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

WELLBARK NOM B LIMITED

75-85 GREY STREET, NEWCASTLE UPON TYNE, NE1,
Company Registration Number
05509192
Private Limited Company
Dissolved

Dissolved 2015-08-18

Company Overview

About Wellbark Nom B Ltd
WELLBARK NOM B LIMITED was founded on 2005-07-14 and had its registered office in 75-85 Grey Street. The company was dissolved on the 2015-08-18 and is no longer trading or active.

Key Data
Company Name
WELLBARK NOM B LIMITED
 
Legal Registered Office
75-85 GREY STREET
NEWCASTLE UPON TYNE
 
Filing Information
Company Number 05509192
Date formed 2005-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2015-08-18
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-09-11 19:13:47
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 WELLBARK NOM B LIMITED

Current Directors
Officer Role Date Appointed
THOMAS MICHAEL SCOTT WOOLDRIDGE
Company Secretary 2005-07-14
JOHN CORBITT BARNSLEY
Director 2006-06-08
CHRISTOPHER JOHN DALZELL
Director 2007-05-09
THOMAS MICHAEL SCOTT WOOLDRIDGE
Director 2007-12-21
RICHARD MARK WRIGHT
Director 2007-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP NOBLE
Director 2005-07-18 2009-03-10
ROBERT WILLIAM JEFFERSON
Director 2005-07-14 2007-12-21
MICHAEL NOBLE
Director 2005-07-18 2006-04-19
ALPHA SECRETARIAL LIMITED
Nominated Secretary 2005-07-14 2005-07-14
ALPHA DIRECT LIMITED
Nominated Director 2005-07-14 2005-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS MICHAEL SCOTT WOOLDRIDGE WELLBARK NOM A LIMITED Company Secretary 2005-07-14 CURRENT 2005-07-14 Dissolved 2015-08-18
THOMAS MICHAEL SCOTT WOOLDRIDGE WELLBARK GP LIMITED Company Secretary 2005-07-12 CURRENT 2005-07-12 Dissolved 2015-08-18
JOHN CORBITT BARNSLEY GOLFTEE NOM D LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
JOHN CORBITT BARNSLEY GOLFTEE NOM C LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
JOHN CORBITT BARNSLEY GOLFTEE GP1 LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
JOHN CORBITT BARNSLEY CUSTOMS CONNECT GROUP LIMITED Director 2016-09-14 CURRENT 2015-12-15 Active
JOHN CORBITT BARNSLEY GOLFTEE NOM X LIMITED Director 2016-03-24 CURRENT 2003-07-17 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY CROSSCO (1294) LIMITED Director 2016-03-24 CURRENT 2012-09-13 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY MASTERFONE LIMITED Director 2016-03-24 CURRENT 1995-10-05 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY JOLAN PICCADILLY LIMITED Director 2016-03-24 CURRENT 2009-03-23 Active
JOHN CORBITT BARNSLEY GOLFTEE GP LIMITED Director 2016-02-25 CURRENT 2003-07-14 Active
JOHN CORBITT BARNSLEY TELIDEVICE COMPANY LIMITED Director 2014-02-28 CURRENT 2012-03-27 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY DELPHYNE LIMITED Director 2014-02-28 CURRENT 2012-03-16 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY INSURE TELEMATICS SOLUTIONS LIMITED Director 2014-01-29 CURRENT 2013-12-02 Liquidation
JOHN CORBITT BARNSLEY MN INVESTMENTS LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
JOHN CORBITT BARNSLEY HIPPODROME CASINO LIMITED Director 2012-09-25 CURRENT 2005-07-04 Active
JOHN CORBITT BARNSLEY INSURE TELEMATICS LIMITED Director 2012-07-31 CURRENT 2010-11-10 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY COVERBOX LIMITED Director 2011-11-14 CURRENT 2011-10-28 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY COVERBOX INSURE LIMITED Director 2011-11-14 CURRENT 2011-06-07 In Administration/Administrative Receiver
