 2018
Resigned 01 Oct 2023

JONES, Gary

Resigned
Benthams Way, SouthportPR8 4HX
Born April 1981
Director
Appointed 24 Jul 2018
Resigned 14 Mar 2023

MURPHY, Jeff

Resigned
Benthams Way, SouthportPR8 4HX
Born May 1972
Director
Appointed 24 Jul 2018
Resigned 01 Oct 2023

MURPHY, Karen Jacqueline

Resigned
Benthams Way, SouthportPR8 4HX
Born February 1970
Director
Appointed 14 Sept 2016
Resigned 24 Jul 2018

Persons with significant control

4

1 Active
3 Ceased

Mr Jeff Murphy

Ceased
Knowsley, PrescotL34 0JQ
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2023
Ceased 01 Oct 2023

Mr David William Jones

Ceased
Benthams Way, SouthportPR8 4HX
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2023
Ceased 01 Oct 2023

Mr John Robert Liptrot

Active
Benthams Way, SouthportPR8 4HX
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2023

Mr Jeff Murphy

Ceased
Benthams Way, SouthportPR8 4HX
Born May 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 Sept 2016
Ceased 11 Mar 2020
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 December 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 May 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 May 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 April 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Change To A Person With Significant Control
9 October 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Incorporation Company
14 September 2016
NEWINCIncorporation