Company NameMechanised Project Management
DirectorsWilliam Edward Philip Noble and James Peter Steiner
Company StatusActive
Company Number00414055
CategoryPrivate Unlimited Company
Incorporation Date1 July 1946(76 years, 9 months ago)
Previous NameNoble Organisation Limited(The)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Phillip Nigel Blain
NationalityBritish
StatusCurrent
Appointed05 January 2007(60 years, 6 months after company formation)
Appointment Duration16 years, 2 months
RoleChartered Accountant
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr William Edward Philip Noble
Date of BirthSeptember 1988 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(72 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr James Peter Steiner
Date of BirthApril 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(75 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameAlan Nichols
Date of BirthNovember 1935 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(45 years, 2 months after company formation)
Appointment Duration11 years (resigned 30 August 2002)
RoleAmusement Caterer
Correspondence AddressPentrich House Chesterfield Road
Pentrich
Ripley
Derbyshire
DE5 3RC
Director NameMr Michael Noble
Date of BirthJanuary 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(45 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 15 July 2005)
RoleCompany Director
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NamePhilip Noble
Date of BirthJune 1955 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(45 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 15 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NameRobert James Whitelaw
Date of BirthJanuary 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(45 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 05 January 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree House 12 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX
Director NameMr David Harmon Biesterfield
Date of BirthSeptember 1953 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(45 years, 2 months after company formation)
Appointment Duration22 years, 10 months (resigned 27 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NameMr Ian Imrie
Date of BirthJune 1955 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(45 years, 2 months after company formation)
Appointment Duration27 years, 4 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Secretary NameRobert James Whitelaw
NationalityBritish
StatusResigned
Appointed31 August 1991(45 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 05 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree House 12 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX
Director NameMr Christopher John Gill
Date of BirthJune 1962 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(60 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Director NameMr David James Horrocks
Date of BirthJuly 1959 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(62 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL

Contact

Websitemechanised.co.uk
Email address[email protected]
Telephone0161 3383903
Telephone regionManchester

Location

Registered AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

4.2m at £1Falcombe Holdings LTD
95.75%
Ordinary B
313k at £0.6Falcombe Holdings LTD
4.25%
Ordinary C

Financials

Year2014
Turnover£2,104,000
Gross Profit£56,000
Net Worth£34,853,000
Cash£21,665,000
Current Liabilities£88,205,000

Accounts

Latest Accounts31 October 2021 (1 year, 4 months ago)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return31 August 2022 (6 months, 3 weeks ago)
Next Return Due14 September 2023 (5 months, 3 weeks from now)

Charges

4 May 1984Delivered on: 24 May 1984
Persons entitled: Dryborough & Company Limited.

Classification: Advance or discount agreement.
Secured details: £10,000.
Particulars: 14-17 the espalanade redcar cleveland.
Fully Satisfied
22 March 1983Delivered on: 31 March 1983
Persons entitled: Dryborough & Company Limited.

Classification: Further charge
Secured details: £145,000 and all other monies due or to become due from the company to the chargee under the terms of the charge supplemental to the legal charge dated 18.4.1979 and further charges dated 8.11.1979 and 12.10.1981 and an advance of discount agreement dated 22.3.1983.
Particulars: 14-17, the esplanade, redcar, cleveland, title nos. Tes 31423 & tes 28871.
Fully Satisfied
15 January 1982Delivered on: 21 January 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The regent, torre road, leeds, west yorkshire, title no. Ywe 15852.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 January 1982Delivered on: 21 January 1982
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from barry neble limited. To the chargee on any account whatsoever. Not exceeding £175000.
Particulars: F/Hold the ritz tombola club, south street, ilkeston, derbyshire.
Fully Satisfied
12 October 1981Delivered on: 14 October 1981
Persons entitled: Dryborough & Company Limited

