Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NOBBS & JONES LIMITED
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 Overview

About Nobbs & Jones Ltd
NOBBS & JONES LIMITED was founded on 1971-12-21 and has its registered office in Altrincham. The organisation's status is listed as "Active - Proposal to Strike off". Nobbs & Jones 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
NOBBS & JONES LIMITED
 
Legal Registered Office
OCEAN COURT CASPIAN ROAD, ATLANTIC STREET
BROADHEATH
ALTRINCHAM
CHESHIRE
WA14 5HH
Other companies in WA14
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOBBS & JONES 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 NOBBS & JONES LIMITED

Current Directors
Officer Role Date Appointed
ARCHIE STUART WADDELL
Company Secretary 2017-07-05
KEVIN DAVID ANDREW GREENHORN
Director 2014-07-31
ALED ROBERT HUMPHREYS
Director 2015-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN DOMINIC SHARMA
Company Secretary 2016-05-11 2017-07-05
JAMES MCPHILLIMY
Director 2014-07-31 2016-10-31
VERONICA MARY NIVEN
Company Secretary 2014-08-11 2016-05-11
RICHARD BRINSLEY SHERIDAN
Director 2014-11-21 2015-10-15
CHRISTOPHER MICHAEL HILLMAN
Director 2014-07-31 2014-11-21
VERONICA MARY NIVEN
Company Secretary 2012-11-02 2014-07-31
VERONICA MARY NIVEN
Director 2012-11-02 2014-07-31
RICHARD BRINSLEY SHERIDAN
Director 2012-11-02 2014-07-31
ANTHONY FRANCIS LOCHERY
Company Secretary 2012-06-29 2012-11-02
ANTHONY FRANCIS LOCHERY
Director 2012-06-29 2012-11-02
JANICE SUSAN TOPP
Company Secretary 2009-06-12 2012-06-29
NEIL GRANT FRIGHT
Director 2011-11-01 2012-06-29
DAVID SCOTT ROTHERAM
Director 1999-12-21 2012-06-29
JOSEPH CHARLES SHLESINGER
Director 2009-09-01 2012-06-29
LAWRENCE NAPIER STEVENSON
Director 2009-09-10 2012-06-21
MICHAEL BAETZ
Director 2011-11-01 2012-06-20
COLIN ROBERT TENNENT
Director 2009-09-01 2011-08-01
GARY PARKE
Director 2007-04-16 2009-07-01
TIMOTHY JOHN SCHNEIDER
Director 2007-04-16 2009-07-01
GERALD LANCE BUDD
Company Secretary 2008-04-21 2009-06-12
DEREK JOHN GRIFFITHS
Director 1999-12-21 2009-04-03
GARY PARKE
Company Secretary 2007-04-16 2008-05-13
CHRISTINE JONES
Company Secretary 1991-06-07 2007-04-16
CHRISTINE JONES
Director 1991-06-07 2007-04-16
RICHARD WILLIAM JONES
Director 1991-06-07 2007-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN DAVID ANDREW GREENHORN THE ENERGY SOLUTIONS GROUP BIDCO LIMITED Director 2014-07-31 CURRENT 2010-03-11 Active
KEVIN DAVID ANDREW GREENHORN THE ENERGY SOLUTIONS GROUP MIDCO LIMITED Director 2014-07-31 CURRENT 2010-10-11 Active
KEVIN DAVID ANDREW GREENHORN THE ENERGY SOLUTIONS GROUP TOPCO LIMITED Director 2014-07-31 CURRENT 2010-10-26 Active
KEVIN DAVID ANDREW GREENHORN BUILDING AUTOMATION SOLUTIONS LIMITED Director 2014-07-31 CURRENT 2006-05-24 Active
KEVIN DAVID ANDREW GREENHORN ESG (INTERNATIONAL) LIMITED Director 2014-07-31 CURRENT 2013-06-28 Active
KEVIN DAVID ANDREW GREENHORN MARSH SYSTEMS LIMITED Director 2014-07-31 CURRENT 1996-05-14 Active - Proposal to Strike off
KEVIN DAVID ANDREW GREENHORN TESGL LIMITED Director 2014-07-31 CURRENT 2013-03-26 Active
KEVIN DAVID ANDREW GREENHORN ASHDOWN CONTROL SERVICES LIMITED Director 2014-07-31 CURRENT 1989-02-23 Active
KEVIN DAVID ANDREW GREENHORN EVOLVE ENERGY LTD Director 2014-07-31 CURRENT 2006-05-30 Active - Proposal to Strike off
ALED ROBERT HUMPHREYS THE ENERGY SOLUTIONS GROUP BIDCO LIMITED Director 2015-08-12 CURRENT 2010-03-11 Active
ALED ROBERT HUMPHREYS THE ENERGY SOLUTIONS GROUP MIDCO LIMITED Director 2015-08-12 CURRENT 2010-10-11 Active
ALED ROBERT HUMPHREYS THE ENERGY SOLUTIONS GROUP TOPCO LIMITED Director 2015-08-12 CURRENT 2010-10-26 Active
ALED ROBERT HUMPHREYS BUILDING AUTOMATION SOLUTIONS LIMITED Director 2015-08-12 CURRENT 2006-05-24 Active
ALED ROBERT HUMPHREYS ESG (INTERNATIONAL) LIMITED Director 2015-08-12 CURRENT 2013-06-28 Active
ALED ROBERT HUMPHREYS MARSH SYSTEMS LIMITED Director 2015-08-12 CURRENT 1996-05-14 Active - Proposal to Strike off
ALED ROBERT HUMPHREYS TESGL LIMITED Director 2015-08-12 CURRENT 2013-03-26 Active
ALED ROBERT HUMPHREYS ASHDOWN CONTROL SERVICES LIMITED Director 2015-08-12 CURRENT 1989-02-23 Active
ALED ROBERT HUMPHREYS EVOLVE ENERGY LTD Director 2015-08-12 CURRENT 2006-05-30 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
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES
2017-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-07-06AP03SECRETARY APPOINTED ARCHIE STUART WADDELL
2017-07-06TM02APPOINTMENT TERMINATED, SECRETARY BRIAN SHARMA
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 4500
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCPHILLIMY
2016-05-11AP03SECRETARY APPOINTED BRIAN DOMINIC SHARMA
