Background WavePink WaveYellow Wave

NET ZERO NW LIMITED (12737857)

NET ZERO NW LIMITED (12737857) is an active UK company. incorporated on 13 July 2020. with registered office in Warrington. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. NET ZERO NW LIMITED has been registered for 5 years. Current directors include GASTON, Jane Margaret, GOLDSPINK, Stephen.

Company Number
12737857
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 July 2020
Age
5 years
Address
C/O North West Business Leadership Team Limited Keckwick Lane, Warrington, WA4 4AD
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
GASTON, Jane Margaret, GOLDSPINK, Stephen
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NET ZERO NW LIMITED

NET ZERO NW LIMITED is an active company incorporated on 13 July 2020 with the registered office located in Warrington. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. NET ZERO NW LIMITED was registered 5 years ago.(SIC: 94990)

Status

active

Active since 5 years ago

Company No

12737857

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 13 July 2020

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 11 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

C/O North West Business Leadership Team Limited Keckwick Lane Daresbury Warrington, WA4 4AD,

Previous Addresses

C/O Peel Nre Ltd, Venus Building, Old Park Lane Urmston Manchester M41 7HA England
From: 26 February 2021To: 17 December 2025
C/O Peel L&P Environmental Ltd, Venus Building Old Park Lane Urmston Manchester M41 7HA England
From: 27 November 2020To: 26 February 2021
C/O Peel L&P Group Management Limited Peel Dome Intu Trafford Centre Trafford City Manchester M17 8PL England
From: 13 July 2020To: 27 November 2020
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Aug 20
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Mar 22
Director Left
Aug 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
May 24
Director Joined
May 24
Director Left
Jul 24
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GASTON, Jane Margaret

Active
Keckwick Lane, WarringtonWA4 4AD
Secretary
Appointed 31 Oct 2024

GASTON, Jane Margaret

Active
Keckwick Lane, WarringtonWA4 4AD
Born April 1978
Director
Appointed 14 May 2024

GOLDSPINK, Stephen

Active
Keckwick Lane, WarringtonWA4 4AD
Born November 1977
Director
Appointed 11 Sept 2023

BAKER, Debbie Ann

Resigned
Peel Dome Intu Trafford Centre, ManchesterM17 8PL
Born June 1970
Director
Appointed 17 Aug 2020
Resigned 13 Aug 2022

BARLOW, Gerald Anthony

Resigned
Peel Dome Intu Trafford Centre, ManchesterM17 8PL
Born August 1964
Director
Appointed 13 Jul 2020
Resigned 31 Oct 2024

DEGG, Emma Jane

Resigned
Peel Dome Intu Trafford Centre, ManchesterM17 8PL
Born July 1970
Director
Appointed 13 Jul 2020
Resigned 10 Jul 2024

ENNIS, Carl Christopher

Resigned
Old Park Lane, ManchesterM41 7HA
Born November 1968
Director
Appointed 30 Mar 2022
Resigned 09 Sept 2023

GASTON, Jane Margaret

Resigned
Old Park Lane, ManchesterM41 7HA
Born August 1978
Director
Appointed 14 May 2024
Resigned 14 May 2024

GIBSON, Michael Thomas

Resigned
Peel Dome Intu Trafford Centre, ManchesterM17 8PL
Born January 1984
Director
Appointed 13 Jul 2020
Resigned 16 Dec 2021

HOUGHTON, Peter Patrick

Resigned
Peel Dome Intu Trafford Centre, ManchesterM17 8PL
Born May 1963
Director
Appointed 13 Jul 2020
Resigned 16 Dec 2021

KITCHER, Myles Howard

Resigned
1 Old Park Lane,, ManchesterM41 7HA
Born September 1967
Director
Appointed 13 Jul 2020
Resigned 30 Apr 2024
Fundings
Financials
Latest Activities

Filing History

31

Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 September 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Incorporation Company
13 July 2020
NEWINCIncorporation