Company NameNiblock (Builders) Limited
DirectorsMartin Oliver Waters and Kevin Robert John Hartland
Company StatusActive
Company Number00633825
CategoryPrivate Limited Company
Incorporation Date29 July 1959(64 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Martin Oliver Waters
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1991(32 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address43-45 Dorset Street
London
W1U 7NA
Director NameMr Kevin Robert John Hartland
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2012(52 years, 8 months after company formation)
Appointment Duration12 years
RoleSurveyor
Country of ResidenceEngland
Correspondence Address43-45 Dorset Street
London
W1U 7NA
Secretary NameMr Kevin Robert John Hartland
StatusCurrent
Appointed21 August 2020(61 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address43-45 Dorset Street
London
W1U 7NA
Director NameRoy Robert Chibnall
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(32 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 October 1992)
RoleBuilder
Correspondence Address1 Potters Close
Shirley
Croydon
Surrey
CR0 7LS
Director NameKenneth Francis Wheatley
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(32 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 October 1992)
RoleSurveyor
Correspondence Address212 Winchmore Hill Road
London
N21 1QR
Secretary NameKenneth Francis Wheatley
NationalityBritish
StatusResigned
Appointed24 December 1991(32 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 October 1992)
RoleCompany Director
Correspondence Address212 Winchmore Hill Road
London
N21 1QR
Secretary NameRonald Isaac Marks
NationalityBritish
StatusResigned
Appointed01 October 1992(33 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 May 1993)
RoleCompany Director
Correspondence Address58 Canterbury Avenue
Ilford
Essex
IG1 3NG
Secretary NameSheila Waters-Coates
NationalityBritish
StatusResigned
Appointed10 May 1993(33 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 November 2002)
RoleCompany Director
Correspondence AddressFarthings Ringshall Road
Little Gaddesden
Berkhamsted
Buckinghamshire
HP4 1PE
Secretary NameRoger Tremearne Cogar
NationalityBritish
StatusResigned
Appointed01 November 2002(43 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2011)
RoleCompany Director
Correspondence Address18 Dale Park Avenue
Carshalton
Surrey
SM5 2EP
Secretary NameElaine Christine Scaffardi
NationalityBritish
StatusResigned
Appointed30 June 2011(51 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 January 2020)
RoleCompany Director
Correspondence Address4 Rossendale Close
Enfield
EN2 9JQ

Contact

Websiteniblock.co.uk
Telephone020 87783449
Telephone regionLondon

Location

Registered Address43-45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£14,502,336
Gross Profit£2,314,446
Net Worth£1,380,810
Cash£1,878,776
Current Liabilities£3,851,583

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

9 August 2017Delivered on: 15 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 221 sydenham road london.
Outstanding
16 May 2017Delivered on: 16 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
23 January 2021Delivered on: 23 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 October 2020Delivered on: 30 October 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 133/135 anerley road, penge, SE20 8AJ and land at rear of 133/135 anerley road (known as 1A), penge, SE20 8AJ.
Outstanding
6 January 1999Delivered on: 15 January 1999
Satisfied on: 21 December 2007
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement. Account number 0062661.
Fully Satisfied
15 March 1997Delivered on: 22 March 1997
Satisfied on: 21 December 2007
Persons entitled: Lloyds 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. See the mortgage charge document for full details.
Fully Satisfied
5 October 1983Delivered on: 11 October 1983
Satisfied on: 16 April 1998
Persons entitled: Barclays 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.
Fully Satisfied
2 December 1964Delivered on: 15 December 1964
Satisfied on: 16 April 1998
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 68 the avenue beckenham kent.
Fully Satisfied
27 August 1963Delivered on: 4 September 1963
Satisfied on: 16 April 1998
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge
Secured details: All moneys due etc.
Particulars: Land on north and north east side of park road, lingfield, surrey. Title no. Sy 260286. 77 clarence rd bromley kent.
Fully Satisfied
17 March 1961Delivered on: 24 March 1961
Satisfied on: 16 April 1998
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: Land in vine road, green street, green, chelsfield, kent land in damson rd bexley kent.
Fully Satisfied
4 January 1960Delivered on: 21 January 1960
Satisfied on: 16 April 1998
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: Land in and on the east side of grenaby ave, croydon, surrey title nos. Sy 198592 & sy 202139.
Fully Satisfied

