Nbs Enterprises Limited

  • Active
  • Incorporated on 28 Apr 1970

Reg Address: The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne NE1 1RH

Previous Names:
Riba Enterprises Ltd - 2 Jun 2020
Riba Companies Limited - 28 Mar 2002
Riba Enterprises Ltd - 28 Mar 2002
Riba Companies Limited - 30 May 1986
R.I.B.A. Services Limited - 28 Apr 1970

Company Classifications:
71111 - Architectural activities
63990 - Other information service activities n.e.c.
58290 - Other software publishing
47910 - Retail sale via mail order houses or via Internet


  • Summary The company with name "Nbs Enterprises Limited" is a ltd and located in The Old Post Office, St. Nicholas Street, Newcastle Upon Tyne NE1 1RH. Nbs Enterprises Limited is currently in active status and it was incorporated on 28 Apr 1970 (54 years 4 months 26 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Nbs Enterprises Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Russell Adam Haworth Director 1 Apr 2022 British Active
2 Stefan Lindqvist Director 28 Feb 2021 Swedish Resigned
31 Mar 2022
3 Colin Smith Director 28 Feb 2021 British Resigned
31 Aug 2022
4 Johnny Engman Director 28 Feb 2021 Swedish Active
5 Christopher Stanley Blaxall Secretary 10 Dec 2018 - Active
6 Christopher Stanley Blaxall Director 10 Dec 2018 British Active
7 Christopher Stanley Blaxall Secretary 10 Dec 2018 - Resigned
31 Mar 2021
8 Christopher Stanley Blaxall Director 10 Dec 2018 British Resigned
31 Mar 2021
9 Philip Anthony Youell Director 24 Apr 2017 British Resigned
3 May 2018
10 Peter Mill Oborn Director 24 Mar 2017 British Resigned
31 May 2018
11 George Mark Richardson Director 24 Mar 2017 British Resigned
31 May 2018
12 George Mark Richardson Director 24 Mar 2017 British Resigned
31 May 2018
13 Benjamin Charles Edward Derbyshire Director 18 Oct 2016 British Resigned
5 Jun 2017
14 Clement Irwin Brohier Director 29 Jun 2016 British Resigned
8 Jun 2018
15 Timothy Guy Bailey Director 11 Mar 2016 British Resigned
31 May 2018
16 Paul Guy Foster Director 27 Nov 2015 British Resigned
30 Apr 2018
17 Paul Guy Foster Director 27 Nov 2015 British Resigned
30 Apr 2018
18 Mark Richard Kemp Director 16 Jul 2015 British Resigned
31 May 2018
19 Irena Dawn Peel Director 25 Apr 2013 British Resigned
31 Aug 2018
20 Irena Dawn Peel Secretary 25 Apr 2013 - Resigned
31 Aug 2018
21 John Langton Crosby Secretary 15 Feb 2012 - Resigned
16 Oct 2012
22 John Langton Crosby Director 15 Feb 2012 British Resigned
16 Oct 2012
23 Ben Beaumont Director 15 Sep 2011 British Resigned
6 Sep 2015
24 Richard John Watson Director 21 Apr 2011 British Resigned
28 Apr 2015
25 William Douglas Smedley Director 10 Feb 2011 British Resigned
23 Jan 2017
26 Paula Willmore Director 10 Feb 2011 British Resigned
8 Jun 2018
27 Andrew Ian Munro Director 10 Feb 2011 British Resigned
14 Aug 2015
28 Abi Anne Van Hoorebeek Director 10 Feb 2011 British Resigned
23 Jan 2017
29 Peter Andrew Charles Udall Director 15 Apr 2010 British Resigned
