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

NOTEMACHINE UK LIMITED

RUSSELL HOUSE, ELVICTA BUSINESS PARK, CRICKHOWELL, POWYS, NP8 1DF,
Company Registration Number
01359357
Private Limited Company
Active

Company Overview

About Notemachine Uk Ltd
NOTEMACHINE UK LIMITED was founded on 1978-03-22 and has its registered office in Crickhowell. The organisation's status is listed as "Active". Notemachine Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NOTEMACHINE UK LIMITED
 
Legal Registered Office
RUSSELL HOUSE
ELVICTA BUSINESS PARK
CRICKHOWELL
POWYS
NP8 1DF
Other companies in NP8
 
Previous Names
SCOTT TOD DEVELOPMENTS LIMITED10/11/2011
Filing Information
Company Number 01359357
Company ID Number 01359357
Date formed 1978-03-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 29/09/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB840939900  
Last Datalog update: 2024-03-06 20:22:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOTEMACHINE UK 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 NOTEMACHINE UK LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL KEVIN KINGSTON
Company Secretary 2008-01-31
NIGEL PAUL CONSTABLE
Director 2006-11-22
CHARLES EDWARD EVANS
Director 2006-11-22
PETER DENIS MCNAMARA
Director 2006-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL IAN CARTWRIGHT
Director 2006-08-22 2012-08-21
DAVID MERVYN WINGFIELD
Director 2007-07-10 2012-08-21
BENJAMIN ST PIERRE SLATTER
Director 2006-08-22 2008-10-28
PAUL JAMES FOORD
Company Secretary 2007-09-12 2008-01-31
WILLIAM JOHN DIXON
Company Secretary 2006-01-05 2007-07-12
WILLIAM JOHN DIXON
Director 2005-12-05 2007-07-12
LAWRENCE JOHN WATTS
Director 1998-09-01 2006-10-02
DAVID LAURENCE MASSIE
Director 2003-11-26 2006-08-22
KATH OGDEN
Director 2003-02-24 2006-04-29
HARRIET VICTORIA TOD
Company Secretary 1997-11-01 2006-01-05
NICHOLAS JAMES TOD
Director 1997-11-01 2006-01-05
JUNE TOD
Company Secretary 1991-12-31 1997-11-01
JUNE TOD
Director 1991-12-31 1997-11-01
ROGER JAMES TOD
Director 1991-12-31 1997-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL KEVIN KINGSTON NM1 LTD Company Secretary 2008-02-01 CURRENT 2002-10-01 Active - Proposal to Strike off
MICHAEL KEVIN KINGSTON NOTEMACHINE 1 LTD Company Secretary 2008-01-31 CURRENT 2003-06-23 Active - Proposal to Strike off
MICHAEL KEVIN KINGSTON TRM (ATM) LIMITED Company Secretary 2008-01-31 CURRENT 1999-06-03 Active
MICHAEL KEVIN KINGSTON NOTEMACHINE LIMITED Company Secretary 2008-01-31 CURRENT 2006-07-07 Active
MICHAEL KEVIN KINGSTON EUROCHANGE HOLDINGS LIMITED Company Secretary 2008-01-31 CURRENT 2006-07-07 Active
NIGEL PAUL CONSTABLE EUROCHANGE GROUP HOLDINGS LIMITED Director 2012-04-27 CURRENT 2012-04-26 Active
NIGEL PAUL CONSTABLE DRAGON 2 FINANCE LIMITED Director 2010-11-30 CURRENT 2010-11-29 Active
NIGEL PAUL CONSTABLE NOTEMACHINE 1 LTD Director 2006-11-22 CURRENT 2003-06-23 Active - Proposal to Strike off
NIGEL PAUL CONSTABLE NOTEMACHINE LIMITED Director 2006-11-22 CURRENT 2006-07-07 Active
NIGEL PAUL CONSTABLE ATM SERVICES LIMITED Director 2006-11-22 CURRENT 2003-02-28 Active
NIGEL PAUL CONSTABLE EUROCHANGE HOLDINGS LIMITED Director 2006-11-22 CURRENT 2006-07-07 Active
NIGEL PAUL CONSTABLE NM1 LTD Director 2006-11-22 CURRENT 2002-10-01 Active - Proposal to Strike off
NIGEL PAUL CONSTABLE CHANNEL CONSULTANCY LTD Director 2005-12-22 CURRENT 2005-12-22 Active
CHARLES EDWARD EVANS EUROCHANGE GROUP HOLDINGS LIMITED Director 2012-04-27 CURRENT 2012-04-26 Active
CHARLES EDWARD EVANS DRAGON 2 FINANCE LIMITED Director 2010-11-30 CURRENT 2010-11-29 Active