Filing History

3 January 2024Confirmation statement made on 22 December 2023 with updates (4 pages)
21 December 2023Director's details changed for Mr Kevin Robert John Hartland on 19 December 2023 (2 pages)
21 December 2023Director's details changed for Mr Martin Oliver Waters on 19 December 2023 (2 pages)
21 December 2023Secretary's details changed for Mr Kevin Robert John Hartland on 19 December 2023 (1 page)
21 December 2023Change of details for Mr Martin Oliver Waters as a person with significant control on 19 December 2023 (2 pages)
21 July 2023Notification of Kevin Robert John Hartland as a person with significant control on 21 July 2023 (2 pages)
8 July 2023Group of companies' accounts made up to 30 September 2022 (35 pages)
22 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
28 June 2022Group of companies' accounts made up to 30 September 2021 (34 pages)
6 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
9 July 2021Group of companies' accounts made up to 30 September 2020 (31 pages)
18 February 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
23 January 2021Registration of charge 006338250011, created on 23 January 2021 (36 pages)
30 October 2020Registration of charge 006338250010, created on 29 October 2020 (40 pages)
3 September 2020Group of companies' accounts made up to 30 September 2019 (29 pages)
21 August 2020Appointment of Mr Kevin Robert John Hartland as a secretary on 21 August 2020 (2 pages)
24 July 2020Termination of appointment of Elaine Christine Scaffardi as a secretary on 29 January 2020 (1 page)
21 February 2020Satisfaction of charge 006338250009 in full (1 page)
23 December 2019Director's details changed for Mr Martin Oliver Waters on 23 December 2019 (2 pages)
23 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
23 December 2019Change of details for Mr Martin Oliver Waters as a person with significant control on 23 December 2019 (2 pages)
4 July 2019Group of companies' accounts made up to 30 September 2018 (29 pages)
2 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
20 September 2018Cessation of Kevin Robert John Hartland as a person with significant control on 20 September 2018 (1 page)
25 June 2018Group of companies' accounts made up to 30 September 2017 (29 pages)
29 December 2017Confirmation statement made on 24 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 24 December 2017 with no updates (3 pages)
15 August 2017Registration of charge 006338250009, created on 9 August 2017 (40 pages)
15 August 2017Registration of charge 006338250009, created on 9 August 2017 (40 pages)
12 June 2017Group of companies' accounts made up to 30 September 2016 (29 pages)
12 June 2017Group of companies' accounts made up to 30 September 2016 (29 pages)
16 May 2017Registration of charge 006338250008, created on 16 May 2017 (42 pages)
16 May 2017Registration of charge 006338250008, created on 16 May 2017 (42 pages)
12 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
19 April 2016Group of companies' accounts made up to 30 September 2015 (26 pages)
19 April 2016Group of companies' accounts made up to 30 September 2015 (26 pages)
8 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100,000
(5 pages)
8 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100,000
(5 pages)
2 March 2015Group of companies' accounts made up to 30 September 2014 (27 pages)
2 March 2015Group of companies' accounts made up to 30 September 2014 (27 pages)
9 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100,000
(5 pages)
9 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100,000
(5 pages)
9 January 2014Group of companies' accounts made up to 30 September 2013 (27 pages)
9 January 2014Group of companies' accounts made up to 30 September 2013 (27 pages)
30 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100,000
(5 pages)
30 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100,000
(5 pages)
11 June 2013Full accounts made up to 30 September 2012 (20 pages)
11 June 2013Full accounts made up to 30 September 2012 (20 pages)
11 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
6 September 2012Appointment of Kevin Robert John Hartland as a director (3 pages)
6 September 2012Appointment of Kevin Robert John Hartland as a director (3 pages)
30 May 2012Full accounts made up to 30 September 2011 (20 pages)
30 May 2012Full accounts made up to 30 September 2011 (20 pages)
19 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
12 July 2011Termination of appointment of Roger Cogar as a secretary (2 pages)
12 July 2011Termination of appointment of Roger Cogar as a secretary (2 pages)
12 July 2011Appointment of Elaine Christine Scaffardi as a secretary (3 pages)
12 July 2011Appointment of Elaine Christine Scaffardi as a secretary (3 pages)
15 April 2011Full accounts made up to 30 September 2010 (21 pages)
15 April 2011Full accounts made up to 30 September 2010 (21 pages)
30 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
19 April 2010Full accounts made up to 30 September 2009 (22 pages)
19 April 2010Full accounts made up to 30 September 2009 (22 pages)
29 December 2009Director's details changed for Martin Oliver Waters on 24 December 2009 (2 pages)
29 December 2009Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
29 December 2009Director's details changed for Martin Oliver Waters on 24 December 2009 (2 pages)
29 December 2009Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
16 July 2009Full accounts made up to 30 September 2008 (20 pages)
