UKBizDB.co.uk

G. NOWELL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G. Nowell Limited. The company was founded 32 years ago and was given the registration number 02675699. The firm's registered office is in SETTLE. You can find them at Bridge End Yard, Ribble Terrace, Settle, North Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:G. NOWELL LIMITED
Company Number:02675699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 1992
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Bridge End Yard, Ribble Terrace, Settle, North Yorkshire, BD24 9DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge End Yard, Ribble Terrace, Settle, England, BD24 9DS

Secretary29 November 2014Active
4, Hillfoot Drive, Pudsey, England, LS28 7QL

Director14 October 2013Active
4, Hillfoot Drive, Pudsey, England, LS28 7QL

Director28 April 2023Active
1 Cragdale Gardens, Settle, BD24 9RW

Secretary-Active
Barnstead Stackhouse Lane, Giggleswick, Settle, BD24 0DL

Secretary01 November 1999Active
Greystones Leeds Road, Collingham, Wetherby, LS22 5AA

Director-Active
Lansdowne The Coppice, Middleton, LS29 0EZ

Director-Active
4, Hillfoot Drive, Pudsey, England, LS28 7QL

Director14 October 2013Active
Barnstead Stackhouse Lane, Giggleswick, Settle, BD24 0DL

Director-Active
Barnstead Stackhouse Lane, Giggleswick, Settle, BD24 0DL

Director11 November 2006Active
Wellfield House, 151 Roker Lane, Pudsey, LS28 9ND

Director-Active

People with Significant Control

No Properties Limited
Notified on:23 March 2023
Status:Active
Country of residence:England
Address:Bridge End Yard, Bridge End Yard, Settle, England, BD24 9DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Boontown Holdings Limited
Notified on:21 March 2023
Status:Active
Country of residence:England
Address:Bridge End Yard, Bridge End Yard, Settle, England, BD24 9DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edward Stuart Nowell
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:4, Hillfoot Drive, Pudsey, England, LS28 7QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Derek Matthew Nowell
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:4, Hillfoot Drive, Pudsey, England, LS28 7QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Accounts

Change account reference date company previous extended.

Download
2023-05-09Persons with significant control

Cessation of a person with significant control.

Download
2023-05-09Persons with significant control

Notification of a person with significant control.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-03-31Capital

Capital name of class of shares.

Download
2023-03-23Persons with significant control

Cessation of a person with significant control.

Download
2023-03-23Persons with significant control

Cessation of a person with significant control.

Download
2023-03-23Persons with significant control

Notification of a person with significant control.

Download
2023-02-28Address

Change registered office address company with date old address new address.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-14Accounts

Change account reference date company previous shortened.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-28Gazette

Gazette filings brought up to date.

Download
2018-07-26Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.