Company Information for NOBBS & JONES LIMITED
OCEAN COURT CASPIAN ROAD, ATLANTIC STREET, BROADHEATH, ALTRINCHAM, CHESHIRE, WA14 5HH,
|
Company Registration Number
01035616
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
NOBBS & JONES LIMITED | |
Legal Registered Office | |
OCEAN COURT CASPIAN ROAD, ATLANTIC STREET BROADHEATH ALTRINCHAM CHESHIRE WA14 5HH Other companies in WA14 | |
Company Number | 01035616 | |
---|---|---|
Company ID Number | 01035616 | |
Date formed | 1971-12-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-11-05 08:50:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ARCHIE STUART WADDELL |
||
KEVIN DAVID ANDREW GREENHORN |
||
ALED ROBERT HUMPHREYS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN DOMINIC SHARMA |
Company Secretary | ||
JAMES MCPHILLIMY |
Director | ||
VERONICA MARY NIVEN |
Company Secretary | ||
RICHARD BRINSLEY SHERIDAN |
Director | ||
CHRISTOPHER MICHAEL HILLMAN |
Director | ||
VERONICA MARY NIVEN |
Company Secretary | ||
VERONICA MARY NIVEN |
Director | ||
RICHARD BRINSLEY SHERIDAN |
Director | ||
ANTHONY FRANCIS LOCHERY |
Company Secretary | ||
ANTHONY FRANCIS LOCHERY |
Director | ||
JANICE SUSAN TOPP |
Company Secretary | ||
NEIL GRANT FRIGHT |
Director | ||
DAVID SCOTT ROTHERAM |
Director | ||
JOSEPH CHARLES SHLESINGER |
Director | ||
LAWRENCE NAPIER STEVENSON |
Director | ||
MICHAEL BAETZ |
Director | ||
COLIN ROBERT TENNENT |
Director | ||
GARY PARKE |
Director | ||
TIMOTHY JOHN SCHNEIDER |
Director | ||
GERALD LANCE BUDD |
Company Secretary | ||
DEREK JOHN GRIFFITHS |
Director | ||
GARY PARKE |
Company Secretary | ||
CHRISTINE JONES |
Company Secretary | ||
CHRISTINE JONES |
Director | ||
RICHARD WILLIAM JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ENERGY SOLUTIONS GROUP BIDCO LIMITED | Director | 2014-07-31 | CURRENT | 2010-03-11 | Active | |
THE ENERGY SOLUTIONS GROUP MIDCO LIMITED | Director | 2014-07-31 | CURRENT | 2010-10-11 | Active | |
THE ENERGY SOLUTIONS GROUP TOPCO LIMITED | Director | 2014-07-31 | CURRENT | 2010-10-26 | Active | |
BUILDING AUTOMATION SOLUTIONS LIMITED | Director | 2014-07-31 | CURRENT | 2006-05-24 | Active | |
ESG (INTERNATIONAL) LIMITED | Director | 2014-07-31 | CURRENT | 2013-06-28 | Active | |
MARSH SYSTEMS LIMITED | Director | 2014-07-31 | CURRENT | 1996-05-14 | Active - Proposal to Strike off | |
TESGL LIMITED | Director | 2014-07-31 | CURRENT | 2013-03-26 | Active | |
ASHDOWN CONTROL SERVICES LIMITED | Director | 2014-07-31 | CURRENT | 1989-02-23 | Active | |
EVOLVE ENERGY LTD | Director | 2014-07-31 | CURRENT | 2006-05-30 | Active - Proposal to Strike off | |
THE ENERGY SOLUTIONS GROUP BIDCO LIMITED | Director | 2015-08-12 | CURRENT | 2010-03-11 | Active | |
THE ENERGY SOLUTIONS GROUP MIDCO LIMITED | Director | 2015-08-12 | CURRENT | 2010-10-11 | Active | |
THE ENERGY SOLUTIONS GROUP TOPCO LIMITED | Director | 2015-08-12 | CURRENT | 2010-10-26 | Active | |
BUILDING AUTOMATION SOLUTIONS LIMITED | Director | 2015-08-12 | CURRENT | 2006-05-24 | Active | |
ESG (INTERNATIONAL) LIMITED | Director | 2015-08-12 | CURRENT | 2013-06-28 | Active | |
MARSH SYSTEMS LIMITED | Director | 2015-08-12 | CURRENT | 1996-05-14 | Active - Proposal to Strike off | |
TESGL LIMITED | Director | 2015-08-12 | CURRENT | 2013-03-26 | Active | |
ASHDOWN CONTROL SERVICES LIMITED | Director | 2015-08-12 | CURRENT | 1989-02-23 | Active | |
EVOLVE ENERGY LTD | Director | 2015-08-12 | CURRENT | 2006-05-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 | |
AP03 | SECRETARY APPOINTED ARCHIE STUART WADDELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN SHARMA | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 4500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCPHILLIMY | |
AP03 | SECRETARY APPOINTED BRIAN DOMINIC SHARMA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VERONICA NIVEN | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 4500 | |
AR01 | 01/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SHERIDAN | |
AP01 | DIRECTOR APPOINTED ALED ROBERT HUMPHREYS | |
AA01 | PREVSHO FROM 31/07/2015 TO 31/03/2015 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 | |
MISC | SECTION 519 | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 4500 | |
AR01 | 01/03/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED RICHARD BRINSLEY SHERIDAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILLMAN | |
AP03 | SECRETARY APPOINTED MRS VERONICA MARY NIVEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VERONICA NIVEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VERONICA NIVEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SHERIDAN | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL HILLMAN | |
