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

NAPIER OBAN WOLFE LIMITED

DONINGTON COURT PEGASUS BUSINESS PARK, BEVERLEY ROAD, EAST MIDLANDS AIRPORT, DERBY, DE74 2UZ,
Company Registration Number
03810660
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Napier Oban Wolfe Ltd
NAPIER OBAN WOLFE LIMITED was founded on 1999-07-21 and has its registered office in East Midlands Airport. The organisation's status is listed as "Active - Proposal to Strike off". Napier Oban Wolfe Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
NAPIER OBAN WOLFE LIMITED
 
Legal Registered Office
DONINGTON COURT PEGASUS BUSINESS PARK
BEVERLEY ROAD
EAST MIDLANDS AIRPORT
DERBY
DE74 2UZ
Other companies in DE74
 
Filing Information
Company Number 03810660
Company ID Number 03810660
Date formed 1999-07-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts 
Last Datalog update: 2021-04-19 05:32:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NAPIER OBAN WOLFE 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 NAPIER OBAN WOLFE LIMITED

Current Directors
Officer Role Date Appointed
COLIN RICHARD WHITE
Company Secretary 2006-06-29
MARTIN EDWARDS
Director 2003-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
MANJIT MARWAHA
Company Secretary 1999-07-21 2006-06-29
RUBY MARWAHA
Director 1999-07-21 2003-11-05
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-07-21 1999-07-21
COMPANY DIRECTORS LIMITED
Nominated Director 1999-07-21 1999-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN RICHARD WHITE EMPOST LTD Company Secretary 2007-05-23 CURRENT 2007-05-23 Dissolved 2017-08-15
COLIN RICHARD WHITE HEAVYWEIGHT AIR EXPRESS (ASIA) LIMITED Company Secretary 2007-02-26 CURRENT 1998-07-29 Dissolved 2017-01-03
COLIN RICHARD WHITE HAE GROUP LIMITED Company Secretary 2006-10-10 CURRENT 2006-10-10 Active
COLIN RICHARD WHITE HEAVYWEIGHT AIR EXPRESS LIMITED Company Secretary 2005-04-13 CURRENT 1997-07-28 Active
COLIN RICHARD WHITE KALITTA AIR LIMITED Company Secretary 2003-02-24 CURRENT 2003-02-24 Active - Proposal to Strike off
COLIN RICHARD WHITE PRO-LOGISTICS LIMITED Company Secretary 2003-01-27 CURRENT 2003-01-27 Dissolved 2016-07-12
COLIN RICHARD WHITE REAL RACQUET ACADEMY LIMITED Company Secretary 2002-08-06 CURRENT 2002-05-14 Active - Proposal to Strike off
COLIN RICHARD WHITE INTER AVIATION SERVICES LIMITED Company Secretary 2002-07-03 CURRENT 2002-07-03 Dissolved 2016-12-13
MARTIN EDWARDS NOW EXPRESS LIMITED Director 2003-04-15 CURRENT 2003-04-15 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
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2019-10-09DISS40Compulsory strike-off action has been discontinued
2019-10-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2019-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/19 FROM Unit 3 Cygnus Court Beverley Road Castle Donington Derby DE74 2TG
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2018-08-17AA01Current accounting period extended from 31/07/18 TO 31/12/18
2018-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-10-24DISS40Compulsory strike-off action has been discontinued
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES
2017-10-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-10DISS40Compulsory strike-off action has been discontinued
2016-12-08AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2015-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 038106600008
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-08AR0121/07/15 ANNUAL RETURN FULL LIST
2015-03-19AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-29AR0121/07/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 038106600007
2013-07-31AR0121/07/13 ANNUAL RETURN FULL LIST
2013-04-08AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-14MG01Particulars of a mortgage or charge / charge no: 6
2012-08-13AR0121/07/12 ANNUAL RETURN FULL LIST
2012-03-21AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-25AR0121/07/11 ANNUAL RETURN FULL LIST
2011-03-23AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-30AR0121/07/10 FULL LIST
2010-03-18AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-23363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-04-21AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-01AA31/07/07 TOTAL EXEMPTION SMALL
2008-07-29363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2007-07-25363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-05-03MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-03-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-03-01395PARTICULARS OF MORTGAGE/CHARGE
2007-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-23353LOCATION OF REGISTER OF MEMBERS
2006-08-08363sRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-07-10288aNEW SECRETARY APPOINTED
2006-07-10287REGISTERED OFFICE CHANGED ON 10/07/06 FROM: CARGO TERMINAL 4 EAST MIDLANDS AIRPORT DERBY DERBYSHIRE DE74 2SA
2006-07-06288bSECRETARY RESIGNED
2006-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-20363sRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-08-09363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2003-11-13288bDIRECTOR RESIGNED
2003-11-13288aNEW DIRECTOR APPOINTED
2003-11-13287REGISTERED OFFICE CHANGED ON 13/11/03 FROM: 4 MOUNT PLEASANT CASTLE DONINGTON DERBY DE74 2LN
2003-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-09363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2003-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-08-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-22363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2001-11-05287REGISTERED OFFICE CHANGED ON 05/11/01 FROM: 154 MAIDAVALE CRESCENT COVENTRY WEST MIDLANDS CV3 6GD
2001-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-08-31363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2001-05-18395PARTICULARS OF MORTGAGE/CHARGE
2001-05-17395PARTICULARS OF MORTGAGE/CHARGE
2000-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-09-22225ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/07/00
2000-08-03363sRETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS
1999-12-21225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/08/00
1999-08-09CERTNMCOMPANY NAME CHANGED NAPIER OSWAHA LIMITED CERTIFICATE ISSUED ON 10/08/99
1999-07-2888(2)RAD 23/07/99--------- £ SI 100@1=100 £ IC 2/102
1999-07-27288aNEW DIRECTOR APPOINTED
1999-07-27288aNEW SECRETARY APPOINTED
1999-07-27288bSECRETARY RESIGNED
1999-07-27288bDIRECTOR RESIGNED
1999-07-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to NAPIER OBAN WOLFE 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 NAPIER OBAN WOLFE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-13 Outstanding LLOYDS BANK PLC
2014-02-15 Outstanding LLOYDS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 2 DECEMBER 2010 AND 2012-08-14 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-12-10 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-12-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 2007-02-26 Satisfied AIB GROUP (UK) PLC
DEBENTURE 2001-05-11 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2001-05-11 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-12-31

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 NAPIER OBAN WOLFE LIMITED

Intangible Assets
Patents
We have not found any records of NAPIER OBAN WOLFE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NAPIER OBAN WOLFE LIMITED
Trademarks
We have not found any records of NAPIER OBAN WOLFE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAPIER OBAN WOLFE 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 (49410 - Freight transport by road) as NAPIER OBAN WOLFE LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where NAPIER OBAN WOLFE 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 NAPIER OBAN WOLFE 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 NAPIER OBAN WOLFE 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.