Company NameNi Products Limited
Company StatusActive
Company Number07586532
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years ago)
Previous NameNoble Isle Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Denys Gerard Taylor
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2023(12 years, 7 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuilden Sutton Lane Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameMr William Ward
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2023(12 years, 7 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuilden Sutton Lane Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameMr Matthew Samuel Duffell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2023(12 years, 7 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuilden Sutton Lane Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameMr Robert Leslie Shillcock
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House 12-14 The Crescent
Taunton
TA1 4EB
Director NameMr William Mark Oldroyd
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Edge Lane
Liverpool
Merseyside
L7 2PF
Secretary NameMr Robert Leslie Shillcock
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressExchange House 12-14 The Crescent
Taunton
TA1 4EB
Director NameJeffrey Anthony Veiro
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 day after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2015)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Edge Lane
Liverpool
Merseyside
L7 2PF
Director NameKatherine Jane Simpson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 day after company formation)
Appointment Duration12 years, 11 months (resigned 11 March 2024)
RoleCreative & Brand Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuilden Sutton Lane Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameDr Peter Anthony Allinson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(10 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 16 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address145 Edge Lane
Liverpool
Merseyside
L7 2PF

Contact

Websitewww.nobleisle.com/
Email address[email protected]
Telephone0800 1577838
Telephone regionFreephone

Location

Registered AddressGuilden Sutton Lane
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishGuilden Sutton
WardChester Villages
Address Matches7 other UK companies use this postal address

Shareholders

6.2k at £1William Mark Oldroyd
75.00%
Ordinary
581 at £1Ron Clyde
6.98%
Ordinary
550 at £1Jeffrey Veiro
6.61%
Ordinary
550 at £1Katy Simpson
6.61%
Ordinary
200 at £1Peter Allinson
2.40%
Ordinary
100 at £1Hugo Simpson
1.20%
Ordinary
100 at £1William O'neill
1.20%
Ordinary

Financials

Year2014
Net Worth-£305,070
Cash£34,347
Current Liabilities£163,953

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

13 February 2017Delivered on: 15 February 2017
Persons entitled: Mk Products (North West) Limited

Classification: A registered charge
Particulars: The whole or any part of the assets, property, income and undertaking of NI products limited.
Outstanding

Filing History

6 May 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
3 April 2019Annual return made up to 31 March 2015 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 06/07/2015 as it was not properly delivered.
(19 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
15 February 2017Registration of charge 075865320001, created on 13 February 2017 (14 pages)
15 February 2017Registration of charge 075865320001, created on 13 February 2017 (14 pages)
14 February 2017Second filing of the annual return made up to 31 March 2016 (17 pages)
14 February 2017Second filing of the annual return made up to 31 March 2016 (17 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 October 2016Annual return
Statement of capital on 2016-10-26
  • GBP 8,325

Statement of capital on 2017-02-14
  • GBP 8,325
  • ANNOTATION Clarification a second filed AR01 was registered on 14/02/2017
(7 pages)
26 October 2016Annual return
Statement of capital on 2016-10-26
  • GBP 8,325

