Company NameNomix Limited
DirectorsKenneth Mark Aitchison and Diana Caroline MacDuff
Company StatusActive
Company Number01688928
CategoryPrivate Limited Company
Incorporation Date24 December 1982(41 years, 4 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kenneth Mark Aitchison
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2007(24 years, 2 months after company formation)
Appointment Duration17 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAssociated British Foods Plc Group Secretarial Dep
Weston Centre, 10 Grosvenor Street
London
W1K 4QY
Director NameMrs Diana Caroline MacDuff
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(35 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAssociated British Foods Plc Group Secretarial Dep
Weston Centre, 10 Grosvenor Street
London
W1K 4QY
Secretary NameBrian Walter George Elliott
NationalityBritish
StatusResigned
Appointed25 April 1991(8 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 November 1996)
RoleAccountant
Correspondence Address2 Forge Way
Billingshurst
West Sussex
RH14 9LL
Director NameKingsley Guy Manning
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(8 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 July 1994)
RoleCompany Director
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameBernard George Veale
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(8 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 December 1994)
RoleCompany Director
Correspondence Address2 Manor Farm Drive
Sutton Benger
Chippenham
Wiltshire
SN15 4RW
Director NameJohn Robert Symonds
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 May 1994)
RoleManaging Director
Correspondence AddressSlade House School Lane
Ticknall
Derby
DE73 1JW
Director NameHugh Grant
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(8 years, 5 months after company formation)
Appointment Duration-1 years, 12 months (resigned 29 May 1991)
RoleBusiness Manager, Industrial & Residential
Correspondence AddressMadliefgeshof No 8-1960
Sterrebeck
Foreign
Director NameMr David Charles Gill
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(8 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 18 March 2003)
RoleCompany Director
Correspondence Address14a Parrys Lane
Stoke Bishop
Bristol
BS9 1AA
Director NameBrian Walter George Elliott
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 16 June 1994)
RoleAccountant
Correspondence Address64 Brins Close
Stoke Gifford
Bristol
BS34 8XU
Director NameJohn Leonard Collins
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(8 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 August 1994)
RoleCompany Director
Correspondence Address2 Eden Park Close
Batheaston
Bath
Avon
BA1 7JB
Secretary NameMichael Robert Lingens
NationalityBritish
StatusResigned
Appointed30 May 1991(8 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 May 1998)
RoleCompany Director
Correspondence Address61 Blandford Road
London
W4 1EA
Director NameHumphrey William Battcock
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(9 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 September 1994)
RoleVenture Capitalist
Correspondence Address20 Norham Road
Oxford
Oxfordshire
OX2 6SF
Director NameBrian David Ollier
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(10 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 February 1997)
RoleDirector/General Manager
Correspondence Address1 Couzens Close
Chipping Sodbury
Bristol
BS17 6BT
Director NameMark John Scott Phillips
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(10 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 19 March 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBishops Cottage
Frogham
Fordingbridge
SP6 2HT
Director NamePeter Graham Quinlan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(10 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 1994)
RoleSales And Marketing Director
Correspondence Address164 Blagreaves Lane
Littleover
Derby
DE23 7PX
Director NameSir Aubrey Thomas Brocklebank
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(11 years, 1 month after company formation)
Appointment Duration8 months (resigned 14 October 1994)
RoleAccountant
Correspondence Address36 Rokeby House
Lochinvar Street
London
SW12 8PX
Director NameRichard Nicholas Holroyd Quinton
Date of BirthJune 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed16 June 1994(11 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 1995)
RoleChartered Accountant
Correspondence Address30 Druid Stoke Avenue
Stoke Bishop
Bristol
Avon
BS9 1DD
Secretary NameMark Peter Long
NationalityBritish
StatusResigned
Appointed29 November 1996(13 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 02 March 2007)
RoleDirector / Secretary
Correspondence AddressVine Cottage
Upper Up, South Cerney
Cirencester
Gloucestershire
GL7 5US
Wales
Director NameMark Peter Long
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(14 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 19 March 2008)
RoleFinance Director
Correspondence AddressVine Cottage
Upper Up, South Cerney
Cirencester
Gloucestershire
GL7 5US
Wales
Director NameMark John Oulton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(19 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 January 2003)
RoleSales & Marketing Director
Correspondence Address5 Newtown Lane
Verwood
Dorset
BH31 6JD
Director NameMr Peter Robinson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(20 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hartlea Avenue
Darlington
County Durham
DL1 3NE
Director NameMr Geoffrey William Mullett
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(20 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlossomfields
Exhall
Warwickshire
B49 6EA
Director NameJohn William Thompson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(24 years, 2 months after company formation)
Appointment Duration5 months (resigned 31 July 2007)
RoleAccountant
Correspondence Address4 Walsingham Drive
Corby Glen
Grantham
Lincolnshire
NG33 4TA
Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusResigned
Appointed02 March 2007(24 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 24 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Stephen Wooldridge
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(24 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 21 February 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address24 Swallow Hill
Thurlby
Lincolnshire
PE10 0JB
Secretary NameMr Georgios Chatzopoulos
StatusResigned
Appointed20 January 2021(38 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 2022)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY

Contact

Websitenomixenviro.co.uk

Location

Registered AddressAssociated British Foods Plc Group Secretarial Department
Weston Centre, 10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

944k at £0.1Frontier Agriculture LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return26 May 2023 (10 months, 4 weeks ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

18 March 2003Delivered on: 27 March 2003
Satisfied on: 19 March 2011
Persons entitled: Fortis Bank S.A./N.V.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 1, portland street, staple hill t/n AV144643, unit 3 heyward road, staple hill, bristol t/n AV148263 and chipman house, nightingale road, horsham, west sussex and all buildings and fixtures and all plant machinery vehicles computers and office and other equipment from time to time. The benefit of all rights and claims of any nature whatsoever against any lessees licensees or other occupiers from time to time. See the mortgage charge document for full details.
Fully Satisfied
18 March 2003Delivered on: 27 March 2003
Satisfied on: 19 March 2011
Persons entitled: Fortis Bank S.A./N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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
7 July 1995Delivered on: 28 July 1995
Satisfied on: 13 February 1999
Persons entitled: Confidential Invoice Discounting Limited

Classification: Fixed charge on discounted debts and other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the agreement (as defined in the deed).
Particulars: All discounted debts and other debts. See the mortgage charge document for full details.
Fully Satisfied
8 November 1993Delivered on: 24 November 1993
Satisfied on: 29 January 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 3 hayward road industrial estate staple hill bristol t/no AV148263 with the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 April 1993Delivered on: 12 May 1993
Satisfied on: 19 February 1999
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £76048.00 due from the company to the chargee under the terms of the agreement.
Particulars: All its right title and interest in and to all sums payable under the insurance.
Fully Satisfied
22 December 1992Delivered on: 11 January 1993
Satisfied on: 29 January 2004
Persons entitled: Lloyds Bank PLC

Classification: Single 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
5 May 1989Delivered on: 18 May 1989
Satisfied on: 13 November 1989
Persons entitled: Monsanto PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see form 395). 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
30 July 1985Delivered on: 3 August 1985
Satisfied on: 30 December 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of fillwood factory, charlton road,bristol.
Fully Satisfied
10 April 2003Delivered on: 15 April 2003
Satisfied on: 26 March 2011
Persons entitled: Fortis 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
14 May 1984Delivered on: 19 May 1984
Satisfied on: 19 February 1999
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: Inc. Hreitable property & assets in scotland (use doc 17 13). 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

