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

N.B.D. HOLDINGS LIMITED

C/O DCD RIGHTS LTD 6TH FLOOR, 2 KINGDOM STREET, LONDON, W2 6JP,
Company Registration Number
02477508
Private Limited Company
Active

Company Overview

About N.b.d. Holdings Ltd
N.B.D. HOLDINGS LIMITED was founded on 1990-03-06 and has its registered office in London. The organisation's status is listed as "Active". N.b.d. Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
N.B.D. HOLDINGS LIMITED
 
Legal Registered Office
C/O DCD RIGHTS LTD 6TH FLOOR
2 KINGDOM STREET
LONDON
W2 6JP
Other companies in W6
 
Filing Information
Company Number 02477508
Company ID Number 02477508
Date formed 1990-03-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB441385501  
Last Datalog update: 2024-05-05 18:43:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for N.B.D. HOLDINGS 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 N.B.D. HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN PAUL AYTON
Director 1992-03-06
DAVID CHARLES MCNAE CRAVEN
Director 2012-11-29
NICOLA BEVERLEY DAVIES-WILLIAMS
Director 1992-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL SADLER
Company Secretary 2012-11-29 2014-01-23
JOHN MICHAEL BOTTOMLEY
Company Secretary 2005-12-16 2012-11-29
DAVID IAN STEWART GREEN
Director 2008-06-04 2012-11-29
JOHN JOSEPH MCINTOSH
Director 2009-11-17 2011-07-28
DAVID KEITH ELSTEIN
Director 2008-02-19 2010-10-12
MICHAEL WILLIAM BARTON
Director 2005-12-16 2008-11-21
CHRISTOPHER JOHN HUNT
Director 2005-12-16 2008-11-21
STEVEN PAUL AYTON
Company Secretary 1992-03-06 2005-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN PAUL AYTON N. B. D. TELEVISION LIMITED Director 2009-02-16 CURRENT 2008-12-08 Dissolved 2014-07-01
STEVEN PAUL AYTON N.B.D. PICTURES LIMITED Director 1992-08-30 CURRENT 1984-03-07 Active
STEVEN PAUL AYTON DCD RIGHTS LIMITED Director 1992-03-12 CURRENT 1992-03-11 Active
DAVID CHARLES MCNAE CRAVEN MAYFAIR CAPITAL INVESTMENTS UK LIMITED Director 2017-06-05 CURRENT 2012-10-03 Active
DAVID CHARLES MCNAE CRAVEN ASIAN RACING MEDIA LIMITED Director 2016-07-13 CURRENT 2016-05-01 Active - Proposal to Strike off
DAVID CHARLES MCNAE CRAVEN ULTIMATE FINANCE HOLDINGS LIMITED Director 2015-07-28 CURRENT 2005-04-18 Liquidation
DAVID CHARLES MCNAE CRAVEN INTERNATIONAL TURF CLUB LIMITED Director 2015-05-19 CURRENT 2015-03-28 Active
DAVID CHARLES MCNAE CRAVEN BENTLEY PARK (UK) LIMITED Director 2015-05-11 CURRENT 2015-03-28 Active
DAVID CHARLES MCNAE CRAVEN RIZE PUBLISHING LIMITED Director 2013-11-13 CURRENT 2012-07-31 Active
DAVID CHARLES MCNAE CRAVEN RIZE INTERNATIONAL LIMITED Director 2013-11-13 CURRENT 2012-07-30 Active - Proposal to Strike off
DAVID CHARLES MCNAE CRAVEN N.B.D. PICTURES LIMITED Director 2012-11-29 CURRENT 1984-03-07 Active
DAVID CHARLES MCNAE CRAVEN DCD PRODUCTIONS (UK) LIMITED Director 2012-11-29 CURRENT 1987-10-06 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN PROSPECT CYMRU/WALES LIMITED Director 2012-11-29 CURRENT 1991-06-03 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN DCD PUBLISHING LIMITED Director 2012-11-29 CURRENT 1998-05-29 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN PIE SHOP PRODUCTIONS LTD Director 2012-11-29 CURRENT 2001-05-10 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN BOX FILM DISTRIBUTION LIMITED Director 2012-11-29 CURRENT 2002-06-12 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN DONE AND DUSTED GROUP LIMITED Director 2012-11-29 CURRENT 2005-11-24 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN SEPTEMBER FILMS LIMITED Director 2012-11-29 CURRENT 1985-11-27 Active
DAVID CHARLES MCNAE CRAVEN DCD RIGHTS LIMITED Director 2012-11-29 CURRENT 1992-03-11 Active
DAVID CHARLES MCNAE CRAVEN BREATHTAKING LIMITED Director 2012-11-29 CURRENT 1999-07-22 Active
DAVID CHARLES MCNAE CRAVEN DIGITAL CLASSICS DISTRIBUTION (TWO) LIMITED Director 2012-11-29 CURRENT 1999-09-24 Active
DAVID CHARLES MCNAE CRAVEN DCD DRAMA LIMITED Director 2012-11-29 CURRENT 2000-02-29 Active
DAVID CHARLES MCNAE CRAVEN BOX TV LIMITED Director 2012-11-29 CURRENT 2000-07-26 Active
DAVID CHARLES MCNAE CRAVEN BOX TV (IN PRODUCTION) LIMITED Director 2012-11-29 CURRENT 2004-01-08 Active
DAVID CHARLES MCNAE CRAVEN SEPTEMBER SONGS LIMITED Director 2012-11-29 CURRENT 1995-08-03 Active
DAVID CHARLES MCNAE CRAVEN RIZE TELEVISION LIMITED Director 2012-11-29 CURRENT 2011-01-13 Active
DAVID CHARLES MCNAE CRAVEN SEQUENCE POST LIMITED Director 2012-11-29 CURRENT 2012-01-31 Liquidation
