Company NameJ.R. Nobbs & Sons Limited
Company StatusActive
Company Number01320033
CategoryPrivate Limited Company
Incorporation Date5 July 1977(46 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Malcolm Robert Nobbs
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(14 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Woodland Close
Tring
Hertfordshire
HP23 6BY
Director NameMr Paul Nobbs
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(14 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 1 18 Acol Road
London
NW6 3AG
Secretary NameMr Paul Nobbs
NationalityBritish
StatusCurrent
Appointed03 March 1999(21 years, 8 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 18 Acol Road
London
NW6 3AG
Director NameMr Neil Edward Armstrong Roper
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(24 years, 4 months after company formation)
Appointment Duration22 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address43 Hillrise Avenue
Watford
Hertfordshire
WD24 7NP
Director NameMrs Mary Elizabeth Nobbs
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 March 1999)
RoleSecretary
Correspondence Address40 Spring Crofts
Bushey
Hertfordshire
WD2 3AR
Director NameMr Ian Robert Nobbs
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 6 months after company formation)
Appointment Duration26 years, 10 months (resigned 09 November 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address35 Beech Park Way
Watford
Hertfordshire
WD17 3TY
Director NameMr John Robert Nobbs
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 6 months after company formation)
Appointment Duration31 years, 10 months (resigned 30 October 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence Address40 Spring Crofts
Bushey
Hertfordshire
WD23 3AR
Secretary NameMrs Mary Elizabeth Nobbs
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 March 1999)
RoleCompany Director
Correspondence Address40 Spring Crofts
Bushey
Hertfordshire
WD2 3AR

Contact

Websiteimp-engineering.co.uk

Location

Registered AddressUnit E
Greenhill Crescent
Watford
WD18 8PH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London

Shareholders

200 at £1John Robert Nobbs
20.00%
Ordinary
200 at £1Mr Ian Robert Nobbs
20.00%
Ordinary
200 at £1Mr Malcolm Robert Nobbs
20.00%
Ordinary
200 at £1Mr Paul Nobbs
20.00%
Ordinary
200 at £1Neil Edward Armstrong Roper
20.00%
Ordinary

Financials

Year2014
Net Worth£133,158
Cash£63,530
Current Liabilities£108,428

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 December 2023 (4 months, 2 weeks ago)
Next Return Due3 January 2025 (7 months, 4 weeks from now)

Charges

10 October 2012Delivered on: 19 October 2012
Persons entitled: Flexspace S.A.R.L

Classification: Rent deposit deed
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: An initial deposit £5,000.
Outstanding
10 April 1991Delivered on: 26 April 1991
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.
Outstanding

