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

NOBLES CONSTRUCTION LIMITED

11 ROMAN WAY BUSINESS CENTRE, BERRY HILL, DROITWICH, WORCESTERSHIRE, WR9 9AJ,
Company Registration Number
03068666
Private Limited Company
Liquidation

Company Overview

About Nobles Construction Ltd
NOBLES CONSTRUCTION LIMITED was founded on 1995-06-15 and has its registered office in Droitwich. The organisation's status is listed as "Liquidation". Nobles Construction Limited is a Private Limited Company registered in 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
NOBLES CONSTRUCTION LIMITED
 
Legal Registered Office
11 ROMAN WAY BUSINESS CENTRE
BERRY HILL
DROITWICH
WORCESTERSHIRE
WR9 9AJ
Other companies in L5
 
Filing Information
Company Number 03068666
Company ID Number 03068666
Date formed 1995-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/03/2019
Account next due 30/03/2021
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB636649995  
Last Datalog update: 2022-08-13 05:49:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOBLES CONSTRUCTION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALLCHURCH BAILEY LIMITED   TILDESLEY & TONKS 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 NOBLES CONSTRUCTION LIMITED
The following companies were found which have the same name as NOBLES CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NOBLES CONSTRUCTION (GUJARAT) PRIVATE LIMITED 53/54 NOBLES 4TH FLOOR OPPNEHRU BRIDGE AHMEDABAD Gujarat ACTIVE Company formed on the 1988-07-12
NOBLES CONSTRUCTION AND DEVELOPMENT COMPANY INCORPORATED FL Inactive Company formed on the 1954-10-27
NOBLES CONSTRUCTION, INC. 13635 YELLOW BLUFF RD. JACKSONVILLE FL 32226 Inactive Company formed on the 2002-03-11
NOBLES CONSTRUCTION COMPONENTS INCORPORATED California Unknown
NOBLES CONSTRUCTION AND MARKETING PROPERTY MGMT LLC New Jersey Unknown
NOBLES CONSTRUCTION LLC Mississippi Unknown

Company Officers of NOBLES CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
IAN PETER SCARISBRICK
Company Secretary 2002-03-04
STEVEN GILL
Director 2018-02-01
PETER JOHN BRIAN LINFORD
Director 2006-04-10
IAN PETER SCARISBRICK
Director 2002-07-03
JONATHAN PETER WATSON
Director 2002-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN GILL
Director 2017-02-20 2017-04-07
DAVID THOMAS SHAW
Director 1996-08-01 2008-09-30
LEONARD GEORGE NOBLE
Director 1995-06-15 2002-07-22
STEPHEN GERRARD DEAN
Company Secretary 1996-07-01 2002-03-04
WILLIAM DAVID NOBLE
Director 1995-06-15 2001-10-16
IRENE NOBLE
Company Secretary 1995-06-15 1996-07-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-06-15 1995-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN BRIAN LINFORD BELLMAX DEVELOPMENTS LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
IAN PETER SCARISBRICK DJP PROPERTY LIMITED Director 2011-10-01 CURRENT 2004-11-09 Liquidation
JONATHAN PETER WATSON DJP PROPERTY LIMITED Director 2004-11-17 CURRENT 2004-11-09 Liquidation

