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

NPL ESTATES LTD.

ONE ST PETER'S SQUARE, MANCHESTER, M2 3DE,
Company Registration Number
03505485
Private Limited Company
Active

Company Overview

About Npl Estates Ltd.
NPL ESTATES LTD. was founded on 1998-02-05 and has its registered office in Manchester. The organisation's status is listed as "Active". Npl Estates Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NPL ESTATES LTD.
 
Legal Registered Office
ONE ST PETER'S SQUARE
MANCHESTER
M2 3DE
Other companies in M2
 
Filing Information
Company Number 03505485
Company ID Number 03505485
Date formed 1998-02-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB735279806  
Last Datalog update: 2024-03-06 20:21:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NPL ESTATES LTD.
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 NPL ESTATES LTD.

Current Directors
Officer Role Date Appointed
MICHELLE MCFARLANE
Company Secretary 1998-02-05
MICHELLE MCFARLANE
Director 2000-05-30
ROBERT MCFARLANE
Director 2007-06-28
ERIC TAYLOR
Director 1998-02-05
CAROL THOMSON
Director 2004-09-15
SIMON TOWERS
Director 2007-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REID
Nominated Secretary 1998-02-05 1998-02-05
STEPHEN MABBOTT
Nominated Director 1998-02-05 1998-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE MCFARLANE LE-FYLDE ESTATES LTD Director 2015-01-05 CURRENT 2014-08-13 Active
MICHELLE MCFARLANE LANDCARE (EAST MANCHESTER) LTD Director 2014-10-23 CURRENT 2014-10-23 Active
MICHELLE MCFARLANE BPW BIO SOILS LTD Director 2014-09-19 CURRENT 2014-09-19 Active
MICHELLE MCFARLANE WHITEHEAD RESTORATION LTD Director 2014-03-13 CURRENT 2014-03-13 Active
MICHELLE MCFARLANE NPL DEVELOPMENTS LTD Director 2013-06-10 CURRENT 2013-06-10 Active
MICHELLE MCFARLANE NPL ENERGY HOLDINGS LTD Director 2013-06-10 CURRENT 2013-06-10 Active
MICHELLE MCFARLANE NPL GROUP (UK) LTD Director 2013-03-07 CURRENT 2013-03-07 Active
MICHELLE MCFARLANE BPW (UK) LTD Director 2013-02-21 CURRENT 2013-02-21 Active
MICHELLE MCFARLANE CR VEHICLE REMARKETING LTD Director 2013-01-31 CURRENT 2013-01-31 Active - Proposal to Strike off
MICHELLE MCFARLANE LANDCARE (SOLUTIONS) LTD Director 2012-08-17 CURRENT 2012-08-17 Active
MICHELLE MCFARLANE LANDCARE (PURITON) LTD Director 2012-03-05 CURRENT 2012-01-24 Active
MICHELLE MCFARLANE ARDEER REGENERATION LIMITED Director 2004-06-17 CURRENT 2004-06-17 Active
ROBERT MCFARLANE LE-FYLDE ESTATES LTD Director 2014-08-13 CURRENT 2014-08-13 Active
ROBERT MCFARLANE THORNTON LAND LTD Director 2013-10-08 CURRENT 2013-10-08 Active
ROBERT MCFARLANE LANDCARE (PURITON) LTD Director 2012-01-24 CURRENT 2012-01-24 Active
ROBERT MCFARLANE LANDCO THREE LIMITED Director 2008-02-22 CURRENT 2006-04-27 Active
ROBERT MCFARLANE LANDCO FIVE LIMITED Director 2008-02-22 CURRENT 2006-05-23 Active
ROBERT MCFARLANE LANDCO TWO LIMITED Director 2008-02-22 CURRENT 2006-04-27 Active
ROBERT MCFARLANE LANDCO FOUR LIMITED Director 2008-02-22 CURRENT 2006-06-12 Active
ERIC TAYLOR COOKES LANE LAND LIMITED Director 2003-08-15 CURRENT 2003-07-10 Active
ERIC TAYLOR FUREYS LIMITED Director 2002-07-24 CURRENT 2002-07-15 Active
CAROL THOMSON ARDEER REGENERATION LIMITED Director 2010-04-05 CURRENT 2004-06-17 Active
CAROL THOMSON BRADLEY PARK WASTE MANAGEMENT LIMITED Director 2009-08-14 CURRENT 2009-07-24 Active
CAROL THOMSON LANDCO THREE LIMITED Director 2008-02-22 CURRENT 2006-04-27 Active
CAROL THOMSON LANDCO FIVE LIMITED Director 2008-02-22 CURRENT 2006-05-23 Active
CAROL THOMSON LANDCO TWO LIMITED Director 2008-02-22 CURRENT 2006-04-27 Active
CAROL THOMSON LANDCO FOUR LIMITED Director 2008-02-22 CURRENT 2006-06-12 Active
CAROL THOMSON COOKES LANE LAND LIMITED Director 2007-12-17 CURRENT 2003-07-10 Active
CAROL THOMSON NPL WASTE MANAGEMENT LIMITED Director 2007-11-30 CURRENT 2007-02-16 Active
CAROL THOMSON WINNINGTON PROPERTIES LIMITED Director 2007-11-22 CURRENT 2001-10-25 Active
CAROL THOMSON NPL WASTE MANAGEMENT HOLDINGS LTD Director 2007-05-03 CURRENT 2005-09-01 Active
CAROL THOMSON NPL LANDCARE LTD Director 2007-05-03 CURRENT 2005-12-02 Active
CAROL THOMSON REGENIQ ANALYTICAL SERVICES LIMITED Director 2007-05-03 CURRENT 2006-11-22 Active
CAROL THOMSON HIGH HILL VIEW RESIDENTS MANAGEMENT COMPANY LTD Director 2007-05-03 CURRENT 2005-12-16 Active