Classification: Further charge
Secured details: £105,000 and all other monies due or to become due from the company to the chargee under the terms of this charge together with £115,000 and all other monies due or to become due under a legal charge dated 18.4.79 and a further charge dated 8.11.79.
Particulars: 14/17, the esplanade, redcar, cleveland title nos tes 288714 tes 31423.
Fully Satisfied
25 June 1979Delivered on: 29 June 1979
Satisfied on: 13 April 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the crown cinema garage rd, jarrow, tyne & wear. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 December 1987Delivered on: 30 December 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 high street, st. Paul, deptford l/b of lewisham t/n sgl 304169.
Fully Satisfied
14 December 1987Delivered on: 30 December 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece & parcel of land situate the west end of bedlington containing by admeasurement 906 2/3 sq yds or thereabouts together with the cinema & other buildings erected thereon k/a the prince of wales theatre bedlington now k/a the crown tombola & social club, northuberland.
Fully Satisfied
14 December 1987Delivered on: 30 December 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The essaldo cinema now k/a the vogue bingo & social club, barnsley road, sheffield, south yorkshire t/n ywe 44776.
Fully Satisfied
14 December 1987Delivered on: 30 December 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 the pavement clapham, c/b of lambeth t/n sgl 321571.
Fully Satisfied
14 December 1987Delivered on: 30 December 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 89, 91 & 93 westgate road, newcastle upon tyne, tyne & wear t/n nd 9808.
Fully Satisfied
14 December 1987Delivered on: 30 December 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The regent cinema, torre road, bumantofts, leeds, west yorks t/n ywe 15852.
Fully Satisfied
14 December 1987Delivered on: 30 December 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings k/a 56/58/60/62/64/66 & 68 ocean road, south shields, tyne & wear.
Fully Satisfied
14 December 1987Delivered on: 30 December 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106 bridge street, worksop nottinghamshire.
Fully Satisfied
25 June 1979Delivered on: 29 June 1979
Satisfied on: 13 April 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H ground adjoining st john's road, bedlington station, northumberland being no. 4.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 December 1987Delivered on: 30 December 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pice or parcel of land situate in pavilion road, sunderland with the building erected thereon & k/a the plaza cinema, pallton road, sunderland tyne & wear.
Fully Satisfied
14 December 1987Delivered on: 30 December 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece of land situate in the new market, morpeth northumberland containing 1070 sq. Yds or thereabouts together with the premises erected thereon & k/a the coliseum, morpeth northumberland.
Fully Satisfied
14 December 1987Delivered on: 30 December 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece of land situate in milburn road, hirst, ashington the pavilion, ashington northumberland.
Fully Satisfied
14 December 1987Delivered on: 30 December 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 piece and parcels of land situate in st. Johns road & saville terrace. Bedlington station bedlington k/a hucifers club & adjoining land described as property no 4 in the schedule to the conveyance dated 3.11.75.
Fully Satisfied
14 December 1987Delivered on: 30 December 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Classic cinema, russell street, north shields, tyne & wear, land on the west side of nile street north shields & the railway inn, nile street, north shields t/nos: TY33520, ty 40395, ty 79355.
Fully Satisfied
14 December 1987Delivered on: 30 December 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rox bingo hall, victoria road west, hebburn, tyne & wear t/n ty 65053.
Fully Satisfied
14 December 1987Delivered on: 30 December 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The arcadia cheapside spennymoor parish county of durham t/n du 59626.
Fully Satisfied
14 December 1987Delivered on: 30 December 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The picture house and dwelling house k/a the picture house, north street, jarrow & nos 66 & 68 north street jarrow, tyne & wear.
Fully Satisfied
14 December 1987Delivered on: 30 December 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the north side of longlands road, middlesborough, cleveland t/n ce 746.
Fully Satisfied
27 March 1986Delivered on: 2 April 1986
Satisfied on: 11 September 1991
Persons entitled: Drybrough & Company Limited.

