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

NOEL HOLDINGS LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
02515228
Private Limited Company
Liquidation

Company Overview

About Noel Holdings Ltd
NOEL HOLDINGS LIMITED was founded on 1990-06-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Noel Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NOEL HOLDINGS LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in HP17
 
Filing Information
Company Number 02515228
Company ID Number 02515228
Date formed 1990-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2016
Account next due 31/08/2018
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts DORMANT
Last Datalog update: 2018-08-04 10:02:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOEL HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT LIMITED   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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 NOEL HOLDINGS LIMITED
The following companies were found which have the same name as NOEL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Noel Holdings Company, LLC 7260 W Azure Dr Ste 140-797 Las Vegas NV 89130 Active Company formed on the 2012-01-18
NOEL HOLDINGS, INC. 2728 184TH CT SE KENT WA 98042 Dissolved Company formed on the 1977-04-21
NOEL HOLDINGS, LLC 43424 244TH AVE SE PO BOX 1159 ENUMCLAW WA 98022 Dissolved Company formed on the 2002-04-08
NOEL HOLDINGS COMPANY, LLC 500 N RAINBOW BLVD STE 300 LAS VEGAS NV 89107 Revoked Company formed on the 2006-10-10
NOEL HOLDINGS PROPRIETARY LIMITED VIC 3142 External administration (in receivership/liquidation Company formed on the 1958-04-29
NOEL HOLDINGS LIMITED Newfoundland and Labrador Dissolved
NOEL HOLDINGS LLC 2800 DAVIS BLVD NAPLES FL 34104 Inactive Company formed on the 2004-10-27
NOEL HOLDINGS, INC 1445 BERMUDA RD MARCO ISLAND FL 34145 Inactive Company formed on the 2004-06-24
NOEL HOLDINGS LLC Georgia Unknown
NOEL HOLDINGS LLC North Carolina Unknown
NOEL HOLDINGS LLC 951 GREENSIDE DR APT 8226 RICHARDSON TX 75080 Forfeited Company formed on the 2019-01-02
NOEL HOLDINGS LLC Georgia Unknown
NOEL HOLDINGS LP Arizona Unknown
NOEL HOLDINGS, LLC 412 W PHILLIPS ST STE 102 CONROE TX 77301 Active Company formed on the 2023-03-02
NOEL HOLDINGS LTD 44 Kew Bridge Road Brentford GREATER LONDON TW8 0EW Active Company formed on the 2024-12-16