CAROL THOMSON SYNGENIQ LIMITED Director 2007-05-03 CURRENT 2005-12-16 Active
CAROL THOMSON IRVINE HARBOUR COMPANY (THE) Director 2007-03-19 CURRENT 1983-04-14 Active
CAROL THOMSON LANGENIQ LIMITED Director 2006-07-07 CURRENT 2005-12-19 Active
CAROL THOMSON GRIFFITHS PARK LAND LIMITED Director 2005-06-21 CURRENT 2004-05-10 Active
SIMON TOWERS AVONDALE ENVIRONMENTAL LIMITED Director 2017-09-12 CURRENT 1990-01-25 Active
SIMON TOWERS AVONDALE HOLDINGS LIMITED Director 2017-09-12 CURRENT 1993-11-17 Active
SIMON TOWERS AVONDALE ADVANCED WASTE TREATMENT LIMITED Director 2017-09-12 CURRENT 2008-09-10 Active
SIMON TOWERS AVONDALE DEVELOPMENTS LIMITED Director 2017-09-12 CURRENT 2010-10-06 Active
SIMON TOWERS NPL ENERGY HOLDINGS LTD Director 2013-06-10 CURRENT 2013-06-10 Active
SIMON TOWERS NPL GROUP (UK) LTD Director 2013-03-07 CURRENT 2013-03-07 Active
SIMON TOWERS LANDCARE (ROTHERHAM) LTD Director 2012-11-02 CURRENT 2012-11-02 Active
SIMON TOWERS LANDCARE (MANCHESTER) LTD Director 2012-08-21 CURRENT 2012-08-21 Active
SIMON TOWERS LANDCARE (SOLUTIONS) LTD Director 2012-08-17 CURRENT 2012-08-17 Active
SIMON TOWERS LANDCARE (PURITON) LTD Director 2012-01-24 CURRENT 2012-01-24 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
2023-01-10APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES LEWSLEY
2023-01-10APPOINTMENT TERMINATED, DIRECTOR MICHELLE MCFARLANE
2023-01-10APPOINTMENT TERMINATED, DIRECTOR ROBERT MCFARLANE
2023-01-10APPOINTMENT TERMINATED, DIRECTOR CAROL THOMSON
2023-01-10Termination of appointment of Michelle Mcfarlane on 2023-01-10
2023-01-10DIRECTOR APPOINTED MR STEWART WALKER
2023-01-10AP01DIRECTOR APPOINTED MR STEWART WALKER
2023-01-10TM02Termination of appointment of Michelle Mcfarlane on 2023-01-10
2023-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES LEWSLEY
2023-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-16MR08Mortgage creation without deed on charge 035054850024 on 2022-09-14
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2021-12-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-30AP01DIRECTOR APPOINTED MR JOHN CHARLES LEWSLEY
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TOWERS
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES
2021-04-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-04-16PSC02Notification of Le-Fylde Estates Ltd as a person with significant control on 2020-02-11
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-10-29AA01Current accounting period extended from 29/12/19 TO 31/03/20
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ERIC TAYLOR
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2017-11-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/17 FROM C/O Addleshaw Booth 100 Barbirolli Square Manchester M2 3AB
2016-12-30AA29/12/15 TOTAL EXEMPTION SMALL
2016-12-30AA29/12/14 TOTAL EXEMPTION SMALL
2016-10-29DISS40Compulsory strike-off action has been discontinued
2016-10-26CH01Director's details changed for Mr Simon Towers on 2016-09-19
2016-10-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS MICHELLE LAPPIN on 2016-09-19
2016-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE LAPPIN / 19/09/2016
2016-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MCFARLANE / 19/09/2016
2016-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL THOMSON / 19/09/2016
2016-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC TAYLOR / 19/09/2016
2016-10-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-14AR0105/02/16 ANNUAL RETURN FULL LIST
2015-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 035054850023
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-09AR0105/02/15 FULL LIST
2015-01-31AA29/12/13 TOTAL EXEMPTION SMALL
2014-11-24ANNOTATIONOther
2014-11-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 12
2014-11-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 17
2014-11-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 12
2014-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-03-24AA29/12/12 TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-07AR0105/02/14 FULL LIST
2014-01-25DISS40DISS40 (DISS40(SOAD))
2014-01-21GAZ1FIRST GAZETTE
2013-04-22AR0105/02/13 FULL LIST
2013-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2013-01-26DISS40DISS40 (DISS40(SOAD))
2013-01-08GAZ1FIRST GAZETTE
2012-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2012-05-25AR0105/02/12 FULL LIST
2012-01-18DISS40DISS40 (DISS40(SOAD))
2011-12-27GAZ1FIRST GAZETTE
2011-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2011-02-21AR0105/02/11 FULL LIST
2010-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2010-04-26AR0105/02/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC TAYLOR / 02/10/2009
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCFARLANE / 02/10/2009
2010-01-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-11-24AR0105/02/09 FULL LIST AMEND
2009-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-07-17RES13COMPANY AUTHORISED TO ENTER INTO £18,575,000 TERM LOAN FACILITY 02/07/2009
2009-04-14AA31/12/07 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-09-05AA31/12/06 TOTAL EXEMPTION SMALL
2008-02-19363sRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-02-05288aNEW DIRECTOR APPOINTED
2007-09-07288aNEW DIRECTOR APPOINTED
2007-04-05RES13CROSS GUAN 12/03/07
2007-04-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-04363sRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2007-03-30395PARTICULARS OF MORTGAGE/CHARGE
2007-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-10288cDIRECTOR'S PARTICULARS CHANGED
2006-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-14RES13RE GUARANTEE 20/06/06
2006-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-09363sRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-01-21395PARTICULARS OF MORTGAGE/CHARGE
2005-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2005-06-22395PARTICULARS OF MORTGAGE/CHARGE
2005-03-21363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-10-21288aNEW DIRECTOR APPOINTED
2004-10-01395PARTICULARS OF MORTGAGE/CHARGE
2004-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-22395PARTICULARS OF MORTGAGE/CHARGE
2004-06-22395PARTICULARS OF MORTGAGE/CHARGE
2004-06-22395PARTICULARS OF MORTGAGE/CHARGE
2004-06-18395PARTICULARS OF MORTGAGE/CHARGE
2004-04-01363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to NPL ESTATES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2016-03-23
Petitions to Wind Up (Companies)2016-02-09
Proposal to Strike Off2014-01-21
Proposal to Strike Off2013-01-08
Proposal to Strike Off2011-12-27
Fines / Sanctions
No fines or sanctions have been issued against NPL ESTATES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-24 Outstanding BANK OF SCOTLAND PLC
ASSIGNMENT OF LEGAL CHARGE 2011-10-22 Satisfied BANK OF SCOTLAND PLC
ASSIGNMENT OF LEGAL CHARGE 2010-10-28 Satisfied BANK OF SCOTLAND PLC
ASSIGNMENT OF CONTRACT FOR SALE 2010-10-28 Satisfied BANK OF SCOTLAND PLC
DEED OF CONFIRMATION 2009-07-24 Satisfied BANK OF SCOTLAND PLC (FORMERLY KNOWN AS THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND)
LEGAL CHARGE 2007-03-09 Satisfied MILLER HOMES LIMITED
LEGAL CHARGE 2006-01-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-06-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGMENT 2004-10-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-06-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-06-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-06-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-06-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ASSIGNMENT IN RESPECT OF AN OPTION AGREEMENT BETWEEN WBD (BLACKPOOL) LIMITED (1) THE COMPANY (2) AND WILSON BOWDEN DEVELOPMENTS LIMITED (3) 2002-12-13 Satisfied THE CO-OPERATIVE BANK PLC
DEED OF ASSIGNMENT IN RESPECT OF A SALE AGREEMENT BETWEEN THE COMPANY (1) AND WILSON BOWDEN DEVELOPMENTS LIMITED(2) 2002-12-13 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL MORTGAGE 2002-07-05 Satisfied BARRATT HOMES LIMITED
DEED OF LEGAL CHARGE 2002-01-22 Satisfied THE CO-OPERATIVE BANK PLC
DEED OF LEGAL CHARGE 2001-06-08 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2000-10-04 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2000-09-26 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2000-09-26 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1998-08-20 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 1998-08-20 Satisfied THE CO-OPERATIVE BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 18,575,000
Creditors Due Within One Year 2012-01-01 £ 11,091,938

