Company NameNoble's Amusements Limited
Company StatusActive
Company Number02615299
CategoryPrivate Limited Company
Incorporation Date29 May 1991(32 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Phillip Nigel Blain
NationalityBritish
StatusCurrent
Appointed05 January 2007(15 years, 7 months after company formation)
Appointment Duration17 years, 4 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 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(27 years, 7 months after company formation)
Appointment Duration5 years, 4 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 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(30 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Archie Christopher Julian Seymour
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(32 years, 7 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameAnne Patricia Henderson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(1 month, 3 weeks after company formation)
Appointment Duration1 day (resigned 26 July 1991)
RoleAccountant
Correspondence AddressFlat 5
Ptarmigan House Fenwick Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 2JQ
Secretary NameMarilyn Connelly
NationalityBritish
StatusResigned
Appointed25 July 1991(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 27 July 1994)
RoleSecretary
Correspondence Address219 Dean Road
South Shields
Tyne & Wear
NE33 5LG
Director NameIan Spencer Aitken
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(1 month, 4 weeks after company formation)
Appointment Duration7 months (resigned 27 February 1992)
RoleConsulting Actuary
Correspondence AddressSerendi Hitchin Road
Letchworth
Hertfordshire
SG6 3LT
Director NameMaurice Dyson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(1 month, 4 weeks after company formation)
Appointment Duration7 months (resigned 27 February 1992)
RoleConsulting Actuary
Country of ResidenceEngland
Correspondence AddressFildraw
Phildraw Road
Ballasalla
Isle Of Man
IM9 3EH
Director NameRobert James Whitelaw
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(9 months after company formation)
Appointment Duration14 years, 10 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 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(9 months after company formation)
Appointment Duration22 years, 4 months (resigned 27 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Secretary NameSarah Jane Hall
NationalityBritish
StatusResigned
Appointed26 July 1994(3 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 23 September 1994)
RoleDirectors Secretary
Correspondence Address7 Leander Avenue
Stakeford
Northumberland
NE62 5AX
Secretary NameRobert James Whitelaw
NationalityBritish
StatusResigned
Appointed23 September 1994(3 years, 3 months after company formation)
Appointment Duration12 years, 3 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 Christopher John Gill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(15 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 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(17 years, 10 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
Director NameMr Ian Imrie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(23 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesunvalley.co.uk

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

100 at £1Noble Organisation LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return29 May 2023 (11 months, 2 weeks ago)
Next Return Due12 June 2024 (1 month from now)

