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

N B LIMITED

Carmelite House, 50 Victoria Embankment, London, EC4Y 0DZ,
Company Registration Number
02675936
Private Limited Company
Active - Proposal to Strike off

Company Overview

About N B Ltd
N B LIMITED was founded on 1992-01-03 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". N B Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
N B LIMITED
 
Legal Registered Office
Carmelite House
50 Victoria Embankment
London
EC4Y 0DZ
Other companies in NW3
 
Filing Information
Company Number 02675936
Company ID Number 02675936
Date formed 1992-01-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB417894067  
Last Datalog update: 2022-08-24 07:39:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for N B 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.
Companies with same name N B LIMITED
The following companies were found which have the same name as N B LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
N B (MEP) SOLUTIONS LIMITED 304 HIGH ROAD BENFLEET ESSEX SS7 5HB Active - Proposal to Strike off Company formed on the 2014-07-28
N B (PRESS) LTD 42 PITT STREET BARNSLEY SOUTH YORKSHIRE S70 1BB Active Company formed on the 2003-11-19
N B & A CONSULTANTS PTY LTD WA 6036 Active Company formed on the 2014-04-23
N B & B INVESTMENTS, LLC 1644 RAINIER ST WENATCHEE WA 98801 Dissolved Company formed on the 2009-11-30
N B & K ENTERPRISES, INC. ACADEMY ST. ORRVILLE AL 36767 Inactive Company formed on the 1988-08-24
N B & R, LLC 1225 FRUITVILLE ROAD SARASOTA FL 34236 Inactive Company formed on the 2002-09-24
N B & T L YOUNG SUPER PTY LTD Active Company formed on the 2020-06-10
N B & T TITLE, LLC 70 PARK AVENUE WEST - MANSFIELD OH 44902 Dissolved/Dead Company formed on the 2010-04-26
N B & W CONSTRUCTION, INC. GRIGGS DETROIT 48221 Michigan 17348 UNKNOWN Company formed on the 0000-00-00
N B & W Electric Company Active Company formed on the 1963-09-26
N B 1 P SERVICES LLC 1680 NEWARK ST Aurora CO 80010 Delinquent Company formed on the 2016-05-10
N B 3 Packaging Corp Maryland Unknown
N B 5, LLC 5974 Crooked Stick Dr Windsor CO 80550 Good Standing Company formed on the 2007-04-05
N B A ARCHITECTS INC Georgia Unknown
N B A ARCHITECTS INC Georgia Unknown
N B A CAMEL TRANSPORTATION LLC Arkansas Unknown
N B A Chiu Chow Seafood Restaurant, Inc. 223 E. Garvey Ave., Ste. 208 Monterey Park CA 91754 Dissolved Company formed on the 1993-03-31
N B A CONSULTING LIMITED Moorgate House 7b Station Road West Oxted SURREY RH8 9EE Active - Proposal to Strike off Company formed on the 2015-03-10
N B A CREDIT UNION Pennsylvannia Unknown
N B A FASHION INC California Unknown

