Company NameNational Numbers Limited
DirectorPeter Geoffrey Jepson
Company StatusActive
Company Number03441322
CategoryPrivate Limited Company
Incorporation Date29 September 1997(26 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Peter Geoffrey Jepson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2013(16 years after company formation)
Appointment Duration10 years, 7 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address44 East Bank Road
Sheffield
South Yorkshire
S2 3QN
Director NameEric Barnett Craggs
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110a Junction Road
Stockton On Tees
Cleveland
TS20 1QB
Secretary NameSusan Elizabeth Craggs
NationalityBritish
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleSecretary
Correspondence Address110a Junction Road
Stockton On Tees
Cleveland
TS20 1QB
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitenationalnumbers.co.uk
Telephone01642 363738
Telephone regionMiddlesbrough

Location

Registered Address21 Manor Way
Belasis Hall Technology Park
Billingham
TS23 4HN
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East

Shareholders

2 at £1Jepson & Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,550,254
Cash£738,734
Current Liabilities£671,041

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

27 June 2022Delivered on: 27 June 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
29 October 2014Delivered on: 5 November 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding
23 January 2002Delivered on: 5 February 2002
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 November 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
20 March 2023Accounts for a small company made up to 30 June 2022 (8 pages)
3 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
3 October 2022Registered office address changed from The Grange P O Box 20 Billingham TS23 1XY to 21 Manor Way Belasis Hall Technology Park Billingham TS23 4HN on 3 October 2022 (1 page)
27 June 2022Registration of charge 034413220003, created on 27 June 2022 (15 pages)
7 March 2022Accounts for a small company made up to 30 June 2021 (8 pages)
13 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
4 February 2021Accounts for a small company made up to 30 June 2020 (8 pages)
12 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
20 March 2020Audited abridged accounts made up to 30 June 2019 (8 pages)
15 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
27 March 2019Audited abridged accounts made up to 30 June 2018 (7 pages)
9 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
13 March 2018Audited abridged accounts made up to 30 June 2017 (7 pages)
5 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
27 February 2017Full accounts made up to 30 June 2016 (7 pages)
27 February 2017Full accounts made up to 30 June 2016 (7 pages)
6 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
29 February 2016Accounts for a small company made up to 30 June 2015 (7 pages)
29 February 2016Accounts for a small company made up to 30 June 2015 (7 pages)
7 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(3 pages)
7 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(3 pages)
11 March 2015Accounts for a small company made up to 30 June 2014 (7 pages)
11 March 2015Accounts for a small company made up to 30 June 2014 (7 pages)
5 November 2014Registration of charge 034413220002, created on 29 October 2014 (17 pages)
5 November 2014Registration of charge 034413220002, created on 29 October 2014 (17 pages)
6 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
6 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 March 2014Current accounting period shortened from 30 September 2014 to 30 June 2014 (1 page)
26 March 2014Current accounting period shortened from 30 September 2014 to 30 June 2014 (1 page)
15 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
15 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5) (a) 03/10/2013
(13 pages)
15 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
15 October 2013Auditor's resignation (1 page)
15 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5) (a) 03/10/2013
(13 pages)
15 October 2013Auditor's resignation (1 page)
11 October 2013Termination of appointment of Susan Craggs as a secretary (1 page)
11 October 2013Termination of appointment of Eric Craggs as a director (1 page)
11 October 2013Appointment of Mr Peter Geoffrey Jepson as a director (2 pages)
11 October 2013Termination of appointment of Susan Craggs as a secretary (1 page)
11 October 2013Appointment of Mr Peter Geoffrey Jepson as a director (2 pages)
11 October 2013Termination of appointment of Eric Craggs as a director (1 page)
17 September 2013Amended accounts made up to 30 September 2012 (7 pages)
17 September 2013Amended accounts made up to 30 September 2012 (7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption full accounts made up to 30 September 2011
  • ANNOTATION Pages containing unnecessary material were removed from the accounts on 31/08/2012.
(13 pages)
28 June 2012Total exemption full accounts made up to 30 September 2011
  • ANNOTATION Pages containing unnecessary material were removed from the accounts on 31/08/2012.
(13 pages)
12 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 October 2008Return made up to 29/09/08; full list of members (3 pages)
20 October 2008Return made up to 29/09/08; full list of members (3 pages)
24 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
24 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
12 October 2007Return made up to 29/09/07; no change of members (6 pages)
12 October 2007Return made up to 29/09/07; no change of members (6 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
10 October 2006Return made up to 29/09/06; full list of members (6 pages)
10 October 2006Return made up to 29/09/06; full list of members (6 pages)
7 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
7 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
10 October 2005Return made up to 29/09/05; full list of members (6 pages)
10 October 2005Return made up to 29/09/05; full list of members (6 pages)
27 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
27 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
6 October 2004Return made up to 29/09/04; full list of members (6 pages)
6 October 2004Return made up to 29/09/04; full list of members (6 pages)
23 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
23 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
27 September 2003Return made up to 29/09/03; full list of members (6 pages)
27 September 2003Return made up to 29/09/03; full list of members (6 pages)
16 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
16 July 2003Accounts for a small company made up to 30 September 2002 (5 pages)
24 October 2002Return made up to 29/09/02; full list of members (6 pages)
24 October 2002Return made up to 29/09/02; full list of members (6 pages)
24 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
24 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
5 February 2002Particulars of mortgage/charge (4 pages)
5 February 2002Particulars of mortgage/charge (4 pages)
3 October 2001Return made up to 29/09/01; full list of members
  • 363(287) ‐ Registered office changed on 03/10/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 October 2001Return made up to 29/09/01; full list of members
  • 363(287) ‐ Registered office changed on 03/10/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 September 2001Registered office changed on 13/09/01 from: 110A junction road norton stockton on tees cleveland TS20 1QB (1 page)
13 September 2001Registered office changed on 13/09/01 from: 110A junction road norton stockton on tees cleveland TS20 1QB (1 page)
9 August 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
9 August 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
27 October 2000Return made up to 29/09/00; full list of members (6 pages)
27 October 2000Return made up to 29/09/00; full list of members (6 pages)
28 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
28 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
25 October 1999Return made up to 29/09/99; full list of members (6 pages)
25 October 1999Return made up to 29/09/99; full list of members (6 pages)
10 November 1998Return made up to 29/09/98; full list of members (6 pages)
10 November 1998Return made up to 29/09/98; full list of members (6 pages)
2 October 1998Accounts for a dormant company made up to 30 September 1998 (2 pages)
2 October 1998Accounts for a dormant company made up to 30 September 1998 (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997Director resigned (1 page)
22 October 1997Registered office changed on 22/10/97 from: 372 old street london EC1V 9LT (1 page)
22 October 1997Secretary resigned (1 page)
22 October 1997New secretary appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997Registered office changed on 22/10/97 from: 372 old street london EC1V 9LT (1 page)
22 October 1997New secretary appointed (2 pages)
22 October 1997Director resigned (1 page)
29 September 1997Incorporation (12 pages)
29 September 1997Incorporation (12 pages)