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 |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.