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

NEWNOBLE LIMITED

SUITE 2 ALBION HOUSE 2 ETRURIA VALLEY OFFICE VILLAGE, FORGE LANE ETRURIA, STOKE ON TRENT, ST1 5RQ,
Company Registration Number
00872087
Private Limited Company
Active

Company Overview

About Newnoble Ltd
NEWNOBLE LIMITED was founded on 1966-02-22 and has its registered office in Stoke On Trent. The organisation's status is listed as "Active". Newnoble Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEWNOBLE LIMITED
 
Legal Registered Office
SUITE 2 ALBION HOUSE 2 ETRURIA VALLEY OFFICE VILLAGE
FORGE LANE ETRURIA
STOKE ON TRENT
ST1 5RQ
Other companies in NW3
 
Filing Information
Company Number 00872087
Company ID Number 00872087
Date formed 1966-02-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 29/06/2024
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 11:31:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWNOBLE 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.
Companies with same name NEWNOBLE LIMITED
The following companies were found which have the same name as NEWNOBLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEWNOBLE INTERNATIONAL SERVICE JURONG WEST STREET 81 Singapore 640850 Dissolved Company formed on the 2011-08-16
NEWNOBLE INVESTMENTS LIMITED Unknown

Company Officers of NEWNOBLE LIMITED

Current Directors
Officer Role Date Appointed
JAMIE BISHOP
Company Secretary 2017-12-07
TIMOTHY GWYN JONES
Director 1991-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM WILLIAM FROOM HEZEL
Company Secretary 2013-10-01 2017-12-07
KATHLEEN BAINBRIDGE
Company Secretary 1991-12-30 2013-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY GWYN JONES LASERCHARM LIMITED Director 2007-06-27 CURRENT 2007-05-18 Active
TIMOTHY GWYN JONES RULEGATE LIMITED Director 2005-06-10 CURRENT 2005-06-08 Active
TIMOTHY GWYN JONES GLOBEBOURNE LIMITED Director 2003-03-13 CURRENT 1971-12-29 Active
TIMOTHY GWYN JONES ISLAND BRIDGE LIMITED Director 2002-09-11 CURRENT 1993-09-15 Dissolved 2016-11-22
TIMOTHY GWYN JONES SANDTREND LIMITED Director 2002-06-21 CURRENT 2002-06-13 Active
TIMOTHY GWYN JONES LIMECASE ESTATES LIMITED Director 2002-05-30 CURRENT 2002-04-19 Active - Proposal to Strike off
TIMOTHY GWYN JONES SQUARE PROPERTIES LIMITED Director 2002-01-23 CURRENT 1990-09-05 Active
TIMOTHY GWYN JONES FOXPACE LIMITED Director 2000-09-28 CURRENT 2000-09-22 Liquidation
TIMOTHY GWYN JONES BRANFIELD LIMITED Director 2000-09-21 CURRENT 2000-09-21 Active - Proposal to Strike off
TIMOTHY GWYN JONES BELGRAVIA SECURITIES (NORTH WEALD) LIMITED Director 2000-06-12 CURRENT 1999-01-19 Active
TIMOTHY GWYN JONES LOUGH CUTRA ESTATE LIMITED Director 2000-04-03 CURRENT 1964-09-23 Active
TIMOTHY GWYN JONES CORTONGREEN LIMITED Director 2000-03-09 CURRENT 2000-02-28 Dissolved 2016-12-06
TIMOTHY GWYN JONES ROUSDON ESTATE LIMITED Director 1999-07-14 CURRENT 1999-07-14 Dissolved 2015-09-29
TIMOTHY GWYN JONES KYRE PARK LIMITED Director 1999-03-25 CURRENT 1999-03-22 Active
TIMOTHY GWYN JONES DRUMBEAT FARMING ENTERPRISES LIMITED Director 1998-11-27 CURRENT 1998-10-07 Dissolved 2018-05-15
TIMOTHY GWYN JONES TRICRANE LIMITED Director 1998-08-17 CURRENT 1998-07-23 Active
TIMOTHY GWYN JONES GLADHEATH LIMITED Director 1998-01-05 CURRENT 1997-12-12 Active
TIMOTHY GWYN JONES CHARTLODGE LIMITED Director 1996-10-15 CURRENT 1989-08-16 Dissolved 2015-02-17
TIMOTHY GWYN JONES MICROHIRE INVESTMENTS LIMITED Director 1995-03-02 CURRENT 1995-01-13 Active
TIMOTHY GWYN JONES HAMSTEAD HOLDINGS LIMITED Director 1995-02-02 CURRENT 1992-09-14 Active
TIMOTHY GWYN JONES EVERCOAT LIMITED Director 1994-12-06 CURRENT 1994-12-01 Active
TIMOTHY GWYN JONES BONNEYHALL LIMITED Director 1994-05-10 CURRENT 1994-05-06 Active
TIMOTHY GWYN JONES GRAINROUTE LIMITED Director 1994-04-20 CURRENT 1994-04-05 Active
TIMOTHY GWYN JONES DALEBEAM LIMITED Director 1993-01-20 CURRENT 1992-12-15 Active
TIMOTHY GWYN JONES WARDOUR INVESTMENTS LIMITED Director 1992-03-08 CURRENT 1989-03-08 Active
TIMOTHY GWYN JONES MARKSGLADE LIMITED Director 1991-12-31 CURRENT 1968-11-18 Active
TIMOTHY GWYN JONES BOLDHURST PROPERTIES LIMITED Director 1991-12-31 CURRENT 1986-12-11 Active
TIMOTHY GWYN JONES DREAMLODGE LIMITED Director 1991-12-15 CURRENT 1984-06-18 Active
TIMOTHY GWYN JONES GREYCROFT LIMITED Director 1991-11-30 CURRENT 1968-09-26 Active