AP01 | DIRECTOR APPOINTED MR KEVIN DAVID ANDREW GREENHORN | |
AP01 | DIRECTOR APPOINTED MR JAMES MCPHILLIMY | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 4500 | |
AR01 | 09/05/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
RES13 | BANKING DOCUMENTS 30/07/2013 | |
AR01 | 09/05/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 5 FLEET PLACE LONDON EC4M 7RD ENGLAND | |
AA01 | CURREXT FROM 30/06/2013 TO 31/07/2013 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AP03 | SECRETARY APPOINTED MRS VERONICA MARY NIVEN | |
AP01 | DIRECTOR APPOINTED MRS VERONICA MARY NIVEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY LOCHERY | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES13 | BANKING DOCUMENTS 02/11/2012 | |
RES01 | ADOPT ARTICLES 02/11/2012 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY LOCHERY | |
AP01 | DIRECTOR APPOINTED MR RICHARD BRINSLEEY SHERIDAN | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2012 FROM 70-71 ROMAN WAY LONGRIDGE ROAD PRESTON LANCASHIRE PR2 5BE UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AA01 | PREVEXT FROM 31/12/2011 TO 30/06/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROTHERAM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANICE TOPP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH SHLESINGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL FRIGHT | |
AP03 | SECRETARY APPOINTED MR ANTHONY FRANCIS LOCHERY | |
AP01 | DIRECTOR APPOINTED MR ANTHONY FRANCIS LOCHERY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE STEVENSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAETZ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT ROTHERAM / 30/05/2012 | |
AR01 | 09/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL BAETZ | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O BRABNERS CHAFFE STREET 55 KING STREET MANCHESTER M2 4LQ UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED NEIL FRIGHT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN TENNENT | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 09/05/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT TENNENT / 08/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE NAPIER STEVENSON / 08/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CHARLES SHLESINGER / 08/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT ROTHERAM / 08/05/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANICE SUSAN TOPP / 08/05/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 09/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT TENNENT / 09/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT ROTHERAM / 09/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2009 FROM THE OLD CORN BARN UPPER CULHAM ROAD, CULHAM LANE COCKPOLE GREEN READING RG10 8NR UNITED KINGDOM |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC (T/A BOTH CLYDESDALE BANK AND YORKSHIRE BANK) | |
DEBENTURE | Satisfied | BBTPS L.P | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | CENTRIC SPV 1 LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK LTD | |
DEBENTURE | Satisfied | BARCLAYS BANK LTD |
|
|
|
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 NOBBS & JONES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Barrow Borough Council | |
|
Maintenance contracts |
Barrow Borough Council | |
|
Maintenance contracts |
Barrow Borough Council | |
|
Installation of plant and equipment |
Barrow Borough Council | |
|
Installation of plant and equipment |
Barrow Borough Council | |
|
Installation of plant and equipment |
South Ribble Council | |
|
Contract for the support of the Trend BeMSat the Civic Centre from 18/10/12 to 31/3/13 |
Barrow Borough Council | |
|
Installation of plant and equipment |
Barrow Borough Council | |
|
Maintenance contracts |
South Ribble Council | |
|
Investigate fault on heating pump control in boiler room at Civic Centre, and repair if minor works |
Barrow Borough Council | |
|
Maintenance contracts |
Barrow Borough Council | |
|
Maintenance contracts |
South Ribble Council | |
|
Please carry out work to change the VIR cables at the Civic Centre as per your quotation |
Lancaster City Council | |
|
R & M - Buildings |
Lancaster City Council | |
|
R & M - Buildings |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84732190 | Parts and accessories of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s. (excl. electronic assemblies) | |||
85412100 | Transistors with a dissipation rate < 1 W (excl. photosensitive transistors) | |||
90329000 | Parts and accessories for regulating or controlling instruments and apparatus, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |