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

NOSDAR (DEVELOPMENTS) LIMITED

2 OLDFIELD ROAD, BOCAM PARK, BRIDGEND, BRIDGEND COUNTY BOROUGH, CF35 5LJ,
Company Registration Number
00589274
Private Limited Company
Active

Company Overview

About Nosdar (developments) Ltd
NOSDAR (DEVELOPMENTS) LIMITED was founded on 1957-08-23 and has its registered office in Bridgend. The organisation's status is listed as "Active". Nosdar (developments) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NOSDAR (DEVELOPMENTS) LIMITED
 
Legal Registered Office
2 OLDFIELD ROAD
BOCAM PARK
BRIDGEND
BRIDGEND COUNTY BOROUGH
CF35 5LJ
Other companies in B63
 
Filing Information
Company Number 00589274
Company ID Number 00589274
Date formed 1957-08-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 15:59:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOSDAR (DEVELOPMENTS) LIMITED
The accountancy firm based at this address is CLAY SHAW THOMAS 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 NOSDAR (DEVELOPMENTS) LIMITED

Current Directors
Officer Role Date Appointed
KEVIN RICHARDSON
Director 2004-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALAN NORRIS
Company Secretary 2004-10-04 2016-06-24
KEVIN RICHARDSON
Company Secretary 1991-11-27 2004-10-04
KENNETH RICHARDSON
Director 1991-11-27 2004-10-03
KEVIN RICHARDSON
Director 1992-01-29 1993-10-18
LESLIE RICHARDSON
Director 1991-11-27 1992-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN RICHARDSON ECONOMIC SERVICE & FINANCE LIMITED Director 2004-10-04 CURRENT 1960-02-09 Dissolved 2018-02-01
KEVIN RICHARDSON BIRMINGHAM PROPERTIES & INVESTMENT CO.LIMITED Director 2004-10-04 CURRENT 1959-02-25 Active
KEVIN RICHARDSON TOWN & SUBURBAN (PROPERTIES) LIMITED Director 2004-10-04 CURRENT 1959-03-11 Active
KEVIN RICHARDSON RHEIDOL BUILDERS (WALES) LIMITED Director 2004-10-04 CURRENT 1969-12-15 Active
KEVIN RICHARDSON L & K RICHARDSON(INVESTMENTS)LIMITED Director 2004-10-04 CURRENT 1965-03-23 Active
KEVIN RICHARDSON HILLANDALE (WALES) LIMITED Director 2004-10-04 CURRENT 1970-09-07 Active
KEVIN RICHARDSON GROUPBOND NOMINEES LIMITED Director 1992-02-18 CURRENT 1968-04-30 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
2023-12-0905/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-09AA05/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-05CONFIRMATION STATEMENT MADE ON 27/11/23, WITH UPDATES
2023-12-05CS01CONFIRMATION STATEMENT MADE ON 27/11/23, WITH UPDATES
2023-01-0305/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH UPDATES
2021-12-2205/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2205/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2021-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/21 FROM 495 Kings Road London SW10 0TU
2021-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/21 FROM 495-497 Kings Road London SW10 0TU
2021-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/21 FROM 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES
2020-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/20 FROM Nicklin Llp Church Court Stourbridge Road Halesowen West Midlands B63 3TT
2020-10-19AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-28MEM/ARTSARTICLES OF ASSOCIATION
2020-07-27RES01ADOPT ARTICLES 27/07/20
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES
2019-09-23AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES
2018-07-17AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 53
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-09-01AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 53
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-10-06TM02Termination of appointment of David Alan Norris on 2016-06-24
2016-07-04AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 53
2015-12-04AR0127/11/15 ANNUAL RETURN FULL LIST
2015-08-12AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 53
2014-11-27AR0127/11/14 ANNUAL RETURN FULL LIST
2014-09-04AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 53
2013-12-20AR0127/11/13 ANNUAL RETURN FULL LIST
2013-09-11AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-29AR0127/11/12 ANNUAL RETURN FULL LIST
2012-07-17AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-29AR0127/11/11 ANNUAL RETURN FULL LIST
2011-07-27AA05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-02AR0127/11/10 ANNUAL RETURN FULL LIST
2010-10-13AA05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-28CH03SECRETARY'S DETAILS CHNAGED FOR DAVID ALAN NORRIS on 2010-09-21