Filing History

26 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
12 April 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
6 January 2023Director's details changed for Mrs Diana Caroline Macduff on 17 December 2022 (2 pages)
31 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
22 April 2022Termination of appointment of Georgios Chatzopoulos as a secretary on 14 April 2022 (1 page)
5 April 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
9 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
13 April 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
21 January 2021Appointment of Mr Georgios Chatzopoulos as a secretary on 20 January 2021 (2 pages)
5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
24 June 2020Director's details changed for Mrs Diana Caroline Macduff on 19 June 2020 (2 pages)
22 June 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
1 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
29 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
5 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
26 March 2019Director's details changed for Mr Kenneth Mark Aitchison on 26 March 2019 (2 pages)
28 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
27 March 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
16 March 2018Termination of appointment of Stephen Wooldridge as a director on 21 February 2018 (1 page)
16 March 2018Appointment of Diana Caroline Macduff as a director on 21 February 2018 (2 pages)
10 October 2017Change of name notice (2 pages)
10 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-05
(2 pages)
10 October 2017Change of name notice (2 pages)
10 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-05
(2 pages)
14 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
10 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 94,400
(5 pages)
10 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 94,400
(5 pages)
11 April 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
11 April 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
13 January 2016Registered office address changed from Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1Y 4QY United Kingdom to Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY on 13 January 2016 (1 page)
13 January 2016Registered office address changed from Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1Y 4QY United Kingdom to Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY on 13 January 2016 (1 page)
13 January 2016Registered office address changed from Associated British Foods Plc Group Secretarial Department 50/51 Russell Square London WC1B 4JA to Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY on 13 January 2016 (1 page)
13 January 2016Registered office address changed from Associated British Foods Plc Group Secretarial Department 50/51 Russell Square London WC1B 4JA to Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY on 13 January 2016 (1 page)
15 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 94,400
(5 pages)
15 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 94,400
(5 pages)
22 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
22 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
22 January 2015Director's details changed for Mr. Kenneth Mark Aitchison on 6 December 2013 (2 pages)
22 January 2015Director's details changed for Mr. Kenneth Mark Aitchison on 6 December 2013 (2 pages)
22 January 2015Director's details changed for Mr. Kenneth Mark Aitchison on 6 December 2013 (2 pages)
11 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 94,400
(5 pages)
11 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 94,400
(5 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
26 September 2013Director's details changed for Kenneth Mark Aitchison on 5 September 2012 (2 pages)
26 September 2013Director's details changed for Kenneth Mark Aitchison on 5 September 2012 (2 pages)
26 September 2013Director's details changed for Kenneth Mark Aitchison on 5 September 2012 (2 pages)
5 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
23 February 2012Registered office address changed from Associated British Foods Plc Group Secretarial Department 3Rd Floor, 50/51 Russell Square London WC1B 4JA United Kingdom on 23 February 2012 (1 page)
23 February 2012Registered office address changed from Associated British Foods Plc Group Secretarial Department 3Rd Floor, 50/51 Russell Square London WC1B 4JA United Kingdom on 23 February 2012 (1 page)
21 February 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
21 February 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
25 January 2012Registered office address changed from Associated British Foods Plc 50-51 Russell Square London WC1B 4JA on 25 January 2012 (1 page)
25 January 2012Registered office address changed from Associated British Foods Plc 50-51 Russell Square London WC1B 4JA on 25 January 2012 (1 page)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
21 January 2010Full accounts made up to 30 June 2009 (10 pages)
21 January 2010Full accounts made up to 30 June 2009 (10 pages)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
4 June 2009Return made up to 30/05/09; full list of members (3 pages)
4 June 2009Return made up to 30/05/09; full list of members (3 pages)
3 December 2008Full accounts made up to 30 June 2008 (17 pages)
3 December 2008Full accounts made up to 30 June 2008 (17 pages)
11 June 2008Return made up to 30/05/08; full list of members (4 pages)
11 June 2008Return made up to 30/05/08; full list of members (4 pages)
31 March 2008Appointment terminated director mark long (1 page)
31 March 2008Appointment terminated director mark long (1 page)
31 March 2008Appointment terminated director mark phillips (1 page)
31 March 2008Appointment terminated director mark phillips (1 page)
11 March 2008Location of register of members (1 page)
11 March 2008Location of register of members (1 page)
11 March 2008Location of register of members (1 page)
11 March 2008Location of register of members (1 page)
5 September 2007Full accounts made up to 30 June 2007 (20 pages)
5 September 2007Full accounts made up to 30 June 2007 (20 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
3 August 2007New director appointed (3 pages)
3 August 2007New director appointed (3 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Location of register of members (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Return made up to 30/05/07; full list of members (6 pages)
29 June 2007Location of register of members (1 page)
29 June 2007Return made up to 30/05/07; full list of members (6 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007New secretary appointed (2 pages)
9 May 2007Secretary resigned (1 page)