27 Apr 2016
30 Matthew Donald Brook Director 12 Nov 2009 British Resigned
31 May 2013
31 Dagmar Binsted Director 9 Sep 2009 German Resigned
16 Jul 2015
32 Helen Lisa Whitfield Director 14 Feb 2008 British Resigned
28 Feb 2021
33 Helen Lisa Whitfield Director 14 Feb 2008 British Active
34 Patricia Ida Malet Bates Director 24 Apr 2007 British Resigned
17 Jun 2010
35 Mark Richardson Director 27 Apr 2006 British Resigned
23 Jan 2013
36 Michael David Lawless Director 10 Nov 2005 British Resigned
15 Sep 2011
37 Jonathan Sliney Director 14 Apr 2005 British Resigned
19 Feb 2009
38 Warren Michael Whyte Director 4 Nov 2004 Irish Resigned
16 Sep 2010
39 Holly Anne Porter Director 4 Nov 2004 British Resigned
15 Nov 2007
40 Stephen Robert Lockley Director 7 Jun 2004 British Resigned
27 Jul 2007
41 Alexander Arthur Luttrell Reid Director 11 Feb 2004 United Kingdom Resigned
16 Feb 2006
42 Alistair John Sunderland Director 15 Oct 2003 British Resigned
18 Jun 2009
43 Graham John Francis Director 24 Jul 2003 British Resigned
18 Jun 2009
44 Geoff Michael Denner Secretary 1 Jan 2003 - Resigned
15 Feb 2012
45 Jonathan Paul Newby Director 1 Jan 2003 British Resigned
26 Mar 2004
46 Julian Vincent Owen Director 17 Jul 2002 British Resigned
13 Nov 2003
47 Guy Charles Wallace Thompson Director 17 Jul 2002 British Resigned
22 Jun 2005
48 Claire Elizabeth James Director 19 Apr 2002 - Resigned
23 Aug 2010
49 Richard Paul Waterhouse Director 1 Apr 2002 British Active
50 Richard Paul Waterhouse Director 1 Apr 2002 British Resigned
28 Feb 2021
51 Michael James Hickie Director 19 Jul 2000 - Resigned
6 Jun 2006
52 Stuart Charles Crichton Director 11 Feb 1999 British Resigned
13 Jun 2002
53 Catherine Hennessy Director 15 Jul 1998 British Resigned
8 Sep 2004
54 Andrew Charlesworth Clague Director 16 Jul 1997 British Resigned
23 Jul 2003
55 Michael Frank Horner Director 28 Nov 1996 British Resigned
1 Jan 2003
56 Michael Frank Horner Secretary 1 Aug 1996 British Resigned
1 Jan 2003
57 Christopher Michael Garside Wildblood Director 17 Jul 1996 British Resigned
17 Jul 2002
58 Andrew Geoffrey Purves Director 17 Jul 1996 British Resigned
17 Jul 2002
59 Leonie Milliner Director 17 Jul 1996 British Resigned
17 Jul 2002
60 Roderick Peter Hackney Director 2 Jun 1995 British Resigned
18 Jul 2001
61 Geoff Michael Denner Director 1 Feb 1995 - Resigned
15 Feb 2012
62 David John Lumb Director 20 Sep 1994 - Resigned
16 Jul 1997
63 Jeremy Arthur Newcombe Director 20 Sep 1994 British Resigned
19 Jul 2000
64 Duncan Thomas Shuttleworth Director 21 Jun 1994 British Resigned
18 Apr 2002
65 Christopher David Daltry Director 19 May 1993 British Resigned
31 Mar 2002
66 Richard Whitcombe Flowitt Director 19 May 1993 British Resigned
15 Jul 1998
67 Peter Gary Jackson Director 19 May 1993 British Resigned
31 Dec 2000
68 Andrew Geoffrey Purves Director 19 May 1993 British Resigned
21 Jun 1994
69 Douglas Henry Smith Director 19 May 1993 British Resigned
17 Jul 1996


