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

NHC TECHNOLOGY LIMITED

Unit 1 Colomendy Industrial, Estate, Rhyl Road, Denbigh, DENBIGHSHIRE, LL16 5TS,
Company Registration Number
01562213
Private Limited Company
Active

Company Overview

About Nhc Technology Ltd
NHC TECHNOLOGY LIMITED was founded on 1981-05-18 and has its registered office in Denbigh. The organisation's status is listed as "Active". Nhc Technology Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NHC TECHNOLOGY LIMITED
 
Legal Registered Office
Unit 1 Colomendy Industrial
Estate, Rhyl Road
Denbigh
DENBIGHSHIRE
LL16 5TS
Other companies in LL16
 
Filing Information
Company Number 01562213
Company ID Number 01562213
Date formed 1981-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-12-31
Account next due 2026-09-30
Latest return 2025-12-26
Return next due 2027-01-09
Type of accounts SMALL
Last Datalog update: 2026-01-06 14:57:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NHC TECHNOLOGY 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.
Companies with same name NHC TECHNOLOGY LIMITED
The following companies were found which have the same name as NHC TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NHC TECHNOLOGY PTE. LTD. CHARLTON LANE Singapore 539631 Dissolved Company formed on the 2008-09-13

Company Officers of NHC TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
JILL FRANCIS DAVIES
Company Secretary 2013-08-01
PHILIP JAMES ELLIN
Director 2013-04-18
LISA PARRY
Director 2013-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
IRVING JOHN MILSOM
Director 2000-08-25 2018-03-01
MARTIN JOHN SAMPSON
Director 2013-04-18 2015-10-29
IRVING JOHN MILSOM
Company Secretary 2012-12-13 2013-08-01
TIMOTHY PAUL ELLIS
Company Secretary 1999-07-30 2012-05-16
DARREN CHARLES SWINNERTON
Director 2002-07-17 2007-11-09
PETER CREALEY
Director 1991-12-26 2002-11-30
KEITH ALEXANDER MCKENZIE
Director 1991-12-26 2001-02-26
ANTONY JOHN SEANEY
Director 1992-04-10 2001-01-17
ROBERT STEPHEN WILKINSON
Company Secretary 1996-07-04 1999-07-30
ROBERT STEPHEN WILKINSON
Director 1998-08-06 1999-07-30
MICHAEL DAVID JONES
Company Secretary 1992-02-28 1996-07-04
FREDERICK SNYDER MITMAN
Director 1991-12-26 1994-11-03
ANDREW RHEAD SHAW
Director 1992-04-10 1993-04-30
JACK SIMONS
Director 1991-12-26 1992-04-10
JACK SIMONS
Company Secretary 1991-12-26 1992-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JAMES ELLIN BALANCE MASTER UK LIMITED Director 2017-05-10 CURRENT 2002-05-01 Active - Proposal to Strike off
PHILIP JAMES ELLIN FRESH DATA LIMITED Director 2017-05-10 CURRENT 2015-03-10 Active - Proposal to Strike off
PHILIP JAMES ELLIN PHYSIOCARE LIMITED Director 2017-05-10 CURRENT 1987-02-10 Active - Proposal to Strike off
PHILIP JAMES ELLIN NIAGARA THERAPY (U.K.) PENSION TRUSTEES LIMITED Director 2017-05-10 CURRENT 1978-09-19 Active
PHILIP JAMES ELLIN NIAGARA HEALTHCARE LIMITED Director 2016-01-05 CURRENT 1981-05-21 Active
PHILIP JAMES ELLIN ADJUSTAMATIC BEDS LIMITED Director 2013-04-18 CURRENT 1982-02-26 Active
PHILIP JAMES ELLIN NIAGARA THERAPY(U.K.)LIMITED Director 2013-04-18 CURRENT 1965-08-23 Active
PHILIP JAMES ELLIN VIBRANT MEDICAL LIMITED Director 2012-12-14 CURRENT 1999-10-01 Active
PHILIP JAMES ELLIN NHC HOLDINGS LIMITED Director 2012-12-14 CURRENT 2003-02-28 Active
LISA PARRY FRESH DATA LIMITED Director 2015-04-13 CURRENT 2015-03-10 Active - Proposal to Strike off
LISA PARRY ADJUSTAMATIC BEDS LIMITED Director 2013-04-18 CURRENT 1982-02-26 Active
LISA PARRY NIAGARA THERAPY(U.K.)LIMITED Director 2013-04-18 CURRENT 1965-08-23 Active
LISA PARRY VIBRANT MEDICAL LIMITED Director 2013-04-08 CURRENT 1999-10-01 Active
LISA PARRY NHC HOLDINGS LIMITED Director 2012-12-14 CURRENT 2003-02-28 Active
LISA PARRY NIAGARA THERAPY (U.K.) PENSION TRUSTEES LIMITED Director 2012-12-14 CURRENT 1978-09-19 Active
LISA PARRY NIAGARA HEALTHCARE LIMITED Director 2012-12-14 CURRENT 1981-05-21 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
2026-01-06CONFIRMATION STATEMENT MADE ON 26/12/25, WITH NO UPDATES
2025-09-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/24
2025-01-07CONFIRMATION STATEMENT MADE ON 26/12/24, WITH NO UPDATES
2024-09-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-01-02CONFIRMATION STATEMENT MADE ON 26/12/23, WITH NO UPDATES
2023-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 26/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 26/12/22, WITH NO UPDATES
2022-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-04All of the property or undertaking has been released from charge for charge number 9
2022-02-04MR05All of the property or undertaking has been released from charge for charge number 9
2022-01-04CONFIRMATION STATEMENT MADE ON 26/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 26/12/21, WITH NO UPDATES
