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

LABOUR PARTY NOMINEES LIMITED

LABOUR CENTRAL, KINGS MANOR, NEWCASTLE UPON TYNE, NE1 6PA,
Company Registration Number
00966540
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Labour Party Nominees Ltd
LABOUR PARTY NOMINEES LIMITED was founded on 1969-11-19 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Labour Party Nominees Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
LABOUR PARTY NOMINEES LIMITED
 
Legal Registered Office
LABOUR CENTRAL
KINGS MANOR
NEWCASTLE UPON TYNE
NE1 6PA
Other companies in SW1H
 
Filing Information
Company Number 00966540
Company ID Number 00966540
Date formed 1969-11-19
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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: 2024-01-08 05:06:12
Primary Source:Companies House
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 LABOUR PARTY NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
SIMON JAMES MILLS
Company Secretary 2012-10-26
GREGORY MARTIN COOK
Director 2006-03-15
THOMAS JOHN SHARPE
Director 1994-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MACKENZIE MCNICOL
Director 2011-12-13 2018-04-11
MICHAEL JOHN CREIGHTON
Director 2008-01-16 2017-03-03
RICHARD HUMPHREY
Company Secretary 2002-03-31 2012-10-26
CHRISTOPHER JOHN LENNIE
Director 2002-11-13 2012-05-23
RAYMOND EDWARD HARRY COLLINS
Director 2008-12-12 2012-03-19
ROY FRANCIS KENNEDY
Director 2006-01-18 2011-04-01
PETER WATT
Director 2006-01-18 2008-03-01
IAN JOHN REILLY
Director 2004-02-18 2006-03-13
MATTHEW JOHN CARTER
Director 2004-02-11 2005-12-31
DAVID MAXIM TRIESMAN
Director 2002-11-13 2004-02-11
MICHAEL MILNER
Director 1991-12-31 2003-08-20
PETER ERNEST BALLARD
Company Secretary 1991-12-31 2002-03-31
DAVID PITT-WATSON
Director 1997-12-01 1999-09-30
PAUL HAMPDEN BLAGBROUGH
Director 1994-01-01 1997-10-31
THOMAS HENRY BURLISON
Director 1994-01-01 1996-10-30
JOHN LAWRENCE WHITTY
Director 1991-12-31 1995-12-31
DAVID HUGHES
Director 1991-12-31 1994-01-01
JAMES EDWARD MORTIMER
Director 1991-12-31 1994-01-01
SAMUEL JOSEPH MCCLUSKIE
Director 1991-12-31 1993-12-31
REGINALD UNDERHILL
Director 1991-12-31 1993-03-11
JOHN GARRETT
Director 1991-12-31 1993-01-01
ALLAN HADDEN
Director 1991-12-31 1993-01-01
ALEXANDER HARPER KITSON
Director 1991-12-31 1993-01-01
EDWARD PAIN
Director 1991-12-31 1993-01-01
CHARLES TURNOCK
Director 1991-12-31 1993-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY MARTIN COOK LABOUR PARTY PROPERTIES LIMITED Director 2006-03-15 CURRENT 1969-10-23 Active
THOMAS JOHN SHARPE LABOUR PARTY PROPERTIES LIMITED Director 1994-01-01 CURRENT 1969-10-23 Active
THOMAS JOHN SHARPE EAST SOMERSET DEVELOPERS LIMITED Director 1992-01-14 CURRENT 1966-07-28 Active - Proposal to Strike off

