New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
Director Name | Mr Per-Ola Holmstrom |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 10 April 2012(10 years, 4 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 1 New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
Director Name | Mr Christer Wahlquist |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 09 January 2013(11 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Business Executive |
Country of Residence | Sweden |
Correspondence Address | 1 New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
Director Name | Mr Johan Iveberg |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 28 June 2016(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | 1 New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
Secretary Name | Mr Gavin Stuart Fowler |
---|---|
Status | Current |
Appointed | 01 February 2021(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 1 New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
Director Name | Mr Alan John Sweeting |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
Director Name | Mr Andrew Edward Heathcock |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Spring Way Alresford Hampshire SO24 9LN |
Secretary Name | Sunil Raman Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 29 Warwick Road Southampton Hampshire SO15 7PF |
Director Name | John Arthur Sidnell |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thatched Cottage Blackhorse Lane Shedfield Southampton SO32 2HT |
Director Name | Ian Winkfield |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 April 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ashwood Broad Lane Swanmore Southampton SO32 2PD |
Director Name | Mr Peter John Henry Teague |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 April 2012) |
Role | Logistics & IT Director |
Country of Residence | England |
Correspondence Address | 15 Hopkins Court Southsea Hampshire PO4 9XW |
Director Name | Alan John Moulton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 April 2012) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | The Manse Brook Avenue Bosham West Sussex PO18 8LQ |
Director Name | Peter Darlington |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 April 2012) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 17 Blackberry Close Portsmouth Hampshire PO8 0PU |
Secretary Name | Ian Winkfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 April 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ashwood Broad Lane Swanmore Southampton SO32 2PD |
Director Name | Mr Hans Porat |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 April 2012(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Block B Railway Triangle, Walton Road Portsmouth PO6 1TS |
Secretary Name | Mr Per-Ola Holmstrom |
---|---|
Status | Resigned |
Appointed | 10 April 2012(10 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 September 2012) |
Role | Company Director |
Correspondence Address | Block B Railway Triangle, Walton Road Portsmouth PO6 1TS |
Secretary Name | Mr Ian Winkfield |
---|---|
Status | Resigned |
Appointed | 17 September 2012(10 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 20 February 2013) |
Role | Company Director |
Correspondence Address | Block B Railway Triangle, Walton Road Portsmouth PO6 1TS |
Secretary Name | Anne Kathryn Soffe |
---|---|
Status | Resigned |
Appointed | 27 March 2013(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 May 2015) |
Role | Company Director |
Correspondence Address | Block B Railway Triangle, Walton Road Portsmouth PO6 1TS |
Director Name | Mr Joseph Richard Hainsworth Barry |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
Secretary Name | Mr Adam John Dowse |
---|---|
Status | Resigned |
Appointed | 19 October 2015(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 2021) |
Role | Company Director |
Correspondence Address | 1 New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
Website | nolato.com |
---|
Registered Address | 1 New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
200k at £1 | Nolato Holdings Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £200,000 |
Current Liabilities | £1,929,834 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
15 May 2002 | Delivered on: 29 June 2002 Satisfied on: 10 May 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
15 May 2002 | Delivered on: 22 May 2002 Satisfied on: 29 April 2005 Persons entitled: Rexam PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
31 December 2020 | Full accounts made up to 31 December 2019 (15 pages) |
---|---|
14 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
28 October 2020 | Registered office address changed from C/O C a Portsmouth Ltd Block B Railway Triangle, Walton Road Portsmouth PO6 1TS to 1 New York Way New York Industrial Park Newcastle upon Tyne NE27 0QF on 28 October 2020 (1 page) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
