NORTHERN TRUST COMPANY LIMITED

Address:
Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY

NORTHERN TRUST COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00735621. The registration start date is September 17, 1962. The current status is Active.

Company Overview

Company Number 00735621
Company Name NORTHERN TRUST COMPANY LIMITED
Registered Address Lynton House
Ackhurst Park Foxhole Road
Chorley
Lancashire
PR7 1NY
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1962-09-17
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2016-08-10
Returns Last Update 2015-07-13
Confirmation Statement Due Date 2021-07-27
Confirmation Statement Last Update 2020-07-13
Mortgage Charges 195
Mortgage Outstanding 34
Mortgage Satisfied 161
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68209 Other letting and operating of own or leased real estate

Office Location

Address LYNTON HOUSE
ACKHURST PARK FOXHOLE ROAD
Post Town CHORLEY
County LANCASHIRE
Post Code PR7 1NY

Companies with the same location

Entity Name Office Address
BRAD ESTATES LIMITED Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY
GUILD VENTURES LIMITED Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY
NORTHERN TRUST GROUP LIMITED Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY
LANLEY DEVELOPMENTS LIMITED Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY
METACRE LIMITED Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY
WHITTLE JONES GROUP LIMITED Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY
VICTORY PARK HOLDINGS LIMITED Lynton House, Ackhurst Park, Chorley, Lancashire, PR7 1NY
CAIRN HOTELS LIMITED Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY

Companies with the same post code

Entity Name Office Address
CHORLEY BROKING LIMITED C4 Conway House Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY, England
PUMP IT MARKETING LIMITED Suite D Conway House, Ackhurst Business Park, Chorley, PR7 1NY, United Kingdom
FARRIERS PLACE MANAGEMENT COMPANY LIMITED Lynton House Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY, United Kingdom
WIRELESS SOCIAL HOLDINGS LIMITED First Floor, Stirling House Foxhole Road, Ackhurst Business Park, Chorley, Lancashire, PR7 1NY, England
MC ELECTRICAL CONTRACTING LIMITED Suite C1, Conway House Foxhole Road, Ackhurst Business Park, Chorley, PR7 1NY, United Kingdom
AD VALOREM WEALTH MANAGEMENT SOLUTIONS LIMITED Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY, England
APPLEWOOD WEALTH MANAGEMENT LIMITED Lacaster House, Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY, England
CHESSMAN & PARTNERS LIMITED Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY, England
UNICITY UNITED KINGDOM LIMITED Ackhurst Business Park Conway House, C2, Foxhole Road, Chorley, PR7 1NY, United Kingdom
DIAMOND TOOL WAREHOUSE LIMITED Suite C1, Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
KELLEHER, Anne Secretary (Active) Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY /
26 August 2015
/
GRINDROD, Michael John Director (Active) Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY September 1958 /
30 March 2009
British /
Uk
Director
HEMMINGS, Patrick Lee Director (Active) Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY October 1966 /
27 July 2005
British /
United Kingdom
Director
HEMMINGS, Peter Graham Director (Active) Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY August 1955 /
27 February 2002
British /
United Kingdom
Company Director
KAY, John Clement Director (Active) Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY January 1953 /
8 June 2006
British /
England
Director
PARKINSON, Thomas Robert Director (Active) Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY August 1966 /
27 February 2002
British /
England
Surveyor
REVITT, Kathryn Director (Active) Gleadhill House, Dawbers Lane, Euxton, Chorley, Lancashire, United Kingdom, PR7 6EA October 1964 /
17 April 2012
British /
Isle Of Man
Solicitor
WIDDERS, Mark Lorimer Director (Active) Gleadhill House, Dawbers Lane, Euxton, Chorley, Lancashire, England, PR7 6EA August 1960 /
8 June 2016
British /
United Kingdom
Finance Director
FOX, Catherine Lisa Secretary (Resigned) 176 Newton Drive, Blackpool, Lancashire, FY3 8JD /
23 July 1999
/
FREEMAN, Paul Stephen Secretary (Resigned) 40 Sheep Hill Lane, Clayton Le Woods, Chorley, Lancashire, PR6 7JH /
25 April 2000
/
FREEMAN, Paul Stephen Secretary (Resigned) 40 Sheep Hill Lane, Clayton Le Woods, Chorley, Lancashire, PR6 7JH /
1 April 1996
/
HOLDEN, John David Secretary (Resigned) Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY /
12 July 2002
/
LIVESEY, Frederick Joseph Secretary (Resigned) Pear Tree Farm Jolly Tar Lane, Coppull, Chorley, Lancashire, PR7 4BJ /
/
PATEL, Joanne Secretary (Resigned) Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY /
5 February 2015
/
SWAIN, Corinna Secretary (Resigned) 4 Eaton Road, Bowdon, Cheshire, WA14 3EH /
27 February 2002
/
BOLTON, Keith Director (Resigned) 15 Croft Manor, Glossop, Derbyshire, SK13 8PP February 1954 /
8 June 2006
British /
United Kingdom
Director
BOLTON, Keith Director (Resigned) 15 Croft Manor, Glossop, Derbyshire, SK13 8PP February 1954 /
5 May 1998
British /
United Kingdom
Director
BROWN, John Gerald Director (Resigned) 13 Merefield, Chorley, Lancashire, PR7 1UP March 1927 /
British /
Solicitor
FURLONG, Gwynne Patrick Director (Resigned) Triggs Farm Fishwick Lane, Higher Wheelton, Chorley, Lancs, PR6 8HT January 1948 /
British /
United Kingdom
Executive Director
HAMILTON, Gerald Anthony Director (Resigned) Bridge Farm, Moss Lane Glazebury, Warrington, Cheshire, WA3 5PJ June 1942 /
13 March 2001
British /
England
Director
HEMMINGS, Trevor James Director (Resigned) The Penthouse Retraite De La Mielle, Route De La Haule St Brelade, Jersey, Channel Islands, JE3 8BA June 1935 /
British /
United Kingdom
Director
HOMER, Colin David Director (Resigned) 39 The Avenue, Ingol, Preston, Lancashire, PR2 7AX September 1943 /
1 June 2000
British /
United Kingdom
Director
LIVESEY, Frederick Joseph Director (Resigned) Pear Tree Farm Jolly Tar Lane, Coppull, Chorley, Lancashire, PR7 4BJ July 1942 /
British /
Director
MCNAB, Wilson Director (Resigned) 23 Breeze Road, Southport, Merseyside, PR8 2HG October 1932 /
British /
Director
PENROSE, Ian Richard Director (Resigned) 17 Chaucer Close, Eccleston, Chorley, Lancashire, PR7 5UJ April 1965 /
23 December 1992
British /
Company Director
PROCTER, John Desmond Director (Resigned) 10 Edale Close, Leyland, Preston, Lancashire, PR25 3BB May 1929 /
British /
Director
RIDING, Michael James Director (Resigned) Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY February 1961 /
30 March 2009
British /
United Kingdom
Director
STOTT, St John Director (Resigned) 17 Uplands Chase, Fulwood, Preston, PR2 7AW December 1962 /
21 September 1998
British /
England
Accountant
WIDDERS, Mark Lorimer Director (Resigned) 12 Clovelly Drive, Hillside, Southport, Merseyside, PR8 3AJ August 1960 /
1 April 1996
British /
United Kingdom
Company Director

Competitor

Search similar business entities

Post Town CHORLEY
Post Code PR7 1NY
SIC Code 68209 - Other letting and operating of own or leased real estate

Improve Information

Please provide details on NORTHERN TRUST COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches