Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NOMBANS LIMITED
Company Information for

NOMBANS LIMITED

DOWN FARM, WESTONBIRT, TETBURY, GLOUCESTERSHIRE, GL8 8QW,
Company Registration Number
00603464
Private Limited Company
Active

Company Overview

About Nombans Ltd
NOMBANS LIMITED was founded on 1958-04-25 and has its registered office in Tetbury. The organisation's status is listed as "Active". Nombans Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NOMBANS LIMITED
 
Legal Registered Office
DOWN FARM
WESTONBIRT
TETBURY
GLOUCESTERSHIRE
GL8 8QW
Other companies in EN8
 
Filing Information
Company Number 00603464
Company ID Number 00603464
Date formed 1958-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 18:59:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOMBANS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NOMBANS LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE JANET TOMLINSON
Director 1990-12-31
EMMA CLAIRE TOMLINSON
Director 2005-11-07
LUKE GEORGE TOMLINSON
Director 2008-10-23
MARK LASCELLES TELFORD TOMLINSON
Director 2008-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ARTHUR HENRY LASCELLES LUCAS
Company Secretary 2009-07-24 2017-03-31
JAMES CHRISTOPHER LASCELLES LUCAS
Director 1997-10-30 2017-03-31
WILLIAM ARTHUR HENRY LASCELLES LUCAS
Director 2006-02-21 2017-03-31
CAROLINE SARAH VALLANCE
Director 2009-07-24 2016-12-30
ANNABEL BARBARA LUCAS
Director 2012-11-13 2014-04-16
CAROLINE SARAH VALLANCE
Director 2009-01-08 2010-01-01
GEORGE SIMON TOMLINSON
Director 1997-10-30 2009-09-23
JOHN LASCELLES LUCAS
Company Secretary 1990-12-31 2009-07-24
CARROLL ANNE CRANE-LUCAS
Director 1994-09-30 2009-07-24
JOHN LASCELLES LUCAS
Director 1990-12-31 2009-07-24
RICHARD WILLIAM LANE
Company Secretary 1995-06-02 2008-07-23
ETHEL BARBARA LUCAS
Director 1990-12-31 1997-10-30
GORDON WATSON
Company Secretary 1990-12-31 1995-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE JANET TOMLINSON COLLEGE COURT (SWINDON) LIMITED Director 2012-08-13 CURRENT 1989-02-15 Active
CLAIRE JANET TOMLINSON WOOLMERS NOMINEES LIMITED Director 1992-02-21 CURRENT 1989-02-21 Active
CLAIRE JANET TOMLINSON L.A.L. ESTATES LIMITED Director 1991-11-08 CURRENT 1991-11-08 Active
CLAIRE JANET TOMLINSON EIGHT WESTERN ROAD LIMITED Director 1991-09-26 CURRENT 1952-06-03 Active
CLAIRE JANET TOMLINSON OGILVIE ESTATE (ENFIELD) LIMITED Director 1991-09-26 CURRENT 1951-06-22 Active - Proposal to Strike off
CLAIRE JANET TOMLINSON LOCOS SADDLERY COMPANY LIMITED Director 1991-08-18 CURRENT 1975-08-22 Active - Proposal to Strike off
CLAIRE JANET TOMLINSON J.FERGUSON ESTATE,LIMITED Director 1991-06-30 CURRENT 1950-03-16 Active
CLAIRE JANET TOMLINSON WORTHBONS INVESTMENTS LIMITED Director 1991-06-30 CURRENT 1959-02-23 Active - Proposal to Strike off
CLAIRE JANET TOMLINSON MOULSHAM SHOPS LIMITED Director 1991-06-30 CURRENT 1959-11-02 Active
CLAIRE JANET TOMLINSON VALERIDGE LIMITED Director 1991-05-25 CURRENT 1988-10-31 Active
CLAIRE JANET TOMLINSON WATTSAL LIMITED Director 1990-12-31 CURRENT 1958-04-02 Active
EMMA CLAIRE TOMLINSON CLARART LTD Director 2017-08-30 CURRENT 2016-10-19 Active
EMMA CLAIRE TOMLINSON TOMLINSON EQUINE LIMITED Director 2007-10-03 CURRENT 2007-10-03 Active
EMMA CLAIRE TOMLINSON EIGHT WESTERN ROAD LIMITED Director 2005-11-07 CURRENT 1952-06-03 Active
EMMA CLAIRE TOMLINSON WOOLMERS NOMINEES LIMITED Director 2005-11-07 CURRENT 1989-02-21 Active
EMMA CLAIRE TOMLINSON LOCOS SADDLERY COMPANY LIMITED Director 2005-11-07 CURRENT 1975-08-22 Active - Proposal to Strike off
EMMA CLAIRE TOMLINSON J.FERGUSON ESTATE,LIMITED Director 2005-11-07 CURRENT 1950-03-16 Active
EMMA CLAIRE TOMLINSON L.A.L. ESTATES LIMITED Director 2005-11-07 CURRENT 1991-11-08 Active
EMMA CLAIRE TOMLINSON VALERIDGE LIMITED Director 2005-11-07 CURRENT 1988-10-31 Active
EMMA CLAIRE TOMLINSON WORTHBONS INVESTMENTS LIMITED Director 2005-11-07 CURRENT 1959-02-23 Active - Proposal to Strike off
EMMA CLAIRE TOMLINSON WATTSAL LIMITED Director 2005-11-07 CURRENT 1958-04-02 Active
EMMA CLAIRE TOMLINSON OGILVIE ESTATE (ENFIELD) LIMITED Director 2005-11-07 CURRENT 1951-06-22 Active - Proposal to Strike off
EMMA CLAIRE TOMLINSON MOULSHAM SHOPS LIMITED Director 2005-11-07 CURRENT 1959-11-02 Active
LUKE GEORGE TOMLINSON LGT POLO LIMITED Director 2011-03-17 CURRENT 2011-03-17 Active
LUKE GEORGE TOMLINSON LOCOS SADDLERY COMPANY LIMITED Director 2010-11-01 CURRENT 1975-08-22 Active - Proposal to Strike off
LUKE GEORGE TOMLINSON EIGHT WESTERN ROAD LIMITED Director 2008-10-23 CURRENT 1952-06-03 Active
LUKE GEORGE TOMLINSON WOOLMERS NOMINEES LIMITED Director 2008-10-23 CURRENT 1989-02-21 Active
LUKE GEORGE TOMLINSON J.FERGUSON ESTATE,LIMITED Director 2008-10-23 CURRENT 1950-03-16 Active
LUKE GEORGE TOMLINSON L.A.L. ESTATES LIMITED Director 2008-10-23 CURRENT 1991-11-08 Active
LUKE GEORGE TOMLINSON VALERIDGE LIMITED Director 2008-10-23 CURRENT 1988-10-31 Active
LUKE GEORGE TOMLINSON WORTHBONS INVESTMENTS LIMITED Director 2008-10-23 CURRENT 1959-02-23 Active - Proposal to Strike off
LUKE GEORGE TOMLINSON WATTSAL LIMITED Director 2008-10-23 CURRENT 1958-04-02 Active
LUKE GEORGE TOMLINSON OGILVIE ESTATE (ENFIELD) LIMITED Director 2008-10-23 CURRENT 1951-06-22 Active - Proposal to Strike off
LUKE GEORGE TOMLINSON MOULSHAM SHOPS LIMITED Director 2008-10-23 CURRENT 1959-11-02 Active
MARK LASCELLES TELFORD TOMLINSON CLARART LTD Director 2017-08-30 CURRENT 2016-10-19 Active
MARK LASCELLES TELFORD TOMLINSON MLTT POLO LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
MARK LASCELLES TELFORD TOMLINSON WATTSAL LIMITED Director 2009-10-01 CURRENT 1958-04-02 Active
MARK LASCELLES TELFORD TOMLINSON EIGHT WESTERN ROAD LIMITED Director 2008-10-23 CURRENT 1952-06-03 Active
MARK LASCELLES TELFORD TOMLINSON WOOLMERS NOMINEES LIMITED Director 2008-10-23 CURRENT 1989-02-21 Active
MARK LASCELLES TELFORD TOMLINSON LOCOS SADDLERY COMPANY LIMITED Director 2008-10-23 CURRENT 1975-08-22 Active - Proposal to Strike off
MARK LASCELLES TELFORD TOMLINSON J.FERGUSON ESTATE,LIMITED Director 2008-10-23 CURRENT 1950-03-16 Active
MARK LASCELLES TELFORD TOMLINSON L.A.L. ESTATES LIMITED Director 2008-10-23 CURRENT 1991-11-08 Active
MARK LASCELLES TELFORD TOMLINSON VALERIDGE LIMITED Director 2008-10-23 CURRENT 1988-10-31 Active
MARK LASCELLES TELFORD TOMLINSON WORTHBONS INVESTMENTS LIMITED Director 2008-10-23 CURRENT 1959-02-23 Active - Proposal to Strike off
MARK LASCELLES TELFORD TOMLINSON OGILVIE ESTATE (ENFIELD) LIMITED Director 2008-10-23 CURRENT 1951-06-22 Active - Proposal to Strike off
MARK LASCELLES TELFORD TOMLINSON MOULSHAM SHOPS LIMITED Director 2008-10-23 CURRENT 1959-11-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-03-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-18CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-09-29REGISTRATION OF A CHARGE / CHARGE CODE 006034640060
2022-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 006034640060
2022-08-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE SARAH VALLANCE
2022-08-30CESSATION OF CAROLINE SARAH VALLANCE AS A PERSON OF SIGNIFICANT CONTROL
2022-08-30Change of details for Mr Mark Lascelles Telford Tomlinson as a person with significant control on 2022-08-23
2022-08-30Change of details for Mr Luke George Tomlinson as a person with significant control on 2022-08-23
2022-08-30Change of details for Ms Emma Claire Tomlinson as a person with significant control on 2022-08-23
2022-08-30PSC04Change of details for Mr Mark Lascelles Telford Tomlinson as a person with significant control on 2022-08-23
2022-08-30PSC07CESSATION OF CAROLINE SARAH VALLANCE AS A PERSON OF SIGNIFICANT CONTROL
2022-08-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE SARAH VALLANCE
2022-08-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-15APPOINTMENT TERMINATED, DIRECTOR CLAIRE JANET TOMLINSON
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE JANET TOMLINSON
2022-01-03CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-20PSC04Change of details for Mr Luke George Tomlinson as a person with significant control on 2019-11-20