Filing History

19 March 2024Notification of a person with significant control statement (2 pages)
11 March 2024Cessation of Neil Edward Armstrong Roper as a person with significant control on 11 March 2024 (1 page)
11 March 2024Cessation of Paul Nobbs as a person with significant control on 11 March 2024 (1 page)
11 March 2024Cessation of Ian Robert Nobbs as a person with significant control on 11 March 2024 (1 page)
11 March 2024Cessation of Malcolm Robert Nobbs as a person with significant control on 11 March 2024 (1 page)
31 January 2024Total exemption full accounts made up to 31 July 2023 (8 pages)
2 January 2024Confirmation statement made on 20 December 2023 with updates (4 pages)
20 December 2023Cessation of John Robert Nobbs as a person with significant control on 16 November 2023 (1 page)
16 November 2023Termination of appointment of John Robert Nobbs as a director on 30 October 2023 (1 page)
23 August 2023Registered office address changed from Finance House 522 Uxbridge Road Pinner Middlesex HA5 3PU to Unit E Greenhill Crescent Watford WD18 8PH on 23 August 2023 (1 page)
25 January 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
28 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
4 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
28 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
31 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
6 October 2020Memorandum and Articles of Association (24 pages)
6 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 October 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
2 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
2 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
27 November 2018Termination of appointment of Ian Robert Nobbs as a director on 9 November 2018 (1 page)
22 October 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
2 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 July 2017 (13 pages)
1 December 2017Total exemption full accounts made up to 31 July 2017 (13 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (9 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (9 pages)
28 September 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
15 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(9 pages)
15 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(9 pages)
25 September 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
23 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(9 pages)
23 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(9 pages)
21 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
17 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(9 pages)
17 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(9 pages)
28 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (9 pages)
12 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (9 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (9 pages)
24 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (9 pages)
13 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 January 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 17 January 2011 (1 page)
17 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (9 pages)
17 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (9 pages)
17 January 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 17 January 2011 (1 page)
6 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 January 2010Director's details changed for Mr Malcolm Robert Nobbs on 29 December 2009 (2 pages)
29 January 2010Director's details changed for Mr Paul Nobbs on 29 December 2009 (2 pages)
29 January 2010Director's details changed for Mr John Robert Nobbs on 29 December 2009 (2 pages)
29 January 2010Director's details changed for Mr John Robert Nobbs on 29 December 2009 (2 pages)
29 January 2010Director's details changed for Mr Ian Robert Nobbs on 29 December 2009 (2 pages)
29 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (7 pages)
29 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (7 pages)
29 January 2010Director's details changed for Mr Ian Robert Nobbs on 29 December 2009 (2 pages)
29 January 2010Director's details changed for Neil Edward Armstrong Roper on 29 December 2009 (2 pages)
29 January 2010Director's details changed for Mr Paul Nobbs on 29 December 2009 (2 pages)
29 January 2010Director's details changed for Mr Malcolm Robert Nobbs on 29 December 2009 (2 pages)
29 January 2010Director's details changed for Neil Edward Armstrong Roper on 29 December 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
6 February 2009Return made up to 28/12/08; full list of members (5 pages)
6 February 2009Return made up to 28/12/08; full list of members (5 pages)
9 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 January 2008Return made up to 28/12/07; full list of members (4 pages)
23 January 2008Return made up to 28/12/07; full list of members (4 pages)
6 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 January 2007Return made up to 28/12/06; full list of members (9 pages)
15 January 2007Return made up to 28/12/06; full list of members (9 pages)
6 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 November 2006Registered office changed on 11/11/06 from: ryefield court 81 joel street northwood middlesex HA6 1LL (1 page)
11 November 2006Registered office changed on 11/11/06 from: ryefield court 81 joel street northwood middlesex HA6 1LL (1 page)
22 February 2006Return made up to 28/12/05; full list of members (9 pages)
22 February 2006Return made up to 28/12/05; full list of members (9 pages)
16 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
16 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 January 2005Return made up to 28/12/04; full list of members (9 pages)
19 January 2005Return made up to 28/12/04; full list of members (9 pages)
8 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
8 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
19 January 2004Return made up to 28/12/03; full list of members (9 pages)
19 January 2004Return made up to 28/12/03; full list of members (9 pages)
28 November 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
28 November 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
8 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
5 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
16 January 2002Return made up to 28/12/01; full list of members (8 pages)
16 January 2002Return made up to 28/12/01; full list of members (8 pages)
18 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
18 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
23 January 2001Return made up to 28/12/00; full list of members (8 pages)
23 January 2001Return made up to 28/12/00; full list of members (8 pages)
22 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
22 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
1 February 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
1 February 2000New secretary appointed (1 page)
1 February 2000New secretary appointed (1 page)
1 February 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
23 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
23 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
16 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
16 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
25 February 1999Return made up to 28/12/98; no change of members
  • 363(287) ‐ Registered office changed on 25/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1999Registered office changed on 25/02/99 from: ryefield court 81 joel street northwood mills middlesex HA6 1LL (1 page)
25 February 1999Return made up to 28/12/98; no change of members
  • 363(287) ‐ Registered office changed on 25/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1999Registered office changed on 25/02/99 from: ryefield court 81 joel street northwood mills middlesex HA6 1LL (1 page)
21 January 1998Return made up to 28/12/97; no change of members (6 pages)
21 January 1998Return made up to 28/12/97; no change of members (6 pages)
31 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
31 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
22 January 1997Return made up to 28/12/96; full list of members (8 pages)
22 January 1997Return made up to 28/12/96; full list of members (8 pages)
30 December 1996Accounts for a small company made up to 31 July 1996 (8 pages)
30 December 1996Accounts for a small company made up to 31 July 1996 (8 pages)
26 January 1996Return made up to 28/12/95; no change of members
  • 363(287) ‐ Registered office changed on 26/01/96
(6 pages)
26 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
26 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
26 January 1996Return made up to 28/12/95; no change of members
  • 363(287) ‐ Registered office changed on 26/01/96
(6 pages)