CHARLES EDWARD EVANS NOTEMACHINE LIMITED Director 2006-11-22 CURRENT 2006-07-07 Active
CHARLES EDWARD EVANS EUROCHANGE HOLDINGS LIMITED Director 2006-11-22 CURRENT 2006-07-07 Active
CHARLES EDWARD EVANS NM1 LTD Director 2006-11-22 CURRENT 2002-10-01 Active - Proposal to Strike off
PETER DENIS MCNAMARA FX CORPORATION LIMITED Director 2014-12-10 CURRENT 2014-10-23 Active - Proposal to Strike off
PETER DENIS MCNAMARA EUROCHANGE LIMITED Director 2014-08-26 CURRENT 1990-07-06 Active
PETER DENIS MCNAMARA COMMERCIAL FOREIGN EXCHANGE LIMITED Director 2014-07-29 CURRENT 2014-07-25 Active - Proposal to Strike off
PETER DENIS MCNAMARA EUROCHANGE HOLDINGS LIMITED Director 2014-07-29 CURRENT 2014-07-25 Active - Proposal to Strike off
PETER DENIS MCNAMARA EC MONEY HOLDINGS LIMITED Director 2012-08-21 CURRENT 2012-06-25 Active
PETER DENIS MCNAMARA EUROCHANGE INVESTMENTS LIMITED Director 2012-04-27 CURRENT 2012-04-26 Active
PETER DENIS MCNAMARA EUROCHANGE GROUP HOLDINGS LIMITED Director 2012-04-27 CURRENT 2012-04-26 Active
PETER DENIS MCNAMARA EUROCHANGE ACQUISITIONS LIMITED Director 2012-04-27 CURRENT 2012-04-26 Active
PETER DENIS MCNAMARA DRAGON 2 FINANCE LIMITED Director 2010-11-30 CURRENT 2010-11-29 Active
PETER DENIS MCNAMARA H & T FINANCE LIMITED Director 2008-10-01 CURRENT 2004-07-23 Dissolved 2016-11-29
PETER DENIS MCNAMARA TRM (ATM) LIMITED Director 2007-01-24 CURRENT 1999-06-03 Active
PETER DENIS MCNAMARA NOTEMACHINE 1 LTD Director 2006-08-22 CURRENT 2003-06-23 Active - Proposal to Strike off
PETER DENIS MCNAMARA ATM SERVICES LIMITED Director 2006-08-22 CURRENT 2003-02-28 Active
PETER DENIS MCNAMARA NM1 LTD Director 2006-08-22 CURRENT 2002-10-01 Active - Proposal to Strike off
PETER DENIS MCNAMARA NOTEMACHINE LIMITED Director 2006-07-11 CURRENT 2006-07-07 Active
PETER DENIS MCNAMARA EUROCHANGE HOLDINGS LIMITED Director 2006-07-11 CURRENT 2006-07-07 Active
PETER DENIS MCNAMARA HARVEY & THOMPSON LIMITED Director 2006-05-02 CURRENT 1991-08-09 Active
PETER DENIS MCNAMARA H & T GROUP PLC Director 2006-04-25 CURRENT 2004-07-23 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
2024-01-10APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD EVANS
2023-04-26Termination of appointment of Julie Ann Maiden on 2023-03-31
2023-03-17Current accounting period extended from 29/06/23 TO 29/12/23
2023-03-17CONFIRMATION STATEMENT MADE ON 18/02/23, WITH UPDATES
2022-11-25AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-11-10DIRECTOR APPOINTED MR STAVROS MAKARITIS
2022-11-10DIRECTOR APPOINTED MR STAVROS MAKARITIS
2022-11-10AP01DIRECTOR APPOINTED MR STAVROS MAKARITIS
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013593570021
2022-10-05APPOINTMENT TERMINATED, DIRECTOR PHILIP BOWCOCK
2022-10-05APPOINTMENT TERMINATED, DIRECTOR STAVROS MAKARITIS
2022-10-05DIRECTOR APPOINTED MR MARK ANDREW WOOLLEY
2022-10-05DIRECTOR APPOINTED MR JAMES KRISTIAN PARKS
2022-10-05AP01DIRECTOR APPOINTED MR MARK ANDREW WOOLLEY
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BOWCOCK
2022-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013593570021
2022-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/22 FROM Russell House Elvicta Estates Crickhowell Powys NP8 1DF
2022-09-21SH19Statement of capital on 2022-09-21 GBP 1
2022-09-21SH20Statement by Directors
2022-09-21CAP-SSSolvency Statement dated 20/09/22
2022-09-21RES13Resolutions passed:
  • Cancel share prem a/c 20/09/2022
  • Resolution of reduction in issued share capital