Company Officers of NOEL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LAIRD EVERETT CREIGHTON
Director 2017-01-01
CHRISTOPHER JINKS
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES NOBLE
Company Secretary 2014-10-01 2016-12-31
CHARLES NOBLE
Director 2014-10-01 2016-12-31
MALCOLM STUART SWIFT
Director 2008-11-30 2016-12-31
MICHAEL SMITH
Company Secretary 2012-04-04 2014-09-30
MICHAEL RAYMOND SMITH
Director 2012-04-04 2014-09-30
DARREN ANTHONY STEELE
Company Secretary 2007-11-01 2012-04-04
DARREN ANTHONY STEELE
Director 2007-11-01 2012-04-04
LAWRENCE ERIK KURZIUS
Director 2007-01-09 2008-11-30
GORDON MCKENZIE STETZ
Company Secretary 2005-04-29 2007-10-31
GORDON MCKENZIE STETZ
Director 2005-04-29 2007-10-31
IWAN WILLIAMS
Director 2003-12-19 2007-01-09
NICHOLAS JAMES BURLEY
Company Secretary 2003-04-25 2005-04-29
NICHOLAS JAMES BURLEY
Director 2003-04-25 2005-04-29
JOHN CHARLES MOLAN
Director 1996-01-15 2005-01-27
STEPHEN JEFFREY MOORE
Company Secretary 2000-08-08 2003-04-25
JAMES MARTIN MORRISROE
Company Secretary 1998-11-20 2000-08-08
CAMERON DAVID FREERE SAVAGE
Company Secretary 1997-08-26 1998-11-20
NEVILLE HERBERT BEAL
Director 1998-08-11 1998-11-20
ROBERT JOHN FREDERICK KEEFE
Director 1995-10-18 1998-08-11
CHRISTOPHER JOHN MANN
Company Secretary 1994-07-01 1997-08-26
HAROLD JOHN HANDLEY
Director 1994-07-01 1996-04-01
ALASTAIR JOHN SYKES
Director 1994-07-01 1995-07-07
ROISIN HANNA
Company Secretary 1992-06-25 1994-07-01
EAMON JOSEPH ALLEN
Director 1992-06-25 1994-07-01
ALBERT MANIFOLD
Director 1993-01-03 1994-07-01
VIVIAN FRANCIS MCGUIRE
Director 1992-06-25 1994-07-01
NICHOLAS HAROLD TUCKER
Director 1992-06-25 1993-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAIRD EVERETT CREIGHTON THE R.T. FRENCH'S FOOD COMPANY LIMITED Director 2017-08-17 CURRENT 2013-09-23 Liquidation
LAIRD EVERETT CREIGHTON MCCORMICK KUTAS FOOD SERVICE LIMITED Director 2017-01-01 CURRENT 1996-01-05 Liquidation
LAIRD EVERETT CREIGHTON MCCORMICK (LITTLEBOROUGH) LIMITED Director 2017-01-01 CURRENT 1991-03-06 Active
LAIRD EVERETT CREIGHTON MCCORMICK EUROPE LIMITED Director 2017-01-01 CURRENT 1995-10-26 Active
LAIRD EVERETT CREIGHTON MCCORMICK (UK) LIMITED Director 2017-01-01 CURRENT 1928-09-29 Active
LAIRD EVERETT CREIGHTON SCHWARTZ SPICES LIMITED Director 2017-01-01 CURRENT 1967-11-29 Liquidation
LAIRD EVERETT CREIGHTON MCCORMICK FOODSERVICE LIMITED Director 2017-01-01 CURRENT 1932-07-11 Liquidation
LAIRD EVERETT CREIGHTON G.G. (EUROPE) LIMITED Director 2017-01-01 CURRENT 2003-10-30 Liquidation
LAIRD EVERETT CREIGHTON MCCORMICK INTERNATIONAL HOLDINGS Director 2017-01-01 CURRENT 2000-01-21 Active
LAIRD EVERETT CREIGHTON MCCORMICK MERCHANDISING SERVICES LIMITED Director 2017-01-01 CURRENT 2001-06-08 Active
CHRISTOPHER JINKS THE R.T. FRENCH'S FOOD COMPANY LIMITED Director 2018-09-14 CURRENT 2013-09-23 Liquidation
CHRISTOPHER JINKS MCCORMICK (LITTLEBOROUGH) LIMITED Director 2017-01-01 CURRENT 1991-03-06 Active
CHRISTOPHER JINKS MCCORMICK FOODSERVICE LIMITED Director 2017-01-01 CURRENT 1932-07-11 Liquidation
CHRISTOPHER JINKS MCCORMICK MERCHANDISING SERVICES LIMITED Director 2017-01-01 CURRENT 2001-06-08 Active
CHRISTOPHER JINKS SCHWARTZ SPICES LIMITED Director 2016-07-13 CURRENT 1967-11-29 Liquidation
CHRISTOPHER JINKS G.G. (EUROPE) LIMITED Director 2016-04-18 CURRENT 2003-10-30 Liquidation
CHRISTOPHER JINKS MCCORMICK KUTAS FOOD SERVICE LIMITED Director 2012-09-01 CURRENT 1996-01-05 Liquidation
CHRISTOPHER JINKS MCCORMICK EUROPE LIMITED Director 2012-09-01 CURRENT 1995-10-26 Active
CHRISTOPHER JINKS MCCORMICK (UK) LIMITED Director 2012-09-01 CURRENT 1928-09-29 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
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES
2017-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2017 FROM C/O MCCORMICK (UK) LIMITED HADDENHAM BUSINESS PARK, PEGASUS WAY HADDENHAM AYLESBURY BUCKINGHAMSHIRE HP17 8LB
2017-12-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-12-20LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-12-20LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-06PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/09/2017
2017-09-06PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCCORMICK (UK) LIMITED
2017-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 80800
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM SWIFT
2017-01-11AP01DIRECTOR APPOINTED MR LAIRD EVERETT CREIGHTON
2017-01-10AP01DIRECTOR APPOINTED MR CHRISTOPHER JINKS
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NOBLE
2017-01-10TM02APPOINTMENT TERMINATED, SECRETARY CHARLES NOBLE
2016-09-19AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 80800
2016-06-15AR0131/05/16 FULL LIST
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 80800