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 26/12/20, WITH NO UPDATES
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 26/12/20, WITH NO UPDATES
2020-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-28AP03Appointment of Mr Dylan Rhys Jones as company secretary on 2020-09-28
2020-09-25TM02Termination of appointment of Jill Francis Davies on 2020-09-24
2018-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA PARRY / 15/05/2018
2018-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES ELLIN / 15/05/2018
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR IRVING JOHN MILSOM
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 26/12/17, WITH NO UPDATES
2017-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-26PSC04Change of details for Mr Philip James Ellin as a person with significant control on 2017-05-25
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JAMES ELLIN
2017-06-26PSC07CESSATION OF IRVING JOHN MILSOM AS A PERSON OF SIGNIFICANT CONTROL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 50
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 50
2016-01-04AR0126/12/15 ANNUAL RETURN FULL LIST
2015-12-11CH01Director's details changed for Mrs Lisa Parry on 2015-12-10
2015-12-10CH01Director's details changed for Mr Philip James Ellin on 2015-12-10
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN SAMPSON
2015-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 50
2015-01-05AR0126/12/14 ANNUAL RETURN FULL LIST
2014-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-25CH01Director's details changed for Mrs Lisa Parry on 2014-03-25
2014-02-24CH03SECRETARY'S DETAILS CHNAGED FOR MISS JILL TAYLOR on 2014-02-24
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 50
2014-01-06AR0126/12/13 ANNUAL RETURN FULL LIST
2014-01-06CH01Director's details changed for Mr Martin John Sampson on 2013-12-20
2013-09-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA PARRY / 02/09/2013
2013-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES ELLIN / 02/09/2013
2013-08-13TM02APPOINTMENT TERMINATED, SECRETARY IRVING MILSOM
2013-08-13AP03SECRETARY APPOINTED MISS JILL TAYLOR
2013-04-18AP01DIRECTOR APPOINTED MR MARTIN JOHN SAMPSON
2013-04-18AP01DIRECTOR APPOINTED MRS LISA PARRY
2013-04-18AP01DIRECTOR APPOINTED MR PHILIP JAMES ELLIN
2013-01-04AR0126/12/12 FULL LIST
2012-12-13AP03SECRETARY APPOINTED MR IRVING JOHN MILSOM
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-01TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY ELLIS
2012-01-06AR0126/12/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-26AR0126/12/10 FULL LIST
2010-07-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-06AR0126/12/09 FULL LIST
2009-05-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-05363aRETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-03190LOCATION OF DEBENTURE REGISTER
2008-01-03353LOCATION OF REGISTER OF MEMBERS
2008-01-03287REGISTERED OFFICE CHANGED ON 03/01/08 FROM: COLOMENDY INDUSTRIAL ESTATE RHYL ROAD DENBIGH CLWYD
2008-01-03363aRETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS
2007-11-16288bDIRECTOR RESIGNED
2007-08-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-11363aRETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS
2006-09-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-11363sRETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS
2005-08-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-10363sRETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 28/12/03
2004-01-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-01-20363sRETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS
2004-01-06395PARTICULARS OF MORTGAGE/CHARGE
2004-01-06395PARTICULARS OF MORTGAGE/CHARGE
2004-01-06395PARTICULARS OF MORTGAGE/CHARGE
2003-12-05RES13SHARE OBLIGATION 19/11/03
2003-12-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-07-18AAFULL ACCOUNTS MADE UP TO 29/12/02
2003-01-07363sRETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS
2002-12-30288bDIRECTOR RESIGNED
2002-08-01AAFULL ACCOUNTS MADE UP TO 30/12/01
2002-07-30CERTNMCOMPANY NAME CHANGED NIAGARA MANUFACTURING LIMITED CERTIFICATE ISSUED ON 30/07/02
2002-07-25288aNEW DIRECTOR APPOINTED
2002-01-02363sRETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS
2001-08-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-18288bDIRECTOR RESIGNED
2001-02-15288bDIRECTOR RESIGNED
2001-01-20AUDAUDITOR'S RESIGNATION
2001-01-03363sRETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS
2000-09-20288aNEW DIRECTOR APPOINTED
2000-07-27AAFULL ACCOUNTS MADE UP TO 02/01/00
2000-01-31363sRETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS
2000-01-31288aNEW SECRETARY APPOINTED
1999-08-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31030 - Manufacture of mattresses