Company Officers of N B LIMITED

Current Directors
Officer Role Date Appointed
PIERRE DE CACQUERAY
Company Secretary 2015-06-11
PIERRE DE CACQUERAY
Director 2015-06-11
JAMES HODDER-WILLIAMS
Director 2015-06-11
DAVID RICHARD SHELLEY
Director 2017-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY MARK HELY HUTCHINSON
Director 2015-06-11 2017-12-12
ERICA HELEN THORVEN BREALEY
Company Secretary 1993-01-03 2015-06-11
DAVID NICHOLAS BREALEY
Director 1993-01-03 2015-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERRE DE CACQUERAY JESSICA KINGSLEY (PUBLISHERS) LIMITED Director 2017-11-30 CURRENT 1986-11-13 Active - Proposal to Strike off
PIERRE DE CACQUERAY SUMMERSDALE PUBLISHERS LIMITED Director 2017-11-01 CURRENT 1997-08-14 Active
PIERRE DE CACQUERAY KYLE CATHIE LIMITED Director 2017-10-03 CURRENT 1989-09-28 Active - Proposal to Strike off
PIERRE DE CACQUERAY KYLE BOOKS LIMITED Director 2017-10-03 CURRENT 2011-04-06 Active - Proposal to Strike off
PIERRE DE CACQUERAY STORYFIRE LTD. Director 2017-03-21 CURRENT 2011-12-30 Active
PIERRE DE CACQUERAY NEON PLAY LTD Director 2016-06-15 CURRENT 2010-03-12 Active
PIERRE DE CACQUERAY QUERCUS EDITIONS LIMITED Director 2014-04-24 CURRENT 2004-05-13 Active
PIERRE DE CACQUERAY QUERCUS BOOKS LIMITED Director 2014-04-24 CURRENT 2005-01-20 Active - Proposal to Strike off
PIERRE DE CACQUERAY QUERCUS PUBLISHING LIMITED Director 2014-04-24 CURRENT 2005-04-27 Active - Proposal to Strike off
PIERRE DE CACQUERAY CONSTABLE AND COMPANY LIMITED Director 2014-02-10 CURRENT 2010-11-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY ELLIOT RIGHT WAY BOOKS Director 2014-01-31 CURRENT 1964-07-22 Active - Proposal to Strike off
PIERRE DE CACQUERAY ROBINSON PUBLISHING LIMITED Director 2014-01-31 CURRENT 1999-11-11 Active - Proposal to Strike off
PIERRE DE CACQUERAY MAGPIE BOOKS LIMITED Director 2014-01-31 CURRENT 2004-06-03 Active - Proposal to Strike off
PIERRE DE CACQUERAY TRANSITA LIMITED Director 2014-01-31 CURRENT 2004-09-20 Active
PIERRE DE CACQUERAY CLOVERVIEW LIMITED Director 2014-01-31 CURRENT 1909-06-29 Active - Proposal to Strike off
PIERRE DE CACQUERAY HOW TO BOOKS LIMITED Director 2014-01-31 CURRENT 1991-01-18 Active
PIERRE DE CACQUERAY HOW TO LIMITED Director 2014-01-31 CURRENT 1997-04-02 Active - Proposal to Strike off
PIERRE DE CACQUERAY HOW TO CONTENT LTD Director 2014-01-31 CURRENT 2009-12-09 Active - Proposal to Strike off
PIERRE DE CACQUERAY ARTUS PUBLISHING COMPANY LIMITED Director 2013-05-03 CURRENT 1976-06-25 Dissolved 2015-09-29
PIERRE DE CACQUERAY ORION MULTIMEDIA LTD Director 2013-05-03 CURRENT 1977-10-06 Dissolved 2015-09-29
PIERRE DE CACQUERAY WEIDENFELD & NICOLSON (WORLD UNIVERSITY LIBRARY)LIMITED Director 2013-05-03 CURRENT 1962-12-04 Active - Proposal to Strike off
PIERRE DE CACQUERAY CONTACT PUBLICATIONS LIMITED Director 2013-05-03 CURRENT 1957-12-30 Active - Proposal to Strike off
PIERRE DE CACQUERAY PHOENIX HOUSE (PUBLISHERS) LIMITED Director 2013-05-03 CURRENT 1987-12-02 Active - Proposal to Strike off
PIERRE DE CACQUERAY WEIDENFELD (PUBLISHERS) LIMITED Director 2013-05-03 CURRENT 1949-08-25 Active - Proposal to Strike off
PIERRE DE CACQUERAY GALORE PARK PUBLISHING LIMITED Director 2013-03-28 CURRENT 1999-10-27 Active - Proposal to Strike off
PIERRE DE CACQUERAY CHAMBERS PUBLISHING LIMITED Director 2006-06-01 CURRENT 1890-08-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY VIRAGO PRESS LIMITED Director 2006-03-31 CURRENT 1973-06-18 Active
PIERRE DE CACQUERAY FUTURA PUBLICATIONS LIMITED Director 2006-03-31 CURRENT 1944-03-30 Active - Proposal to Strike off
PIERRE DE CACQUERAY LITTLE, BROWN AND COMPANY (UK) LTD. Director 2006-03-31 CURRENT 1988-05-19 Active - Proposal to Strike off