Classification: Debenture
Secured details: £800,000 and all other monies due or to become due from the company to the chargee under the terms of the chargee including all moneys due for goods or services supplied.
Particulars: All properties specified in doc M123. By way of fixed charge, the goodwill of the business carried on at the premises. Floating charge over undertaking property and assets.
Fully Satisfied
25 June 1979Delivered on: 29 June 1979
Satisfied on: 13 April 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H wallaw cinema & car park, ashington, northumberland. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 1985Delivered on: 3 January 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, the plaza cinema, pavillion road, sunderland and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 March 1985Delivered on: 26 March 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The classic cinema, russell street, land on the westside of nile street and the railway inn, nile street north shields tyne & wear title nos ty 33520, ty 79355 and TY40395 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 March 1985Delivered on: 19 March 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The vogue bingo & social club, (formerly known as the essoldo cinema) barnsley road, sheffield, south yorkshire title no. Ywe 44776. and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 March 1985Delivered on: 19 March 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The rex bingo hall, victoria road west, hebburn, tyne & wear. Title no. TY65053 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 March 1985Delivered on: 12 March 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 106 bridge street, worksop and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 March 1985Delivered on: 12 March 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the crown (formerly k/a the prince of wales theatre) beddington northumberland sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 March 1985Delivered on: 12 March 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The arcadia, cheapside spennymoor, sedgefield durham t/n DU59626 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 March 1985Delivered on: 12 March 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 the pavement, clapham london borough of lambeth t/n sgl 321571 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 March 1985Delivered on: 12 March 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 89/91/93 westgate road, newcastle upon tyne t/n ND9808 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 March 1985Delivered on: 12 March 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 high street, st paul, deptford, london borough of lewisham t/n sgl 304169 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 June 1979Delivered on: 29 June 1979
Satisfied on: 13 April 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the regal theatre ashington, northumberland.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 June 2019Delivered on: 16 July 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 125 prince edward road, south shields with title number TY181990.
Outstanding