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
2022-07-22COCOMPCompulsory winding up order
2022-06-24AM25Liquidation. Court order ending addministration
2022-01-19Administrator's progress report
2022-01-19AM10Administrator's progress report
2021-09-07AM07Liquidation creditors meeting
2021-08-24AM03Statement of administrator's proposal
2021-08-13AM02Liquidation statement of affairs AM02SOA
2021-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/21 FROM 18-24 Faraday Road Wavertree Liverpool Merseyside L13 1EH England
2021-07-21AM01Appointment of an administrator
2021-03-31AA01Previous accounting period shortened from 30/03/21 TO 28/09/20
2020-08-28RES01ADOPT ARTICLES 28/08/20
2020-08-28CC04Statement of company's objects
2020-07-28MEM/ARTSARTICLES OF ASSOCIATION
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BRIAN LINFORD
2020-06-23PSC02Notification of Mec Holdings Ltd as a person with significant control on 2020-05-19
2020-06-23PSC07CESSATION OF PETER JOHN BRIAN LINFORD AS A PERSON OF SIGNIFICANT CONTROL
2020-06-03AP01DIRECTOR APPOINTED MR SEAN WILLIAM O'CONNOR
2019-10-23AAFULL ACCOUNTS MADE UP TO 30/03/19
2019-10-02PSC04Change of details for Mr Jonathan Peter Watson as a person with significant control on 2019-10-02
2019-10-02CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN PETER SCARISBRICK on 2019-10-02
2019-10-02CH01Director's details changed for Mr Peter John Brian Linford on 2019-10-02
2019-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030686660005
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2019-05-07MR05
2018-10-08AA01Current accounting period extended from 30/09/18 TO 30/03/19
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GILL
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-04-05AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-07AP01DIRECTOR APPOINTED MR STEVEN GILL
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 144
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-06-08AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GILL
2017-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/17 FROM 11 Iliad Street Liverpool L5 3LU United Kingdom
2017-02-22AP01DIRECTOR APPOINTED MR STEVEN GILL
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/17 FROM 11 Iliad Street Liverpool L5 3LU
2016-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 030686660007
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 144
2016-06-15AR0115/06/16 ANNUAL RETURN FULL LIST
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 144
2015-06-15AR0115/06/15 ANNUAL RETURN FULL LIST
2015-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 030686660006
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 144
2014-06-16AR0115/06/14 ANNUAL RETURN FULL LIST
2014-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 030686660005
2013-06-18AR0115/06/13 ANNUAL RETURN FULL LIST
2013-04-22AA01CURREXT FROM 31/03/2013 TO 30/09/2013
2013-03-01RES01ADOPT ARTICLES 26/02/2013
2012-10-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-06-21AR0115/06/12 FULL LIST
2011-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-15AR0115/06/11 FULL LIST
2010-11-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-24AR0115/06/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER WATSON / 15/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BRIAN LINFORD / 15/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER SCARISBRICK / 15/06/2010
2010-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-06-17363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2008-10-10169GBP IC 100144/144 30/09/08 GBP SR 100000@1=100000
2008-10-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID SHAW
2008-07-11363sRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2007-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-07-12363sRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-04-19288aNEW DIRECTOR APPOINTED
2006-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-19363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2005-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-18363(287)REGISTERED OFFICE CHANGED ON 18/07/05
2005-07-18363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2004-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-29363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2003-08-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-07-22363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-05-03123NC INC ALREADY ADJUSTED 31/03/03
2003-05-03RES04£ NC 250/100250 31/03
2003-05-0388(2)RAD 31/03/03--------- £ SI 100000@1=100000 £ IC 144/100144
2003-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-10395PARTICULARS OF MORTGAGE/CHARGE
2002-08-16395PARTICULARS OF MORTGAGE/CHARGE
2002-07-26288aNEW DIRECTOR APPOINTED
2002-07-26RES04NC INC ALREADY ADJUSTED 22/07/02
2002-07-26123£ NC 100/250 22/07/02
2002-07-26288aNEW DIRECTOR APPOINTED
2002-07-26288bDIRECTOR RESIGNED
2002-07-2688(2)RAD 22/07/02--------- £ SI 44@1=44 £ IC 100/144
2002-07-15363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-03-13288aNEW SECRETARY APPOINTED
2002-03-13288bSECRETARY RESIGNED
2001-12-03288bDIRECTOR RESIGNED
2001-11-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-07-11363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2000-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-13363(287)REGISTERED OFFICE CHANGED ON 13/07/00
2000-07-13363sRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
2000-01-18AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-30363sRETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS
1998-12-29AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-27395PARTICULARS OF MORTGAGE/CHARGE
1998-06-23363sRETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS
1997-12-08AAFULL ACCOUNTS MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to NOBLES CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2022-07-04
Appointmen2021-06-29
Fines / Sanctions
No fines or sanctions have been issued against NOBLES CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-11 Outstanding GEMINI FINANCE LIMITED (07637674)
2015-04-24 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-01-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-08-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1998-10-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-07-05 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of NOBLES CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOBLES CONSTRUCTION LIMITED
Trademarks
We have not found any records of NOBLES CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NOBLES CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Knowsley Council 2014-04-04 GBP £14,286 BUILDING CONSTRUCTION/CONVERSION
Wirral Borough Council 2013-01-23 GBP £36,475 Repairs, alterations and maintenance
Wirral Borough Council 2012-11-26 GBP £13,427 Repairs, alterations and maintenance

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Cheshire West and Chester construction work 2012/08/03

A Low Value Construction Framework for Cheshire West and Chester Borough Council, for general building works.

Outgoings
Business Rates/Property Tax
No properties were found where NOBLES CONSTRUCTION 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyNOBLES CONSTRUCTION LIMITED Event Date2021-06-29
In the Business & Property Court Birmingham No 152 of 2021 (Company Number 03068666 ) NOBLES CONSTRUCTION LIMITED Nature of Business: Construction Registered office: 18-24 Faraday Road Wavertree Liver…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOBLES CONSTRUCTION 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 NOBLES CONSTRUCTION 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.