PIERRE DE CACQUERAY SWAPEQUAL LIMITED Director 2006-03-31 CURRENT 1987-05-11 Active
PIERRE DE CACQUERAY SPHERE BOOKS LIMITED Director 2006-03-31 CURRENT 1966-09-05 Active - Proposal to Strike off
PIERRE DE CACQUERAY PHILIP ALLAN PUBLISHERS LIMITED Director 2006-03-06 CURRENT 1972-12-11 Active - Proposal to Strike off
PIERRE DE CACQUERAY UPDATES LIMITED Director 2006-03-06 CURRENT 1998-07-17 Active - Proposal to Strike off
PIERRE DE CACQUERAY EDWARD ARNOLD (PUBLISHERS) LIMITED Director 2005-05-03 CURRENT 1953-08-10 Active - Proposal to Strike off
PIERRE DE CACQUERAY ROBERT GIBSON & SONS GLASGOW, LIMITED Director 2005-05-03 CURRENT 1902-09-12 Active - Proposal to Strike off
PIERRE DE CACQUERAY NEW ENGLISH LIBRARY LIMITED Director 2005-05-03 CURRENT 1957-07-03 Active - Proposal to Strike off
PIERRE DE CACQUERAY BOOKPOINT LIMITED Director 2005-05-03 CURRENT 1970-04-30 Active
PIERRE DE CACQUERAY HEADLINE PUBLISHING GROUP LIMITED Director 2005-05-03 CURRENT 1993-01-22 Active
PIERRE DE CACQUERAY JOHN MURRAY BOOKS LIMITED Director 2005-05-03 CURRENT 2002-05-09 Active - Proposal to Strike off
PIERRE DE CACQUERAY JOHN MURRAY (PUBLISHERS) LIMITED Director 2005-05-03 CURRENT 1951-03-13 Active - Proposal to Strike off
PIERRE DE CACQUERAY HODDER & STOUGHTON LIMITED Director 2005-05-03 CURRENT 1960-03-07 Active
PIERRE DE CACQUERAY HACHETTE UK DISTRIBUTION LIMITED Director 2005-05-03 CURRENT 1998-04-06 Active
PIERRE DE CACQUERAY THE WATTS PUBLISHING GROUP LIMITED Director 2004-10-01 CURRENT 2000-01-21 Active
PIERRE DE CACQUERAY HACHETTE UK LIMITED Director 2004-09-25 CURRENT 1986-05-15 Active
PIERRE DE CACQUERAY BLANDFORD PRESS LIMITED Director 2004-07-01 CURRENT 1977-11-29 Active - Proposal to Strike off
PIERRE DE CACQUERAY RIGEL PUBLICATIONS LIMITED Director 2003-09-23 CURRENT 1973-04-18 Active - Proposal to Strike off
PIERRE DE CACQUERAY ORION BOOKS LIMITED Director 2003-09-23 CURRENT 1992-03-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY GEORGE WEIDENFELD & NICOLSON LIMITED Director 2003-09-23 CURRENT 1945-05-02 Active - Proposal to Strike off
PIERRE DE CACQUERAY BLANDFORD PUBLISHING LIMITED Director 2003-09-23 CURRENT 1980-04-09 Active - Proposal to Strike off
PIERRE DE CACQUERAY 13114 PUBLISHING LIMITED Director 2003-09-23 CURRENT 1981-01-29 Active - Proposal to Strike off
PIERRE DE CACQUERAY CASSELL EDUCATIONAL LIMITED Director 2003-09-23 CURRENT 1986-02-28 Active - Proposal to Strike off
PIERRE DE CACQUERAY CASSELL PUBLISHERS LIMITED Director 2003-09-23 CURRENT 1986-08-04 Active - Proposal to Strike off
PIERRE DE CACQUERAY ORION PUBLISHING LTD Director 2003-09-23 CURRENT 1962-12-04 Active - Proposal to Strike off
PIERRE DE CACQUERAY J.M.DENT & SONS LIMITED Director 2003-09-23 CURRENT 1937-09-07 Active - Proposal to Strike off
PIERRE DE CACQUERAY GEORGE WEIDENFELD HOLDINGS LIMITED Director 2003-09-23 CURRENT 1961-07-18 Active - Proposal to Strike off
PIERRE DE CACQUERAY CASSELL LIMITED Director 2001-09-03 CURRENT 1986-03-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY STUDIO VISTA LIMITED Director 2000-06-30 CURRENT 1991-11-15 Dissolved 2015-09-29
PIERRE DE CACQUERAY ARMS AND ARMOUR PRESS LIMITED Director 2000-06-30 CURRENT 1967-09-26 Active - Proposal to Strike off
PIERRE DE CACQUERAY NEW ORCHARD EDITIONS LIMITED Director 2000-06-30 CURRENT 1977-12-01 Active - Proposal to Strike off
PIERRE DE CACQUERAY WARD LOCK PUBLISHING LIMITED Director 2000-02-15 CURRENT 1973-08-07 Active - Proposal to Strike off
PIERRE DE CACQUERAY MRS. BEETON INDUSTRIES LIMITED Director 2000-02-15 CURRENT 1972-12-07 Active - Proposal to Strike off