16 July 2009Full accounts made up to 30 September 2008 (20 pages)
19 January 2009Return made up to 24/12/08; full list of members (3 pages)
19 January 2009Return made up to 24/12/08; full list of members (3 pages)
7 January 2009Secretary's change of particulars / roger cogar / 01/09/2008 (2 pages)
7 January 2009Secretary's change of particulars / roger cogar / 01/09/2008 (2 pages)
2 July 2008Full accounts made up to 30 September 2007 (20 pages)
2 July 2008Full accounts made up to 30 September 2007 (20 pages)
4 January 2008Return made up to 24/12/07; full list of members (2 pages)
4 January 2008Return made up to 24/12/07; full list of members (2 pages)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
9 October 2007Registered office changed on 09/10/07 from: farley court allsop place london NW1 5LG (1 page)
9 October 2007Registered office changed on 09/10/07 from: farley court allsop place london NW1 5LG (1 page)
15 February 2007Full accounts made up to 30 September 2006 (40 pages)
15 February 2007Full accounts made up to 30 September 2006 (40 pages)
9 January 2007Return made up to 24/12/06; full list of members (2 pages)
9 January 2007Return made up to 24/12/06; full list of members (2 pages)
20 February 2006Full accounts made up to 30 September 2005 (17 pages)
20 February 2006Full accounts made up to 30 September 2005 (17 pages)
15 February 2006Return made up to 24/12/05; full list of members (2 pages)
15 February 2006Return made up to 24/12/05; full list of members (2 pages)
14 March 2005Full accounts made up to 30 September 2004 (18 pages)
14 March 2005Full accounts made up to 30 September 2004 (18 pages)
5 February 2005Return made up to 24/12/04; full list of members (6 pages)
5 February 2005Return made up to 24/12/04; full list of members (6 pages)
29 December 2004Ad 20/12/04--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
29 December 2004Ad 20/12/04--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
29 December 2004Nc inc already adjusted 20/12/04 (1 page)
29 December 2004Nc inc already adjusted 20/12/04 (1 page)
29 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2004Full accounts made up to 30 September 2003 (20 pages)
15 April 2004Full accounts made up to 30 September 2003 (20 pages)
17 January 2004Return made up to 24/12/03; full list of members (6 pages)
17 January 2004Return made up to 24/12/03; full list of members (6 pages)
6 March 2003Full accounts made up to 30 September 2002 (17 pages)
6 March 2003Full accounts made up to 30 September 2002 (17 pages)
8 January 2003Return made up to 24/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2003Return made up to 24/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 2002New secretary appointed (2 pages)
18 November 2002New secretary appointed (2 pages)
18 November 2002Secretary resigned (1 page)
18 November 2002Secretary resigned (1 page)
13 March 2002Full accounts made up to 30 September 2001 (13 pages)
13 March 2002Full accounts made up to 30 September 2001 (13 pages)
17 January 2002Return made up to 24/12/01; full list of members (6 pages)
17 January 2002Return made up to 24/12/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
2 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
12 February 2001Return made up to 24/12/00; full list of members (6 pages)
12 February 2001Return made up to 24/12/00; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
17 January 2000Return made up to 24/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 January 2000Return made up to 24/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 February 1999Return made up to 24/12/98; full list of members (6 pages)
22 February 1999Return made up to 24/12/98; full list of members (6 pages)
15 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 January 1999Particulars of mortgage/charge (7 pages)
15 January 1999Particulars of mortgage/charge (7 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
16 April 1998Declaration of satisfaction of mortgage/charge (1 page)
16 April 1998Declaration of satisfaction of mortgage/charge (1 page)
16 April 1998Declaration of satisfaction of mortgage/charge (1 page)
16 April 1998Declaration of satisfaction of mortgage/charge (1 page)
16 April 1998Declaration of satisfaction of mortgage/charge (1 page)
16 April 1998Declaration of satisfaction of mortgage/charge (1 page)
16 April 1998Declaration of satisfaction of mortgage/charge (1 page)
16 April 1998Declaration of satisfaction of mortgage/charge (1 page)
16 April 1998Declaration of satisfaction of mortgage/charge (1 page)
16 April 1998Declaration of satisfaction of mortgage/charge (1 page)
18 February 1998Return made up to 24/12/97; no change of members (4 pages)
18 February 1998Return made up to 24/12/97; no change of members (4 pages)
22 March 1997Particulars of mortgage/charge (6 pages)
22 March 1997Particulars of mortgage/charge (6 pages)
21 February 1997Return made up to 24/12/96; no change of members (4 pages)
21 February 1997Return made up to 24/12/96; no change of members (4 pages)
16 December 1996Full accounts made up to 30 September 1996 (13 pages)
16 December 1996Full accounts made up to 30 September 1996 (13 pages)
12 February 1996Return made up to 24/12/95; full list of members (6 pages)
12 February 1996Return made up to 24/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
13 August 1992Memorandum and Articles of Association (6 pages)
13 August 1992Memorandum and Articles of Association (6 pages)