19 September 2019 | Full accounts made up to 31 December 2018 (15 pages) |
13 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
21 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
22 December 2016 | Appointment of Mr Johan Iveberg as a director on 28 June 2016 (2 pages) |
22 December 2016 | Appointment of Mr Johan Iveberg as a director on 28 June 2016 (2 pages) |
21 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
17 September 2016 | Termination of appointment of Hans Porat as a director on 31 December 2015 (1 page) |
17 September 2016 | Termination of appointment of Hans Porat as a director on 31 December 2015 (1 page) |
11 March 2016 | Appointment of Mr Adam John Dowse as a secretary on 19 October 2015 (2 pages) |
11 March 2016 | Appointment of Mr Joseph Richard Hainsworth Barry as a director on 19 October 2015 (2 pages) |
11 March 2016 | Appointment of Mr Adam John Dowse as a secretary on 19 October 2015 (2 pages) |
11 March 2016 | Appointment of Mr Joseph Richard Hainsworth Barry as a director on 19 October 2015 (2 pages) |
27 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
11 August 2015 | Section 519 ca 2006 (1 page) |
11 August 2015 | Section 519 ca 2006 (1 page) |
18 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 May 2015 | Termination of appointment of Anne Kathryn Soffe as a secretary on 14 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Anne Kathryn Soffe as a secretary on 14 May 2015 (1 page) |
17 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
3 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
16 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
5 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
5 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
22 April 2013 | Appointment of Anne Kathryn Soffe as a secretary (1 page) |
22 April 2013 | Appointment of Anne Kathryn Soffe as a secretary (1 page) |
20 February 2013 | Termination of appointment of Ian Winkfield as a secretary (1 page) |
20 February 2013 | Termination of appointment of Ian Winkfield as a secretary (1 page) |
17 January 2013 | Director's details changed for Mr Christer Wahlquist on 9 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Mr Christer Wahlquist on 9 January 2013 (2 pages) |
17 January 2013 | Appointment of Mr Christer Wahlquist as a director (2 pages) |
17 January 2013 | Director's details changed for Mr Christer Wahlquist on 9 January 2013 (2 pages) |
17 January 2013 | Appointment of Mr Christer Wahlquist as a director (2 pages) |
2 January 2013 | Registered office address changed from C/O C/O Jeffrey Green Russell Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from C/O C/O Jeffrey Green Russell Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Termination of appointment of Per-Ola Holmstrom as a secretary (1 page) |
2 January 2013 | Registered office address changed from C/O C/O Jeffrey Green Russell Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Termination of appointment of Per-Ola Holmstrom as a secretary (1 page) |
2 January 2013 | Appointment of Mr Ian Winkfield as a secretary (1 page) |
2 January 2013 | Appointment of Mr Ian Winkfield as a secretary (1 page) |
17 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Section 519 (1 page) |
16 August 2012 | Section 519 (1 page) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 April 2012 | Resolutions
|
30 April 2012 | Resolutions
|
16 April 2012 | Appointment of Mr per-Ola Holmstrom as a secretary (1 page) |
16 April 2012 | Appointment of Mr per-Ola Holmstrom as a director (2 pages) |
16 April 2012 | Appointment of Mr Glenn Svedberg as a director (2 pages) |
16 April 2012 | Appointment of Mr Hans Porat as a director (2 pages) |
16 April 2012 | Appointment of Mr Hans Porat as a director (2 pages) |
16 April 2012 | Appointment of Mr Glenn Svedberg as a director (2 pages) |
16 April 2012 | Appointment of Mr per-Ola Holmstrom as a secretary (1 page) |
16 April 2012 | Appointment of Mr per-Ola Holmstrom as a director (2 pages) |
13 April 2012 | Registered office address changed from Unit B Railway Triangle Walton Road Farlington Portsmouth Hampshire PO6 1TS on 13 April 2012 (1 page) |
13 April 2012 | Termination of appointment of Ian Winkfield as a secretary (1 page) |
13 April 2012 | Termination of appointment of Peter Darlington as a director (1 page) |
13 April 2012 | Termination of appointment of John Sidnell as a director (1 page) |
13 April 2012 | Termination of appointment of Ian Winkfield as a secretary (1 page) |
13 April 2012 | Termination of appointment of Alan Moulton as a director (1 page) |
13 April 2012 | Registered office address changed from Unit B Railway Triangle Walton Road Farlington Portsmouth Hampshire PO6 1TS on 13 April 2012 (1 page) |
13 April 2012 | Termination of appointment of Peter Darlington as a director (1 page) |
