Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROBERT NOTT & PARTNERS LIMITED
Company Information for

ROBERT NOTT & PARTNERS LIMITED

2ND FLOOR, 50 FENCHURCH STREET, LONDON, EC3M 3JY,
Company Registration Number
00766610
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Robert Nott & Partners Ltd
ROBERT NOTT & PARTNERS LIMITED was founded on 1963-07-05 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Robert Nott & Partners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ROBERT NOTT & PARTNERS LIMITED
 
Legal Registered Office
2ND FLOOR
50 FENCHURCH STREET
LONDON
EC3M 3JY
Other companies in DA6
 
Filing Information
Company Number 00766610
Company ID Number 00766610
Date formed 1963-07-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2019-07-04 08:32:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBERT NOTT & PARTNERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROBERT NOTT & PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANDREW BRUCE
Director 2017-06-13
DUNCAN ALISTAIR COLEMAN
Director 2016-12-01
CLIVE SCOTT GALBRAITH
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS COLIN WHEELER
Company Secretary 1990-12-30 2016-12-01
STUART JOHN RICHARDSON
Director 1990-12-30 2016-12-01
DENNIS COLIN WHEELER
Director 1990-12-30 2016-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW BRUCE DCJ INSURANCE SERVICES LIMITED Director 2018-07-26 CURRENT 2009-11-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE DAVID C JONES INSURANCE SERVICES LIMITED Director 2018-07-26 CURRENT 2009-11-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE THOMAS SAGAR INSURANCES LIMITED Director 2018-06-26 CURRENT 1958-08-28 Active
MICHAEL ANDREW BRUCE CCIB HOLDINGS LTD Director 2018-01-26 CURRENT 2006-11-21 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE FED AGRICULTURAL LIMITED Director 2018-01-26 CURRENT 2014-03-19 Active
MICHAEL ANDREW BRUCE ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED Director 2018-01-19 CURRENT 1997-05-09 Active
MICHAEL ANDREW BRUCE JSW INSURANCE SERVICES LIMITED Director 2018-01-12 CURRENT 2003-04-01 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE COUNTY INSURANCE CONSULTANTS LIMITED Director 2018-01-12 CURRENT 2003-06-05 Active
MICHAEL ANDREW BRUCE G.W.I. LIMITED Director 2018-01-12 CURRENT 2004-02-02 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ARTHUR MARSH & SON (BIRMINGHAM) LIMITED Director 2018-01-12 CURRENT 2004-10-04 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE THOMPSON BROTHERS INSURANCE CONSULTANTS LTD. Director 2018-01-12 CURRENT 2002-10-04 Active
MICHAEL ANDREW BRUCE THOMPSON BROTHERS HOLDINGS LTD Director 2018-01-12 CURRENT 2007-05-09 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE NMJ INSURANCE BROKERS LIMITED Director 2018-01-12 CURRENT 2009-04-23 Active
MICHAEL ANDREW BRUCE NMJ HOLDINGS LIMITED Director 2018-01-12 CURRENT 2009-04-23 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ABILITY SERVICES LIMITED Director 2018-01-12 CURRENT 2006-11-01 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE INSPIRE RISK MANAGEMENT LTD Director 2018-01-12 CURRENT 2008-02-20 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE JAYTOM LIMITED Director 2018-01-12 CURRENT 2013-03-22 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CICG LIMITED Director 2018-01-12 CURRENT 2013-05-14 Active
MICHAEL ANDREW BRUCE COUNTY HOLDCO LIMITED Director 2018-01-12 CURRENT 2016-08-16 Active
MICHAEL ANDREW BRUCE COUNTY INSURANCE NW LIMITED Director 2018-01-12 CURRENT 2011-07-15 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE INSPIRE RISK MANAGEMENT GROUP LTD Director 2018-01-12 CURRENT 2015-10-28 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE GMM COMMERCIAL INSURANCE SERVICES LIMITED Director 2018-01-02 CURRENT 2006-03-08 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MELLERUPS (GENERAL INSURANCES) LTD Director 2017-11-01 CURRENT 1989-04-07 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD Director 2017-10-31 CURRENT 2001-05-15 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ALAN & THOMAS INSURANCE BROKERS LIMITED Director 2017-10-31 CURRENT 2002-08-19 Active
MICHAEL ANDREW BRUCE ALAN & THOMAS HOLDING COMPANY LIMITED Director 2017-10-31 CURRENT 2009-05-19 Active
MICHAEL ANDREW BRUCE WM BROKERS LIMITED Director 2017-09-29 CURRENT 1987-08-24 Active
MICHAEL ANDREW BRUCE GREEN INSURANCE BROKERS LIMITED Director 2017-08-31 CURRENT 1987-01-05 Active
MICHAEL ANDREW BRUCE COLIN FEAR INSURANCE SERVICES LIMITED Director 2017-08-19 CURRENT 2000-05-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE RICHARDSON & WHEELER LIMITED Director 2017-06-13 CURRENT 1993-05-07 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE GREENS HOLDCO LIMITED Director 2017-06-13 CURRENT 2013-06-13 Active
MICHAEL ANDREW BRUCE VIKING INSURANCE SERVICES LIMITED Director 2017-06-13 CURRENT 2014-12-10 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE GREENS HOLDCO 1 LIMITED Director 2017-06-13 CURRENT 2002-03-04 Active