PIERRE DE CACQUERAY WARD LOCK LIMITED Director 2000-02-15 CURRENT 1924-11-07 Active - Proposal to Strike off
PIERRE DE CACQUERAY LITTLEHAMPTON BOOK SERVICES LIMITED Director 1999-11-19 CURRENT 1930-09-15 Active - Proposal to Strike off
PIERRE DE CACQUERAY HACHETTE UK (HOLDINGS) LIMITED Director 1999-04-14 CURRENT 1999-01-26 Active
PIERRE DE CACQUERAY THE ORION PUBLISHING GROUP LIMITED Director 1999-02-24 CURRENT 1991-11-19 Active
JAMES HODDER-WILLIAMS JESSICA KINGSLEY (PUBLISHERS) LIMITED Director 2017-11-30 CURRENT 1986-11-13 Active - Proposal to Strike off
JAMES HODDER-WILLIAMS QUERCUS EDITIONS LIMITED Director 2014-04-24 CURRENT 2004-05-13 Active
JAMES HODDER-WILLIAMS CHAMBERS PUBLISHING LIMITED Director 2012-08-02 CURRENT 1890-08-26 Active - Proposal to Strike off
JAMES HODDER-WILLIAMS HEADLINE PUBLISHING GROUP LIMITED Director 2009-12-02 CURRENT 1993-01-22 Active
DAVID RICHARD SHELLEY OCTOPUS PUBLISHING GROUP LIMITED Director 2017-12-12 CURRENT 1998-07-08 Active
DAVID RICHARD SHELLEY THE WATTS PUBLISHING GROUP LIMITED Director 2017-12-12 CURRENT 2000-01-21 Active
DAVID RICHARD SHELLEY QUERCUS EDITIONS LIMITED Director 2017-12-12 CURRENT 2004-05-13 Active
DAVID RICHARD SHELLEY ROBERT GIBSON & SONS GLASGOW, LIMITED Director 2017-12-12 CURRENT 1902-09-12 Active - Proposal to Strike off
DAVID RICHARD SHELLEY LITTLEHAMPTON BOOK SERVICES LIMITED Director 2017-12-12 CURRENT 1930-09-15 Active - Proposal to Strike off
DAVID RICHARD SHELLEY NEW ENGLISH LIBRARY LIMITED Director 2017-12-12 CURRENT 1957-07-03 Active - Proposal to Strike off
DAVID RICHARD SHELLEY BOOKPOINT LIMITED Director 2017-12-12 CURRENT 1970-04-30 Active
DAVID RICHARD SHELLEY PHILIP ALLAN PUBLISHERS LIMITED Director 2017-12-12 CURRENT 1972-12-11 Active - Proposal to Strike off
DAVID RICHARD SHELLEY HACHETTE UK LIMITED Director 2017-12-12 CURRENT 1986-05-15 Active
DAVID RICHARD SHELLEY KYLE CATHIE LIMITED Director 2017-12-12 CURRENT 1989-09-28 Active - Proposal to Strike off
DAVID RICHARD SHELLEY HEADLINE PUBLISHING GROUP LIMITED Director 2017-12-12 CURRENT 1993-01-22 Active
DAVID RICHARD SHELLEY HODDER & STOUGHTON EDUCATIONAL LIMITED Director 2017-12-12 CURRENT 1996-12-02 Active - Proposal to Strike off
DAVID RICHARD SHELLEY GALORE PARK PUBLISHING LIMITED Director 2017-12-12 CURRENT 1999-10-27 Active - Proposal to Strike off
DAVID RICHARD SHELLEY JOHN MURRAY BOOKS LIMITED Director 2017-12-12 CURRENT 2002-05-09 Active - Proposal to Strike off
DAVID RICHARD SHELLEY QUERCUS BOOKS LIMITED Director 2017-12-12 CURRENT 2005-01-20 Active - Proposal to Strike off
DAVID RICHARD SHELLEY CHAMBERS PUBLISHING LIMITED Director 2017-12-12 CURRENT 1890-08-26 Active - Proposal to Strike off
DAVID RICHARD SHELLEY JOHN MURRAY (PUBLISHERS) LIMITED Director 2017-12-12 CURRENT 1951-03-13 Active - Proposal to Strike off
DAVID RICHARD SHELLEY HODDER & STOUGHTON LIMITED Director 2017-12-12 CURRENT 1960-03-07 Active
DAVID RICHARD SHELLEY HACHETTE UK DISTRIBUTION LIMITED Director 2017-12-12 CURRENT 1998-04-06 Active
DAVID RICHARD SHELLEY UPDATES LIMITED Director 2017-12-12 CURRENT 1998-07-17 Active - Proposal to Strike off
DAVID RICHARD SHELLEY HACHETTE UK (HOLDINGS) LIMITED Director 2017-12-12 CURRENT 1999-01-26 Active
DAVID RICHARD SHELLEY QUERCUS PUBLISHING LIMITED Director 2017-12-12 CURRENT 2005-04-27 Active - Proposal to Strike off
DAVID RICHARD SHELLEY JESSICA KINGSLEY (PUBLISHERS) LIMITED Director 2017-11-30 CURRENT 1986-11-13 Active - Proposal to Strike off
DAVID RICHARD SHELLEY RISING STARS UK LIMITED Director 2017-11-12 CURRENT 2001-07-05 Active - Proposal to Strike off
DAVID RICHARD SHELLEY SUMMERSDALE PUBLISHERS LIMITED Director 2017-11-01 CURRENT 1997-08-14 Active