13 April 2012 | Termination of appointment of John Sidnell as a director (1 page) |
13 April 2012 | Termination of appointment of Peter Teague as a director (1 page) |
13 April 2012 | Termination of appointment of Peter Teague as a director (1 page) |
13 April 2012 | Termination of appointment of Ian Winkfield as a director (1 page) |
13 April 2012 | Termination of appointment of Alan Moulton as a director (1 page) |
13 April 2012 | Termination of appointment of Ian Winkfield as a director (1 page) |
26 March 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
26 March 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
5 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (9 pages) |
5 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (9 pages) |
7 April 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
7 April 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
8 February 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (9 pages) |
8 February 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (9 pages) |
16 April 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
16 April 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
17 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (7 pages) |
17 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (7 pages) |
2 July 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
2 July 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
16 December 2008 | Return made up to 12/12/08; full list of members (5 pages) |
16 December 2008 | Return made up to 12/12/08; full list of members (5 pages) |
3 July 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
3 July 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
7 April 2008 | Director's change of particulars / peter teague / 30/01/2008 (2 pages) |
7 April 2008 | Director's change of particulars / peter teague / 30/01/2008 (2 pages) |
17 January 2008 | Return made up to 12/12/07; full list of members (4 pages) |
17 January 2008 | Return made up to 12/12/07; full list of members (4 pages) |
5 July 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
5 July 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
29 January 2007 | Return made up to 12/12/06; full list of members (9 pages) |
29 January 2007 | Return made up to 12/12/06; full list of members (9 pages) |
30 May 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
30 May 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
16 February 2006 | Return made up to 12/12/05; full list of members (9 pages) |
16 February 2006 | Return made up to 12/12/05; full list of members (9 pages) |
12 July 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
12 July 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2005 | Return made up to 12/12/04; full list of members (9 pages) |
7 January 2005 | Return made up to 12/12/04; full list of members (9 pages) |
10 June 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
10 June 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
15 January 2004 | Return made up to 12/12/03; full list of members
|
15 January 2004 | Return made up to 12/12/03; full list of members
|
27 May 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
27 May 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
16 December 2002 | Return made up to 12/12/02; full list of members
|
16 December 2002 | Return made up to 12/12/02; full list of members
|
2 December 2002 | Resolutions
|
2 December 2002 | Resolutions
|
29 June 2002 | Particulars of mortgage/charge (4 pages) |
29 June 2002 | Particulars of mortgage/charge (4 pages) |
22 May 2002 | Ad 15/05/02--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
22 May 2002 | Particulars of mortgage/charge (8 pages) |
22 May 2002 | Particulars of mortgage/charge (8 pages) |
22 May 2002 | Ad 15/05/02--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
14 May 2002 | Registered office changed on 14/05/02 from: number 1 london road southampton hampshire SO15 2AE (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: number 1 london road southampton hampshire SO15 2AE (1 page) |
5 May 2002 | Resolutions
|
5 May 2002 | Resolutions
|
3 May 2002 | New secretary appointed;new director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | £ nc 100/200000 24/04/02 (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Resolutions
|
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New secretary appointed;new director appointed (2 pages) |
3 May 2002 | Resolutions
|
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | £ nc 100/200000 24/04/02 (1 page) |
19 April 2002 | Company name changed mystery file LIMITED\certificate issued on 19/04/02 (2 pages) |
19 April 2002 | Company name changed mystery file LIMITED\certificate issued on 19/04/02 (2 pages) |
12 December 2001 | Incorporation (18 pages) |
12 December 2001 | Incorporation (18 pages) |