2009-11-27AR0127/11/09 ANNUAL RETURN FULL LIST
2009-07-23AA05/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-27363aReturn made up to 27/11/08; full list of members
2008-08-14AA05/04/08 TOTAL EXEMPTION SMALL
2007-12-14363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2006-12-06363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2006-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-06288cDIRECTOR'S PARTICULARS CHANGED
2005-12-08363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-10-06287REGISTERED OFFICE CHANGED ON 06/10/05 FROM: C/O HARDEMAN SMITH & POWER RADCLYFFE HOUSE 66-68 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8PF
2004-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-12-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-12-22363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-11-15287REGISTERED OFFICE CHANGED ON 15/11/04 FROM: RADCLYFFE HOUSE 66-68 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8PF
2004-10-25288bSECRETARY RESIGNED
2004-10-25288bDIRECTOR RESIGNED
2004-10-25288aNEW DIRECTOR APPOINTED
2004-10-25288aNEW SECRETARY APPOINTED
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2004-01-21363aRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-12-04287REGISTERED OFFICE CHANGED ON 04/12/03 FROM: 32 HARBORNE ROAD EDGBASTON BIRMINGHAM B15 3AQ
2002-12-10363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2001-12-07363sRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2001-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2000-12-04363sRETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS
2000-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
1999-12-06363sRETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS
1999-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1998-12-10363sRETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS
1998-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-11-27363sRETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS
1997-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1996-12-06363(287)REGISTERED OFFICE CHANGED ON 06/12/96
1996-12-06363sRETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS
1996-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-12-04363sRETURN MADE UP TO 27/11/95; NO CHANGE OF MEMBERS
1995-02-13287REGISTERED OFFICE CHANGED ON 13/02/95 FROM: 8 RICHMOND ROAD HOCKLEY BIRMINGAHM B18 5NH
1995-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1994-12-20363sRETURN MADE UP TO 27/11/94; NO CHANGE OF MEMBERS
1994-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93
1994-01-05363sRETURN MADE UP TO 27/11/93; FULL LIST OF MEMBERS
1994-01-05363(288)DIRECTOR RESIGNED
1993-11-16288DIRECTOR RESIGNED
1993-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92
1992-12-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1992-12-14363sRETURN MADE UP TO 27/11/92; NO CHANGE OF MEMBERS
1992-12-14363(287)REGISTERED OFFICE CHANGED ON 14/12/92
1992-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
1992-12-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-02-27288DIRECTOR RESIGNED
1992-02-24288NEW DIRECTOR APPOINTED
1991-12-06363bRETURN MADE UP TO 27/11/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to NOSDAR (DEVELOPMENTS) 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 NOSDAR (DEVELOPMENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1982-10-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-05
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05
Annual Accounts
2009-04-05
Annual Accounts
2008-04-05
Annual Accounts
2007-04-05
Annual Accounts
2006-04-05
Annual Accounts
2005-04-05
Annual Accounts
2021-04-05

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 NOSDAR (DEVELOPMENTS) LIMITED

Intangible Assets
Patents
We have not found any records of NOSDAR (DEVELOPMENTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOSDAR (DEVELOPMENTS) LIMITED
Trademarks
We have not found any records of NOSDAR (DEVELOPMENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOSDAR (DEVELOPMENTS) 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 (41100 - Development of building projects) as NOSDAR (DEVELOPMENTS) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where NOSDAR (DEVELOPMENTS) 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 NOSDAR (DEVELOPMENTS) 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 NOSDAR (DEVELOPMENTS) 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.