2015-07-02AR0131/05/15 FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-10-29TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL SMITH
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2014-10-29AP03SECRETARY APPOINTED CHARLES NOBLE
2014-10-29AP01DIRECTOR APPOINTED CHARLES NOBLE
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 80800
2014-06-18AR0131/05/14 FULL LIST
2014-06-10AAFULL ACCOUNTS MADE UP TO 30/11/13
2013-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM STUART SWIFT / 27/06/2013
2013-06-21AR0131/05/13 FULL LIST
2013-04-04AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-06-27AR0131/05/12 FULL LIST
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SMITH / 26/06/2012
2012-04-25AP03SECRETARY APPOINTED MR MICHAEL SMITH
2012-04-24AP01DIRECTOR APPOINTED MR MICHAEL SMITH
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DARREN STEELE
2012-04-24TM02APPOINTMENT TERMINATED, SECRETARY DARREN STEELE
2012-04-10AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-07-19AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-06-23AR0131/05/11 FULL LIST
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANTHONY STEELE / 31/05/2011
2011-06-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR DARREN ANTHONY STEELE / 31/05/2011
2010-06-30AR0125/06/10 FULL LIST
2010-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2010 FROM C/O MCCORMICK (UK) LIMITED HADDENHAM BUSINESS PARK, THAME ROAD, HADDENHAM, AYLESBURY BUCKINGHAMSHIRE HP17 8LB
2010-01-21AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-01-19DISS40DISS40 (DISS40(SOAD))
2010-01-16AAFULL ACCOUNTS MADE UP TO 30/11/08
2010-01-05GAZ1FIRST GAZETTE
2009-07-03363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-07-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARREN STEELE / 01/11/2008
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR LAWRENCE KURZIUS
2009-01-08288aDIRECTOR APPOINTED MR MALCOLM STUART SWIFT
2008-08-06AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-07-01363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2007-11-02288bDIRECTOR RESIGNED
2007-11-02288aNEW DIRECTOR APPOINTED
2007-11-02288aNEW SECRETARY APPOINTED
2007-11-02288bSECRETARY RESIGNED
2007-10-12AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-07-18363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-02-12288aNEW DIRECTOR APPOINTED
2007-02-12288bDIRECTOR RESIGNED
2006-07-10363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-06-08225ACC. REF. DATE EXTENDED FROM 27/11/06 TO 30/11/06
2006-05-26AAFULL ACCOUNTS MADE UP TO 30/11/05
2005-11-28AAFULL ACCOUNTS MADE UP TO 27/11/04
2005-10-03244DELIVERY EXT'D 3 MTH 27/11/04
2005-07-11363(287)REGISTERED OFFICE CHANGED ON 11/07/05
2005-07-11363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-04-29288aNEW DIRECTOR APPOINTED
2005-04-29288aNEW SECRETARY APPOINTED
2005-04-29288bDIRECTOR RESIGNED
2005-04-29288bSECRETARY RESIGNED
2005-03-22AAFULL ACCOUNTS MADE UP TO 30/11/03
2005-02-07288bDIRECTOR RESIGNED
2004-10-01244DELIVERY EXT'D 3 MTH 27/11/03
2004-07-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-15363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-02-13288aNEW DIRECTOR APPOINTED
2003-12-24AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-10-01244DELIVERY EXT'D 3 MTH 27/11/02
2003-06-25363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-05-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-09288bSECRETARY RESIGNED
2002-09-20AAFULL ACCOUNTS MADE UP TO 24/11/01
2002-07-30363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2001-12-24AAFULL ACCOUNTS MADE UP TO 25/11/00
2001-08-30244DELIVERY EXT'D 3 MTH 27/11/00
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NOEL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-12-11
Proposal to Strike Off2010-01-05
Fines / Sanctions
No fines or sanctions have been issued against NOEL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE & DEBENTURE 1991-05-20 Outstanding THE GOVERNOR AND THE COMPANY OF THE BANK OF SCOTLANDND THE MEZZANINE LENDER)(AS TRUSTEE FOR THE BANKS, THE OVERDRAFT BANK, A
CHARGE ON CREDIT BALANCE 1991-05-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of NOEL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOEL HOLDINGS LIMITED
Trademarks
We have not found any records of NOEL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOEL 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 (64209 - Activities of other holding companies n.e.c.) as NOEL HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where NOEL 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyNOEL HOLDINGS LIMITEDEvent Date2017-12-11
 
Initiating party Event TypeProposal to Strike Off
Defending partyNOEL HOLDINGS LIMITEDEvent Date2010-01-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOEL 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 NOEL 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.