DAVID RICHARD SHELLEY STORYFIRE LTD. Director 2017-03-21 CURRENT 2011-12-30 Active
DAVID RICHARD SHELLEY THE ORION PUBLISHING GROUP LIMITED Director 2015-12-16 CURRENT 1991-11-19 Active
DAVID RICHARD SHELLEY LITTLE, BROWN BOOK GROUP LIMITED Director 2015-01-01 CURRENT 1988-10-12 Active
DAVID RICHARD SHELLEY WOLDINGHAM ASSOCIATION LIMITED(THE) Director 2014-10-24 CURRENT 1900-02-17 Active
DAVID RICHARD SHELLEY CONSTABLE & ROBINSON LIMITED Director 2014-01-31 CURRENT 1993-03-16 Active - Proposal to Strike off
DAVID RICHARD SHELLEY ANVIL PRESS POETRY LIMITED Director 2003-11-05 CURRENT 1980-09-18 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
2022-08-30SECOND GAZETTE not voluntary dissolution
2022-08-30GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-06-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-06Application to strike the company off the register
2022-06-06DS01Application to strike the company off the register
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD SHELLEY
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HODDER-WILLIAMS
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-06-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-08-20AD02Register inspection address changed from 130 Park Drive Milton Park, Milton Abingdon OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH
2019-07-18SH20Statement by Directors
2019-07-18SH19Statement of capital on 2019-07-18 GBP 1.00
2019-07-18CAP-SSSolvency Statement dated 28/06/19
2019-07-18RES13Resolutions passed:
  • Share premium account reduced 05/07/2019
  • Resolution of reduction in issued share capital
2019-06-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-06-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-12AP01DIRECTOR APPOINTED MR DAVID SHELLEY
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK HELY HUTCHINSON
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-06-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-21AD03Registers moved to registered inspection location of 130 Park Drive Milton Park, Milton Abingdon OX14 4SE
2016-11-21AD02Register inspection address changed to 130 Park Drive Milton Park, Milton Abingdon OX14 4SE
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 100000
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-16AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2015 FROM REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS
2015-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2015 FROM, REGINA HOUSE, 124 FINCHLEY ROAD, LONDON, NW3 5JS
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS BREALEY
2015-06-24AP03Appointment of Pierre De Cacqueray as company secretary on 2015-06-11
2015-06-24AP01DIRECTOR APPOINTED MR JAMES HODDER-WILLIAMS
2015-06-24AP01DIRECTOR APPOINTED TIMOTHY MARK HELY HUTCHINSON
2015-06-24AP01DIRECTOR APPOINTED PIERRE DE CACQUERAY
2015-06-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12TM02Termination of appointment of Erica Helen Thorven Brealey on 2015-06-11
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 100000
2015-02-06AR0103/01/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 100000
2014-02-11AR0103/01/14 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-01AR0103/01/13 FULL LIST
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-03AR0103/01/12 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-08AR0103/01/11 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-15AR0103/01/10 FULL LIST
