Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORWICH AND PETERBOROUGH (LBS) LIMITED
Company Information for

NORWICH AND PETERBOROUGH (LBS) LIMITED

YORKSHIRE HOUSE, YORKSHIRE DRIVE, BRADFORD, WEST YORKSHIRE, BD5 8LJ,
Company Registration Number
02670589
Private Limited Company
Active

Company Overview

About Norwich And Peterborough (lbs) Ltd
NORWICH AND PETERBOROUGH (LBS) LIMITED was founded on 1991-12-12 and has its registered office in Bradford. The organisation's status is listed as "Active". Norwich And Peterborough (lbs) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NORWICH AND PETERBOROUGH (LBS) LIMITED
 
Legal Registered Office
YORKSHIRE HOUSE
YORKSHIRE DRIVE
BRADFORD
WEST YORKSHIRE
BD5 8LJ
Other companies in BD5
 
Filing Information
Company Number 02670589
Company ID Number 02670589
Date formed 1991-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts FULL
Last Datalog update: 2023-07-05 11:40:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORWICH AND PETERBOROUGH (LBS) 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 NORWICH AND PETERBOROUGH (LBS) LIMITED

Current Directors
Officer Role Date Appointed
HELEN CLARE NELLIST
Company Secretary 2011-11-21
CHARLES PETER CANNING
Director 2017-04-28
ROB ANDREW PURDY
Director 2017-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM PHILIP TOY
Director 2007-05-22 2017-04-28
ANDREW MARK CATON
Director 2014-01-06 2016-12-09
MARK RADCLYFFE JENKINS
Director 2011-10-31 2014-01-06
SHAUN ROBERT CUBITT
Company Secretary 2006-03-31 2011-11-21
JEFFREY JOHN PRITCHARD
Director 2006-03-31 2011-10-31
DAVID GRAHAM JERVIS
Director 2006-03-31 2011-06-16
MATTHEW PETER DOMINIC BULLOCK
Director 2006-03-31 2011-03-18
RICHARD CHARLES WELLS
Director 2006-03-31 2009-11-09
JOHN MICHAEL LANCASTER WILLCOCK
Director 2006-03-31 2009-11-09
DAVID ERIC MATTHEWMAN
Director 2006-03-31 2006-11-27
PAUL JOHN RIPPON
Director 2006-03-31 2006-08-23
STEPHEN JOHN MAKIN
Company Secretary 2005-05-24 2006-03-31
SHAUN ROBERT CUBITT
Director 2005-05-24 2006-03-31
STEPHEN JOHN MAKIN
Director 2005-05-24 2006-03-31
RAYMOND JOHN ROBERTS
Director 1992-12-12 2006-03-31
MARTYN JOHN WILLGRESS
Director 1992-12-12 2006-03-31
ALBERT JOSEPH PHINEOUS CATT
Company Secretary 1992-12-12 2005-05-24
STEPHEN PENLINGTON
Director 1995-09-19 2005-05-24
NIGEL CHARLES DURRANT
Director 1998-10-01 1998-12-28
IAN WILLIAM WARD
Director 1992-12-12 1995-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES PETER CANNING ACCORD MORTGAGES LIMITED Director 2015-12-16 CURRENT 1987-06-11 Active
ROB ANDREW PURDY NORWICH AND PETERBOROUGH SHAREDEALING SERVICES LIMITED Director 2017-09-30 CURRENT 1985-12-13 Active - Proposal to Strike off
ROB ANDREW PURDY YBS INVESTMENTS (NO. 1) LIMITED Director 2017-09-30 CURRENT 2002-10-28 Active - Proposal to Strike off
ROB ANDREW PURDY YBS INVESTMENTS (NO. 2) LIMITED Director 2017-09-30 CURRENT 2002-10-28 Active - Proposal to Strike off
ROB ANDREW PURDY CHELSEA MORTGAGE SERVICES LIMITED Director 2017-09-30 CURRENT 1989-11-16 Active
ROB ANDREW PURDY NORWICH AND PETERBOROUGH INSURANCE BROKERS LIMITED Director 2017-09-30 CURRENT 1961-08-02 Active
ROB ANDREW PURDY ACCORD MORTGAGES LIMITED Director 2015-06-29 CURRENT 1987-06-11 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
2023-06-28CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-06-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-15DIRECTOR APPOINTED MRS NIKKI LEE YOUNG
2023-02-02APPOINTMENT TERMINATED, DIRECTOR ROB ANDREW PURDY
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-04-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-05-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-13AP01DIRECTOR APPOINTED MS ORLAGH HUNT
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PETER CANNING
2020-06-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-05-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-05-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-07-06PSC08NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-07-06PSC08NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-06-12AP01DIRECTOR APPOINTED MR ROB ANDREW PURDY
2017-06-12AP01DIRECTOR APPOINTED MR ROB ANDREW PURDY
2017-05-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-11AP01DIRECTOR APPOINTED MR CHARLES PETER CANNING
2017-05-11AP01DIRECTOR APPOINTED MR CHARLES PETER CANNING
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM TOY
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM TOY