JOHN CORBITT BARNSLEY COVERBOX HOLDINGS LIMITED Director 2011-10-06 CURRENT 2011-10-06 Liquidation
JOHN CORBITT BARNSLEY CROSSCO LIMITED Director 2009-03-10 CURRENT 2004-03-15 Active
JOHN CORBITT BARNSLEY GOLFTEE LP 4 LIMITED Director 2009-03-10 CURRENT 2003-08-01 Active
JOHN CORBITT BARNSLEY SLOANE TERRACE MANSIONS MANAGEMENT LIMITED Director 2008-12-01 CURRENT 1989-07-06 Active
JOHN CORBITT BARNSLEY API LIMITED Director 2008-03-31 CURRENT 2004-07-22 Active
JOHN CORBITT BARNSLEY ASSOCIATED PROPERTY INVESTORS LIMITED Director 2008-03-31 CURRENT 2004-07-22 Active
JOHN CORBITT BARNSLEY CONEY (YORK) LIMITED Director 2007-12-21 CURRENT 2005-04-21 Active
JOHN CORBITT BARNSLEY NEW ABBEY PROPERTIES Director 2007-11-30 CURRENT 2005-08-19 Active
JOHN CORBITT BARNSLEY BRUDER PROPERTY LIMITED Director 2007-10-01 CURRENT 2007-08-02 Active
JOHN CORBITT BARNSLEY REGER HOLDING LIMITED Director 2007-07-27 CURRENT 2007-05-30 Active
JOHN CORBITT BARNSLEY REGER PROPERTY LIMITED Director 2007-07-27 CURRENT 2007-07-11 Active
JOHN CORBITT BARNSLEY MNFI GENERAL PARTNER LIMITED Director 2007-07-16 CURRENT 2007-07-16 Active
JOHN CORBITT BARNSLEY WELLBARK PROPERTY LIMITED Director 2006-07-10 CURRENT 2006-05-25 Active
JOHN CORBITT BARNSLEY WELLBARK NOM A LIMITED Director 2006-06-08 CURRENT 2005-07-14 Dissolved 2015-08-18
JOHN CORBITT BARNSLEY BRANDEN PROPERTY LIMITED Director 2006-03-30 CURRENT 2006-02-23 Active
JOHN CORBITT BARNSLEY STAMPFLAT LIMITED Director 2005-01-06 CURRENT 2004-12-09 Active
JOHN CORBITT BARNSLEY GOLFTEE NOM B LIMITED Director 2004-11-19 CURRENT 2003-07-15 Active
JOHN CORBITT BARNSLEY GOLFTEE NOM A LIMITED Director 2004-11-19 CURRENT 2003-07-15 Active
JOHN CORBITT BARNSLEY BM CONSULTING LIMITED Director 2001-12-18 CURRENT 2001-09-18 Active
CHRISTOPHER JOHN DALZELL AJK TRI-PROPERTIES LIMITED Director 2017-09-13 CURRENT 2012-04-18 Active
CHRISTOPHER JOHN DALZELL OUTWOOD GRANGE ACADEMIES TRUST Director 2017-02-27 CURRENT 2009-08-19 Active
CHRISTOPHER JOHN DALZELL WELLBARK GP LIMITED Director 2007-05-09 CURRENT 2005-07-12 Dissolved 2015-08-18
CHRISTOPHER JOHN DALZELL WELLBARK NOM A LIMITED Director 2007-05-09 CURRENT 2005-07-14 Dissolved 2015-08-18
CHRISTOPHER JOHN DALZELL M.T.F MANAGEMENT LIMITED Director 2004-07-08 CURRENT 2002-11-11 Active
CHRISTOPHER JOHN DALZELL HIGHSTONE ESTATES (CITY SQUARE) LIMITED Director 2002-04-24 CURRENT 2002-03-22 Dissolved 2017-07-11
CHRISTOPHER JOHN DALZELL HIGHSTONE GROUP LIMITED Director 2002-01-10 CURRENT 2001-11-28 Dissolved 2017-05-02
THOMAS MICHAEL SCOTT WOOLDRIDGE MONUMENT REAL ESTATE MANAGEMENT LIMITED Director 2016-07-11 CURRENT 2016-06-21 Active
THOMAS MICHAEL SCOTT WOOLDRIDGE WELLBARK GP LIMITED Director 2007-12-21 CURRENT 2005-07-12 Dissolved 2015-08-18
THOMAS MICHAEL SCOTT WOOLDRIDGE WELLBARK NOM A LIMITED Director 2007-12-21 CURRENT 2005-07-14 Dissolved 2015-08-18
RICHARD MARK WRIGHT WRIGHT COMMERCIAL PROPERTY CONSULTANCY LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active
RICHARD MARK WRIGHT WELLBARK GP LIMITED Director 2007-12-21 CURRENT 2005-07-12 Dissolved 2015-08-18
RICHARD MARK WRIGHT WELLBARK NOM A LIMITED Director 2007-12-21 CURRENT 2005-07-14 Dissolved 2015-08-18

