Background WavePink WaveYellow Wave

NORTHERN INDUSTRIAL GENERATION LIMITED (12642417)

NORTHERN INDUSTRIAL GENERATION LIMITED (12642417) is an active UK company. incorporated on 3 June 2020. with registered office in Manchester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. NORTHERN INDUSTRIAL GENERATION LIMITED has been registered for 5 years. Current directors include WILD, Christopher, WYLIE, Terence.

Company Number
12642417
Status
active
Type
ltd
Incorporated
3 June 2020
Age
5 years
Address
3rd Floor, Northern Assurance Buildings, Manchester, M2 4DN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
WILD, Christopher, WYLIE, Terence
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN INDUSTRIAL GENERATION LIMITED

NORTHERN INDUSTRIAL GENERATION LIMITED is an active company incorporated on 3 June 2020 with the registered office located in Manchester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. NORTHERN INDUSTRIAL GENERATION LIMITED was registered 5 years ago.(SIC: 01610)

Status

active

Active since 5 years ago

Company No

12642417

LTD Company

Age

5 Years

Incorporated 3 June 2020

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

3rd Floor, Northern Assurance Buildings 9-21 Princess Street Manchester, M2 4DN,

Previous Addresses

Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN England
From: 8 March 2023To: 5 April 2023
Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
From: 3 June 2020To: 8 March 2023
Timeline

7 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Mar 21
Funding Round
Mar 21
New Owner
Jun 21
Loan Secured
Jul 21
Owner Exit
Feb 24
Owner Exit
Feb 24
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

WILD, Christopher

Active
9-21 Princess Street, ManchesterM2 4DN
Born February 1972
Director
Appointed 03 Jun 2020

WYLIE, Terence

Active
9-21 Princess Street, ManchesterM2 4DN
Born June 1955
Director
Appointed 29 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
9-21 Princess Street, ManchesterM2 4DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Jan 2024

Mr Terence Wylie

Ceased
9-21 Princess Street, ManchesterM2 4DN
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Jun 2021
Ceased 31 Jan 2024

Mr Christopher Wild

Ceased
9-21 Princess Street, ManchesterM2 4DN
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Jun 2020
Ceased 31 Jan 2024
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
30 January 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 June 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 June 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Capital Allotment Shares
29 March 2021
SH01Allotment of Shares
Incorporation Company
3 June 2020
NEWINCIncorporation