Get an alert when NORTH STAR SOUTH LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-09-27 (in 4mo)

Last made up 2025-09-13

Watchouts

None on the register

Cash

£337K

-71.1% vs 2023

Net assets

£10M

-19.2% vs 2023

Employees

38

-2.6% vs 2023

Profit before tax

-£2M

+10% vs 2023

Name history

Renamed 2 times since incorporation — the current trading name was adopted 2024-12-02

  1. NORTH STAR SOUTH LIMITED 2024-12-02 → present
  2. BOSTON PUTFORD OFFSHORE SAFETY LIMITED 2001-11-15 → 2024-12-02
  3. PUTFORD ENTERPRISES LIMITED 1948-06-23 → 2001-11-15

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £33,436,000£34,925,000
Operating profit -£1,624,000-£1,353,000
Profit before tax -£2,668,000-£2,402,000
Net profit -£2,668,000-£2,406,000
Cash £1,168,000£337,000
Total assets less current liabilities £28,027,000£25,885,000
Net assets £12,527,000£10,121,000
Equity £12,527,000£10,121,000
Average employees 3938
Wages £1,354,000£1,387,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin -4.9%-3.9%
Net margin -8.0%-6.9%
Return on capital employed -5.8%-5.2%
Gearing (liabilities / total assets) 61.3%65.8%
Current ratio 2.05x2.63x
Interest cover -1.56x-1.29x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Anderson Anderson & Brown Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 38 resigned

Name Role Appointed Born Nationality
BURNESS PAULL LLP Corporate Secretary 2022-10-04
DOBBIE, Fraser Robert Director 2024-10-30 Nov 1986 British
LANG, Joanna Marion Director 2026-01-30 Sep 1978 British
TALMO, Gitte Gard Director 2024-12-02 Jul 1972 Danish
Show 38 resigned officers
Name Role Appointed Resigned
ALAIS, Steven Morton Secretary 2002-08-27 2019-10-31
CATCHPOLE, George Alfred Secretary 1994-01-01
WATSON, Pauline Gillian Secretary 1994-01-01 2002-08-27
WILKINSON, Thomas Paul Secretary 2019-11-18 2019-12-02
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 2019-12-02 2022-10-04
BINDING, Stuart Alan Director 2010-01-05 2021-06-01
CAMBURN, Clyde Martin Director 2005-10-01 2018-09-30
CATCHPOLE, Audrey Edith Mary Director 1993-11-04
CATCHPOLE, George Alfred Director 2000-04-19
CATCHPOLE, Helen Mary Director 1993-11-04
CATCHPOLE, Muriel Olive Director 1993-01-15
CATCHPOLE, Peter Frederick Director 2000-04-19
CATCHPOLE, Richard George Director 1992-08-24 2000-04-19
CATCHPOLE, Robert Frederick Director 2002-07-05 2026-02-16
CATCHPOLE, Robert Frederick Director 1992-08-24 2000-04-19
COWAN, John Keith Director 2002-07-05 2010-01-05
COWAN, John Keith Director 1995-01-01 2000-04-19
GELLERT, John Matthew Director 2000-04-19 2002-07-05
GORDON, Matthew James Director 2020-07-01 2025-02-13
GRAN, Alice Nathalie Director 2000-04-19 2010-03-15
HASHIM, Doreen Director 1993-11-04
HASHIM, John Randolph Director 2000-04-19
HASHIM, Paul Randolph Director 2000-04-19
HASHIM, Simon John Director 2002-07-05
JONES, Wil Director 2019-12-02 2022-01-28
LENTHALL, Rodney Desmonde Morgan Director 2002-07-05 2004-04-21
LOWRY, Steven Director 2019-12-02 2022-01-28
O'HARA, Neil Director 2019-12-02 2022-01-28
PALMER, Norwood Ian Director 1993-11-20 2003-02-12
RAINEY, Dorothy Director 2000-04-19
RAINEY, Luke Wakefield Director 1993-11-04
RAINEY, Victoria Louisa Director 1993-11-04
RYAN, Richard James Director 2002-07-05 2012-07-09
STANGROOM, David John Director 1993-11-04
WATSON, Pauline Gillian Director 1997-06-18 2000-04-19
WILLIS, Paul Jonathan Director 2002-07-05 2022-05-31
WILLIS, Paul Jonathan Director 1999-11-04 2000-04-19
WORDIE, Peter Jeffrey Director 1993-11-30 1997-12-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
North Star Holdco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-02-26 Active
Seacor Capital (Uk) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2020-02-21

Filing timeline

Last 20 of 362 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-12-02 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-03-11 TM01 officers Termination director company with name termination date PDF
2026-02-03 AP01 officers Appoint person director company with name date PDF
2026-01-28 MR05 mortgage Mortgage charge whole cease and release with charge number PDF
2026-01-28 MR05 mortgage Mortgage charge whole cease and release with charge number PDF
2026-01-09 MR05 mortgage Mortgage charge whole cease and release with charge number PDF
2026-01-09 MR05 mortgage Mortgage charge whole cease and release with charge number PDF
2026-01-09 MR05 mortgage Mortgage charge whole cease and release with charge number PDF
2026-01-09 MR05 mortgage Mortgage charge whole cease and release with charge number PDF
2026-01-09 MR05 mortgage Mortgage charge whole cease and release with charge number PDF
2026-01-09 MR05 mortgage Mortgage charge whole cease and release with charge number PDF
2026-01-09 MR05 mortgage Mortgage charge whole cease and release with charge number PDF
2026-01-09 MR05 mortgage Mortgage charge whole cease and release with charge number PDF
2025-09-18 AA accounts Accounts with accounts type full
2025-09-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-29 CH01 officers Change person director company with change date PDF
2025-08-29 CH01 officers Change person director company with change date PDF
2025-02-16 TM01 officers Termination director company with name termination date PDF
2024-12-04 AP01 officers Appoint person director company with name date PDF
2024-12-02 CERTNM change-of-name Certificate change of name company PDF
2024-10-30 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
16

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page