Filing History

3 November 2021Full accounts made up to 31 October 2019 (26 pages)
17 September 2021Change of details for Falcombe Holdings Limited as a person with significant control on 17 September 2021 (2 pages)
1 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
6 July 2021Director's details changed for Mr William Edward Philip Noble on 23 June 2021 (2 pages)
6 July 2021Appointment of Mr James Peter Steiner as a director on 23 June 2021 (2 pages)
28 October 2020Full accounts made up to 31 October 2018 (24 pages)
1 October 2020Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page)
9 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
6 August 2020Registered office address changed from 1a Dukesway Court Team Valley Gateshead Tyne and Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page)
20 December 2019Director's details changed for Mr William Edward Philip Noble on 8 August 2019 (2 pages)
4 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
16 July 2019Registration of charge 004140550038, created on 28 June 2019 (46 pages)
17 January 2019Termination of appointment of Ian Imrie as a director on 31 December 2018 (1 page)
17 January 2019Appointment of Mr William Edward Philip Noble as a director on 31 December 2018 (2 pages)
2 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
7 August 2018Full accounts made up to 31 October 2017 (24 pages)
14 May 2018Full accounts made up to 31 October 2016 (26 pages)
12 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
6 January 2017Full accounts made up to 31 October 2015 (24 pages)
6 January 2017Full accounts made up to 31 October 2015 (24 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
27 January 2016Full accounts made up to 31 October 2014 (24 pages)
27 January 2016Full accounts made up to 31 October 2014 (24 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 4,415,989.6
(5 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 4,415,989.6
(5 pages)
13 April 2015Satisfaction of charge 1 in full (1 page)
13 April 2015Satisfaction of charge 2 in full (1 page)
13 April 2015Satisfaction of charge 3 in full (1 page)
13 April 2015Satisfaction of charge 4 in full (1 page)
13 April 2015Satisfaction of charge 2 in full (1 page)
13 April 2015Satisfaction of charge 1 in full (1 page)
13 April 2015Satisfaction of charge 3 in full (1 page)
13 April 2015Satisfaction of charge 4 in full (1 page)
10 March 2015Full accounts made up to 31 October 2013 (24 pages)
10 March 2015Full accounts made up to 31 October 2013 (24 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 4,415,989.6
(5 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 4,415,989.6
(5 pages)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
2 June 2014Director's details changed for Mr David Harmon Biesterfield on 27 May 2014 (2 pages)
2 June 2014Director's details changed for Mr David Harmon Biesterfield on 27 May 2014 (2 pages)
27 May 2014Registered office address changed from 362C Dukesway, Team Valley Gatesehead Tyne & Wear NE11 0PZ on 27 May 2014 (1 page)
27 May 2014Registered office address changed from 362C Dukesway, Team Valley Gatesehead Tyne & Wear NE11 0PZ on 27 May 2014 (1 page)
10 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 4,415,989.6
(5 pages)
10 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 4,415,989.6
(5 pages)
1 August 2013Full accounts made up to 31 October 2012 (23 pages)
1 August 2013Full accounts made up to 31 October 2012 (23 pages)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
2 August 2012Full accounts made up to 31 October 2011 (20 pages)
2 August 2012Full accounts made up to 31 October 2011 (20 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
4 August 2011Full accounts made up to 31 October 2010 (20 pages)
4 August 2011Full accounts made up to 31 October 2010 (20 pages)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Mr David Harmon Biesterfield on 14 December 2009 (2 pages)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Mr David Harmon Biesterfield on 14 December 2009 (2 pages)
6 August 2010Full accounts made up to 31 October 2009 (21 pages)
6 August 2010Full accounts made up to 31 October 2009 (21 pages)
9 December 2009Secretary's details changed for Phillip Nigel Blain on 30 November 2009 (1 page)
9 December 2009Secretary's details changed for Phillip Nigel Blain on 30 November 2009 (1 page)
29 October 2009Director's details changed for David James Horrocks on 14 October 2009 (2 pages)
29 October 2009Director's details changed for David James Horrocks on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Ian Imrie on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Ian Imrie on 14 October 2009 (2 pages)
17 September 2009Return made up to 31/08/09; full list of members (4 pages)
17 September 2009Return made up to 31/08/09; full list of members (4 pages)
1 September 2009Full accounts made up to 31 October 2008 (18 pages)
1 September 2009Full accounts made up to 31 October 2008 (18 pages)
5 April 2009Director appointed david james horrocks (2 pages)
5 April 2009Director appointed david james horrocks (2 pages)
3 September 2008Return made up to 31/08/08; full list of members (4 pages)
3 September 2008Director's change of particulars / david biesterfield / 13/02/2008 (1 page)
3 September 2008Return made up to 31/08/08; full list of members (4 pages)
3 September 2008Director's change of particulars / david biesterfield / 13/02/2008 (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
5 September 2007Return made up to 31/08/07; full list of members (3 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Return made up to 31/08/07; full list of members (3 pages)
5 September 2007Director's particulars changed (1 page)
18 January 2007New secretary appointed (2 pages)
18 January 2007Secretary resigned;director resigned (1 page)
18 January 2007New secretary appointed (2 pages)
18 January 2007Secretary resigned;director resigned (1 page)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
19 September 2006Return made up to 31/08/06; full list of members (3 pages)
19 September 2006Return made up to 31/08/06; full list of members (3 pages)
29 March 2006Registered office changed on 29/03/06 from: 362C dukesway, team valley gateshead tyne & wear NE11 0PZ (1 page)