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-29
Annual Accounts
2013-12-29
Annual Accounts
2014-12-29
Annual Accounts
2015-12-29
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 NPL ESTATES LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Current Assets 2012-01-01 £ 30,797,104
Debtors 2012-01-01 £ 2,472,017
Fixed Assets 2012-01-01 £ 16,222
Shareholder Funds 2012-01-01 £ 1,146,388
Stocks Inventory 2012-01-01 £ 28,325,087
Tangible Fixed Assets 2012-01-01 £ 16,222

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NPL ESTATES LTD. registering or being granted any patents
Domain Names

NPL ESTATES LTD. owns 22 domain names.

bradleyparkwastemanagement.co.uk   bradleyparkwastemanagment.co.uk   bradleyparkwm.co.uk   hillhousebusinesspark.co.uk   ulverstoncanalcompany.co.uk   cheshire-energy.co.uk   cheshireenergy.co.uk   chemwaste.co.uk   irvine-harbour.co.uk   irvineharbour.co.uk   regeniq.co.uk   kingstreetenergy.co.uk   kingstenergy.co.uk   king-st-energy.co.uk   king-street-energy.co.uk   pos-landcare.co.uk   npl-estates.co.uk   npl-landcare.co.uk   npl-waste-management.co.uk   nplestates.co.uk   nplwastemanagement.co.uk   ardeerpartnership.co.uk  

Trademarks
We have not found any records of NPL ESTATES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NPL ESTATES LTD.. 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 (68100 - Buying and selling of own real estate) as NPL ESTATES LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where NPL ESTATES LTD. 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 COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyNPL ESTATES LTD.Event Date2016-01-21
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 354 A Petition to wind up the above-named Company, Registration Number 03505485, of ,c/o Addleshaw Booth, 100 Barbirolli Square, Manchester, M2 3AB, presented on 21 January 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 7 March 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 4 March 2016 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypeDismissal of Winding Up Petition
Defending partyNPL ESTATES LTD.Event Date2016-01-21
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 354 A Petition to wind up the above-named Company, Registration Number 03505485 of ,c/o Addleshaw Booth, 100 Barbirolli Square, Manchester, M2 3AB, presented on 21 January 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 9 February 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 7 March 2016 . The Petition was dismissed
 
Initiating party Event TypeProposal to Strike Off
Defending partyNPL ESTATES LTD.Event Date2014-01-21
 
Initiating party Event TypeProposal to Strike Off
Defending partyNPL ESTATES LTD.Event Date2013-01-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyNPL ESTATES LTD.Event Date2011-12-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NPL ESTATES LTD. 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 NPL ESTATES LTD. 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.