9 May 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007Secretary resigned (1 page)
9 May 2007Registered office changed on 09/05/07 from: portland building portland street staple hill bristol BS164PS (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007Registered office changed on 09/05/07 from: portland building portland street staple hill bristol BS164PS (1 page)
24 August 2006Full accounts made up to 30 April 2006 (22 pages)
24 August 2006Full accounts made up to 30 April 2006 (22 pages)
30 May 2006Return made up to 30/05/06; full list of members (2 pages)
30 May 2006Return made up to 30/05/06; full list of members (2 pages)
11 July 2005Full accounts made up to 30 April 2005 (20 pages)
11 July 2005Full accounts made up to 30 April 2005 (20 pages)
14 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
14 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
7 September 2004Full accounts made up to 30 April 2004 (20 pages)
7 September 2004Full accounts made up to 30 April 2004 (20 pages)
30 June 2004Return made up to 30/05/04; full list of members (7 pages)
30 June 2004Return made up to 30/05/04; full list of members (7 pages)
17 April 2004Full accounts made up to 30 April 2003 (22 pages)
17 April 2004Full accounts made up to 30 April 2003 (22 pages)
19 February 2004Company name changed N2N enviro LIMITED\certificate issued on 19/02/04 (2 pages)
19 February 2004Company name changed N2N enviro LIMITED\certificate issued on 19/02/04 (2 pages)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
29 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2003Director resigned (2 pages)
31 December 2003Director resigned (2 pages)
8 June 2003Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
8 June 2003Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
7 June 2003Return made up to 30/05/03; full list of members (8 pages)
7 June 2003Return made up to 30/05/03; full list of members (8 pages)
6 June 2003Company name changed nomix-chipman LIMITED\certificate issued on 06/06/03 (2 pages)
6 June 2003Company name changed nomix-chipman LIMITED\certificate issued on 06/06/03 (2 pages)
15 April 2003Particulars of mortgage/charge (7 pages)
15 April 2003Particulars of mortgage/charge (7 pages)
27 March 2003Particulars of mortgage/charge (5 pages)
27 March 2003Particulars of mortgage/charge (6 pages)
27 March 2003Particulars of mortgage/charge (5 pages)
27 March 2003Particulars of mortgage/charge (6 pages)
26 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 March 2003Declaration of assistance for shares acquisition (6 pages)
26 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 March 2003Declaration of assistance for shares acquisition (6 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003Director resigned (1 page)
24 March 2003New director appointed (2 pages)
24 March 2003Director resigned (1 page)
24 March 2003New director appointed (2 pages)
8 March 2003Full accounts made up to 30 September 2002 (23 pages)
8 March 2003Full accounts made up to 30 September 2002 (23 pages)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
12 July 2002Full accounts made up to 30 September 2001 (21 pages)
12 July 2002Full accounts made up to 30 September 2001 (21 pages)
19 June 2002Return made up to 30/05/02; full list of members (8 pages)
19 June 2002Return made up to 30/05/02; full list of members (8 pages)
18 June 2002Auditor's resignation (2 pages)
18 June 2002Auditor's resignation (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
20 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2000Full accounts made up to 30 September 2000 (22 pages)
15 December 2000Full accounts made up to 30 September 2000 (22 pages)
12 June 2000Return made up to 30/05/00; full list of members (7 pages)
12 June 2000Return made up to 30/05/00; full list of members (7 pages)
15 February 2000Full accounts made up to 30 September 1999 (22 pages)
15 February 2000Full accounts made up to 30 September 1999 (22 pages)
18 June 1999Return made up to 30/05/99; no change of members (4 pages)
18 June 1999Return made up to 30/05/99; no change of members (4 pages)
19 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 December 1998Full accounts made up to 30 September 1998 (21 pages)
24 December 1998Full accounts made up to 30 September 1998 (21 pages)
31 May 1998Return made up to 30/05/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 May 1998Return made up to 30/05/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 May 1998Full accounts made up to 30 September 1997 (23 pages)
21 May 1998Full accounts made up to 30 September 1997 (23 pages)
11 July 1997Return made up to 30/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 July 1997Return made up to 30/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 May 1997Full accounts made up to 30 September 1996 (24 pages)
16 May 1997Full accounts made up to 30 September 1996 (24 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
17 December 1996Secretary resigned (1 page)
17 December 1996New secretary appointed (2 pages)
17 December 1996Secretary resigned (1 page)
17 December 1996New secretary appointed (2 pages)
5 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
5 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
7 July 1996Full accounts made up to 30 September 1995 (22 pages)
7 July 1996Full accounts made up to 30 September 1995 (22 pages)
4 June 1996Return made up to 30/05/96; full list of members (6 pages)
4 June 1996Return made up to 30/05/96; full list of members (6 pages)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
16 August 1995New secretary appointed (2 pages)
16 August 1995New secretary appointed (2 pages)
15 June 1995Return made up to 30/05/95; no change of members (4 pages)
15 June 1995Return made up to 30/05/95; no change of members (4 pages)
10 May 1995Full accounts made up to 30 September 1994 (23 pages)
10 May 1995Full accounts made up to 30 September 1994 (23 pages)
8 March 1995Director resigned (2 pages)
8 March 1995Director resigned (2 pages)
1 July 1991Full accounts made up to 31 December 1990 (15 pages)
1 July 1991Full accounts made up to 31 December 1990 (15 pages)
4 April 1991Company name changed\certificate issued on 04/04/91 (2 pages)
4 April 1991Company name changed\certificate issued on 04/04/91 (2 pages)
20 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
20 January 1988Memorandum and Articles of Association (9 pages)
20 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
20 January 1988Memorandum and Articles of Association (9 pages)
7 February 1983Company name changed\certificate issued on 07/02/83 (2 pages)
7 February 1983Company name changed\certificate issued on 07/02/83 (2 pages)
24 December 1982Incorporation (13 pages)
24 December 1982Incorporation (13 pages)