DAVID CHARLES MCNAE CRAVEN BOX TV (PRODCO) LIMITED Director 2012-11-29 CURRENT 2002-01-18 Active
DAVID CHARLES MCNAE CRAVEN BOX FILM (BOUDICCA) LIMITED Director 2012-11-29 CURRENT 2002-02-25 Active
DAVID CHARLES MCNAE CRAVEN PROSPECT PICTURES LIMITED Director 2012-11-29 CURRENT 2012-02-10 Active
DAVID CHARLES MCNAE CRAVEN BOX FILM LIMITED Director 2012-11-29 CURRENT 2001-01-09 Active
DAVID CHARLES MCNAE CRAVEN BOX TV (DICE) LIMITED Director 2012-11-29 CURRENT 2001-02-16 Active
DAVID CHARLES MCNAE CRAVEN BOX TV (S&L) LIMITED Director 2012-11-29 CURRENT 2001-08-31 Active
DAVID CHARLES MCNAE CRAVEN BOX TV (PRODUCTION) LTD Director 2012-11-29 CURRENT 2002-01-17 Active
DAVID CHARLES MCNAE CRAVEN DCD MEDIA LIMITED Director 2012-07-04 CURRENT 1997-06-27 Liquidation
DAVID CHARLES MCNAE CRAVEN SPORTINGWINS LIMITED Director 2011-07-13 CURRENT 2011-05-18 Liquidation
DAVID CHARLES MCNAE CRAVEN AMALGAMATED RACING LIMITED Director 2011-04-27 CURRENT 2006-06-19 Liquidation
DAVID CHARLES MCNAE CRAVEN DATAWEST COMPUTER SERVICES LIMITED Director 2011-04-18 CURRENT 1978-05-31 Active - Proposal to Strike off
DAVID CHARLES MCNAE CRAVEN TELECTRONICS SYSTEMS LIMITED Director 2011-04-18 CURRENT 1995-02-07 Active
DAVID CHARLES MCNAE CRAVEN TIMEWEAVE RETAIL LIMITED Director 2011-04-18 CURRENT 2000-06-21 Active
DAVID CHARLES MCNAE CRAVEN TIMEWEAVE GAMING LIMITED Director 2011-04-18 CURRENT 1992-03-17 Liquidation
DAVID CHARLES MCNAE CRAVEN TIMEWEAVE BOOKMAKING AND FINANCE (HOLDINGS) LIMITED Director 2011-04-18 CURRENT 1992-06-16 Active
DAVID CHARLES MCNAE CRAVEN MICROSKILL (SERVICES) LIMITED Director 2011-04-18 CURRENT 1970-07-02 Active
DAVID CHARLES MCNAE CRAVEN TIMEWEAVE WASHOSP LIMITED Director 2011-04-18 CURRENT 1982-09-07 Active - Proposal to Strike off
DAVID CHARLES MCNAE CRAVEN TIMEWEAVE LIMITED Director 2011-04-08 CURRENT 1969-06-27 Active
NICOLA BEVERLEY DAVIES-WILLIAMS N. B. D. TELEVISION LIMITED Director 2009-02-16 CURRENT 2008-12-08 Dissolved 2014-07-01
NICOLA BEVERLEY DAVIES-WILLIAMS N.B.D. PICTURES LIMITED Director 1992-08-30 CURRENT 1984-03-07 Active
NICOLA BEVERLEY DAVIES-WILLIAMS DCD RIGHTS LIMITED Director 1992-03-15 CURRENT 1992-03-11 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
2024-04-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2024-02-15Change of details for 108 Media Plc as a person with significant control on 2024-01-30
2024-02-13CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2024-01-30APPOINTMENT TERMINATED, DIRECTOR NICOLA BEVERLEY DAVIES-WILLIAMS
2024-01-30APPOINTMENT TERMINATED, DIRECTOR STEVEN PAUL AYTON
2023-08-14APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES MCNAE CRAVEN
2023-05-19APPOINTMENT TERMINATED, DIRECTOR JOHN FARQUHARSON
2023-05-19APPOINTMENT TERMINATED, DIRECTOR NEIL ARMSTRONG MCMYN
2023-05-19DIRECTOR APPOINTED MR EAMON GERARD SULLIVAN
2023-05-19Director's details changed for Mr Abhishek Rastogi on 2023-05-18
2023-02-20CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2023-01-26REGISTRATION OF A CHARGE / CHARGE CODE 024775080005
2023-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-17AP01DIRECTOR APPOINTED MR NEIL ARMSTRONG MCMYN
2022-10-14DIRECTOR APPOINTED MR JOHN FARQUHARSON
2022-10-14AP01DIRECTOR APPOINTED MR JOHN FARQUHARSON
2022-02-04DIRECTOR APPOINTED MR ABHISHEK RASTOGI
2022-02-04DIRECTOR APPOINTED MR GERALD CHARLES QUINN
2022-02-04CESSATION OF DCD MEDIA PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-02-04Notification of 108 Media Plc as a person with significant control on 2021-12-10
2022-02-04CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-02-04PSC02Notification of 108 Media Plc as a person with significant control on 2021-12-10
2022-02-04PSC07CESSATION OF DCD MEDIA PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-02-04AP01DIRECTOR APPOINTED MR ABHISHEK RASTOGI
2021-10-20SH0107/10/21 STATEMENT OF CAPITAL GBP 1655114.11
2021-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/21 FROM 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA England
2021-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-24AA01Current accounting period extended from 30/12/19 TO 31/03/20
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2019-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 114.11
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/16 FROM Glen House 22 Glenthorne Road London W6 0NG
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 114.11
2016-01-25AR0121/01/16 ANNUAL RETURN FULL LIST
