ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Northern Expression Limited

Northern Expression Limited is an active company incorporated on 25 October 2005 with the registered office located in Penrith, Cumbria. Northern Expression Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05602709
Private limited company
Age
20 years
Incorporated 25 October 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 October 2025 (15 days ago)
Next confirmation dated 15 October 2026
Due by 29 October 2026 (12 months remaining)
Last change occurred 13 days ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
2 Hobson Court
Penrith 40 Business Park
Penrith
Cumbria
CA11 9GQ
England
Address changed on 20 Oct 2023 (2 years ago)
Previous address was Birltree Salter Kirkland Frizington Cumbria CA26 3YD
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Jan 1976
Director • Manager • British • Lives in England • Born in May 1977
Coledale Property Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
John Swift Homes Limited
Mr John Lynton Brocklebank Stokes Swift and Mrs Victoria Celeste Swift are mutual people.
Active
Coledale Estates Limited
Mr John Lynton Brocklebank Stokes Swift and Mrs Victoria Celeste Swift are mutual people.
Active
Coledale Property Holdings Limited
Mr John Lynton Brocklebank Stokes Swift and Mrs Victoria Celeste Swift are mutual people.
Active
Coledale Estates (Whitehaven) Limited
Mr John Lynton Brocklebank Stokes Swift and Mrs Victoria Celeste Swift are mutual people.
Active
Hunslet Place Management Limited
Mr John Lynton Brocklebank Stokes Swift is a mutual person.
Active
The Mount (Whitehaven) Management Limited
Mr John Lynton Brocklebank Stokes Swift is a mutual person.
Active
Bayley & Swift Ltd
Mr John Lynton Brocklebank Stokes Swift is a mutual person.
Active
The Millfields (Lamplugh) Management Limited
Mr John Lynton Brocklebank Stokes Swift is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£2.79M
Increased by £719.64K (+35%)
Total Liabilities
-£2.76M
Increased by £710.31K (+35%)
Net Assets
£27.49K
Increased by £9.33K (+51%)
Debt Ratio (%)
99%
Decreased by 0.11% (-0%)
Latest Activity
Confirmation Submitted
13 Days Ago on 17 Oct 2025
Confirmation Submitted
1 Year Ago on 21 Oct 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 13 Sep 2024
Micro Accounts Submitted
1 Year 12 Months Ago on 1 Nov 2023
Inspection Address Changed
2 Years Ago on 20 Oct 2023
Confirmation Submitted
2 Years Ago on 20 Oct 2023
Mrs Victoria Celeste Swift Appointed
2 Years Ago on 13 Oct 2023
Accounting Period Extended
2 Years 2 Months Ago on 14 Aug 2023
Coledale Property Holdings Limited (PSC) Details Changed
2 Years 11 Months Ago on 10 Nov 2022
John Lynton Brocklebank Stokes Swift (PSC) Resigned
2 Years 11 Months Ago on 10 Nov 2022
Get Credit Report
Discover Northern Expression Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 October 2025 with updates
Submitted on 17 Oct 2025
Confirmation statement made on 15 October 2024 with updates
Submitted on 21 Oct 2024
Micro company accounts made up to 31 March 2024
Submitted on 13 Sep 2024
Micro company accounts made up to 31 March 2023
Submitted on 1 Nov 2023
Confirmation statement made on 20 October 2023 with updates
Submitted on 20 Oct 2023
Register inspection address has been changed from Birltree Salter Kirkland Frizington Cumbria CA26 3YD to 2 Hobson Court Penrith 40 Business Park Penrith Cumbria CA11 9GQ
Submitted on 20 Oct 2023
Change of details for Coledale Property Holdings Limited as a person with significant control on 10 November 2022
Submitted on 18 Oct 2023
Appointment of Mrs Victoria Celeste Swift as a director on 13 October 2023
Submitted on 13 Oct 2023
Previous accounting period extended from 30 November 2022 to 31 March 2023
Submitted on 14 Aug 2023
Notification of Coledale Property Holdings Limited as a person with significant control on 10 November 2022
Submitted on 15 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year