2016-05-11TM02APPOINTMENT TERMINATED, SECRETARY VERONICA NIVEN
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 4500
2016-03-03AR0101/03/16 FULL LIST
2016-01-22AA31/03/15 TOTAL EXEMPTION SMALL
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHERIDAN
2015-08-13AP01DIRECTOR APPOINTED ALED ROBERT HUMPHREYS
2015-05-07AA01PREVSHO FROM 31/07/2015 TO 31/03/2015
2015-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2015-04-16MISCSECTION 519
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 4500
2015-03-03AR0101/03/15 FULL LIST
2014-11-24AP01DIRECTOR APPOINTED RICHARD BRINSLEY SHERIDAN
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILLMAN
2014-08-13AP03SECRETARY APPOINTED MRS VERONICA MARY NIVEN
2014-08-12TM02APPOINTMENT TERMINATED, SECRETARY VERONICA NIVEN
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA NIVEN
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHERIDAN
2014-08-12AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL HILLMAN
2014-08-12AP01DIRECTOR APPOINTED MR KEVIN DAVID ANDREW GREENHORN
2014-08-12AP01DIRECTOR APPOINTED MR JAMES MCPHILLIMY
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 4500
2014-05-28AR0109/05/14 FULL LIST
2014-05-07AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-08-19RES13BANKING DOCUMENTS 30/07/2013
2013-05-20AR0109/05/13 FULL LIST
2013-05-20AD02SAIL ADDRESS CHANGED FROM: 5 FLEET PLACE LONDON EC4M 7RD ENGLAND
2013-04-04AA01CURREXT FROM 30/06/2013 TO 31/07/2013
2013-04-04AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-19AP03SECRETARY APPOINTED MRS VERONICA MARY NIVEN
2012-11-19AP01DIRECTOR APPOINTED MRS VERONICA MARY NIVEN
2012-11-19TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY LOCHERY
2012-11-19CC04STATEMENT OF COMPANY'S OBJECTS
2012-11-15RES13BANKING DOCUMENTS 02/11/2012
2012-11-15RES01ADOPT ARTICLES 02/11/2012
2012-11-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LOCHERY
2012-11-12AP01DIRECTOR APPOINTED MR RICHARD BRINSLEEY SHERIDAN
2012-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2012 FROM 70-71 ROMAN WAY LONGRIDGE ROAD PRESTON LANCASHIRE PR2 5BE UNITED KINGDOM
2012-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-10-09AD04REGISTER(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
2012-09-26AA01PREVEXT FROM 31/12/2011 TO 30/06/2012
2012-08-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROTHERAM
2012-07-18TM02APPOINTMENT TERMINATED, SECRETARY JANICE TOPP
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH SHLESINGER
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FRIGHT
2012-07-18AP03SECRETARY APPOINTED MR ANTHONY FRANCIS LOCHERY
2012-07-18AP01DIRECTOR APPOINTED MR ANTHONY FRANCIS LOCHERY
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE STEVENSON
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAETZ
2012-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT ROTHERAM / 30/05/2012
2012-05-10AR0109/05/12 FULL LIST
2012-02-08AP01DIRECTOR APPOINTED MR MICHAEL BAETZ
2012-02-06AD02SAIL ADDRESS CHANGED FROM: C/O BRABNERS CHAFFE STREET 55 KING STREET MANCHESTER M2 4LQ UNITED KINGDOM
2012-01-12AP01DIRECTOR APPOINTED NEIL FRIGHT
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TENNENT
2011-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-05-16AR0109/05/11 FULL LIST
2011-05-16AD03REGISTER(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
2011-05-16AD02SAIL ADDRESS CREATED
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT TENNENT / 08/05/2011
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE NAPIER STEVENSON / 08/05/2011
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CHARLES SHLESINGER / 08/05/2011
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT ROTHERAM / 08/05/2011
2011-05-16CH03SECRETARY'S CHANGE OF PARTICULARS / JANICE SUSAN TOPP / 08/05/2011
2010-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-03AR0109/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT TENNENT / 09/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT ROTHERAM / 09/05/2010
2009-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2009 FROM THE OLD CORN BARN UPPER CULHAM ROAD, CULHAM LANE COCKPOLE GREEN READING RG10 8NR UNITED KINGDOM
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to NOBBS & JONES 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 NOBBS & JONES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-10 Outstanding CLYDESDALE BANK PLC (T/A BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
DEBENTURE 2012-07-25 Satisfied BBTPS L.P
COMPOSITE GUARANTEE AND DEBENTURE 2011-07-21 Satisfied CENTRIC SPV 1 LIMITED
DEBENTURE 2008-06-20 Satisfied HSBC BANK PLC
LEGAL CHARGE 1981-02-13 Satisfied BARCLAYS BANK LTD
DEBENTURE 1975-09-10 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-06-30

