Chester
Cheshire
CH3 7EX
Wales
Director Name | Mr William Ward |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2023(12 years, 7 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Guilden Sutton Lane Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Mr Matthew Samuel Duffell |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2023(12 years, 7 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Guilden Sutton Lane Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Mr Robert Leslie Shillcock |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House 12-14 The Crescent Taunton TA1 4EB |
Director Name | Mr William Mark Oldroyd |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145 Edge Lane Liverpool Merseyside L7 2PF |
Secretary Name | Mr Robert Leslie Shillcock |
---|---|
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Exchange House 12-14 The Crescent Taunton TA1 4EB |
Director Name | Jeffrey Anthony Veiro |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2015) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 145 Edge Lane Liverpool Merseyside L7 2PF |
Director Name | Katherine Jane Simpson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 day after company formation) |
Appointment Duration | 12 years, 11 months (resigned 11 March 2024) |
Role | Creative & Brand Director |
Country of Residence | United Kingdom |
Correspondence Address | Guilden Sutton Lane Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Dr Peter Anthony Allinson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 March 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 145 Edge Lane Liverpool Merseyside L7 2PF |
Website | www.nobleisle.com/ |
---|---|
Email address | [email protected] |
Telephone | 0800 1577838 |
Telephone region | Freephone |
Registered Address | Guilden Sutton Lane Guilden Sutton Chester Cheshire CH3 7EX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Guilden Sutton |
Ward | Chester Villages |
Address Matches | 7 other UK companies use this postal address |
6.2k at £1 | William Mark Oldroyd 75.00% Ordinary |
---|---|
581 at £1 | Ron Clyde 6.98% Ordinary |
550 at £1 | Jeffrey Veiro 6.61% Ordinary |
550 at £1 | Katy Simpson 6.61% Ordinary |
200 at £1 | Peter Allinson 2.40% Ordinary |
100 at £1 | Hugo Simpson 1.20% Ordinary |
100 at £1 | William O'neill 1.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£305,070 |
Cash | £34,347 |
Current Liabilities | £163,953 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
13 February 2017 | Delivered 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 |
---|
6 May 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
---|---|
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
3 April 2019 | Annual return made up to 31 March 2015 with a full list of shareholders
|
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
15 February 2017 | Registration of charge 075865320001, created on 13 February 2017 (14 pages) |
15 February 2017 | Registration of charge 075865320001, created on 13 February 2017 (14 pages) |
14 February 2017 | Second filing of the annual return made up to 31 March 2016 (17 pages) |
14 February 2017 | Second filing of the annual return made up to 31 March 2016 (17 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 October 2016 | Annual return Statement of capital on 2016-10-26
Statement of capital on 2017-02-14
|
26 October 2016 | Annual return Statement of capital on 2016-10-26
Statement of capital on 2017-02-14
|
8 April 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 November 2015 | Change of name notice (2 pages) |
5 November 2015 | Change of name notice (2 pages) |
5 November 2015 | Company name changed noble isle LIMITED\certificate issued on 05/11/15
|
5 November 2015 | Company name changed noble isle LIMITED\certificate issued on 05/11/15
|
6 July 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
3 July 2015 | Termination of appointment of a director (1 page) |
3 July 2015 | Termination of appointment of a director (1 page) |
3 July 2015 | Termination of appointment of a director (1 page) |
3 July 2015 | Termination of appointment of a director (1 page) |
3 July 2015 | Termination of appointment of a director (1 page) |
3 July 2015 | Termination of appointment of a director (1 page) |
3 July 2015 | Termination of appointment of a director (1 page) |
3 July 2015 | Termination of appointment of a director (1 page) |
3 July 2015 | Termination of appointment of Peter Anthony Allinson as a director on 16 March 2015 (1 page) |
3 July 2015 | Termination of appointment of Peter Anthony Allinson as a director on 16 March 2015 (1 page) |
2 July 2015 | Termination of appointment of Jeffrey Anthony Veiro as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Jeffrey Anthony Veiro as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of William Mark Oldroyd as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Jeffrey Anthony Veiro as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of William Mark Oldroyd as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of William Mark Oldroyd as a director on 1 July 2015 (1 page) |
16 April 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Robert Leslie Shillcock as a secretary on 6 November 2014 (2 pages) |
30 March 2015 | Termination of appointment of Robert Leslie Shillcock as a director on 6 November 2014 (2 pages) |
30 March 2015 | Termination of appointment of Robert Leslie Shillcock as a director on 6 November 2014 (2 pages) |
30 March 2015 | Termination of appointment of Robert Leslie Shillcock as a director on 6 November 2014 (2 pages) |
30 March 2015 | Termination of appointment of Robert Leslie Shillcock as a secretary on 6 November 2014 (2 pages) |
30 March 2015 | Termination of appointment of Robert Leslie Shillcock as a secretary on 6 November 2014 (2 pages) |
18 March 2015 | Termination of appointment of Robert Leslie Shillcock as a secretary on 6 November 2014 (1 page) |
18 March 2015 | Termination of appointment of Robert Leslie Shillcock as a director on 6 November 2014 (1 page) |
18 March 2015 | Termination of appointment of Robert Leslie Shillcock as a director on 6 November 2014 (1 page) |
18 March 2015 | Termination of appointment of Robert Leslie Shillcock as a secretary on 6 November 2014 (1 page) |
18 March 2015 | Termination of appointment of Robert Leslie Shillcock as a secretary on 6 November 2014 (1 page) |
18 March 2015 | Termination of appointment of Robert Leslie Shillcock as a director on 6 November 2014 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Director's details changed for Katy Steedman on 15 March 2012 (2 pages) |
18 June 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
18 June 2012 | Director's details changed for Katy Steedman on 15 March 2012 (2 pages) |
18 June 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
15 June 2012 | Director's details changed for Mr Robert Leslie Shillcock on 30 March 2012 (3 pages) |
15 June 2012 | Director's details changed for Mr Robert Leslie Shillcock on 30 March 2012 (3 pages) |
15 June 2012 | Director's details changed for Mr William Mark Oldroyd on 30 March 2012 (3 pages) |
15 June 2012 | Secretary's details changed for Mr Robert Leslie Shillcock on 30 March 2012 (3 pages) |
15 June 2012 | Director's details changed for Mr William Mark Oldroyd on 30 March 2012 (3 pages) |
15 June 2012 | Secretary's details changed for Mr Robert Leslie Shillcock on 30 March 2012 (3 pages) |
1 March 2012 | Appointment of Dr Peter Anthony Allinson as a director (3 pages) |
1 March 2012 | Appointment of Dr Peter Anthony Allinson as a director (3 pages) |
25 July 2011 | Resolutions
|
25 July 2011 | Resolutions
|
28 April 2011 | Appointment of Katy Steedman as a director (3 pages) |
28 April 2011 | Appointment of Jeffrey Anthony Veiro as a director (3 pages) |
28 April 2011 | Appointment of Jeffrey Anthony Veiro as a director (3 pages) |
28 April 2011 | Appointment of Katy Steedman as a director (3 pages) |
31 March 2011 | Incorporation
|
31 March 2011 | Incorporation
|
31 March 2011 | Incorporation
|