MICHAEL ANDREW BRUCE CLUBSURE MEMBERS OWNED CLUBS LIMITED Director 2017-03-01 CURRENT 1997-12-02 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE LIABILITY DIRECT LIMITED Director 2017-03-01 CURRENT 2001-04-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE A.R.T. JEFFRIES (TITCHFIELD) LIMITED Director 2017-03-01 CURRENT 1983-03-28 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE HIGOS HOLDINGS LIMITED Director 2017-03-01 CURRENT 1991-10-10 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE HIGOS INSURANCE SERVICES LIMITED Director 2017-03-01 CURRENT 1991-12-03 Active
MICHAEL ANDREW BRUCE JOHN BEARD & SON LTD Director 2017-03-01 CURRENT 2001-06-12 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE HIGOS LIMITED Director 2017-01-20 CURRENT 2015-08-11 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE BB INSURE (HOLDINGS) LIMITED Director 2016-11-11 CURRENT 2012-04-02 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE (SOUTH YORKSHIRE) LIMITED Director 2016-11-11 CURRENT 2014-05-15 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE LIMITED Director 2016-11-11 CURRENT 1973-01-30 Active
MICHAEL ANDREW BRUCE BB INSURE LIMITED Director 2016-11-11 CURRENT 2008-09-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE S.L.K. GENERAL INSURANCE SERVICES LIMITED Director 2016-11-11 CURRENT 1997-03-12 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CAVENDISH MUNRO PROFESSIONAL RISKS LIMITED Director 2016-10-12 CURRENT 2006-05-15 Active
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE GROUP HOLDINGS LIMITED Director 2016-09-26 CURRENT 2016-07-21 Active
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE HOLDINGS LIMITED Director 2016-09-26 CURRENT 2003-11-13 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ROPNER INSURANCE SERVICES LIMITED Director 2016-07-08 CURRENT 1913-05-07 Active
MICHAEL ANDREW BRUCE CENTRIX INSURANCE HOLDINGS LIMITED Director 2016-05-25 CURRENT 2008-12-22 Active
MICHAEL ANDREW BRUCE MCGRADY LIMITED Director 2016-04-28 CURRENT 1964-08-24 Active
MICHAEL ANDREW BRUCE GRP STERLING LIMITED Director 2016-04-22 CURRENT 2016-04-13 Active
MICHAEL ANDREW BRUCE BROWN & BROWN RETAIL HOLDCO (EUROPE) LIMITED Director 2016-02-15 CURRENT 2015-02-23 Active
MICHAEL ANDREW BRUCE BROWN & BROWN WHOLESALE HOLDCO (UK) LIMITED Director 2016-02-15 CURRENT 1995-05-05 Active
MICHAEL ANDREW BRUCE BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED Director 2016-02-15 CURRENT 2014-11-24 Active
MICHAEL ANDREW BRUCE ABBEY BOND LOVIS LIMITED Director 2015-11-26 CURRENT 1958-02-24 Active
MICHAEL ANDREW BRUCE BROWN & BROWN INSURANCE BROKERS (UK) LIMITED Director 2015-11-09 CURRENT 2015-10-30 Active
MICHAEL ANDREW BRUCE BLUEFIN INSURANCE HOLDINGS LIMITED Director 2011-02-22 CURRENT 1988-03-21 Dissolved 2014-12-09
MICHAEL ANDREW BRUCE LAYTON BLACKHAM GROUP LIMITED Director 2011-02-22 CURRENT 1989-07-13 Dissolved 2015-01-20
MICHAEL ANDREW BRUCE NAMESHELL 1 LIMITED Director 2004-03-01 CURRENT 1970-06-22 Dissolved 2014-05-06
DUNCAN ALISTAIR COLEMAN RICHARDSON & WHEELER LIMITED Director 2016-12-01 CURRENT 1993-05-07 Active - Proposal to Strike off
DUNCAN ALISTAIR COLEMAN GREEN INSURANCE BROKERS LIMITED Director 2007-07-01 CURRENT 1987-01-05 Active
DUNCAN ALISTAIR COLEMAN GREENS HOLDCO 1 LIMITED Director 2002-03-06 CURRENT 2002-03-04 Active
CLIVE SCOTT GALBRAITH ENVIRO21 MANAGEMENT COMPANY LIMITED Director 2017-01-03 CURRENT 2013-07-04 Active
CLIVE SCOTT GALBRAITH RICHARDSON & WHEELER LIMITED Director 2016-12-01 CURRENT 1993-05-07 Active - Proposal to Strike off
CLIVE SCOTT GALBRAITH GRAHAM EDWARDS LIMITED Director 2009-08-10 CURRENT 1963-03-18 Dissolved 2016-07-05
CLIVE SCOTT GALBRAITH BLACKMORE HEATH LIMITED Director 2009-07-24 CURRENT 1987-04-02 Dissolved 2016-07-05
CLIVE SCOTT GALBRAITH TALIS FINANCIAL ADVISERS LTD Director 2009-07-24 CURRENT 1991-10-17 Active
CLIVE SCOTT GALBRAITH SOUTH DOWNS COMMERCIAL INSURANCE (BROKERS) LIMITED Director 2009-05-01 CURRENT 1997-02-14 Dissolved 2016-07-05
CLIVE SCOTT GALBRAITH GREEN INSURANCE BROKERS LIMITED Director 2007-07-01 CURRENT 1987-01-05 Active
CLIVE SCOTT GALBRAITH GREENS HOLDCO 1 LIMITED Director 2002-03-06 CURRENT 2002-03-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-06-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-06-04AD02Register inspection address changed from C/O Thickbroom Coventry 147a High Street Waltham Cross Hertfordshire EN8 7AP United Kingdom to Venture House St. Leonards Road Allington Maidstone ME16 0LS
2019-06-03DS01Application to strike the company off the register
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2019-01-04PSC05Change of details for Richardsom & Wheeler Limited as a person with significant control on 2017-07-14
2018-12-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-12-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-01-29CH01Director's details changed for Mr Duncan Alistair Coleman on 2017-10-07
2018-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2018-01-04AA30/11/16 TOTAL EXEMPTION FULL
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-10-27AA01Previous accounting period shortened from 30/11/17 TO 31/03/17
