Background WavePink WaveYellow Wave

NORTHUMBERLAND GROUP LTD (12732977)

NORTHUMBERLAND GROUP LTD (12732977) is an active UK company. incorporated on 10 July 2020. with registered office in Morpeth. The company operates in the Construction sector, engaged in construction of domestic buildings. NORTHUMBERLAND GROUP LTD has been registered for 5 years. Current directors include BLACK, Michael John, HERRON, Gary.

Company Number
12732977
Status
active
Type
ltd
Incorporated
10 July 2020
Age
5 years
Address
17 Townsend Crescent, Morpeth, NE61 2XP
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BLACK, Michael John, HERRON, Gary
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHUMBERLAND GROUP LTD

NORTHUMBERLAND GROUP LTD is an active company incorporated on 10 July 2020 with the registered office located in Morpeth. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. NORTHUMBERLAND GROUP LTD was registered 5 years ago.(SIC: 41202)

Status

active

Active since 5 years ago

Company No

12732977

LTD Company

Age

5 Years

Incorporated 10 July 2020

Size

N/A

Accounts

ARD: 30/6

Overdue

9 months overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 28 June 2024 (1 year ago)
Period: 1 July 2022 - 30 June 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2025
Period: 1 July 2023 - 30 June 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

17 Townsend Crescent Morpeth, NE61 2XP,

Previous Addresses

12 the Old Registry Northumberland Gardens Morpeth Northumberland NE61 1ER United Kingdom
From: 10 July 2020To: 30 October 2024
Timeline

2 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jul 20
Loan Secured
Jun 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BLACK, Michael John

Active
Townsend Crescent, MorpethNE61 2XP
Born February 1969
Director
Appointed 10 Jul 2020

HERRON, Gary

Active
Townsend Crescent, MorpethNE61 2XP
Born February 1968
Director
Appointed 10 Jul 2020

Persons with significant control

2

Mr Gary Herron

Active
Townsend Crescent, MorpethNE61 2XP
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jul 2020

Mr Michael John Black

Active
Townsend Crescent, MorpethNE61 2XP
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jul 2020
Fundings
Financials
Latest Activities

Filing History

24

Gazette Filings Brought Up To Date
14 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
27 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
9 June 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
9 June 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
9 June 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
9 June 2022
SH10Notice of Particulars of Variation
Memorandum Articles
31 May 2022
MAMA
Resolution
31 May 2022
RESOLUTIONSResolutions
Resolution
31 May 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 May 2022
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Shortened
15 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Incorporation Company
10 July 2020
NEWINCIncorporation