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

NOBLE RESOURCES UK LIMITED

82 ST JOHN STREET, LONDON, EC1M 4JN,
Company Registration Number
06809523
Private Limited Company
Liquidation

Company Overview

About Noble Resources Uk Ltd
NOBLE RESOURCES UK LIMITED was founded on 2009-02-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Noble Resources Uk 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
NOBLE RESOURCES UK LIMITED
 
Legal Registered Office
82 ST JOHN STREET
LONDON
EC1M 4JN
Other companies in W1G
 
Previous Names
NOBLE POWER LIMITED13/05/2009
Filing Information
Company Number 06809523
Company ID Number 06809523
Date formed 2009-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts FULL
Last Datalog update: 2023-06-05 11:59:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOBLE RESOURCES UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PB24 LIMITED   AURIA CREATIVE LIMITED   AURIA TAXATION LIMITED   ETC FINANCE LIMITED   NEW HORIZON 2010 LIMITED   PINNACLE ADVANTAGE LIMITED   VANTIS AUDIT LIMITED   WIELAND CONSULTANCY SERVICES 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 NOBLE RESOURCES UK LIMITED
The following companies were found which have the same name as NOBLE RESOURCES UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NOBLE RESOURCES UK HOLDINGS LIMITED 20 OLD BAILEY LONDON EC4M 7AN Liquidation Company formed on the 2011-06-24

Company Officers of NOBLE RESOURCES UK LIMITED

Current Directors
Officer Role Date Appointed
CHEE YING LIM
Company Secretary 2011-09-23
JEFFREY MARK ALAM
Director 2017-09-01
TIMOTHY EYRE
Director 2017-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
WILHELMUS DIEDERIK DE BLANK
Director 2012-01-03 2017-09-01
MARTIN BAXTER KELLY
Director 2009-02-04 2017-08-24
TIMOTHY GORDON FALLOWFIELD
Director 2012-10-15 2017-06-22
MARK HANSEN
Director 2012-10-15 2015-11-02
MATT JENKINSON
Director 2015-07-03 2015-11-02
ROBERT IAN HONEYBALL
Director 2014-11-19 2015-07-03
ROBERT LESLIE JOHNSON
Director 2012-01-03 2014-11-19
JEFFREY MARK ALAM
Director 2009-02-04 2012-01-03
ROBERT JAN VAN DER ZALM
Director 2011-01-10 2012-01-03
RICARDO LEIMAN
Director 2009-02-04 2011-11-09
LISA WAI YIN YIM
Company Secretary 2009-02-04 2011-09-23
DAVID JOHN BERINGER
Director 2009-02-04 2010-12-17
TLT DIRECTORS LIMITED
Director 2009-02-04 2009-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY MARK ALAM CAVENDISH MINING UK LIMITED Director 2017-10-12 CURRENT 2014-03-25 Active - Proposal to Strike off
JEFFREY MARK ALAM GENERAL ALUMINA HOLDINGS LIMITED Director 2017-10-03 CURRENT 2014-09-29 Active
JEFFREY MARK ALAM NOBLE EUROPE LIMITED Director 2017-09-01 CURRENT 1991-09-20 Liquidation
JEFFREY MARK ALAM NOBLE RESOURCES UK HOLDINGS LIMITED Director 2017-09-01 CURRENT 2011-06-24 Liquidation
JEFFREY MARK ALAM ARC ASSET MANAGEMENT LIMITED Director 2017-08-30 CURRENT 2009-07-23 Dissolved 2018-06-12