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Williams Topco Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
8 Jun 2018 - Active
2 The Royal Institute Of British Architects
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Ceased
6 Apr 2016


Latest Filing Activity

List of company filings like confirmation statements, accounts for Nbs Enterprises Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 30 May 2024 Download PDF
2 Confirmation Statement - No Updates 17 May 2023 Download PDF
3 Accounts - Full 21 Oct 2022 Download PDF
4 Officers - Termination Director Company With Name Termination Date 31 Aug 2022 Download PDF
5 Incorporation - Memorandum Articles 27 May 2021 Download PDF
6 Resolution 27 May 2021 Download PDF
7 Confirmation Statement - No Updates 19 May 2021 Download PDF
8 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 May 2021 Download PDF
9 Officers - Termination Director Company With Name Termination Date 27 Apr 2021 Download PDF
10 Officers - Termination Director Company With Name Termination Date 27 Apr 2021 Download PDF
11 Officers - Termination Secretary Company With Name Termination Date 27 Apr 2021 Download PDF
12 Officers - Termination Director Company With Name Termination Date 27 Apr 2021 Download PDF
13 Officers - Appoint Person Director Company With Name Date 27 Apr 2021 Download PDF
14 Officers - Appoint Person Director Company With Name Date 27 Apr 2021 Download PDF
15 Officers - Appoint Person Director Company With Name Date 27 Apr 2021 Download PDF
16 Mortgage - Satisfy Charge Full 30 Mar 2021 Download PDF
17 Mortgage - Satisfy Charge Full 30 Mar 2021 Download PDF
18 Accounts - Full 18 Dec 2020 Download PDF
33 Pages
19 Officers - Change Person Director Company With Change Date 28 Jul 2020 Download PDF
2 Pages
20 Change Of Name - Certificate Company 2 Jun 2020 Download PDF
3 Pages
21 Confirmation Statement - Updates 18 May 2020 Download PDF
5 Pages
22 Accounts - Full 30 Jul 2019 Download PDF
32 Pages
23 Confirmation Statement - Updates 17 May 2019 Download PDF
4 Pages
24 Officers - Appoint Person Director Company With Name Date 17 Dec 2018 Download PDF
2 Pages
25 Officers - Appoint Person Secretary Company With Name Date 17 Dec 2018 Download PDF
2 Pages
26 Officers - Termination Secretary Company With Name Termination Date 17 Dec 2018 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 17 Dec 2018 Download PDF
1 Pages
28 Officers - Termination Director Company With Name Termination Date 19 Jul 2018 Download PDF
1 Pages
29 Officers - Termination Director Company With Name Termination Date 19 Jul 2018 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 19 Jul 2018 Download PDF
1 Pages
31 Officers - Termination Director Company With Name Termination Date 19 Jul 2018 Download PDF
1 Pages
32 Resolution 9 Jul 2018 Download PDF
27 Pages
33 Persons With Significant Control - Notification Of A Person With Significant Control 2 Jul 2018 Download PDF
2 Pages
34 Officers - Termination Director Company With Name Termination Date 2 Jul 2018 Download PDF
1 Pages
35 Persons With Significant Control - Cessation Of A Person With Significant Control 2 Jul 2018 Download PDF
1 Pages
36 Officers - Termination Director Company With Name Termination Date 2 Jul 2018 Download PDF
1 Pages
37 Accounts - Full 18 Jun 2018 Download PDF
26 Pages
38 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 Jun 2018 Download PDF
12 Pages
39 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Jun 2018 Download PDF
11 Pages
40 Confirmation Statement - No Updates 26 May 2018 Download PDF
3 Pages
41 Officers - Termination Director Company With Name Termination Date 4 May 2018 Download PDF
1 Pages
42 Officers - Termination Director Company With Name Termination Date 30 Apr 2018 Download PDF
1 Pages
43 Mortgage - Satisfy Charge Full 26 Mar 2018 Download PDF
1 Pages
44 Mortgage - Satisfy Charge Full 13 Jul 2017 Download PDF
1 Pages
45 Officers - Termination Director Company With Name Termination Date 12 Jun 2017 Download PDF
1 Pages
46 Accounts - Full 24 May 2017 Download PDF
25 Pages
47 Confirmation Statement - Updates 19 May 2017 Download PDF
5 Pages
48 Officers - Change Person Director Company With Change Date 19 May 2017 Download PDF
2 Pages
49 Officers - Appoint Person Director Company With Name Date 28 Apr 2017 Download PDF
2 Pages
50 Officers - Appoint Person Director Company With Name Date 6 Apr 2017 Download PDF