2019-11-20CH01Director's details changed for Mr Luke George Tomlinson on 2019-11-20
2019-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 4
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 006034640059
2017-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 006034640058
2017-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-19TM02Termination of appointment of William Arthur Henry Lascelles Lucas on 2017-03-31
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LUCAS
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LUCAS
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER LASCELLES LUCAS / 13/01/2017
2017-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK LASCELLES TELFORD TOMLINSON / 07/11/2016
2017-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE GEORGE TOMLINSON / 07/11/2016
2017-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA CLAIRE TOMLINSON / 03/11/2016
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE SARAH VALLANCE
2016-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 4
2016-02-03AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/16 FROM Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR
2015-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 4
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR HENRY LASCELLES LUCAS / 22/01/2014
2015-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR HENRY LASCELLES LUCAS / 22/01/2014
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER LASCELLES LUCAS / 27/09/2013
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANNABEL LUCAS
2014-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 4
2014-02-13AR0131/12/13 FULL LIST
2013-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-04AR0131/12/12 FULL LIST
2012-11-13AP01DIRECTOR APPOINTED ANNABEL BARBARA LUCAS
2012-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-09AR0131/12/11 FULL LIST
2011-01-05AR0131/12/10 FULL LIST
2011-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE VALLANCE
2010-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-07AR0131/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SARAH VALANCE / 01/10/2009
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR GEORGE TOMLINSON
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN LUCAS
2009-08-18288aDIRECTOR APPOINTED CAROLINE SARAH VALANCE
2009-08-18288aSECRETARY APPOINTED WILLIAM ARTHUR HENRY LASCELLES LUCAS
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR CARROLL CRANE-LUCAS
2009-04-06288aDIRECTOR APPOINTED LUKE GEORGE TOMLINSON
2009-01-20288aDIRECTOR APPOINTED MARK LASCELLES TELFORD TOMLINSON
2009-01-19288aDIRECTOR APPOINTED CAROLINE SARAH VALLANCE
2009-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-02288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES LUCAS / 04/04/2008
2008-08-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 57
2008-07-23288bAPPOINTMENT TERMINATED SECRETARY RICHARD LANE
2008-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-03288cDIRECTOR'S PARTICULARS CHANGED
2008-01-03288cDIRECTOR'S PARTICULARS CHANGED
2008-01-03288cDIRECTOR'S PARTICULARS CHANGED
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-04288cDIRECTOR'S PARTICULARS CHANGED
2007-01-04363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-01288cDIRECTOR'S PARTICULARS CHANGED
2006-03-02288aNEW DIRECTOR APPOINTED
2006-01-16288cDIRECTOR'S PARTICULARS CHANGED
2006-01-16363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-13288aNEW DIRECTOR APPOINTED
2005-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-29363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-30363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-30363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-04395PARTICULARS OF MORTGAGE/CHARGE
2002-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-10395PARTICULARS OF MORTGAGE/CHARGE
2002-01-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-08363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-30395PARTICULARS OF MORTGAGE/CHARGE