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
2015-08-18GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-05-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-04-23DS01APPLICATION FOR STRIKING-OFF
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL SCOTT WOOLDRIDGE / 20/03/2015
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK WRIGHT / 20/03/2015
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN DALZELL / 20/03/2015
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CORBITT BARNSLEY / 20/03/2015
2014-09-10AA31/03/14 TOTAL EXEMPTION FULL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-15AR0114/07/14 FULL LIST
2013-10-25AA01CURREXT FROM 31/10/2013 TO 31/03/2014
2013-07-15AR0114/07/13 FULL LIST
2013-07-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2
2013-07-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3
2013-06-07AA31/10/12 TOTAL EXEMPTION FULL
2012-07-26AR0114/07/12 FULL LIST
2012-04-27AA31/10/11 TOTAL EXEMPTION FULL
2011-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2011 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB
2011-07-21AR0114/07/11 FULL LIST
2011-07-14AA31/10/10 TOTAL EXEMPTION FULL
2010-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-23AR0114/07/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CORBITT BARNSLEY / 25/06/2010
2010-03-25AA31/10/09 TOTAL EXEMPTION FULL
2009-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-17363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-06-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR PHILIP NOBLE
2009-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-08-05363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-01-07288bDIRECTOR RESIGNED
2008-01-03288aNEW DIRECTOR APPOINTED
2008-01-03288aNEW DIRECTOR APPOINTED
2007-08-10363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-05-25288aNEW DIRECTOR APPOINTED
2007-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-07-28363aRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-07-28288cSECRETARY'S PARTICULARS CHANGED
2006-07-20288bDIRECTOR RESIGNED
2006-07-01395PARTICULARS OF MORTGAGE/CHARGE
2006-06-23288aNEW DIRECTOR APPOINTED
2005-09-26225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/10/06
2005-09-06288aNEW DIRECTOR APPOINTED
2005-09-06288aNEW DIRECTOR APPOINTED
2005-07-28288aNEW SECRETARY APPOINTED
2005-07-28287REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP
2005-07-28288aNEW DIRECTOR APPOINTED
2005-07-19288bSECRETARY RESIGNED
2005-07-19288bDIRECTOR RESIGNED
2005-07-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WELLBARK NOM B 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 WELLBARK NOM B LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2010-10-27 PART of the property or undertaking has been released and no longer forms part of the charge SANTANDER UK PLC
LEGAL CHARGE 2009-07-24 PART of the property or undertaking has been released and no longer forms part of the charge ALLIANCE & LEICESTER PLC
MORTGAGE OF SHARES 2006-06-23 Satisfied BARCLAYS CAPITAL MORTGAGE SERVICING LIMITED (AS SECURITY AGENT AND SECURITY TRUSTEE FOR THEFINANCE PARTIES)
Intangible Assets
Patents
We have not found any records of WELLBARK NOM B LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WELLBARK NOM B LIMITED
Trademarks
We have not found any records of WELLBARK NOM B LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELLBARK NOM B 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 (74990 - Non-trading company) as WELLBARK NOM B LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WELLBARK NOM B 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 WELLBARK NOM B 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 WELLBARK NOM B 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.