TIMOTHY GWYN JONES GREYCROFT HOLDINGS LIMITED Director 1991-10-22 CURRENT 1990-10-22 Dissolved 2017-02-07
TIMOTHY GWYN JONES JUSTCASTLE LIMITED Director 1991-07-31 CURRENT 1973-07-30 Active - Proposal to Strike off
TIMOTHY GWYN JONES RAFFLEGATE LIMITED Director 1990-12-31 CURRENT 1986-04-14 Active
TIMOTHY GWYN JONES KINGSCASTLE LIMITED Director 1990-12-31 CURRENT 1977-06-17 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
2023-08-0930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-30Previous accounting period shortened from 30/09/22 TO 29/09/22
2023-01-25Compulsory strike-off action has been discontinued
2023-01-25DISS40Compulsory strike-off action has been discontinued
2023-01-24CONFIRMATION STATEMENT MADE ON 30/12/22, WITH UPDATES
2023-01-2430/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 30/12/22, WITH UPDATES
2023-01-10Director's details changed for Mr Henry Gwyn-Jones on 2022-12-30
2023-01-10Change of details for Marksglade Ltd as a person with significant control on 2022-12-30
2023-01-10PSC05Change of details for Marksglade Ltd as a person with significant control on 2022-12-30
2023-01-10CH01Director's details changed for Mr Henry Gwyn-Jones on 2022-12-30
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 25
2022-05-31AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/22 FROM 68 Grafton Way London W1T 5DS
2022-01-19CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-12-10AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10TM02Termination of appointment of Jamie Bishop on 2021-11-01
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GWYN JONES
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES
2020-05-06AP01DIRECTOR APPOINTED MR HENRY GWYN-JONES
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2019-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES
2018-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH NO UPDATES
2017-12-08TM02Termination of appointment of Malcolm William Froom Hezel on 2017-12-07
2017-12-08AP03Appointment of Mr Jamie Bishop as company secretary on 2017-12-07
2017-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-05-16AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-11AR0130/12/15 ANNUAL RETURN FULL LIST
2015-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/15 FROM 4th Floor Centre Heights 137 Finchley Road London NW3 6JG
2015-05-13AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-10AR0130/12/14 ANNUAL RETURN FULL LIST
2014-03-17AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-27AR0130/12/13 ANNUAL RETURN FULL LIST
2013-10-04AP03Appointment of Mr Malcolm William Froom Hezel as company secretary
2013-10-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY KATHLEEN BAINBRIDGE
2013-04-10AA01/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-23AR0130/12/12 ANNUAL RETURN FULL LIST
2012-06-01AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-09AR0130/12/11 ANNUAL RETURN FULL LIST
2011-06-14AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-18AR0130/12/10 ANNUAL RETURN FULL LIST
2010-04-09AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-03AR0130/12/09 ANNUAL RETURN FULL LIST
2009-07-23AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-13363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2008-12-03287REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 61 CHANDOS PLACE LONDON WC2N 4HG
2008-05-20AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-19363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2007-09-10AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-25363sRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-08-03AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-13363sRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-07-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-09363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-07-08AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-14363sRETURN MADE UP TO 30/12/03; NO CHANGE OF MEMBERS
2003-06-14AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-20363sRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-08-03AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-02-05363sRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2001-11-07287REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 18 QUEEN ANNE STREET LONDON W1M 0HB