2015-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 114.11
2015-02-04AR0121/01/15 ANNUAL RETURN FULL LIST
2014-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 114.11
2014-01-23AR0121/01/14 ANNUAL RETURN FULL LIST
2014-01-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN SADLER
2013-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-21MISCSection 519
2013-01-21AR0121/01/13 ANNUAL RETURN FULL LIST
2013-01-21AP03Appointment of Mr John Michael Sadler as company secretary
2012-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/12 FROM One America Square Crosswall London EC3N 2SG
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN
2012-12-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN BOTTOMLEY
2012-12-06AP01DIRECTOR APPOINTED MR DAVID CHARLES MCNAE CRAVEN
2012-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-31AR0130/01/12 ANNUAL RETURN FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCINTOSH
2011-02-07AR0130/01/11 FULL LIST
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELSTEIN
2010-09-16AA01CURREXT FROM 30/06/2010 TO 30/12/2010
2010-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-02-02AR0130/01/10 FULL LIST
2009-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-25AP01DIRECTOR APPOINTED JOHN JOSEPH MCINTOSH
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN STEWART GREEN / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARY BEVERLY DAVIES-WILLIAMS / 09/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH ELSTEIN / 09/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL AYTON / 01/10/2009
2009-04-30AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-09363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-02-04AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BARTON
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HUNT
2008-07-31288aDIRECTOR APPOINTED DAVID IAN STEWART GREEN
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 3O FARRINGDON STREET LONDON EC4A 4HJ
2008-03-05288aDIRECTOR APPOINTED DAVID KEITH ELSTEIN
2008-01-31363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-08-20395PARTICULARS OF MORTGAGE/CHARGE
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-19363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-12-15225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/06/06
2006-12-0988(2)RAD 12/12/05--------- £ SI 1411@.01
2006-04-03363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2006-03-02395PARTICULARS OF MORTGAGE/CHARGE
2006-02-13288aNEW DIRECTOR APPOINTED
2006-02-13288aNEW DIRECTOR APPOINTED
2006-01-20288aNEW SECRETARY APPOINTED
2006-01-20288bSECRETARY RESIGNED
2006-01-16287REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 55 LOUDOUN ROAD ST JOHNS WOOD LONDON NW8 0DL
2005-12-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-12-20AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-11-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-25AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-01-27363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-06-01AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-03-08363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-07-03AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-02-12363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2002-07-01AAFULL ACCOUNTS MADE UP TO 31/08/01
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to N.B.D. HOLDINGS 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 N.B.D. HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 2009-12-05 Outstanding COUTTS & COMPANY
GUARANTEE & DEBENTURE 2007-08-07 Satisfied PORTSIDE GROWTH AND OPPORTUNITY FUND (THE SECURITY AGENT)
GUARANTEE & DEBENTURE 2005-12-15 Satisfied HIGHBRIDGE CAPITAL MANAGEMENT LLC AS SECURITY AGENT FOR THE SECURED PARTIES
DEBENTURE 1990-11-20 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of N.B.D. HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for N.B.D. HOLDINGS LIMITED
Trademarks
We have not found any records of N.B.D. HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for N.B.D. HOLDINGS 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 (96090 - Other service activities n.e.c.) as N.B.D. HOLDINGS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where N.B.D. HOLDINGS 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 N.B.D. HOLDINGS 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 N.B.D. HOLDINGS 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.