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

NABARRO POOLE LTD.

31 CHURCH ROAD, NORTHENDEN, MANCHESTER, M22 4NN,
Company Registration Number
04398765
Private Limited Company
Active

Company Overview

About Nabarro Poole Ltd.
NABARRO POOLE LTD. was founded on 2002-03-19 and has its registered office in Manchester. The organisation's status is listed as "Active". Nabarro Poole Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NABARRO POOLE LTD.
 
Legal Registered Office
31 CHURCH ROAD
NORTHENDEN
MANCHESTER
M22 4NN
Other companies in M22
 
Filing Information
Company Number 04398765
Company ID Number 04398765
Date formed 2002-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB431617472  
Last Datalog update: 2024-05-05 17:43:53
Primary Source:Companies House
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 NABARRO POOLE LTD.

Current Directors
Officer Role Date Appointed
TYLER LAPPAGE
Director 2015-02-13
ANTHONY KEITH NABARRO
Director 2002-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID FLYNN
Director 2015-02-13 2015-08-28
ALAN POOLE
Director 2002-04-30 2015-02-13
LEE ELWYN MOSS
Director 2012-06-12 2013-01-17
LEE ELWYN MOSS
Director 2010-05-01 2011-06-30
CHRISTINE HOUGHTON
Company Secretary 2002-04-30 2009-02-19
ALEXANDER GRANT BAXTER
Director 2002-06-20 2006-12-28
1ST CERT FORMATIONS LTD
Nominated Secretary 2002-03-19 2002-04-30
1ST CERT FORMATIONS LIMITED
Nominated Director 2002-03-19 2002-04-30
REPORTACTION LIMITED
Nominated Director 2002-03-19 2002-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TYLER LAPPAGE WABIGOON LIMITED Director 2015-06-04 CURRENT 2013-08-30 Dissolved 2017-10-17
TYLER LAPPAGE TWOTEES LTD Director 2014-08-19 CURRENT 2014-08-19 Dissolved 2017-06-06
ANTHONY KEITH NABARRO TWOTEES LTD Director 2016-03-16 CURRENT 2014-08-19 Dissolved 2017-06-06

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
2024-03-04MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-03-27CONFIRMATION STATEMENT MADE ON 18/03/23, WITH UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 18/03/23, WITH UPDATES
2023-02-03MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KEITH NABARRO
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH UPDATES
2021-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES
2020-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES
2020-03-20CH01Director's details changed for Mr Tyler Lappage on 2020-03-20
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-09-18SH0118/09/19 STATEMENT OF CAPITAL GBP 90
2019-07-23SH06Cancellation of shares. Statement of capital on 2019-01-14 GBP 85
2019-07-23SH03Purchase of own shares
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES
2018-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 043987650006
2018-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 043987650005
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2017-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-28SH06Cancellation of shares. Statement of capital on 2016-06-08 GBP 100
2016-04-26AR0119/03/16 ANNUAL RETURN FULL LIST
2015-10-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID FLYNN
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 102
2015-03-30AR0119/03/15 ANNUAL RETURN FULL LIST
2015-02-18AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN POOLE
2015-02-17AP01DIRECTOR APPOINTED MR TYLER LAPPAGE
2015-02-17AP01DIRECTOR APPOINTED MR ANDREW FLYNN
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 102
2014-05-06AR0119/03/14 ANNUAL RETURN FULL LIST
2013-10-09AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AR0119/03/13 ANNUAL RETURN FULL LIST
2013-02-15SH06Cancellation of shares. Statement of capital on 2013-02-15 GBP 102
2013-02-15TM01Termination of appointment of a director
2013-02-15SH03Purchase of own shares
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR LEE MOSS
2012-11-06AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14AP01DIRECTOR APPOINTED MR LEE ELWYN MOSS
2012-03-28AR0119/03/12 FULL LIST
2012-01-23SH0623/01/12 STATEMENT OF CAPITAL GBP 130
2012-01-02AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-03SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR LEE MOSS
2011-03-28AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-25AR0119/03/11 FULL LIST
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN POOLE / 28/10/2010
2010-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-08MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2010-06-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-05-20AP01DIRECTOR APPOINTED MR LEE ELWYN MOSS
2010-05-20SH0101/05/10 STATEMENT OF CAPITAL GBP 150
2010-05-20SH0101/05/10 STATEMENT OF CAPITAL GBP 100
2010-03-22AR0119/03/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KEITH NABARRO / 19/03/2010
2009-11-23AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-28287REGISTERED OFFICE CHANGED ON 28/07/2009 FROM UNIT MO5, MILE OAK IND ESTATE MAESBURY ROAD OSWESTRY SHROPSHIRE SY10 8GA
2009-03-30363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-03-04288bAPPOINTMENT TERMINATED SECRETARY CHRISTINE HOUGHTON
2008-12-23AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-21395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2008-04-04363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-03-25AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-11128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-01-03288cDIRECTOR'S PARTICULARS CHANGED
2007-03-29363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-08288bDIRECTOR RESIGNED
2006-03-22363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-03-22288cSECRETARY'S PARTICULARS CHANGED
2005-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-04-14363(287)REGISTERED OFFICE CHANGED ON 14/04/05
2005-04-14363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-03-25363(288)SECRETARY'S PARTICULARS CHANGED
2004-03-25363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2004-01-07288cSECRETARY'S PARTICULARS CHANGED
2003-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-11-27363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS; AMEND
2003-10-02395PARTICULARS OF MORTGAGE/CHARGE
2003-08-14287REGISTERED OFFICE CHANGED ON 14/08/03 FROM: FIRST FLOOR 11 ARTHUR STREET OSWESTRY SHROPSHIRE SY11 1JN
2003-04-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-04-01363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2002-07-10288aNEW DIRECTOR APPOINTED
2002-07-04287REGISTERED OFFICE CHANGED ON 04/07/02 FROM: GARDEN COTTAGE SELATTYN OSWESTRY SHROPSHIRE SY10 7DJ
2002-07-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-06-25225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03
2002-06-21288bDIRECTOR RESIGNED
2002-06-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-10288aNEW DIRECTOR APPOINTED
2002-06-10CERTNMCOMPANY NAME CHANGED NP CONSULTANCY LIMITED CERTIFICATE ISSUED ON 10/06/02
2002-06-05288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to NABARRO POOLE LTD. 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 NABARRO POOLE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-26 Outstanding ANTHONY KEITH NABARRO, LINDA SUSAN NABARRO AND ALAN POOLE
DEBENTURE 2008-06-09 Satisfied HSBC BANK PLC
LEGAL CHARGE 2008-03-20 Outstanding ANTHONY KEITH NABARRO, LINDA SUSAN NABARRO, ALAN POOLE AND PATRICIA KAY POOLE
DEBENTURE 2003-09-26 Satisfied PATRICIA KAY POOLE
Intangible Assets
Patents
We have not found any records of NABARRO POOLE LTD. registering or being granted any patents
Domain Names

NABARRO POOLE LTD. owns 1 domain names.

nabarropoole.co.uk  

Trademarks
We have not found any records of NABARRO POOLE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NABARRO POOLE LTD.. 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 (69201 - Accounting and auditing activities) as NABARRO POOLE LTD. are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where NABARRO POOLE LTD. 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 NABARRO POOLE LTD. 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 NABARRO POOLE LTD. 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.