29 March 2006Registered office changed on 29/03/06 from: 45 cuthbert court bede ind.estate jarrow tyne & wear.NE32 3EG (1 page)
29 March 2006Registered office changed on 29/03/06 from: 362C dukesway, team valley gateshead tyne & wear NE11 0PZ (1 page)
29 March 2006Registered office changed on 29/03/06 from: 45 cuthbert court bede ind.estate jarrow tyne & wear.NE32 3EG (1 page)
7 September 2005Return made up to 31/08/05; full list of members (8 pages)
7 September 2005Return made up to 31/08/05; full list of members (8 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
1 October 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 01/10/04
(10 pages)
1 October 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 01/10/04
(10 pages)
29 September 2003Return made up to 31/08/03; full list of members (10 pages)
29 September 2003Return made up to 31/08/03; full list of members (10 pages)
9 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
11 September 2001Return made up to 31/08/01; full list of members (10 pages)
11 September 2001Return made up to 31/08/01; full list of members (10 pages)
6 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 September 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 September 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 September 1998Return made up to 31/08/98; full list of members (13 pages)
3 September 1998Return made up to 31/08/98; full list of members (13 pages)
11 September 1997Return made up to 31/08/97; change of members (14 pages)
11 September 1997Return made up to 31/08/97; change of members (14 pages)
24 September 1996Return made up to 31/08/96; no change of members (12 pages)
24 September 1996Return made up to 31/08/96; no change of members (12 pages)
21 September 1995Return made up to 31/08/95; full list of members (20 pages)
21 September 1995Return made up to 31/08/95; full list of members (20 pages)
11 July 1995Memorandum and Articles of Association (9 pages)
11 July 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 July 1995Memorandum and Articles of Association (9 pages)
11 July 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (243 pages)
1 January 1995A selection of documents registered before 1 January 1995 (148 pages)
11 November 1994Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
11 November 1994Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
25 October 1994Certificate of re-registration from Limited to Unlimited (1 page)
25 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
25 October 1994Certificate of re-registration from Limited to Unlimited (1 page)
25 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
25 August 1993Full accounts made up to 31 October 1992 (12 pages)
25 August 1993Full accounts made up to 31 October 1992 (12 pages)
24 February 1993£ nc 1000000/5000000 11/02/93 (1 page)
24 February 1993£ nc 1000000/5000000 11/02/93 (1 page)
22 October 1992Full group accounts made up to 31 October 1991 (22 pages)
22 October 1992Full group accounts made up to 31 October 1991 (22 pages)
16 October 1992Registered office changed on 16/10/92 from: 47,beach road south shields tyne and wear NE33 2QZ (1 page)
16 October 1992Registered office changed on 16/10/92 from: 47,beach road south shields tyne and wear NE33 2QZ (1 page)
25 September 1992Company name changed noble organisation LIMITED(the)\certificate issued on 28/09/92 (2 pages)
25 September 1992Company name changed noble organisation LIMITED(the)\certificate issued on 28/09/92 (2 pages)
16 August 1991Full group accounts made up to 31 October 1990 (22 pages)
16 August 1991Full group accounts made up to 31 October 1990 (22 pages)
5 September 1990Full accounts made up to 31 October 1989 (22 pages)
5 September 1990Full accounts made up to 31 October 1989 (22 pages)
6 October 1989Full group accounts made up to 31 October 1988 (22 pages)
6 October 1989Full group accounts made up to 31 October 1988 (22 pages)
8 November 1988Full group accounts made up to 31 October 1987 (20 pages)
8 November 1988Full group accounts made up to 31 October 1987 (20 pages)
22 August 1988Registered office changed on 22/08/88 from: 47 beach road south shields county durham (1 page)
22 August 1988Registered office changed on 22/08/88 from: 47 beach road south shields county durham (1 page)
9 September 1987Full accounts made up to 31 October 1986 (22 pages)
9 September 1987Full accounts made up to 31 October 1986 (22 pages)
5 September 1986Full accounts made up to 31 October 1985 (21 pages)
5 September 1986Full accounts made up to 31 October 1985 (21 pages)
4 January 1986Accounts made up to 31 October 1984 (22 pages)
4 January 1986Accounts made up to 31 October 1984 (22 pages)
20 November 1984Accounts made up to 31 October 1983 (21 pages)
20 November 1984Accounts made up to 31 October 1983 (21 pages)
13 October 1983Accounts made up to 31 October 1983 (18 pages)
13 October 1983Accounts made up to 31 October 1983 (18 pages)
30 December 1982Accounts made up to 31 October 1981 (17 pages)
30 December 1982Accounts made up to 31 October 1981 (17 pages)
18 November 1981Accounts made up to 31 October 1980 (15 pages)
18 November 1981Accounts made up to 31 October 1980 (15 pages)
15 July 1980Accounts made up to 31 October 1979 (13 pages)
15 July 1980Accounts made up to 31 October 1979 (13 pages)
10 December 1979Accounts made up to 31 October 1978 (12 pages)
10 December 1979Accounts made up to 31 October 1978 (12 pages)
25 October 1978Accounts made up to 31 October 1977 (13 pages)
25 October 1978Accounts made up to 31 October 1977 (13 pages)
28 November 1977Accounts made up to 31 October 1976 (11 pages)
28 November 1977Accounts made up to 31 October 1976 (11 pages)
6 April 1977Accounts made up to 30 September 1975 (4 pages)
6 April 1977Accounts made up to 30 September 1975 (4 pages)
16 March 1977Accounts made up to 31 October 1975 (11 pages)
16 March 1977Accounts made up to 31 October 1975 (11 pages)
17 August 1976Accounts made up to 31 October 1974 (9 pages)
17 August 1976Accounts made up to 31 October 1974 (9 pages)
19 May 1975Accounts made up to 31 October 2073 (10 pages)
19 May 1975Accounts made up to 31 October 2073 (10 pages)
1 July 1946Incorporation (15 pages)
1 July 1946Incorporation (15 pages)