Company NameNobridge Limited
Company StatusActive
Company Number06268737
CategoryPrivate Limited Company
Incorporation Date5 June 2007(16 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristopher John Cope
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2007(same day as company formation)
RoleGrounds Maintenance  Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNobridge Nurseries
Cold Hatton
Shropshire
TF6 6QB
Director NameDavid John Cope
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2007(same day as company formation)
RoleGrounds Maintenance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNobridge Nurseries
Cold Hatton
Shropshire
TF6 6QB
Secretary NameChristopher John Cope
NationalityBritish
StatusCurrent
Appointed05 June 2007(same day as company formation)
RoleGrounds Maintenance  Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNobridge Nurseries
Cold Hatton
Shropshire
TF6 6QB
Director NameMr Daniel James Cope
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2013(5 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleGround Maintainance
Country of ResidenceEngland
Correspondence AddressNobridge On The Hill Cold Hatton
Telford
Shropshire
TF6 6QB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01952 541983
Telephone regionTelford

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Shareholders

45 at £1Christopher Cope
45.00%
Ordinary
45 at £1David Cope
45.00%
Ordinary
10 at £1Daniel Cope
10.00%
Ordinary

Financials

Year2014
Net Worth£36,902
Cash£8,048
Current Liabilities£170,785

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Charges

16 June 2008Delivered on: 19 June 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
14 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
20 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
5 July 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
29 July 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
27 June 2019Cessation of David John Cope as a person with significant control on 27 June 2019 (1 page)
27 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
27 June 2019Notification of Daniel James Cope as a person with significant control on 27 June 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
22 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(7 pages)
1 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(6 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(6 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(6 pages)
26 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(6 pages)
26 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
11 June 2013Appointment of Daniel Cope as a director (3 pages)
11 June 2013Appointment of Daniel Cope as a director (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 June 2011Director's details changed for David John Cope on 5 June 2011 (2 pages)
23 June 2011Director's details changed for Christopher John Cope on 5 June 2011 (2 pages)
23 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
23 June 2011Director's details changed for David John Cope on 5 June 2011 (2 pages)
23 June 2011Director's details changed for Christopher John Cope on 5 June 2011 (2 pages)
23 June 2011Director's details changed for Christopher John Cope on 5 June 2011 (2 pages)
23 June 2011Director's details changed for David John Cope on 5 June 2011 (2 pages)
23 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (14 pages)
14 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (14 pages)
14 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (14 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 June 2009Return made up to 05/06/09; full list of members (5 pages)
23 June 2009Return made up to 05/06/09; full list of members (5 pages)
3 April 2009Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
3 April 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
3 April 2009Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
3 April 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
19 September 2008Return made up to 05/06/08; full list of members (7 pages)
19 September 2008Return made up to 05/06/08; full list of members (7 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 July 2007New director appointed (2 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007New secretary appointed;new director appointed (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007New secretary appointed;new director appointed (2 pages)
5 June 2007Incorporation (16 pages)
5 June 2007Incorporation (16 pages)