2001-06-11AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-04-07395PARTICULARS OF MORTGAGE/CHARGE
2001-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-08363sRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2000-04-11AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-09363sRETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS
1999-07-19AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-01-11363sRETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS
1998-06-18AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-01-07363sRETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS
1997-07-13AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-05-14395PARTICULARS OF MORTGAGE/CHARGE
1997-05-14395PARTICULARS OF MORTGAGE/CHARGE
1997-05-14395PARTICULARS OF MORTGAGE/CHARGE
1997-05-14395PARTICULARS OF MORTGAGE/CHARGE
1997-05-14395PARTICULARS OF MORTGAGE/CHARGE
1997-05-14395PARTICULARS OF MORTGAGE/CHARGE
1997-05-14395PARTICULARS OF MORTGAGE/CHARGE
1997-05-14395PARTICULARS OF MORTGAGE/CHARGE
1997-04-29395PARTICULARS OF MORTGAGE/CHARGE
1997-01-07363sRETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS
1996-07-18AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-02-16363(288)SECRETARY'S PARTICULARS CHANGED
1996-02-16363sRETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS
1995-07-28AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-02-17287REGISTERED OFFICE CHANGED ON 17/02/95 FROM: 30 THURLOE PLACE LONDON SW7 2HQ
1995-01-17363sRETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS
1994-07-14AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-05-24395PARTICULARS OF MORTGAGE/CHARGE
1994-01-26363sRETURN MADE UP TO 30/12/93; CHANGE OF MEMBERS
1993-07-08AAFULL ACCOUNTS MADE UP TO 30/09/92
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to NEWNOBLE 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 NEWNOBLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-04-07 Outstanding NATIONWIDE BUILDING SOCIETY
MORTGAGE DEED 1997-05-14 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1997-05-14 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1997-05-14 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1997-05-14 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1997-05-14 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1997-05-14 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1997-05-14 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1997-05-14 Outstanding LLOYDS BANK PLC
DEBENTURE DEED 1997-04-29 Outstanding LLOYDS BANK PLC
DEBENTURE 1994-05-24 Outstanding DUNBAR BANK PLC
LEGAL CHARGE 1994-05-24 Outstanding DUNBAR BANK PLC
LEGAL CHARGE 1988-12-08 Outstanding WINTRUST SECURITIES LIMITED.
LEGAL CHARGE 1985-01-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 1983-07-07 Satisfied BELL INTERNATIONAL LIMITED
MORTGAGE 1982-12-23 Satisfied BELL INTERNATIONAL LIMITED
LEGAL CHARGE 1982-11-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1980-03-26 Outstanding THE SOUTHERN TRUST LIMITED
LEGAL CHARGE 1974-02-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1974-02-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1974-02-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1974-02-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1974-02-19 Outstanding BARCLAYS BANK PLC
INST OF CHARGE 1967-12-15 Outstanding BARCLAYS BANK PLC
INST OF CHARGE 1967-12-15 Outstanding BARCLAYS BANK PLC
INSTRUMENT OF CHARGE 1966-01-21 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-10-01
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2020-09-30

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 NEWNOBLE LIMITED

Intangible Assets
Patents
We have not found any records of NEWNOBLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWNOBLE LIMITED
Trademarks
We have not found any records of NEWNOBLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWNOBLE 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 (68100 - Buying and selling of own real estate) as NEWNOBLE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where NEWNOBLE 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 NEWNOBLE 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 NEWNOBLE 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.