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
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-14Termination of appointment of Simon James Mills on 2023-04-14
2023-04-14APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES MILLS
2023-01-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/22 FROM Floor 8, Southside 105 Victoria Street London SW1E 6QT England
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 48
2022-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 48
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-04AP01DIRECTOR APPOINTED MR ANDREW WHYTE
2019-09-02AP01DIRECTOR APPOINTED MR SIMON JAMES MILLS
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MARTIN COOK
2019-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN MACKENZIE MCNICOL
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-10-09PSC08Notification of a person with significant control statement
2017-10-09PSC07CESSATION OF THE LABOUR PARTY AS A PERSON OF SIGNIFICANT CONTROL
2017-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 009665400055
2017-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN SHARPE / 02/10/2017
2017-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY MARTIN COOK / 02/10/2017
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN CREIGHTON
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 009665400054
2016-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 009665400053
2016-01-31AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2016 FROM ONE BREWER'S GREEN BUCKINGHAM GATE LONDON SW1H 0RH
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2016 FROM, ONE BREWER'S GREEN, BUCKINGHAM GATE, LONDON, SW1H 0RH
2015-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-12AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 009665400052
2014-02-14AR0131/12/13 NO MEMBER LIST
2013-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-04AR0131/12/12 NO MEMBER LIST
2012-11-20AP03SECRETARY APPOINTED SIMON JAMES MILLS
2012-10-29TM02APPOINTMENT TERMINATED, SECRETARY RICHARD HUMPHREY
2012-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LENNIE
2012-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 39 VICTORIA STREET LONDON SW1H 0HA
2012-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2012 FROM, 39 VICTORIA STREET, LONDON, SW1H 0HA
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND COLLINS
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MACKENZIE MCNICOL / 01/02/2012
2012-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 51
2012-01-04AR0131/12/11 NO MEMBER LIST
2011-12-22AP01DIRECTOR APPOINTED IAN MACKENZIE MCNICOL
2011-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROY KENNEDY
2011-01-05AR0131/12/10 NO MEMBER LIST
2010-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50
2010-01-04AR0131/12/09 NO MEMBER LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN SHARPE / 01/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LENNIE / 01/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CREIGHTON / 01/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY MARTIN COOK / 01/10/2009
2009-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49
2009-01-12288aDIRECTOR APPOINTED RAYMOND EDWARD HARRY COLLINS
2009-01-05363aANNUAL RETURN MADE UP TO 31/12/08
2008-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR PETER WATT
2008-02-04288aNEW DIRECTOR APPOINTED
2008-01-09363aANNUAL RETURN MADE UP TO 31/12/07
2007-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-08363aANNUAL RETURN MADE UP TO 31/12/06
2006-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-26287REGISTERED OFFICE CHANGED ON 26/05/06 FROM: 16-18 OLD QUEEN STREET LONDON SW1H 9HP
2006-05-26287REGISTERED OFFICE CHANGED ON 26/05/06 FROM: 16-18 OLD QUEEN STREET, LONDON, SW1H 9HP
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-23288bDIRECTOR RESIGNED
2006-01-27288aNEW DIRECTOR APPOINTED
2006-01-27288aNEW DIRECTOR APPOINTED
2006-01-18288bDIRECTOR RESIGNED
2006-01-04363aANNUAL RETURN MADE UP TO 31/12/05
2005-07-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-11363sANNUAL RETURN MADE UP TO 31/12/04
2004-11-09395PARTICULARS OF MORTGAGE/CHARGE