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 NOBBS & JONES LIMITED

Intangible Assets
Patents
We have not found any records of NOBBS & JONES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOBBS & JONES LIMITED
Trademarks
We have not found any records of NOBBS & JONES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NOBBS & JONES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Barrow Borough Council 2013-07-17 GBP £740 Maintenance contracts
Barrow Borough Council 2013-06-12 GBP £740 Maintenance contracts
Barrow Borough Council 2013-04-24 GBP £548 Installation of plant and equipment
Barrow Borough Council 2013-04-17 GBP £1,968 Installation of plant and equipment
Barrow Borough Council 2013-02-27 GBP £11,040 Installation of plant and equipment
South Ribble Council 2013-02-08 GBP £591 Contract for the support of the Trend BeMSat the Civic Centre from 18/10/12 to 31/3/13
Barrow Borough Council 2013-01-16 GBP £10,515 Installation of plant and equipment
Barrow Borough Council 2013-01-09 GBP £740 Maintenance contracts
South Ribble Council 2012-12-19 GBP £250 Investigate fault on heating pump control in boiler room at Civic Centre, and repair if minor works
Barrow Borough Council 2012-11-29 GBP £740 Maintenance contracts
Barrow Borough Council 2012-10-24 GBP £740 Maintenance contracts
South Ribble Council 2012-06-08 GBP £637 Please carry out work to change the VIR cables at the Civic Centre as per your quotation
Lancaster City Council 2012-02-14 GBP £698 R & M - Buildings
Lancaster City Council 2012-02-03 GBP £9,478 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.

Outgoings
Business Rates/Property Tax
No properties were found where NOBBS & JONES 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.
Import/Export of Goods
Goods imported/exported by NOBBS & JONES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-06-0184732190Parts and accessories of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s. (excl. electronic assemblies)
2010-06-0185412100Transistors with a dissipation rate < 1 W (excl. photosensitive transistors)
2010-06-0190329000Parts 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOBBS & JONES 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 NOBBS & JONES 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.