2022-03-18AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2022-02-04APPOINTMENT TERMINATED, DIRECTOR LISA PERRETT
2022-02-04DIRECTOR APPOINTED STAVROS MAKARITIS
2022-02-04AP01DIRECTOR APPOINTED STAVROS MAKARITIS
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR LISA PERRETT
2021-10-04AP01DIRECTOR APPOINTED PHILIP BOWCOCK
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER DENIS MCNAMARA
2021-07-21AP01DIRECTOR APPOINTED MRS LISA PERRETT
2021-07-21AP03Appointment of Julie Ann Maiden as company secretary on 2021-05-31
2021-07-21TM02Termination of appointment of Grant Foley on 2021-05-31
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR GRANT JEFFREY FOLEY
2021-05-04AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-02-26RES01ADOPT ARTICLES 26/02/21
2021-02-26MEM/ARTSARTICLES OF ASSOCIATION
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PAUL CONSTABLE
2020-01-27AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-26TM01Termination of appointment of a director
2019-11-25AP01DIRECTOR APPOINTED MR GRANT JEFFREY FOLEY
2019-11-25AP03Appointment of Grant Foley as company secretary on 2019-11-04
2019-11-25TM02Termination of appointment of Michael Kevin Kingston on 2019-11-04
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES
2019-02-07AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-03-21AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 100201
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2018-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 100201
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-01-13AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-29CH01Director's details changed for Mr Peter Denis Mcnamara on 2010-01-01
2016-11-29CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL KEVIN KINGSTON on 2010-01-01
2016-04-13MEM/ARTSARTICLES OF ASSOCIATION
2016-04-13RES01ADOPT ARTICLES 13/04/16
2016-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013593570019
2016-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013593570020
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 013593570021
2016-02-24AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 100201
2016-02-23AR0118/02/16 ANNUAL RETURN FULL LIST
2015-12-03CH01Director's details changed for Charles Edward Evans on 2015-10-30
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 100201
2015-02-27AR0118/02/15 ANNUAL RETURN FULL LIST
2015-02-27CH01Director's details changed for Mr Nigel Paul Constable on 2015-02-17
2015-01-23AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-24CH01Director's details changed for Charles Edward Evans on 2013-05-08
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 013593570020
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 100201
2014-02-18AR0118/02/14 ANNUAL RETURN FULL LIST
2014-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 013593570019
2014-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2014-01-09AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-12-04AD02SAIL ADDRESS CREATED
2013-02-19AR0118/02/13 FULL LIST
2013-01-17AR0131/12/12 FULL LIST
2012-11-29AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CARTWRIGHT
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WINGFIELD
2012-06-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-01-23AR0131/12/11 FULL LIST
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD EVANS / 10/06/2011
2011-11-16AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-10RES15CHANGE OF NAME 10/11/2011
2011-11-10CERTNMCOMPANY NAME CHANGED SCOTT TOD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 10/11/11