2009-12-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-06363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-09-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-21363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-30363aRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-21363aRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-14363aRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2004-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-05363aRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-16363aRETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS
2002-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-07363aRETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS
2001-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-09363aRETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-26363aRETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS
1999-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-28CERTNMCOMPANY NAME CHANGED NICHOLAS BREALEY PUBLISHING LIMI TED CERTIFICATE ISSUED ON 29/09/99
1999-02-18363aRETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS
1998-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-19363aRETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS
1997-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-19363aRETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS
1997-01-24288cSECRETARY'S PARTICULARS CHANGED
1996-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-09-23123£ NC 50000/100000 30/08/96
1996-09-23ORES04NC INC ALREADY ADJUSTED 30/08/96
1996-09-23ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/08/96
1996-09-2388(2)RAD 30/08/96--------- £ SI 50000@1=50000 £ IC 50000/100000
1996-01-29363aRETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS
1995-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-12363xRETURN MADE UP TO 03/01/95; FULL LIST OF MEMBERS
1994-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-12363xRETURN MADE UP TO 03/01/94; FULL LIST OF MEMBERS
1993-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-02-09363xRETURN MADE UP TO 03/01/93; FULL LIST OF MEMBERS
1992-02-20123£ NC 1000/50000 27/01/92
1992-02-20SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/01/92
1992-02-20SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 27/01/92
1992-02-02287REGISTERED OFFICE CHANGED ON 02/02/92 FROM: C/O DRUCES & ATTLEE SALISBURY HOUSE LONDON WALL LONDON EC2M 5PS
1992-01-13224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1992-01-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to N B 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 N B LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
N B LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2020-12-31

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 N B LIMITED

Intangible Assets
Patents
We have not found any records of N B LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for N B LIMITED
Trademarks
We have not found any records of N B LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for N B 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 (58110 - Book publishing) as N B LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where N B 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 N B LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-06-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2013-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-08-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2013-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-03-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2012-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

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 N B 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 N B 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.