Filing History

1 October 2020Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page)
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)
5 August 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
19 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
2 January 2020Director's details changed for Mr William Edward Philip Noble on 8 August 2019 (2 pages)
5 August 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
4 June 2019Confirmation statement made on 29 May 2019 with no updates (3 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 August 2018Accounts for a dormant company made up to 31 October 2017 (6 pages)
4 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
8 August 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
8 August 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
9 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
4 August 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
4 August 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
23 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
10 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
4 August 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
4 August 2014Accounts for a dormant company made up to 31 October 2013 (6 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)
24 June 2014Appointment of Mr Ian Imrie as a director (2 pages)
24 June 2014Appointment of Mr Ian Imrie as a director (2 pages)
11 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
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 Gateshead Tyne & Wear NE11 0PZ on 27 May 2014 (1 page)
27 May 2014Registered office address changed from 362C Dukesway, Team Valley Gateshead Tyne & Wear NE11 0PZ on 27 May 2014 (1 page)
1 August 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
1 August 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
5 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
2 August 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
2 August 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
2 June 2010Director's details changed for Mr David Harmon Biesterfield on 14 December 2009 (2 pages)
2 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Mr David Harmon Biesterfield on 14 December 2009 (2 pages)
2 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
21 December 2009Secretary's details changed for Phillip Nigel Blain on 21 December 2009 (1 page)
21 December 2009Secretary's details changed for Phillip Nigel Blain on 21 December 2009 (1 page)
23 November 2009Director's details changed for David James Horrocks on 23 November 2009 (2 pages)
23 November 2009Director's details changed for David James Horrocks on 23 November 2009 (2 pages)
1 September 2009Accounts for a dormant company made up to 31 October 2008 (9 pages)
1 September 2009Accounts for a dormant company made up to 31 October 2008 (9 pages)
3 June 2009Return made up to 29/05/09; full list of members (3 pages)
3 June 2009Return made up to 29/05/09; full list of members (3 pages)
5 April 2009Director appointed david james horrocks (2 pages)
5 April 2009Director appointed david james horrocks (2 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
10 June 2008Return made up to 29/05/08; full list of members (3 pages)
10 June 2008Return made up to 29/05/08; full list of members (3 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
5 September 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
5 September 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
6 June 2007Director's particulars changed (1 page)
6 June 2007Return made up to 29/05/07; full list of members (2 pages)
6 June 2007Return made up to 29/05/07; full list of members (2 pages)
6 June 2007Director's particulars changed (1 page)
18 January 2007Secretary resigned;director resigned (1 page)
18 January 2007New secretary appointed (2 pages)
18 January 2007Secretary resigned;director resigned (1 page)
18 January 2007New secretary appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
31 August 2006Accounts for a dormant company made up to 31 October 2005 (7 pages)
31 August 2006Accounts for a dormant company made up to 31 October 2005 (7 pages)
30 May 2006Return made up to 29/05/06; full list of members (2 pages)
30 May 2006Return made up to 29/05/06; full list of members (2 pages)
29 March 2006Registered office changed on 29/03/06 from: 45, cuthbert court bede industrial estate jarrow tyne and wear NE32 3EG (1 page)
29 March 2006Registered office changed on 29/03/06 from: 45, cuthbert court bede industrial estate jarrow tyne and wear NE32 3EG (1 page)
11 August 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
11 August 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
9 June 2005Return made up to 29/05/05; full list of members (7 pages)
9 June 2005Return made up to 29/05/05; full list of members (7 pages)
31 August 2004Accounts for a dormant company made up to 31 October 2003 (7 pages)
31 August 2004Accounts for a dormant company made up to 31 October 2003 (7 pages)
23 June 2004Return made up to 29/05/04; full list of members
  • 363(287) ‐ Registered office changed on 23/06/04
(7 pages)
23 June 2004Return made up to 29/05/04; full list of members
  • 363(287) ‐ Registered office changed on 23/06/04
(7 pages)
31 August 2003Accounts for a dormant company made up to 31 October 2002 (7 pages)
31 August 2003Accounts for a dormant company made up to 31 October 2002 (7 pages)
5 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
20 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
6 June 2002Return made up to 29/05/02; full list of members (7 pages)
6 June 2002Return made up to 29/05/02; full list of members (7 pages)
21 August 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
21 August 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
7 June 2001Return made up to 29/05/01; full list of members (6 pages)
7 June 2001Return made up to 29/05/01; full list of members (6 pages)
15 August 2000Full accounts made up to 31 October 1999 (7 pages)
15 August 2000Full accounts made up to 31 October 1999 (7 pages)
5 June 2000Return made up to 29/05/00; full list of members (6 pages)
5 June 2000Return made up to 29/05/00; full list of members (6 pages)
13 August 1999Full accounts made up to 31 October 1998 (7 pages)
13 August 1999Full accounts made up to 31 October 1998 (7 pages)
6 June 1999Return made up to 29/05/99; no change of members (6 pages)
6 June 1999Return made up to 29/05/99; no change of members (6 pages)
9 March 1999Company name changed braemar investments LIMITED\certificate issued on 10/03/99 (2 pages)
9 March 1999Company name changed braemar investments LIMITED\certificate issued on 10/03/99 (2 pages)
21 August 1998Full accounts made up to 31 October 1997 (6 pages)
21 August 1998Full accounts made up to 31 October 1997 (6 pages)
4 June 1998Return made up to 29/05/98; full list of members (8 pages)
4 June 1998Return made up to 29/05/98; full list of members (8 pages)
26 August 1997Full accounts made up to 31 October 1996 (6 pages)
26 August 1997Full accounts made up to 31 October 1996 (6 pages)
4 June 1997Return made up to 29/05/97; no change of members (6 pages)
4 June 1997Return made up to 29/05/97; no change of members (6 pages)
11 June 1996Return made up to 29/05/96; no change of members (6 pages)
11 June 1996Return made up to 29/05/96; no change of members (6 pages)
31 August 1995Full accounts made up to 31 October 1994 (6 pages)
31 August 1995Full accounts made up to 31 October 1994 (6 pages)
7 June 1995Return made up to 29/05/95; full list of members (7 pages)
7 June 1995Return made up to 29/05/95; full list of members (7 pages)
5 August 1991Company name changed arrivedegree LIMITED\certificate issued on 06/08/91 (2 pages)
5 August 1991Company name changed arrivedegree LIMITED\certificate issued on 06/08/91 (2 pages)