2017-10-26AA01Previous accounting period shortened from 31/03/18 TO 30/11/16
2017-07-14AP01DIRECTOR APPOINTED MR MICHAEL ANDREW BRUCE
2017-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/17 FROM 10 London Road Bexhill-on-Sea East Sussex TN39 3JU England
2017-07-14AA01Current accounting period extended from 30/09/17 TO 31/03/18
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-12-23AP01DIRECTOR APPOINTED MR DUNCAN ALISTAIR COLEMAN
2016-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/16 FROM Clarence House 21 Crook Log Bexleyheath Kent DA6 8EB
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS WHEELER
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR STUART RICHARDSON
2016-12-23TM02Termination of appointment of Dennis Colin Wheeler on 2016-12-01
2016-12-23AP01DIRECTOR APPOINTED MR CLIVE SCOTT GALBRAITH
2016-12-09AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-01-15AA30/09/15 TOTAL EXEMPTION SMALL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-14AR0123/12/15 FULL LIST
2015-01-23AA30/09/14 TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-15AR0123/12/14 FULL LIST
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-14AR0123/12/13 FULL LIST
2013-12-17AA30/09/13 TOTAL EXEMPTION SMALL
2013-01-22AR0123/12/12 FULL LIST
2012-12-07AA30/09/12 TOTAL EXEMPTION SMALL
2012-01-05AR0123/12/11 FULL LIST
2011-11-24AA30/09/11 TOTAL EXEMPTION SMALL
2010-12-23AR0123/12/10 FULL LIST
2010-11-23AA30/09/10 TOTAL EXEMPTION SMALL
2010-02-09AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-07AR0131/12/09 FULL LIST
2010-01-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-06AD02SAIL ADDRESS CREATED
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS COLIN WHEELER / 06/01/2010
2009-03-09AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-16225PREVEXT FROM 30/06/2008 TO 30/09/2008
2008-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2008-02-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-25363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-01-31363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-03-10288cDIRECTOR'S PARTICULARS CHANGED
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-17287REGISTERED OFFICE CHANGED ON 17/12/04 FROM: 101-103 ERITH HIGH STREET ERITH KENT DA8 1RD
2004-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-01-24363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-05395PARTICULARS OF MORTGAGE/CHARGE
2003-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-01-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-03-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-08363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-01-11363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-01-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-12363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-03-09AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-12-21363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-01-11363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-01-07AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-01-31363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-12-17AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-01-03363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-09-14AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-05-22AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-12-22363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-01-28363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-10-21AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-05-11363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
1992-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-01-28363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-02-20363aRETURN MADE UP TO 30/12/90; FULL LIST OF MEMBERS
1991-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1990-06-27395PARTICULARS OF MORTGAGE/CHARGE
1990-06-15AAFULL GROUP ACCOUNTS MADE UP TO 30/06/88
1990-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89
1990-03-27363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-11-24288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to ROBERT NOTT & PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROBERT NOTT & PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2003-12-05 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1990-06-27 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-08-31 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROBERT NOTT & PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of ROBERT NOTT & PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROBERT NOTT & PARTNERS LIMITED
Trademarks
We have not found any records of ROBERT NOTT & PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBERT NOTT & PARTNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as ROBERT NOTT & PARTNERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROBERT NOTT & PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROBERT NOTT & PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROBERT NOTT & PARTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.