2011-11-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-07-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-27SH0130/06/11 STATEMENT OF CAPITAL GBP 100201
2011-03-22AR0131/12/10 FULL LIST
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD EVANS / 01/08/2010
2011-03-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-01-06AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-12-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-05-04AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD EVANS / 15/08/2009
2010-03-15AR0131/12/09 FULL LIST
2010-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2010 FROM HUMPHREYS HOUSE ELVICTA BUSINESS PARK CRICKHOWELL POWYS NP8 1DF
2009-10-30AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-30225PREVSHO FROM 30/06/2008 TO 29/06/2008
2009-04-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-04-0288(2)CAPITALS NOT ROLLED UP
2008-11-25363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR BENJAMIN SLATTER
2008-05-30288aSECRETARY APPOINTED MR MICHAEL KEVIN KINGSTON
2008-05-27288bAPPOINTMENT TERMINATED SECRETARY PAUL FOORD
2008-02-29403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 15
2008-02-27AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-16288aNEW SECRETARY APPOINTED
2007-09-17288aNEW DIRECTOR APPOINTED
2007-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-23395PARTICULARS OF MORTGAGE/CHARGE
2007-02-23395PARTICULARS OF MORTGAGE/CHARGE
2007-02-18RES13FACILITY AGREEMENT 23/01/07
2007-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-01395PARTICULARS OF MORTGAGE/CHARGE
2007-01-30AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-22363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NOTEMACHINE UK 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 NOTEMACHINE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-21 Outstanding ARES MANAGEMENT LIMITED (AS SECURITY AGENT FOR THE BENEFICIARIES)
2014-09-03 Satisfied GE CORPORATE FINANCE BANK SAS, LONDON BRANCH (AS SECURITY AGENT FOR THE BENEFICIARIES)
2014-02-10 Satisfied GE CORPORATE FINANCE BANK SAS, LONDON BRANCH (IN ITS CAPACITY AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
DEED OF ACCESSION AND CHARGE 2012-05-23 Satisfied GE CORPORATE FINANCE BANK SAS,LONDON BRANCH (AS SECURITY AGENT)
RENT DEPOSIT CHARGE 2011-09-07 Outstanding ARGENT (PARADISE) LIMITED
SECURITY AGREEMENT 2010-12-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-06-15 Satisfied BARCLAYS BANK PLC
SECURITY DEED 2007-02-22 Satisfied RUTLAND PARTNERS LLP IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (THE SECURITYTRUSTEE)
GUARANTEE & DEBENTURE 2007-01-24 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
DEED OF CHARGE OVER DEPOSIT 2005-08-25 Satisfied LLOYDS TSB BANK PLC
DEED OF CHARGE (OVER CASH STOCK) 2004-10-06 Satisfied LLOYDS TSB BANK PLC
CHARGE OVER ACCOUNT 2004-10-06 Satisfied LLOYDS TSB BANK PLC
DEED OF ASSIGNMENT 2004-10-06 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2004-10-06 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2004-10-06 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2004-05-10 Satisfied WELSH DEVELOPMENT AGENCY
CHARGE 2002-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT 2002-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-07-05 Satisfied NATIONAL WESTMINSTER BANK PLC
FIRST FIXED CHARGE & FLOATING CHARGE 1998-05-20 Satisfied ALEX LAWRIE RECEIVABLES FINANCING LIMITED
DEBENTURE 1996-12-23 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 NOTEMACHINE UK LIMITED