2001-11-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-23363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-23395PARTICULARS OF MORTGAGE/CHARGE
2000-12-23395PARTICULARS OF MORTGAGE/CHARGE
2000-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-01-05363(288)SECRETARY'S PARTICULARS CHANGED
2000-01-05363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NOMBANS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NOMBANS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 60
Mortgages/Charges outstanding 43
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-12-23 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1992-12-15 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1992-12-15 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1992-12-15 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1992-12-15 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1992-12-15 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1992-12-14 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-10-04 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-03-08 Outstanding MIDLAND BANK PLC
MORTGAGE 1988-06-30 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1987-05-20 Outstanding MANUFACTURERS HANOVER TRUST COMPANY
LEGAL CHARGE 1987-05-15 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-07-07 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-07-07 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-07-07 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-06-30 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-06-30 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-06-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-06-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-06-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-06-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-05-02 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-11-07 Outstanding LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1985-08-07 Satisfied HENRY ANSBACHER & CO LIMITED
LEGAL CHARGE 1985-06-07 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-06-07 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-06-07 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-07-11 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1984-07-11 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1984-06-20 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1983-11-25 Satisfied HENRY ANSBACHER & CO LIMITED
LEGAL CHARGE 1982-10-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-10-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-03-02 Outstanding TRADE DEVELOPMENT BANK
LEGAL CHARGE 1980-08-29 Satisfied TRADE DEVELOPMENT BANK
LEGAL CHARGE 1979-07-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1979-07-26 Outstanding BARCLAYS BANK PLC
MORTGAGE 1978-07-21 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1974-01-14 Outstanding BARCLAYS BANK PLC
FURTHER CHARGE 1964-12-16 Outstanding GODDARD NOMINEES LTD
LEGAL CHARGE 1964-03-31 Outstanding GODDARD NOMINEES LTD
LEGAL CHARGE 1962-03-08 Outstanding J.E. BROOKS
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NOMBANS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-01-01 £ 4
Shareholder Funds 2012-01-01 £ 4

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NOMBANS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOMBANS LIMITED
Trademarks
We have not found any records of NOMBANS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED MIXCARE LIMITED 1996-01-13 Outstanding

We have found 1 mortgage charges which are owed to NOMBANS LIMITED

Income
Government Income
We have not found government income sources for NOMBANS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as NOMBANS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NOMBANS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOMBANS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NOMBANS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.