2 Pages
51 Officers - Appoint Person Director Company With Name Date 6 Apr 2017 Download PDF
2 Pages
52 Officers - Termination Director Company With Name Termination Date 23 Jan 2017 Download PDF
1 Pages
53 Officers - Termination Director Company With Name Termination Date 23 Jan 2017 Download PDF
1 Pages
54 Officers - Appoint Person Director Company With Name Date 21 Oct 2016 Download PDF
2 Pages
55 Accounts - Full 4 Aug 2016 Download PDF
23 Pages
56 Officers - Appoint Person Director Company With Name Date 13 Jul 2016 Download PDF
2 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 9 Jun 2016 Download PDF
8 Pages
58 Officers - Termination Director Company With Name Termination Date 8 Jun 2016 Download PDF
1 Pages
59 Officers - Appoint Person Director Company With Name Date 20 Apr 2016 Download PDF
2 Pages
60 Officers - Termination Director Company With Name Termination Date 14 Jan 2016 Download PDF
1 Pages
61 Officers - Appoint Person Director Company With Name Date 27 Nov 2015 Download PDF
2 Pages
62 Officers - Termination Director Company With Name Termination Date 29 Sep 2015 Download PDF
1 Pages
63 Officers - Termination Director Company With Name Termination Date 8 Sep 2015 Download PDF
1 Pages
64 Officers - Appoint Person Director Company With Name Date 16 Jul 2015 Download PDF
2 Pages
65 Officers - Termination Director Company With Name Termination Date 16 Jul 2015 Download PDF
1 Pages
66 Accounts - Full 22 May 2015 Download PDF
22 Pages
67 Annual Return - Company With Made Up Date Full List Shareholders 19 May 2015 Download PDF
10 Pages
68 Officers - Termination Director Company With Name Termination Date 18 May 2015 Download PDF
1 Pages
69 Annual Return - Company With Made Up Date Full List Shareholders 19 May 2014 Download PDF
11 Pages
70 Accounts - Full 16 May 2014 Download PDF
22 Pages
71 Address - Change Registered Office Company With Date Old 1 Apr 2014 Download PDF
1 Pages
72 Officers - Change Person Director Company With Change Date 12 Jul 2013 Download PDF
2 Pages
73 Officers - Termination Director Company With Name 26 Jun 2013 Download PDF
1 Pages
74 Officers - Change Person Director Company With Change Date 11 Jun 2013 Download PDF
2 Pages
75 Officers - Change Person Director Company With Change Date 11 Jun 2013 Download PDF
2 Pages
76 Officers - Change Person Director Company With Change Date 11 Jun 2013 Download PDF
2 Pages
77 Officers - Change Person Director Company With Change Date 11 Jun 2013 Download PDF
2 Pages
78 Officers - Termination Director Company With Name 6 Jun 2013 Download PDF
1 Pages
79 Address - Move Registers To Sail Company 6 Jun 2013 Download PDF
1 Pages
80 Address - Change Sail Company 6 Jun 2013 Download PDF
1 Pages
81 Annual Return - Company With Made Up Date Full List Shareholders 6 Jun 2013 Download PDF
14 Pages
82 Accounts - Full 15 May 2013 Download PDF
21 Pages
83 Officers - Appoint Person Director Company With Name 14 May 2013 Download PDF
2 Pages
84 Officers - Appoint Person Secretary Company With Name 14 May 2013 Download PDF
1 Pages
85 Officers - Termination Director Company With Name 7 Feb 2013 Download PDF
1 Pages
86 Officers - Termination Secretary Company With Name 5 Nov 2012 Download PDF
1 Pages
87 Annual Return - Company With Made Up Date Full List Shareholders 17 May 2012 Download PDF
15 Pages
88 Accounts - Full 2 May 2012 Download PDF
22 Pages
89 Officers - Termination Secretary Company With Name 15 Feb 2012 Download PDF
1 Pages
90 Officers - Appoint Person Secretary Company With Name 15 Feb 2012 Download PDF
2 Pages
91 Officers - Appoint Person Director Company With Name 15 Feb 2012 Download PDF
2 Pages
92 Officers - Termination Director Company With Name 15 Feb 2012 Download PDF
1 Pages
93 Officers - Appoint Person Director Company With Name 27 Sep 2011 Download PDF
2 Pages
94 Officers - Termination Director Company With Name 27 Sep 2011 Download PDF
1 Pages
95 Annual Return - Company With Made Up Date Full List Shareholders 3 Jun 2011 Download PDF
16 Pages
96 Accounts - Full 25 May 2011 Download PDF
21 Pages
97 Officers - Appoint Person Director Company With Name 12 May 2011 Download PDF
2 Pages
98 Officers - Change Person Director Company With Change Date 3 Mar 2011 Download PDF
2 Pages
99 Officers - Appoint Person Director Company With Name 1 Mar 2011 Download PDF
2 Pages
100 Officers - Appoint Person Director Company With Name 1 Mar 2011 Download PDF
2 Pages