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

NLBP DEVELOPMENTS LIMITED

FLUSCO HOUSE, FLUSCO, PENRITH, CA11 0JA,
Company Registration Number
01333551
Private Limited Company
Active

Company Overview

About Nlbp Developments Ltd
NLBP DEVELOPMENTS LIMITED was founded on 1977-10-12 and has its registered office in Penrith. The organisation's status is listed as "Active". Nlbp Developments Limited is a Private Limited Company registered in ENGLAND 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
NLBP DEVELOPMENTS LIMITED
 
Legal Registered Office
FLUSCO HOUSE
FLUSCO
PENRITH
CA11 0JA
Other companies in CA1
 
Previous Names
INGLEWOOD PROPERTIES LIMITED17/06/2020
Filing Information
Company Number 01333551
Company ID Number 01333551
Date formed 1977-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB828792480  
Last Datalog update: 2024-01-07 16:38:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NLBP DEVELOPMENTS 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 NLBP DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JEREMY HALL
Company Secretary 2011-09-30
CLEONE SARAH HARRISON
Director 2001-01-01
NORMAN JOHN HARRISON
Director 1991-12-31
TATIANA ELIZABETH HARRISON
Director 2001-01-01
KATINKA JANE MEEK
Director 2001-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA HAYHOE
Company Secretary 2006-01-11 2011-09-30
DAVID LEONARD CRESSWELL
Company Secretary 1991-12-31 2006-01-11
PATRICIA HAYHOE
Director 1996-10-14 1996-12-31
EILEEN VERONICA PATTINSON
Director 1991-12-31 1993-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORMAN JOHN HARRISON NLBP MAINTENANCE COMPANY LTD Director 2017-02-07 CURRENT 2017-02-07 Active
NORMAN JOHN HARRISON INGLEWOOD AGGREGATES LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active
NORMAN JOHN HARRISON INGLEWOOD AGGREGATES HOLDINGS LIMITED Director 2004-04-27 CURRENT 1989-08-18 Active - Proposal to Strike off
NORMAN JOHN HARRISON INGLEWOOD FARMS LIMITED Director 1991-11-15 CURRENT 1973-07-18 Active
NORMAN JOHN HARRISON LAKELAND CARBONS LIMITED Director 1991-08-15 CURRENT 1991-08-15 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
2023-12-14CONFIRMATION STATEMENT MADE ON 10/12/23, WITH UPDATES
2023-12-12Director's details changed for Cleone Sarah Harrison on 2022-12-11
2023-12-12Director's details changed for Tatiana Elizabeth Harrison on 2022-12-11
2023-11-24Termination of appointment of Jeremy Hall on 2023-08-25
2022-12-16CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-12PSC07CESSATION OF CLEONE SARAH HARRISON AS A PERSON OF SIGNIFICANT CONTROL
2021-01-12PSC02Notification of Inglewood Properties Limited as a person with significant control on 2020-03-31
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-17RES15CHANGE OF COMPANY NAME 07/01/23
2020-06-03PSC04Change of details for Cleone Sarah Harrison as a person with significant control on 2020-06-02
2020-05-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-05-15MEM/ARTSARTICLES OF ASSOCIATION
2020-04-23RES01ADOPT ARTICLES 23/04/20
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-11-25SH03Purchase of own shares
2019-10-17SH02Statement of capital on 2019-09-20 GBP24,394.70
2019-07-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-11-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03CH01Director's details changed for Katinka Jane Harrison on 2018-08-29
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATINKA JANE MEEK
2018-01-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TATIANA ELIZABETH HARRISON
2018-01-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEONE SARAH HARRISON
2018-01-17PSC07CESSATION OF NORMAN JOHN HARRISON AS A PERSON OF SIGNIFICANT CONTROL
2017-11-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/17 FROM Fairview House Victoria Place Carlisle Cumbria CA1 1HP
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 30144.7
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 30144.7
2016-01-08AR0131/12/15 FULL LIST
2016-01-08AR0131/12/15 FULL LIST
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 30144.7
2015-02-06AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 30144.7
2014-03-04AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-03-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-02-29AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY PATRICIA HAYHOE
2011-12-19AP03Appointment of Jeremy Hall as company secretary
2011-01-07AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-26AR0131/12/09 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TATIANA ELIZABETH HARRISON / 31/12/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KATINKA JANE HARRISON / 31/12/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CLEONE SARAH HARRISON / 31/12/2009
2009-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-28363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-05-22363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-10287REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 15 VICTORIA PLACE CARLISLE CUMBRIA CA1 1EW
2007-09-27363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-07288bSECRETARY RESIGNED
2006-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-26288aNEW SECRETARY APPOINTED
2006-01-10363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-05363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-17363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-14363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-29288aNEW DIRECTOR APPOINTED
2001-01-29288aNEW DIRECTOR APPOINTED
2001-01-29288aNEW DIRECTOR APPOINTED
2001-01-23363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-23363sRETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS
1999-01-21363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-06363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-31288bDIRECTOR RESIGNED
1997-01-31363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-05288aNEW DIRECTOR APPOINTED
1996-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-03363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-04-06SRES01ALTER MEM AND ARTS 03/09/94
1995-02-11395PARTICULARS OF MORTGAGE/CHARGE
1995-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-09363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-05-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-01-19363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-12-14395PARTICULARS OF MORTGAGE/CHARGE
1993-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NLBP 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 NLBP DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1995-02-11 Outstanding THE AGRICULTURAL MORTGAGE CORPORATION PLC
LEGAL CHARGE 1993-12-14 Outstanding AGRICULTURAL MORTGAGE CORPORATION
DEED OF LEGAL CHARGE 1993-01-21 Outstanding THE AGRICULTURAL MORTGAGE CORPORATION PLC
MORTGAGE DEBENTURE 1992-06-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-09-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-01-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-06-26 Satisfied A SARASIN & CIE
LEGAL MORTGAGE 1982-03-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-10-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 NLBP DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of NLBP DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NLBP DEVELOPMENTS LIMITED
Trademarks
We have not found any records of NLBP DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NLBP DEVELOPMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cumbria County Council 2014-02-04 GBP £5,000
Cumbria County Council 2013-12-04 GBP £5,000
Cumbria County Council 2013-08-06 GBP £5,000
Cumbria County Council 2012-11-19 GBP £5,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NLBP 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 NLBP 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 NLBP 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.