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

NOTCHEVEN LIMITED

BURNTS HOUSE, CHELWOOD, BRISTOL, BS39 4NL,
Company Registration Number
02149696
Private Limited Company
Active

Company Overview

About Notcheven Ltd
NOTCHEVEN LIMITED was founded on 1987-07-23 and has its registered office in Bristol. The organisation's status is listed as "Active". Notcheven Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NOTCHEVEN LIMITED
 
Legal Registered Office
BURNTS HOUSE
CHELWOOD
BRISTOL
BS39 4NL
Other companies in BS39
 
Filing Information
Company Number 02149696
Company ID Number 02149696
Date formed 1987-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 21:30:58
Primary Source:Companies House
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 NOTCHEVEN LIMITED

Current Directors
Officer Role Date Appointed
JULIE ANNE GLYNN
Company Secretary 2002-12-18
JULIE ANNE GLYNN
Director 2004-11-16
JOHN REDMAYNE ROULSTON
Director 2002-12-19
COLIN MALCOLM SHEPHERD
Director 2002-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN REDMAYNE ROULSTON
Company Secretary 1991-11-09 2002-12-18
JULIE ANNE GLYNN
Director 1991-11-09 2002-12-18
PAUL MEEKS
Director 1995-06-30 2002-12-18
JEANETTE SHATTOCK
Director 1991-11-09 1995-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ANNE GLYNN THE EDGE RESTAURANT LIMITED Company Secretary 2004-05-07 CURRENT 2004-01-12 Active - Proposal to Strike off
JULIE ANNE GLYNN GLYNNS SOLICITORS LIMITED Director 2012-04-16 CURRENT 2012-01-19 Active
JULIE ANNE GLYNN MESSENGER LIMITED Director 2005-09-01 CURRENT 2004-09-29 Dissolved 2015-06-30
JULIE ANNE GLYNN THE EDGE RESTAURANT LIMITED Director 2004-05-07 CURRENT 2004-01-12 Active - Proposal to Strike off
COLIN MALCOLM SHEPHERD THE EDGE RESTAURANT LIMITED Director 2004-05-07 CURRENT 2004-01-12 Active - Proposal to Strike off

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
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-09CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2021-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-11-21PSC07CESSATION OF JOHN REDMAYNE ROULSTON AS A PERSON OF SIGNIFICANT CONTROL
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REDMAYNE ROULSTON
2018-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-03-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 3
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 3
2015-12-04AR0109/11/15 ANNUAL RETURN FULL LIST
2015-04-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 3
2014-12-04AR0109/11/14 ANNUAL RETURN FULL LIST
2014-03-14AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 3
2013-12-05AR0109/11/13 ANNUAL RETURN FULL LIST
2013-04-09AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-07AR0109/11/12 ANNUAL RETURN FULL LIST
2012-03-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-22AR0109/11/11 ANNUAL RETURN FULL LIST
2011-03-31AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-30AR0109/11/10 ANNUAL RETURN FULL LIST
2010-04-01AA30/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-04AR0109/11/09 ANNUAL RETURN FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MALCOLM SHEPHERD / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN REDMAYNE ROULSTON / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE ANNE GLYNN / 04/12/2009
2009-04-21AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-12363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-04-25AA30/06/07 TOTAL EXEMPTION FULL
2007-12-10363sRETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS
2007-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-12-01363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-01-12363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-12-02288aNEW DIRECTOR APPOINTED
2004-11-24363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-11-25363(287)REGISTERED OFFICE CHANGED ON 25/11/03
2003-11-25363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-01-20363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-01-20363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2003-01-03288aNEW DIRECTOR APPOINTED
2003-01-03288aNEW DIRECTOR APPOINTED
2003-01-03288aNEW SECRETARY APPOINTED
2002-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-02-06363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-05-03AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-24363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
2000-05-17AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-05363sRETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
1999-05-18AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-01-25363sRETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS
1998-05-05AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-01-08363sRETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS
1997-05-16AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-12-10363sRETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS
1996-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-01-12395PARTICULARS OF MORTGAGE/CHARGE
1996-01-12395PARTICULARS OF MORTGAGE/CHARGE
1996-01-12395PARTICULARS OF MORTGAGE/CHARGE
1996-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-12-01287REGISTERED OFFICE CHANGED ON 01/12/95 FROM: 17 ST PETER'S TERRACE LOWER BRISTOL ROAD BATH. BA2 3BT
1995-12-01363sRETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS
1995-07-13288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-05-02SRES03EXEMPTION FROM APPOINTING AUDITORS 25/04/95
1995-04-30SRES03EXEMPTION FROM APPOINTING AUDITORS 25/04/95
1995-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94
1994-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-21363sRETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS
1994-07-03AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-12-03363sRETURN MADE UP TO 09/11/93; FULL LIST OF MEMBERS
1993-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

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 NOTCHEVEN 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 NOTCHEVEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-01-12 Outstanding DUNBAR BANK PLC
LEGAL CHARGE 1996-01-12 Outstanding DUNBAR BANK PLC
LETTER OF SET-OFF 1996-01-12 Outstanding DUNBAR BANK PLC
LEGAL CHARGE 1988-10-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-04-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-12-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-12-15 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1987-12-15 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
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 NOTCHEVEN LIMITED

Intangible Assets
Patents
We have not found any records of NOTCHEVEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOTCHEVEN LIMITED
Trademarks
We have not found any records of NOTCHEVEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOTCHEVEN 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 (41100 - Development of building projects) as NOTCHEVEN LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where NOTCHEVEN 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 NOTCHEVEN 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 NOTCHEVEN 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.