Intangible Assets
Patents
We have not found any records of NOTEMACHINE UK LIMITED registering or being granted any patents
Domain Names

NOTEMACHINE UK LIMITED owns 3 domain names.

scott-tod.co.uk   notemachine.co.uk   notemachineuk.co.uk  

Trademarks
We have not found any records of NOTEMACHINE UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NOTEMACHINE UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2015-04-14 GBP £65 NDR Payers
Thurrock Council 2015-04-14 GBP £65 NDR Payers
Thurrock Council 2015-02-10 GBP £9,022 NDR Payers
Thurrock Council 2014-10-28 GBP £12,733 NDR Payers
Thurrock Council 2014-10-07 GBP £1,319 NDR Payers
Dudley Borough Council 2014-09-16 GBP £10,670
Boston Borough Council 2014-06-27 GBP £5,851 RETURN OF PAYMENT MADE TO US IN ERROR

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
Business rates information was found for NOTEMACHINE UK LIMITED for 44 properties.

The unreliefed property tax for these properties totals 193,134

Showing the 30 most expensive properties found.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SITE OF AUTOMATIC TELLER MACHINE AND PREMISES TRM ATM ADJ TICKET OFFICE AT LEEDS CRICKET FOOTBALL & ATHLETIC CO LTD ST MICHAELS LANE LEEDS LS6 3BR 90001/04/2013
Nottingham City Council Other commercial Atm Site At Nisa 176, Arnold Road, Nottingham, NG5 1NJ NG5 1NJ 90020110923
Nottingham City Council Other commercial Atm Site At Local 4 U 227, Hucknall Lane, Nottingham, NG6 8AG NG6 8AG 90020120607
ATM NATIONWIDE ATM SOL CENTRAL MAREFAIR NORTHAMPTON NN1 1SR 8,300
Northampton Borough Council ATM NATIONWIDE ATM SOL CENTRAL MAREFAIR NORTHAMPTON NN1 1SR 8,300
Northampton Borough Council ATM NATIONWIDE ATM SOL CENTRAL MAREFAIR NORTHAMPTON NN1 1SR 8,30001-10-14
Colchester Borough Council ATM Site ATM SITE AT TARA TRADERS 2B OSBORNE STREET COLCHESTER CO2 7DP GBP £6242010-04-01
SITE OF AUTOMATIC TELLER MACHINE NATIONWIDE AT 827 YORK ROAD LEEDS LS14 6AA 5,95001/04/2013
SITE OF AUTOMATIC TELLER MACHINE ATM AT 118 CROSSGATES ROAD LEEDS LS15 7NL 5,95001/04/2013
AUTOMATIC TELLER MACHINE ATM AT MORLEY SERVICE STATION VICTORIA ROAD MORLEY LS27 9DS 5,95001/04/2013
Ketering Borough Council NATIONWIDE ATM AT 57 GOTCH ROAD BARTON SEAGRAVE KETTERING NORTHANTS NN15 6UQ 5,95026/01/2014
Nottingham City Council Other commercial Atm Site At Broadmarsh Shopping Centre, Broad Marsh Centre, Nottingham, NG1 7LL NG1 7LL 5,90020141003
Wycombe District Council A T M Site At, West End Filling Station, West Wycombe Road, High Wycombe, Bucks, HP12 3AB HP12 3AB GBP £5,9002013-11-04
Nottingham City Council Other commercial Atm Site At Bexons Munchbox 105, Sneinton Road, Nottingham, NG2 4QL NG2 4QL 55020100401
Nottingham City Council Other commercial Atm Site At Highbury Vale Convenience Store, 266-268, Highbury Road, Bulwell, Nottingham, NG6 9FE NG6 9FE 55020110226
Ketering Borough Council ATM SITE AT 45 RUSSELL STREET KETTERING NORTHANTS NN16 0EN 55001/12/2010
London Borough of Sutton SITE OF ATM Atm Site At, 95 St Dunstans Hill, Cheam, Surrey, SM1 2LW GBP £4322011-03-25
London Borough of Sutton SITE OF ATM Atm Site At, 194 Croydon Road, Beddington, Croydon, CR0 4PJ GBP £4322010-04-01
Atm At, 3-3a, Dunsham Lane, Aylesbury, Bucks, HP20 2ER 3,75022/Jan/2014
AUTOMATIC TELLER MACHINE AND PREMISES ATM AT UNIT 1 49 CARDINAL ROAD LEEDS LS11 8EX 3,75001/04/2013
SITE OF AUTOMATIC TELLER MACHINE NATIONWIDE ATM CORNER OF WATER LANE AND FOUNDRY STREET HOLBECK LEEDS LS11 5QN 3,75001/03/2014
Site of ATM and Premises ATM SITE AT COSTCO LEATHLEY ROAD LEEDS LS10 1BG 3,75015/01/2014
Site of ATM and Premises ATM SITE AT 212 SELBY ROAD LEEDS LS15 0LF 3,75001/04/2010
SITE OF AUTOMATIC TELLER MACHINE SITE OF AUTOMATIC TELLER MACHINE AT RIVERSIDE SERVICE STATION KIRKSTALL ROAD LEEDS LS4 2QD 3,75001/04/2013
Aylesbury Vale District Council Atm Site, Bicester Road, Aylesbury, Bucks, HP19 8BB 3,75001/Apr/2010
Aylesbury Vale District Council Atm At, 3-3a, Dunsham Lane, Aylesbury, Bucks, HP20 2ER 3,75022/Jan/2014
Wycombe District Council A T M Nationwide, Welcome Hall, High Wycombe, Bucks, HP11 2DQ HP11 2DQ 3,750
Colchester Borough Council Site of ATM ATM SITE AT S & K PREMIER 247 DRURY ROAD COLCHESTER CO2 7UU GBP £2,8322014-04-01
London Borough of Sutton SITE OF ATM Atm Site At, 67-69 Sutton Common Road, Sutton, Surrey, SM1 3HN GBP £2642012-09-21
SITE OF AUTOMATIC TELLING MACHINE AND PREMISES SITE OF ATM AT HYDE PARK HOTEL HEADINGLEY LANE LEEDS LS6 2AS 2,00001/04/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by NOTEMACHINE UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-12-0084734080Parts and accessories of other office machines of heading 8472, n.e.s. (excl. electronic assemblies)
2018-12-0084734010
2018-12-0084734010
2018-12-0084799070
2018-12-0084799070
