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

NUNNDALE LIMITED

C/O HASWELL BROTHERS LLP PEMBROKE HOUSE, ELLICE WAY, WREXHAM TECHNOLOGY PARK, WREXHAM, LL13 7YT,
Company Registration Number
01243565
Private Limited Company
Active

Company Overview

About Nunndale Ltd
NUNNDALE LIMITED was founded on 1976-02-09 and has its registered office in Wrexham Technology Park. The organisation's status is listed as "Active". Nunndale Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NUNNDALE LIMITED
 
Legal Registered Office
C/O HASWELL BROTHERS LLP PEMBROKE HOUSE
ELLICE WAY
WREXHAM TECHNOLOGY PARK
WREXHAM
LL13 7YT
Other companies in LL13
 
Filing Information
Company Number 01243565
Company ID Number 01243565
Date formed 1976-02-09
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB338395231  
Last Datalog update: 2024-05-05 07:49:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NUNNDALE 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 NUNNDALE LIMITED

Current Directors
Officer Role Date Appointed
ENFYS THOMAS
Company Secretary 1993-06-30
DAVID ANTHONY THOMAS
Director 1991-06-26
ENFYS THOMAS
Director 1991-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT DANIEL JONES
Company Secretary 1991-06-26 1993-06-30

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
2024-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-03-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-09-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-21CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-03-13Previous accounting period extended from 30/06/22 TO 31/12/22
2023-03-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2022-04-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENFYS THOMAS
2022-03-31PSC09Withdrawal of a person with significant control statement on 2022-03-31
2022-03-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-06-15PSC08Notification of a person with significant control statement
2021-06-15PSC07CESSATION OF DAVID ANTHONY THOMAS AS A PERSON OF SIGNIFICANT CONTROL
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY THOMAS
2021-04-23AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-03-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14AP01DIRECTOR APPOINTED MR ROBERT ALLAN THOMAS
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-04-06AA30/06/17 TOTAL EXEMPTION FULL
2018-04-06AA30/06/17 TOTAL EXEMPTION FULL
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANTHONY THOMAS
2017-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/17 FROM C/O Uhy Hacker Young Pembroke House, Ellice Way Wrexham Technology Park Wrexham LL13 7YT
2017-04-05AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-06AR0126/06/16 ANNUAL RETURN FULL LIST
2016-04-12AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-13AR0126/06/15 ANNUAL RETURN FULL LIST
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-01AR0126/06/14 ANNUAL RETURN FULL LIST
2014-04-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-12AR0126/06/13 ANNUAL RETURN FULL LIST
2013-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-07-11AR0126/06/12 ANNUAL RETURN FULL LIST
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY THOMAS / 26/06/2012
2012-07-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS ENFYS THOMAS on 2012-06-26
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ENFYS THOMAS / 26/06/2012
2012-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-08-16AR0126/06/11 ANNUAL RETURN FULL LIST
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY THOMAS / 26/06/2011
2011-08-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS ENFYS THOMAS on 2011-06-26
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ENFYS THOMAS / 26/06/2011
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-07-07AR0126/06/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ENFYS THOMAS / 26/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY THOMAS / 26/06/2010
2010-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2010 FROM C/O UHY HACKER YOUNG, FIRST FLOOR PEMBROKE HOUSE, ELLICE WAY WREXHAM TECHNOLOGY PARK WREXHAM CLWYD LL13 7YT UNITED KINGDOM
2010-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-08-12363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-12-15363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-06-26287REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 51 KING ST. WREXHAM CLWYD. LL11 1HR
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-01-09363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2008-01-03363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2008-01-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-03288cDIRECTOR'S PARTICULARS CHANGED
2007-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-07-20363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-12363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-29363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-07-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-11-06363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-07-23363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-11-03363aRETURN MADE UP TO 26/06/00; NO CHANGE OF MEMBERS
2000-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-17363sRETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-07-15363sRETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS
1997-06-27363sRETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS
1997-06-27363aRETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS
1997-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-08-07363sRETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS
1995-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-12-11SRES01ALTER MEM AND ARTS 22/11/94
1994-12-11Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1994-12-10SRES01ALTER MEM AND ARTS 22/11/94
1994-12-10Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1994-07-03363sRETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS
1994-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-09-01288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-07-05363sRETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS
1993-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
1992-07-15363sRETURN MADE UP TO 26/06/92; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to NUNNDALE 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 NUNNDALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-11-29 Outstanding PEARL DAVIES
LEGAL MORTGAGE 1988-07-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-02-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-03-11 Outstanding NATIONAL WESTMINSTER BANK LTD
LEGAL MORTGAGE 1980-02-20 Outstanding NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 NUNNDALE LIMITED

Intangible Assets
Patents
We have not found any records of NUNNDALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NUNNDALE LIMITED
Trademarks
We have not found any records of NUNNDALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUNNDALE 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 (41202 - Construction of domestic buildings) as NUNNDALE LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where NUNNDALE 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 NUNNDALE 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 NUNNDALE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1