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
2024-04-03Voluntary liquidation Statement of receipts and payments to 2024-01-21
2023-03-28Voluntary liquidation Statement of receipts and payments to 2023-01-21
2023-03-28Voluntary liquidation Statement of receipts and payments to 2023-01-21
2023-02-09REGISTERED OFFICE CHANGED ON 09/02/23 FROM 20 Old Bailey London EC4M 7AN
2022-10-05Removal of liquidator by court order
2022-10-05Appointment of a voluntary liquidator
2022-10-05600Appointment of a voluntary liquidator
2022-10-05LIQ10Removal of liquidator by court order
2022-03-12LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-21
2021-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/21 FROM 6.01 Nova North 11 Bressenden Place Westminster London England SW1E 5BY
2021-03-23LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-21
2021-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/21 FROM 88 Wood Street London EC2V 7QF
2020-02-10600Appointment of a voluntary liquidator
2020-02-10LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-01-22
2020-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/20 FROM Office 6.01 Nova North 11 Bressenden Place Westminster London SW1E 5BY England
2020-01-29LIQ02Voluntary liquidation Statement of affairs
2019-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/19 FROM 33 Cavendish Square London W1G 0PW
2019-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068095230003
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2018-10-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR WILHELMUS DIEDERIK DE BLANK
2017-09-04AP01DIRECTOR APPOINTED MR JEFFREY MARK ALAM
2017-08-25AP01DIRECTOR APPOINTED MR TIMOTHY EYRE
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BAXTER KELLY
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GORDON FALLOWFIELD
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 50001
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-12-12CH01Director's details changed for Mr Wilhelmus Diederik De Blank on 2016-12-01
2016-12-12CH03SECRETARY'S DETAILS CHNAGED FOR CHEE YING LIM on 2016-12-01
2016-11-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068095230002
2016-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 50001
2016-02-12AR0104/02/16 ANNUAL RETURN FULL LIST
2016-02-12AD03Registers moved to registered inspection location of C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
2016-02-12AD02Register inspection address changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
2016-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 068095230003
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK HANSEN
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MATT JENKINSON
2015-10-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-13AP01DIRECTOR APPOINTED MR MATT JENKINSON
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN HONEYBALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 50001
2015-02-09AR0104/02/15 FULL LIST
2015-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BAXTER KELLY / 09/02/2015
2014-12-01AP01DIRECTOR APPOINTED MR ROBERT IAN HONEYBALL
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 50001
2014-02-05AR0104/02/14 FULL LIST
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLIE JOHNSON / 05/02/2014
2014-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 068095230002
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLIE JOHNSON / 25/07/2013
2013-02-27AR0104/02/13 FULL LIST
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILHELMUS DIEDERIK DE BLANK / 22/02/2013
2012-10-31AP01DIRECTOR APPOINTED MR MARK HANSEN
2012-10-31AP01DIRECTOR APPOINTED MR TIMOTHY GORDON FALLOWFIELD
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-07AR0104/02/12 FULL LIST
2012-01-13AP01DIRECTOR APPOINTED MR WILHELMUS DIEDERIK DE BLANK
2012-01-13AP01DIRECTOR APPOINTED MR ROBERT LESLIE JOHNSON
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT VAN DER ZALM
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY ALAM
2011-11-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-16AP03SECRETARY APPOINTED CHEE YING LIM
2011-11-16TM02APPOINTMENT TERMINATED, SECRETARY LISA YIM
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR RICARDO LEIMAN
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY MARK ALAM / 07/05/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BAXTER KELLY / 15/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAN VAN DER ZALM / 24/07/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MARK ALAM / 07/05/2011
2011-05-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-08AR0104/02/11 FULL LIST
2011-02-08AP01DIRECTOR APPOINTED ROBERT JAN VAN DER ZALM
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BERINGER
2010-10-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-15AA01PREVSHO FROM 28/02/2010 TO 31/12/2009
2010-03-25AR0104/02/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICARDO LEIMAN / 01/10/2009
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BAXTER KELLY / 01/10/2009
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BERINGER / 01/10/2009
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MARK ALAM / 01/10/2009
2009-07-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-25RES04NC INC ALREADY ADJUSTED
2009-07-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-25123GBP NC 100/50001 17/06/09
2009-07-2588(2)AD 17/06/09 GBP SI 50000@1=50000 GBP IC 1/50001
2009-06-15288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BERINGER / 04/06/2009
2009-05-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-13CERTNMCOMPANY NAME CHANGED NOBLE POWER LIMITED CERTIFICATE ISSUED ON 13/05/09
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR TLT DIRECTORS LIMITED
2009-03-12288aSECRETARY APPOINTED LISA WAI YIN YIM
2009-03-12288aDIRECTOR APPOINTED MARTIN BAXTER KELLY
2009-03-12288aDIRECTOR APPOINTED DAVID JOHN BERINGER
2009-03-12288aDIRECTOR APPOINTED JEFFREY MARK ALAM
2009-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to NOBLE RESOURCES UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-11-09
Notices to2021-11-09
Appointmen2020-01-27
Fines / Sanctions
No fines or sanctions have been issued against NOBLE RESOURCES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-04 Outstanding SOCIETE GENERALE
2014-01-03 Satisfied SOCIETE GENERALE, LONDON BRANCH
CHARGE AGREEMENT 2011-05-09 Satisfied HSBC FRANCE
Intangible Assets
Patents
We have not found any records of NOBLE RESOURCES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOBLE RESOURCES UK LIMITED
Trademarks
We have not found any records of NOBLE RESOURCES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOBLE RESOURCES UK 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 (46900 - Non-specialised wholesale trade) as NOBLE RESOURCES UK LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where NOBLE RESOURCES UK 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 TypeResolution
Defending partyNOBLE RESOURCES UK LIMITEDEvent Date2021-11-09
 
Initiating party Event TypeNotices to
Defending partyNOBLE RESOURCES UK LIMITEDEvent Date2021-11-09
 
Initiating party Event TypeAppointmen
Defending partyNOBLE RESOURCES UK LIMITEDEvent Date2020-01-27
Name of Company: NOBLE RESOURCES UK LIMITED Company Number: 06809523 Nature of Business: Non-specialised wholesale trade Previous Name of Company: Noble Power Limited (04/02/2009 - 13/05/2009) Registeā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOBLE RESOURCES UK 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 NOBLE RESOURCES UK 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.