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

NIELD ON DEMAND LIMITED

HUGH HOUSE DODWORTH BUSINESS PARK, DODWORTH, BARNSLEY, S75 3SP,
Company Registration Number
06601188
Private Limited Company
Active

Company Overview

About Nield On Demand Ltd
NIELD ON DEMAND LIMITED was founded on 2008-05-23 and has its registered office in Barnsley. The organisation's status is listed as "Active". Nield On Demand Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NIELD ON DEMAND LIMITED
 
Legal Registered Office
HUGH HOUSE DODWORTH BUSINESS PARK
DODWORTH
BARNSLEY
S75 3SP
Other companies in M8
 
Filing Information
Company Number 06601188
Company ID Number 06601188
Date formed 2008-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB933163437  
Last Datalog update: 2024-01-07 08:29:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NIELD ON DEMAND 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 NIELD ON DEMAND LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN HAIGH
Director 2018-01-03
CRAIG ANDREW LESLIE
Director 2016-06-07
GRAHAM ANDREW LESLIE
Director 2016-06-07
RAY JOHN MYERS
Director 2016-06-07
PATRICK EDWARD SCHOFIELD
Director 2016-11-28
ANTHONY JOHN TURNER
Director 2016-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
LESTER LEE
Director 2008-05-23 2017-11-18
HOWARD CLAGUE
Director 2008-05-23 2016-06-07
STEPHEN CLAGUE
Director 2008-05-23 2016-06-07
RICHARD JOHN ORMEROD
Company Secretary 2008-05-23 2016-04-08
RICHARD JOHN ORMEROD
Director 2008-05-23 2016-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG ANDREW LESLIE N.H.SPECIALS LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active - Proposal to Strike off
CRAIG ANDREW LESLIE UNIQ PHARMA LTD Director 2013-07-01 CURRENT 2010-12-03 Active
CRAIG ANDREW LESLIE FLORIAN INTERNATIONAL LIMITED Director 2012-05-08 CURRENT 2012-05-08 Liquidation
CRAIG ANDREW LESLIE THE LESLIE SPORTS FOUNDATION Director 2012-02-17 CURRENT 2012-02-17 Active
CRAIG ANDREW LESLIE PILZ LIMITED Director 2011-09-07 CURRENT 2011-09-07 Active
CRAIG ANDREW LESLIE CALPHARM LIMITED Director 2011-09-06 CURRENT 2011-09-06 Dissolved 2013-09-24
CRAIG ANDREW LESLIE SHELLEY COMMUNITY FOOTBALL LIMITED Director 2011-02-14 CURRENT 2011-02-14 Active
CRAIG ANDREW LESLIE CLARITY CONSULTING (YORKSHIRE) LTD Director 2010-07-23 CURRENT 2010-07-23 Active
GRAHAM ANDREW LESLIE ONE DEGREE MUSIC LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
GRAHAM ANDREW LESLIE PILZ LIMITED Director 2016-06-28 CURRENT 2011-09-07 Active
GRAHAM ANDREW LESLIE ONE DEGREE FINANCE LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
GRAHAM ANDREW LESLIE BABYWAY DEVELOPMENTS LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active - Proposal to Strike off
GRAHAM ANDREW LESLIE PILZ DEVELOPMENT LIMITED Director 2014-08-07 CURRENT 2014-08-07 Dissolved 2017-07-18
GRAHAM ANDREW LESLIE BE RETAIL LIMITED Director 2014-03-20 CURRENT 2009-03-16 Dissolved 2015-12-15
GRAHAM ANDREW LESLIE PITCH AT THE PALACE LTD Director 2014-02-12 CURRENT 2014-02-12 Dissolved 2016-09-20
GRAHAM ANDREW LESLIE PIXPOINT LIMITED Director 2012-09-05 CURRENT 2012-09-05 Dissolved 2016-09-20
GRAHAM ANDREW LESLIE ONE DEGREE CAPITAL LIMITED Director 2012-05-21 CURRENT 2012-05-21 Dissolved 2016-09-20
GRAHAM ANDREW LESLIE FLORIAN INTERNATIONAL LIMITED Director 2012-05-08 CURRENT 2012-05-08 Liquidation
GRAHAM ANDREW LESLIE ONE DEGREE LTD Director 2011-10-28 CURRENT 2011-10-28 Active
GRAHAM ANDREW LESLIE PIX-CGI LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active - Proposal to Strike off
GRAHAM ANDREW LESLIE DEDLIE LIMITED Director 2010-12-30 CURRENT 2010-12-30 Dissolved 2013-08-13
GRAHAM ANDREW LESLIE IBUMOL LIMITED Director 2010-12-03 CURRENT 2010-12-03 Dissolved 2015-04-14
GRAHAM ANDREW LESLIE PENNINE PYRAMIDS LIMITED Director 2010-11-23 CURRENT 2009-10-28 Dissolved 2016-02-02
RAY JOHN MYERS PHARMALUTION LTD Director 2015-07-02 CURRENT 2015-07-02 Active
RAY JOHN MYERS PILZ LIMITED Director 2014-02-01 CURRENT 2011-09-07 Active
RAY JOHN MYERS UNIQ PHARMA LTD Director 2013-07-01 CURRENT 2010-12-03 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
2023-10-24CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-09-14CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-07-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH UPDATES
2021-09-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK EDWARD SCHOFIELD
2021-03-17CH01Director's details changed for Mr Anthony John Turner on 2021-03-16
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JENNA LESLEY CROMEY
2020-10-28SH0103/09/20 STATEMENT OF CAPITAL GBP 2116
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-08-20AA01Current accounting period extended from 30/06/20 TO 31/12/20
2020-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDREAS ELLIS WHITE
2020-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066011880002
