Background WavePink WaveYellow Wave

NORTHERN GRITSTONE LIMITED (12982592)

NORTHERN GRITSTONE LIMITED (12982592) is an active UK company. incorporated on 29 October 2020. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. NORTHERN GRITSTONE LIMITED has been registered for 5 years. Current directors include DOWDALL, Paddy, GRAHAM, Andrew Mcculloch, HADLEY, James Marshall and 7 others.

Company Number
12982592
Status
active
Type
ltd
Incorporated
29 October 2020
Age
5 years
Address
No.1 Circle Square, Manchester, M1 7FS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
DOWDALL, Paddy, GRAHAM, Andrew Mcculloch, HADLEY, James Marshall, HARTLEY, Susan Elaine, HOLDEN, Anthony John, Professor, JOHNSON, Duncan Edward, MACPHERSON, Alexander Ian, MADELEY, Jane Elisabeth, O'NEILL, Terence James, Lord, SIRDESHPANDE, Niranjan Srihari
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN GRITSTONE LIMITED

NORTHERN GRITSTONE LIMITED is an active company incorporated on 29 October 2020 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. NORTHERN GRITSTONE LIMITED was registered 5 years ago.(SIC: 64303)

Status

active

Active since 5 years ago

Company No

12982592

LTD Company

Age

5 Years

Incorporated 29 October 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

No.1 Circle Square 3 Symphony Park Manchester, M1 7FS,

Previous Addresses

No.1 Circle Square Oxford Road Manchester M1 7ED United Kingdom
From: 14 July 2022To: 14 July 2022
Monometer House Rectory Grove Leigh-on-Sea SS9 2HL United Kingdom
From: 24 May 2022To: 14 July 2022
1 Park Row Leeds LS1 5AB United Kingdom
From: 29 October 2020To: 24 May 2022
Timeline

41 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Director Left
Jan 21
Director Joined
Jan 21
Share Issue
Apr 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
May 22
New Owner
May 22
Owner Exit
May 22
Director Joined
May 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Owner Exit
Jul 22
Funding Round
Aug 22
Director Left
Oct 22
Share Buyback
Oct 22
Capital Reduction
Oct 22
Director Joined
Dec 22
Owner Exit
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Sept 23
Funding Round
Oct 23
Funding Round
Jan 25
Director Joined
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Director Left
Mar 26
Director Joined
Mar 26
21
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

11 Active
5 Resigned

BLACKBURN, Claire Helen

Active
3 Symphony Park, ManchesterM1 7FS
Secretary
Appointed 22 Nov 2023

DOWDALL, Paddy

Active
3 Symphony Park, ManchesterM1 7FS
Born April 1975
Director
Appointed 01 Apr 2025

GRAHAM, Andrew Mcculloch

Active
Oxford Road, ManchesterM13 9PL
Born February 1964
Director
Appointed 23 Dec 2020

HADLEY, James Marshall

Active
3 Symphony Park, ManchesterM1 7FS
Born December 1983
Director
Appointed 06 May 2022

HARTLEY, Susan Elaine

Active
Firth Court, SheffieldS10 2TN
Born July 1962
Director
Appointed 24 Nov 2022

HOLDEN, Anthony John, Professor

Active
3 Symphony Park, ManchesterM1 7FS
Born August 1980
Director
Appointed 24 Feb 2026

JOHNSON, Duncan Edward

Active
3 Symphony Park, ManchesterM1 7FS
Born May 1970
Director
Appointed 09 Sept 2021

MACPHERSON, Alexander Ian

Active
3 Symphony Park, ManchesterM1 7FS
Born November 1964
Director
Appointed 09 Sept 2021

MADELEY, Jane Elisabeth

Active
LeedsLS16 9DG
Born November 1967
Director
Appointed 09 Sept 2021

O'NEILL, Terence James, Lord

Active
3 Symphony Park, ManchesterM1 7FS
Born March 1957
Director
Appointed 09 Sept 2021

SIRDESHPANDE, Niranjan Srihari

Active
3 Symphony Park, ManchesterM1 7FS
Born September 1980
Director
Appointed 19 May 2022

INDIGO CORPORATE SECRETARY LIMITED

Resigned
Rectory Grove, Leigh-On-SeaSS9 2HL
Corporate secretary
Appointed 09 Sept 2021
Resigned 19 Oct 2023

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 29 Oct 2020
Resigned 09 Sept 2021

BOOKER, Russell Stuart

Resigned
Crown Place, LondonEC2A 4ES
Born August 1957
Director
Appointed 29 Oct 2020
Resigned 23 Dec 2020

GEORGHIOU, Gregory Loukas, Professor

Resigned
John Owens Building, ManchesterM13 9NR
Born July 1955
Director
Appointed 09 Sept 2021
Resigned 24 Feb 2026

PETLEY, David Neil, Professor

Resigned
Firth Court, SheffieldS10 2TN
Born May 1968
Director
Appointed 09 Sept 2021
Resigned 01 Sept 2022

Persons with significant control

3

0 Active
3 Ceased
Fenchurch Avenue, LondonEC3M 5AG

Nature of Control

Voting rights 25 to 50 percent
Notified 19 May 2022
Ceased 14 Mar 2023

Duncan Edward Johnson

Ceased
Rectory Grove, Leigh-On-SeaSS9 2HL
Born May 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2022
Ceased 19 May 2022
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2020
Ceased 16 May 2022
Fundings
Financials
Latest Activities

Filing History

78

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
8 May 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Capital Allotment Shares
11 April 2025
SH01Allotment of Shares
Capital Allotment Shares
11 April 2025
SH01Allotment of Shares
Capital Allotment Shares
10 January 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 January 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 November 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Capital Allotment Shares
23 October 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 October 2023
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name Termination Date
19 October 2023
TM02Termination of Secretary
Capital Allotment Shares
13 September 2023
SH01Allotment of Shares
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Capital Allotment Shares
18 July 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 July 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 July 2023
SH01Allotment of Shares
Capital Allotment Shares
12 July 2023
SH01Allotment of Shares
Capital Allotment Shares
26 June 2023
SH01Allotment of Shares
Capital Allotment Shares
8 June 2023
SH01Allotment of Shares
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 April 2023
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control Statement
13 April 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
20 March 2023
MAMA
Resolution
20 March 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
13 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
12 October 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 October 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
25 August 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
29 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
14 June 2022
SH01Allotment of Shares
Capital Allotment Shares
13 June 2022
SH01Allotment of Shares
Capital Allotment Shares
13 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Memorandum Articles
27 May 2022
MAMA
Resolution
27 May 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
21 September 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
21 September 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Memorandum Articles
25 June 2021
MAMA
Resolution
25 June 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
25 May 2021
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
27 April 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
27 April 2021
MAMA
Resolution
27 April 2021
RESOLUTIONSResolutions
Resolution
27 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Incorporation Company
29 October 2020
NEWINCIncorporation