2018-11-0084716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2018-11-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2018-11-0084734010
2018-11-0084734010
2018-11-0084734080Parts and accessories of other office machines of heading 8472, n.e.s. (excl. electronic assemblies)
2018-11-0084734080Parts and accessories of other office machines of heading 8472, n.e.s. (excl. electronic assemblies)
2018-11-0084735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2018-11-0084735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2018-11-0084799070
2018-11-0084799070
2018-11-0085045095Inductors (excl. of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof and those for discharge lamps or tubes)
2018-11-0085045095Inductors (excl. of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof and those for discharge lamps or tubes)
2018-10-0084734080Parts and accessories of other office machines of heading 8472, n.e.s. (excl. electronic assemblies)
2018-10-0084729030Automatic teller machines
2018-10-0084729030Automatic teller machines
2018-10-0084734010
2018-10-0084734010
2018-09-0084734080Parts and accessories of other office machines of heading 8472, n.e.s. (excl. electronic assemblies)
2018-09-0084734010
2018-09-0084734010
2018-08-0084734010
2018-08-0084734080Parts and accessories of other office machines of heading 8472, n.e.s. (excl. electronic assemblies)
2018-07-0084734080Parts and accessories of other office machines of heading 8472, n.e.s. (excl. electronic assemblies)
2018-07-0084734010
2018-07-0084734010
2018-07-0085284900
2018-07-0085284900
2018-06-0084734080Parts and accessories of other office machines of heading 8472, n.e.s. (excl. electronic assemblies)
2018-06-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2018-06-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2018-06-0084734010
2018-06-0084734010
2018-06-0085285900
2018-06-0085285900
2018-05-0084734080Parts and accessories of other office machines of heading 8472, n.e.s. (excl. electronic assemblies)
2018-05-0084734010
2018-05-0084734010
2018-04-0084734080Parts and accessories of other office machines of heading 8472, n.e.s. (excl. electronic assemblies)
2018-04-0084734010
2018-04-0084734010
2018-04-0085444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2018-04-0085444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2018-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-03-0084734080Parts and accessories of other office machines of heading 8472, n.e.s. (excl. electronic assemblies)
2018-03-0084734010
2018-03-0084734010
2018-02-0084729030Automatic teller machines
2018-02-0084729030Automatic teller machines
2018-02-0084734010
2018-02-0084734010
2018-02-0084734080Parts and accessories of other office machines of heading 8472, n.e.s. (excl. electronic assemblies)
2018-02-0084734080Parts and accessories of other office machines of heading 8472, n.e.s. (excl. electronic assemblies)
2018-02-0084799070
2018-02-0084799070
2018-01-0084734010
2018-01-0084734080Parts and accessories of other office machines of heading 8472, n.e.s. (excl. electronic assemblies)
2016-11-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2016-10-0084734080Parts and accessories of other office machines of heading 8472, n.e.s. (excl. electronic assemblies)
2016-09-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2016-09-0084734080Parts and accessories of other office machines of heading 8472, n.e.s. (excl. electronic assemblies)
2016-07-0084734080Parts and accessories of other office machines of heading 8472, n.e.s. (excl. electronic assemblies)
2016-06-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2016-05-0084703000Calculating machines, non-electronic
2016-03-0084229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2016-02-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2015-12-0083030040Armoured or reinforced safes, strongboxes and doors and safe deposit lockers for strongrooms, of base metal
2015-12-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-12-0084734080Parts and accessories of other office machines of heading 8472, n.e.s. (excl. electronic assemblies)
2015-10-0084231090Personal weighing machines, incl. baby scales
2015-09-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-08-0084729010Coin-sorting, coin-counting or coin-wrapping machines
2015-03-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-03-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2014-04-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2013-09-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-07-0184729030Automatic teller machines
2012-10-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)

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 NOTEMACHINE UK 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 NOTEMACHINE UK 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.