2004-09-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-26395PARTICULARS OF MORTGAGE/CHARGE
2004-03-23288aNEW DIRECTOR APPOINTED
2004-02-24288aNEW DIRECTOR APPOINTED
2004-02-20288bDIRECTOR RESIGNED
2004-01-08363sANNUAL RETURN MADE UP TO 31/12/03
2003-12-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-09288bDIRECTOR RESIGNED
2003-01-14363sANNUAL RETURN MADE UP TO 31/12/02
2002-12-30288aNEW DIRECTOR APPOINTED
2002-12-10288aNEW DIRECTOR APPOINTED
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-20287REGISTERED OFFICE CHANGED ON 20/08/02 FROM: LABOUR PARTY NOMINEES LIMITED MILLBANK TOWER MILLBANK LONDON SW1P 4GT
Industry Information
SIC/NAIC Codes
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 LABOUR PARTY NOMINEES 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 LABOUR PARTY NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 55
Mortgages/Charges outstanding 51
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-10-02 Outstanding CO-OPERTATIVE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1992-07-14 Outstanding MANSFIELD BREWERY TRADING LIMITED
LEGAL CHARGE 1992-06-13 Outstanding CO-OPERATIVE BANK PUBLIC LIMITED COMPANY
FURTHER CHARGE 1992-01-30 Outstanding TETLEY WALKER LIMITED
FURTHER CHARGE 1991-07-12 Outstanding TETLEY WALTER LIMITED.
FURTHER CHARGE 1990-09-18 Outstanding TETLEY WALKER LIMITED
FURTHER CHARGE 1990-05-14 Outstanding TETLEY WALKER LIMITED
LEGAL CHARGE 1989-05-27 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1988-04-05 Outstanding THE CO-OPERATIVE BANK PLC
FURTHER LEGAL CHARGE 1987-09-22 Outstanding TETLEY WALTER LIMITED
FURTHER CHARGE 1987-03-13 Outstanding TETLEY WALKER LIMITED
LEGAL CHARGE 1986-10-08 Satisfied CO-OPERATIVE BANK PLC.
LEGAL CHARGE WAS REGISTERED PURSUANT TO AN ORDER OF COURT DATED 27/1/86 1986-01-31 Outstanding TETLEY WALKERS LIMITED
NOTICE OF DEPOSIT OF LAND CERTIFICATE 1986-01-30 Outstanding CO-OPERATIVE BANK PLC.
LEGAL CHARGE 1985-12-18 Satisfied CO-OPERATIVE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1985-09-12 Outstanding CO-OPERATIVE BANK PUBLIC LIMITED COMPANY
SUPPLEMENTAL LEGAL CHARGE 1984-08-16 Satisfied CO-OPERATIVE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1984-07-26 Outstanding CO-OPERATIVE BANK PUBLIC LIMITED COMPANY.
LEGAL CHARGE 1984-04-28 Outstanding CO-OPERATIVE BANK PUBLIC LIMITED COMPANY
FURTHER CHARGE 1982-04-29 Outstanding CHARINGTON COMPANY LIMITED
FURTHER CHARGE 1981-11-05 Outstanding ALLIED BREWERIES (UK) LIMITED
MORTGAGE 1981-05-08 Outstanding WILLIAMS BREWERY LIMITED
FURTHER CHARGE 1981-03-10 Outstanding ALLIED BREWERIES (UK) LIMITED
CHARGE 1980-05-16 Outstanding ALLIED BREWERIES (UK) LIMITED
LEGAL CHARGE 1980-03-17 Outstanding CO-OPERATIVE BANK LIMITED
CHARGE 1979-11-16 Outstanding CHARRINGTON & CO. LIMITED
CHARGE 1979-10-16 Outstanding THE CO-OPERATIVE BANK LIMITED
LEGAL CHARGE 1979-05-17 Outstanding ALLIED BREWERIES (UK) LIMITED
LEGAL CHARGE 1977-10-28 Outstanding BASS MITCHELLS & BUTLERS LTD.
MEMO OF DEPOSIT 1976-11-29 Outstanding CO-OPERATIVE BANK LTD
LEGAL CHARGE 1975-08-18 Outstanding CO-OPERATIVE BANK LTD
MORTGAGE 1974-09-11 Outstanding ALLIED BREWERIES (U K) LTD.
CHARGE 1971-04-08 Outstanding ALLIANCE BANKING SOCIETY
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 LABOUR PARTY NOMINEES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LABOUR PARTY NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LABOUR PARTY NOMINEES LIMITED
Trademarks
We have not found any records of LABOUR PARTY NOMINEES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
THE L&A (GROUP) LIMITED 2014-07-05 Outstanding

We have found 1 mortgage charges which are owed to LABOUR PARTY NOMINEES LIMITED

Income
Government Income

Government spend with LABOUR PARTY NOMINEES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Knowsley Metropolitan Borough Council 2013-02-06 GBP £4,146 NNDR REFUNDS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LABOUR PARTY NOMINEES 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 LABOUR PARTY NOMINEES 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 LABOUR PARTY NOMINEES 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.