2020-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066011880003
2020-01-07AP01DIRECTOR APPOINTED MISS JENNA LESLEY CROMEY
2019-12-05AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-01-28AP01DIRECTOR APPOINTED MR JONATHAN ANDREAS ELLIS WHITE
2018-12-20AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HAIGH
2018-07-13RES01ADOPT ARTICLES 13/07/18
2018-07-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 1622
2018-07-04SH0104/06/18 STATEMENT OF CAPITAL GBP 1622
2018-07-03SH0119/12/17 STATEMENT OF CAPITAL GBP 1067
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR LESTER LEE
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16AP01DIRECTOR APPOINTED MR CHRISTOPHER HAIGH
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 960
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-04-04AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/17 FROM Caplan House Caplan House Derby Street Manchester M8 8AT England
2016-12-08AP01DIRECTOR APPOINTED MR PATRICK EDWARD SCHOFIELD
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/16 FROM 3M Buckley Innovation Centre Firth Street Huddersfield West Yorkshire HD1 3BD
2016-07-13AP01DIRECTOR APPOINTED CRAIG ANDREW LESLIE
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 960
2016-06-27AR0123/05/16 ANNUAL RETURN FULL LIST
2016-06-27CH01Director's details changed for Lester Lee on 2016-05-24
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLAGUE
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD CLAGUE
2016-06-22AP01DIRECTOR APPOINTED RAYMOND JOHN MYERS
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD CLAGUE
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLAGUE
2016-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2016 FROM CAPLAN HOUSE DERBY STREET CHEETHAM HILL MANCHESTER M8 8AT
2016-06-16AP01DIRECTOR APPOINTED MR ANTHONY JOHN TURNER
2016-06-16AP01DIRECTOR APPOINTED MR RAYMOND JOHN MYERS
2016-06-16AP01DIRECTOR APPOINTED MR GRAHAM ANDREW LESLIE
2016-06-16AP01DIRECTOR APPOINTED MR CRAIG ANDREW LESLIE
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD CLAGUE
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLAGUE
2016-05-25TM02APPOINTMENT TERMINATED, SECRETARY RICHARD ORMEROD
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ORMEROD
2016-03-21AA30/06/15 TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 960
2015-06-10AR0123/05/15 FULL LIST
2015-03-19AA30/06/14 TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 960
2014-06-16AR0123/05/14 FULL LIST
2013-11-11AA30/06/13 TOTAL EXEMPTION SMALL
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-19AR0123/05/13 FULL LIST
2013-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 066011880003
2013-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 066011880002
2012-10-10AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-05AR0123/05/12 FULL LIST
2011-10-11AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-27AR0123/05/11 FULL LIST
2010-09-14AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-08AR0123/05/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LESTER LEE / 22/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ORMEROD / 22/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLAGUE / 22/05/2010
2010-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN ORMEROD / 22/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD CLAGUE / 22/05/2010
2009-09-21AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-05-19225CURREXT FROM 31/05/2009 TO 30/06/2009
2008-12-15MEM/ARTSARTICLES OF ASSOCIATION
2008-12-15RES13SHARES CONVERTED 01/12/2008
2008-12-15RES01ALTER ARTICLES 01/12/2008
2008-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46499 - Wholesale of household goods (other than musical instruments) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NIELD ON DEMAND 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 NIELD ON DEMAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-22 Outstanding REGENCY FACTORS PLC
2013-05-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-06-26 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 NIELD ON DEMAND LIMITED

Intangible Assets
Patents
We have not found any records of NIELD ON DEMAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NIELD ON DEMAND LIMITED
Trademarks
We have not found any records of NIELD ON DEMAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NIELD ON DEMAND 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 (46499 - Wholesale of household goods (other than musical instruments) n.e.c.) as NIELD ON DEMAND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NIELD ON DEMAND 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 NIELD ON DEMAND 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 NIELD ON DEMAND 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.