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CATON
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CATON
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-24AR0103/12/15 ANNUAL RETURN FULL LIST
2015-05-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-09AR0103/12/14 ANNUAL RETURN FULL LIST
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-10AP01DIRECTOR APPOINTED MR ANDREW MARK CATON
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK JENKINS
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-16AR0103/12/13 ANNUAL RETURN FULL LIST
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-22AR0103/12/12 ANNUAL RETURN FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-24AUDAUDITOR'S RESIGNATION
2012-01-23RP04Second filing of form AR01 previously delivered to Companies House made up to 2011-12-03
2012-01-23ANNOTATIONClarification
2012-01-11AUDAUDITOR'S RESIGNATION
2011-12-13AR0103/12/11 FULL LIST
2011-11-24AP03SECRETARY APPOINTED MRS HELEN CLARE NELLIST
2011-11-24TM02APPOINTMENT TERMINATED, SECRETARY SHAUN CUBITT
2011-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2011 FROM C/O NORWICH & PETERBOROUGH BUILD ING SOCIETY ADMINISTRATIVE CENTR PETERBOROUGH BUSINESS PARK, LYNCH WOOD,PETERBOROUGH PE2 6WZ
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY PRITCHARD
2011-11-03AP01DIRECTOR APPOINTED MR MARK RADCLYFFE JENKINS
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BULLOCK
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JERVIS
2010-12-08AR0103/12/10 FULL LIST
2010-04-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-09AR0103/12/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PHILIP TOY / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JOHN PRITCHARD / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM JERVIS / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON MATTHEW PETER DOMINIC BULLOCK / 04/12/2009
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / SHAUN ROBERT CUBITT / 04/12/2009
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WELLS
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLCOCK
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-04363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-05-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-06363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-06-06288aNEW DIRECTOR APPOINTED
2007-05-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-04363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-12-04288bDIRECTOR RESIGNED
2006-09-04288bDIRECTOR RESIGNED
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-26288bDIRECTOR RESIGNED
2006-04-26288bDIRECTOR RESIGNED
2006-04-26288bDIRECTOR RESIGNED
2006-04-26288bDIRECTOR RESIGNED
2006-04-26288aNEW SECRETARY APPOINTED
2006-04-26288bSECRETARY RESIGNED
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-26288aNEW DIRECTOR APPOINTED
2006-03-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-06363aRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-08-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-17288aNEW DIRECTOR APPOINTED
2005-06-17288bDIRECTOR RESIGNED
2005-06-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to NORWICH AND PETERBOROUGH (LBS) 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 NORWICH AND PETERBOROUGH (LBS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORWICH AND PETERBOROUGH (LBS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of NORWICH AND PETERBOROUGH (LBS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORWICH AND PETERBOROUGH (LBS) LIMITED
Trademarks
We have not found any records of NORWICH AND PETERBOROUGH (LBS) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MORTGAGE DEED LAZENBURY LTD 2008-08-08 Outstanding
MORTGAGE DEED LAZENBURY LTD 2008-08-08 Outstanding
MORTGAGE J.B. OLDHAM LIMITED 2008-01-04 Outstanding

We have found 3 mortgage charges which are owed to NORWICH AND PETERBOROUGH (LBS) LIMITED

Income
Government Income
We have not found government income sources for NORWICH AND PETERBOROUGH (LBS) 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 (64999 - Financial intermediation not elsewhere classified) as NORWICH AND PETERBOROUGH (LBS) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where NORWICH AND PETERBOROUGH (LBS) 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 NORWICH AND PETERBOROUGH (LBS) 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 NORWICH AND PETERBOROUGH (LBS) 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.