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

NOTTAGE JOINERY LIMITED

GRAHAM PAUL LIMITED, Court House, Court Road, Bridgend, MID GLAMORGAN, CF31 1BE,
Company Registration Number
01103584
Private Limited Company
Active

Company Overview

About Nottage Joinery Ltd
NOTTAGE JOINERY LIMITED was founded on 1973-03-23 and has its registered office in Bridgend. The organisation's status is listed as "Active". Nottage Joinery Limited is a Private Limited Company registered in 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
NOTTAGE JOINERY LIMITED
 
Legal Registered Office
GRAHAM PAUL LIMITED
Court House
Court Road
Bridgend
MID GLAMORGAN
CF31 1BE
Other companies in CF31
 
Telephone01656745959
 
Filing Information
Company Number 01103584
Company ID Number 01103584
Date formed 1973-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2023-12-09
Return next due 2024-12-23
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB405089171  
Last Datalog update: 2024-05-13 16:50:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOTTAGE JOINERY 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 NOTTAGE JOINERY LIMITED

Current Directors
Officer Role Date Appointed
VIVIEN MORGAN
Company Secretary 2008-04-21
STEPHEN JOHN FRY
Director 1991-12-20
MATTHEW LLOYD GIBBS-MURRAY
Director 2015-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
IAN GERALD CROSS
Director 2008-05-13 2018-01-31
LESLIE ERNEST GREEN
Company Secretary 1995-04-06 2008-04-21
LESLIE ERNEST GREEN
Director 1996-10-01 2008-04-21
GODFREY FRY
Director 1991-12-20 1999-04-01
MARY FRY
Company Secretary 1991-12-20 1995-04-06
MARY FRY
Director 1991-12-20 1995-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN FRY FRYHOUSE ENTERPRISES LIMITED Director 2006-11-30 CURRENT 2006-11-30 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
2023-07-2131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES
2022-07-22AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01AP01DIRECTOR APPOINTED MR LUKE EVANS
2022-06-01AP03Appointment of Mrs Elizabeth Fry as company secretary on 2022-05-31
2022-06-01TM02Termination of appointment of Vivien Morgan on 2022-05-31
2021-12-21CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2021-07-20AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES
2020-05-29AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LLOYD GIBBS-MURRAY
2019-07-16AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN GERALD CROSS
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-04-05AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 5000
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-02-15AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 5000
2015-12-18AR0109/12/15 ANNUAL RETURN FULL LIST
2015-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/15 FROM 10, Dunraven Place, Bridgend CF31 1JD
2015-05-07AP01DIRECTOR APPOINTED MR MATTHEW LLOYD GIBBS-MURRAY
2015-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 011035840007
2015-03-10AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 5000
2015-01-09AR0109/12/14 ANNUAL RETURN FULL LIST
2014-02-25AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 5000
2014-01-30AR0109/12/13 ANNUAL RETURN FULL LIST
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0109/12/12 ANNUAL RETURN FULL LIST
2012-05-16AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-01MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2012-02-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-24AR0109/12/11 ANNUAL RETURN FULL LIST
2012-01-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-13AA31/10/10 TOTAL EXEMPTION SMALL
2010-12-22AR0109/12/10 FULL LIST
2010-02-11AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-19AR0109/12/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GERALD CROSS / 01/10/2009
2009-04-16363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2009-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRY / 12/10/2007
2009-01-28AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY LESLIE GREEN
2008-05-27288aDIRECTOR APPOINTED IAN GERALD CROSS
2008-05-23288aSECRETARY APPOINTED VIVIEN MORGAN
2008-02-26AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-08363sRETURN MADE UP TO 09/12/07; NO CHANGE OF MEMBERS
2007-02-10363sRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-02-22363sRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-24363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-12-24363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-12-23363sRETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS
2001-12-27363sRETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS
2001-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-12-18RES04NC INC ALREADY ADJUSTED 31/10/01
2001-12-18123£ NC 100/5000 31/10/01
2001-12-1888(2)RAD 31/10/01--------- £ SI 4900@1=4900 £ IC 100/5000
2001-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-01-20363sRETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS
1999-12-13363sRETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS
1999-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-10-01288bDIRECTOR RESIGNED
1999-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-12-09363sRETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS
1998-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-06363sRETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS
1997-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-05363sRETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS
1997-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-10-18288aNEW DIRECTOR APPOINTED
1996-10-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-10-02SRES01ADOPT MEM AND ARTS 23/08/96
1996-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-01-17363sRETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS
1995-04-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-03-08363sRETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS
1995-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-07-22395PARTICULARS OF MORTGAGE/CHARGE
1994-01-18363sRETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0089821 Active Licenced property: VILLAGE FARM INDUSTRIAL ESTATE 3A HEOL MOSTYN PYLE BRIDGEND PYLE GB CF33 6BJ. Correspondance address: VILLAGE FARM INDUSTRIAL ESTATE 3 HEOL MOSTYN PYLE BRIDGEND PYLE GB CF33 6BJ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0089821 Active Licenced property: VILLAGE FARM INDUSTRIAL ESTATE 3A HEOL MOSTYN PYLE BRIDGEND PYLE GB CF33 6BJ. Correspondance address: VILLAGE FARM INDUSTRIAL ESTATE 3 HEOL MOSTYN PYLE BRIDGEND PYLE GB CF33 6BJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 NOTTAGE JOINERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-01-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-12-10 Outstanding HSBC BANK PLC
DEBENTURE 2011-11-12 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1994-07-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-05-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-04-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 NOTTAGE JOINERY LIMITED

Intangible Assets
Patents
We have not found any records of NOTTAGE JOINERY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of NOTTAGE JOINERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOTTAGE JOINERY 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 (43320 - Joinery installation) as NOTTAGE JOINERY LIMITED are:

BLUE SQUARE BUILDING LIMITED £ 254,790
KEITH PHILLIPS AND SONS LIMITED £ 159,233
C3S PROJECTS LIMITED £ 156,899
TOTAL INSTALLATIONS LIMITED £ 101,756
OPENING THE BOOK LIMITED £ 64,616
RICHMOND JOINERS AND BUILDERS LIMITED £ 61,881
BELL GROUP LTD £ 61,809
ITS PROJECTS LIMITED £ 48,910
R & G SMITH (SOUTHERN) LIMITED £ 40,698
JOHN SMETHURST & SON (CONSTRUCTION) LTD £ 26,492
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
Outgoings
Business Rates/Property Tax
No properties were found where NOTTAGE JOINERY 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 NOTTAGE JOINERY 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 NOTTAGE JOINERY 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.