Statement of capital on 2017-02-14
  • GBP 8,325
  • ANNOTATION Clarification a second filed AR01 was registered on 14/02/2017
(7 pages)
8 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 November 2015Change of name notice (2 pages)
5 November 2015Change of name notice (2 pages)
5 November 2015Company name changed noble isle LIMITED\certificate issued on 05/11/15
  • RES15 ‐ Change company name resolution on 2015-10-05
(2 pages)
5 November 2015Company name changed noble isle LIMITED\certificate issued on 05/11/15
  • RES15 ‐ Change company name resolution on 2015-10-05
(2 pages)
6 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 8,325
  • ANNOTATION Replaced a replacement AR01 was registered on 03/04/2019.
(5 pages)
6 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 8,325
(4 pages)
3 July 2015Termination of appointment of a director (1 page)
3 July 2015Termination of appointment of a director (1 page)
3 July 2015Termination of appointment of a director (1 page)
3 July 2015Termination of appointment of a director (1 page)
3 July 2015Termination of appointment of a director (1 page)
3 July 2015Termination of appointment of a director (1 page)
3 July 2015Termination of appointment of a director (1 page)
3 July 2015Termination of appointment of a director (1 page)
3 July 2015Termination of appointment of Peter Anthony Allinson as a director on 16 March 2015 (1 page)
3 July 2015Termination of appointment of Peter Anthony Allinson as a director on 16 March 2015 (1 page)
2 July 2015Termination of appointment of Jeffrey Anthony Veiro as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Jeffrey Anthony Veiro as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of William Mark Oldroyd as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Jeffrey Anthony Veiro as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of William Mark Oldroyd as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of William Mark Oldroyd as a director on 1 July 2015 (1 page)
16 April 2015Registered office address changed from , Exchange House 12-14 the Crescent, Taunton, TA1 4EB to 145 Edge Lane Liverpool Merseyside L7 2PF on 16 April 2015 (1 page)
16 April 2015Registered office address changed from , Exchange House 12-14 the Crescent, Taunton, TA1 4EB to 145 Edge Lane Liverpool Merseyside L7 2PF on 16 April 2015 (1 page)
16 April 2015Registered office address changed from Exchange House 12-14 the Crescent Taunton TA1 4EB to 145 Edge Lane Liverpool Merseyside L7 2PF on 16 April 2015 (1 page)
30 March 2015Termination of appointment of Robert Leslie Shillcock as a secretary on 6 November 2014 (2 pages)
30 March 2015Termination of appointment of Robert Leslie Shillcock as a director on 6 November 2014 (2 pages)
30 March 2015Termination of appointment of Robert Leslie Shillcock as a director on 6 November 2014 (2 pages)
30 March 2015Termination of appointment of Robert Leslie Shillcock as a director on 6 November 2014 (2 pages)
30 March 2015Termination of appointment of Robert Leslie Shillcock as a secretary on 6 November 2014 (2 pages)
30 March 2015Termination of appointment of Robert Leslie Shillcock as a secretary on 6 November 2014 (2 pages)
18 March 2015Termination of appointment of Robert Leslie Shillcock as a secretary on 6 November 2014 (1 page)
18 March 2015Termination of appointment of Robert Leslie Shillcock as a director on 6 November 2014 (1 page)
18 March 2015Termination of appointment of Robert Leslie Shillcock as a director on 6 November 2014 (1 page)
18 March 2015Termination of appointment of Robert Leslie Shillcock as a secretary on 6 November 2014 (1 page)
18 March 2015Termination of appointment of Robert Leslie Shillcock as a secretary on 6 November 2014 (1 page)
18 March 2015Termination of appointment of Robert Leslie Shillcock as a director on 6 November 2014 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 8,325
(6 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 8,325
(6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
18 June 2012Director's details changed for Katy Steedman on 15 March 2012 (2 pages)
18 June 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 8,325
(3 pages)
18 June 2012Director's details changed for Katy Steedman on 15 March 2012 (2 pages)
18 June 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 8,325
(3 pages)
15 June 2012Director's details changed for Mr Robert Leslie Shillcock on 30 March 2012 (3 pages)
15 June 2012Director's details changed for Mr Robert Leslie Shillcock on 30 March 2012 (3 pages)
15 June 2012Director's details changed for Mr William Mark Oldroyd on 30 March 2012 (3 pages)
15 June 2012Secretary's details changed for Mr Robert Leslie Shillcock on 30 March 2012 (3 pages)
15 June 2012Director's details changed for Mr William Mark Oldroyd on 30 March 2012 (3 pages)
15 June 2012Secretary's details changed for Mr Robert Leslie Shillcock on 30 March 2012 (3 pages)
1 March 2012Appointment of Dr Peter Anthony Allinson as a director (3 pages)
1 March 2012Appointment of Dr Peter Anthony Allinson as a director (3 pages)
25 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
25 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 April 2011Appointment of Katy Steedman as a director (3 pages)
28 April 2011Appointment of Jeffrey Anthony Veiro as a director (3 pages)
28 April 2011Appointment of Jeffrey Anthony Veiro as a director (3 pages)
28 April 2011Appointment of Katy Steedman as a director (3 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)