31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture

32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0092759 Active Licenced property: RHYL ROAD COLOMENDY IND COLOMENDY INDUSTRIAL ESTAT DENBIGH GB LL16 5TS. Correspondance address: RHYL ROAD COLOMENDY INDUSTRIAL ESTATE DENBIGH GB LL16 5TS

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 NHC TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-01-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-01-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-01-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-08-27 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1982-01-20 Satisfied NATIONAL WESTMINSTER BANK LTD
LEGAL MORTGAGE 1981-10-07 Outstanding NATIONAL WESTMINSTER BANK LTD
DEED OF HYPOTHECATION 1981-09-18 Satisfied GLYNDWR DISTRICT COUNCIL OF COUNCIL OFFICES
FURTHER CHARGE 1974-12-24 Satisfied GLYNDWR DISTRICT COUNCIL OF COUNCIL OFFICES
MORTGAGE 1970-12-31 Satisfied GLYNDWR DISTRICT COUNCIL OF COUNCIL OFFICES
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 NHC TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of NHC TECHNOLOGY LIMITED registering or being granted any patents
Domain Names

NHC TECHNOLOGY LIMITED owns 3 domain names.

nhctech.co.uk   nhctechnology.co.uk   freeriderproducts.co.uk  

Trademarks
We have not found any records of NHC TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NHC TECHNOLOGY 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 (31030 - Manufacture of mattresses) as NHC TECHNOLOGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NHC TECHNOLOGY 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
NHC TECHNOLOGY LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 99,100

CategoryAward Date Award/Grant
NHC Technology Ltd cycloidal vibration module : Smart - Development of Prototype 2012-09-01 £ 99,100

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded NHC TECHNOLOGY 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.