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

NHBS LTD.

1-6 THE STABLES, FORD ROAD, TOTNES, DEVON, TQ9 5LE,
Company Registration Number
01875194
Private Limited Company
Active

Company Overview

About Nhbs Ltd.
NHBS LTD. was founded on 1985-01-03 and has its registered office in Totnes. The organisation's status is listed as "Active". Nhbs Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NHBS LTD.
 
Legal Registered Office
1-6 THE STABLES
FORD ROAD
TOTNES
DEVON
TQ9 5LE
Other companies in TQ9
 
Filing Information
Company Number 01875194
Company ID Number 01875194
Date formed 1985-01-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB407484644  
Last Datalog update: 2024-04-07 01:56:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NHBS 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 NHBS LTD.

Current Directors
Officer Role Date Appointed
PETER MCAUGHEY
Company Secretary 2005-11-04
BERNARD JOHN MERCER
Director 1991-11-22
DAVID ANTHONY ROBINS
Director 2014-10-03
STEPHEN JOHN RAYMOND RUMSEY
Director 2008-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL ALEXANDER MASSEN
Director 2007-05-07 2015-05-05
ALAN JOHN MARTIN
Director 2004-07-02 2008-02-20
ALAN EDGAR HINE
Company Secretary 1991-11-22 2005-11-04
MARK TREVANYON BISHOP
Director 1996-03-31 2004-08-31
DAVID HALLIDAY CROOM
Director 1996-09-02 1999-11-08
WILLIAM SIMON GEORGE REYNOLDS
Director 1996-03-31 1997-03-11
PETER ALAN EXLEY
Director 1996-03-31 1997-02-20
JOHN ANDREW BURTON
Director 1991-11-22 1995-12-31
ALAN EDGAR HINE
Director 1991-11-22 1995-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MCAUGHEY NEW HOUSE DESIGNS (SOUTH WEST) LIMITED Company Secretary 2007-07-23 CURRENT 2007-07-23 Active
PETER MCAUGHEY DAVE PEAT WASTE LIMITED Company Secretary 2006-03-31 CURRENT 1998-07-06 Active
PETER MCAUGHEY NATURAL HISTORY BOOK SERVICE LTD. Company Secretary 2005-11-04 CURRENT 1996-10-24 Active
PETER MCAUGHEY AMS R&D UK LTD Company Secretary 2005-10-04 CURRENT 2005-10-04 Active
PETER MCAUGHEY INTERNATIONAL FOOD SOURCING LIMITED Company Secretary 2004-11-18 CURRENT 2004-02-16 Dissolved 2018-06-08
PETER MCAUGHEY TELEBIZZ LTD Company Secretary 2004-03-02 CURRENT 2002-06-06 Active
PETER MCAUGHEY BIZZ ENTERPRISES LIMITED Company Secretary 2004-02-19 CURRENT 2003-01-30 Active
DAVID ANTHONY ROBINS SERRALUX LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
DAVID ANTHONY ROBINS FIDELITY JAPAN TRUST PLC Director 2011-02-01 CURRENT 1994-01-07 Active
STEPHEN JOHN RAYMOND RUMSEY JRM GROUP LIMITED Director 2017-10-24 CURRENT 2016-11-09 Active
STEPHEN JOHN RAYMOND RUMSEY CAMBRIAN ESTATES NO.1 LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
STEPHEN JOHN RAYMOND RUMSEY B A S (SCHOOL) LIMITED Director 2013-09-20 CURRENT 1963-11-01 Active
STEPHEN JOHN RAYMOND RUMSEY JRM RACING LTD Director 2010-07-01 CURRENT 2010-01-11 Active
STEPHEN JOHN RAYMOND RUMSEY JR MOTORSPORTS LIMITED Director 2009-03-16 CURRENT 2007-03-21 Active
STEPHEN JOHN RAYMOND RUMSEY FORESTS PHILANTHROPY ACTION NETWORK Director 2009-03-13 CURRENT 2009-03-13 Active
STEPHEN JOHN RAYMOND RUMSEY WEALD FENCING PRODUCTS LIMITED Director 2009-01-29 CURRENT 2009-01-29 Active
STEPHEN JOHN RAYMOND RUMSEY WINCHELSEA FARM FOODS LIMITED Director 2007-01-12 CURRENT 2006-11-08 Active
STEPHEN JOHN RAYMOND RUMSEY PERMIAN GLOBAL RESEARCH LIMITED Director 2007-01-03 CURRENT 2007-01-03 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
2024-03-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-11-30APPOINTMENT TERMINATED, DIRECTOR ISOBEL RUTH MERCER
2023-11-29CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES
2023-01-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-03-09CH01Director's details changed for Mr Bernard John Mercer on 2022-03-09
2022-03-09PSC04Change of details for Mr Bernard John Mercer as a person with significant control on 2022-03-09
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-07-01AP01DIRECTOR APPOINTED MS ISOBEL RUTH MERCER
2021-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES
2020-11-23CH01Director's details changed for Mr David Anthony Robins on 2020-11-23
2020-03-09AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10AP03Appointment of Mrs Sarah White as company secretary on 2020-02-10
2020-02-10TM02Termination of appointment of Peter Mcaughey on 2020-02-10
2020-02-07AP01DIRECTOR APPOINTED MR PETER JOHN MCAUGHEY
2019-12-12CH01Director's details changed for Mr Bernard John Mercer on 2019-12-12
2019-12-11AP01DIRECTOR APPOINTED MRS CLAIRE MARGARET BINYON
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN RAYMOND RUMSEY
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2018-11-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2017-12-18AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2016-12-14AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 41520
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 41520
2015-12-14AR0121/11/15 ANNUAL RETURN FULL LIST
2015-12-14CH01Director's details changed for Bernard John Mercer on 2015-06-01
2015-10-20AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MASSEN
2015-04-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 41520
2014-12-02AR0121/11/14 ANNUAL RETURN FULL LIST
2014-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/14 FROM 2 Wills Road Totnes Devon TQ9 5XN
2014-10-03AP01DIRECTOR APPOINTED MR DAVID ANTHONY ROBINS
2014-01-21AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 41520
2013-12-16AR0121/11/13 ANNUAL RETURN FULL LIST
2013-04-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-09AR0121/11/12 ANNUAL RETURN FULL LIST
2012-02-07AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-28AR0121/11/11 ANNUAL RETURN FULL LIST
2011-11-28CH01Director's details changed for Bernard John Mercer on 2011-10-10
2010-12-17AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-10AR0121/11/10 ANNUAL RETURN FULL LIST
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JOHN MERCER / 01/04/2010
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NIGEL MASSEN / 18/07/2010
2010-02-17AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-09AR0121/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MASSEN / 21/11/2009
2009-03-23AA30/06/08 TOTAL EXEMPTION FULL
2008-12-23363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-12-23288cDIRECTOR'S CHANGE OF PARTICULARS / BERNARD MERCER / 01/11/2008
2008-12-23288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL MASSEN / 01/09/2008
2008-04-30288aDIRECTOR APPOINTED MR STEPHEN JOHN RAYMOND RUMSEY
2008-02-21288bDIRECTOR RESIGNED
2008-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-11-21363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-05-08288aNEW DIRECTOR APPOINTED
2007-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-12-13363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2005-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-12-07363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-12-0788(2)RAD 30/11/05-30/11/05 £ SI 6000@1=6000 £ IC 35520/41520
2005-11-10288aNEW SECRETARY APPOINTED
2005-11-10288bSECRETARY RESIGNED
2005-08-25AUDAUDITOR'S RESIGNATION
2005-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-02-07363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-09-07288bDIRECTOR RESIGNED
2004-08-24169£ IC 35620/35520 09/07/04 £ SR 100@1=100
2004-07-21288aNEW DIRECTOR APPOINTED
2004-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-01-07363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-12-08363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-05-29AUDAUDITOR'S RESIGNATION
2002-05-15169£ IC 36372/35620 26/04/02 £ SR 752@1=752
2002-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-01-17363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2002-01-02169£ IC 37122/36372 08/12/01 £ SR 750@1=750
2001-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-15169£ IC 40122/37122 08/01/01 £ SR 3000@1=3000
2000-12-15363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-12-15363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1999-11-23169£ IC 41622/40122 04/11/99 £ SR 1500@1=1500
1999-11-15288bDIRECTOR RESIGNED
1999-04-06169£ IC 42972/41622 24/03/99 £ SR 1350@1=1350
1998-12-16169£ SR 2400@1 20/11/98
1998-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-23363sRETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS
1998-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-11-17363sRETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS
1997-04-24288bDIRECTOR RESIGNED
1997-04-24288bDIRECTOR RESIGNED
1997-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet

58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58141 - Publishing of learned journals


Licences & Regulatory approval
We could not find any licences issued to NHBS LTD. 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 NHBS LTD.
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 1989-07-07 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of NHBS LTD. registering or being granted any patents
Domain Names

NHBS LTD. owns 1 domain names.

nhbs.co.uk  

Trademarks
We have not found any records of NHBS LTD. registering or being granted any trademarks
Income
Government Income

Government spend with NHBS LTD.

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2016-3 GBP £862
Borough of Poole 2016-3 GBP £381 Conslt High Eng Prop Envir
Borough of Poole 2016-2 GBP £125 Materials
Borough of Poole 2016-1 GBP £147 Materials
Newark and Sherwood District Council 2016-1 GBP £85 Sconce & Devon Park
Worcestershire County Council 2015-11 GBP £46 Services Miscellaneous
Borough of Poole 2015-10 GBP £26 Conslt High Eng Prop Envir
London Borough of Barking and Dagenham Council 2015-9 GBP £624 COUNTRYSIDE & CONSERVATION
Borough of Poole 2015-9 GBP £730 Materials
SHEFFIELD CITY COUNCIL 2015-7 GBP £322 ENVIRONMENTAL CONSULTANTS
1443: NATIONAL PARK SERVICE 2015-7 USD $3,885 G:EPREF, LONGWORTH SMALL MAMMAL LIVE TRAPS FOR USE IN GREAT BASIN NATIONAL PARK.
South Staffordshire District Council 2015-7 GBP £507
North Lincolnshire Council 2015-6 GBP £3,406 Other Costs
North Devon Council 2015-5 GBP £323 Equipment - Scientific
Borough of Poole 2015-5 GBP £430 Photography & Video
Buckinghamshire County Council 2015-4 GBP £1,306 Training Materials
KMBC 2015-4 GBP £1,147 SITE DEVELOPMENT PROMOTIONS
Hart District Council 2015-4 GBP £7,369
Newark and Sherwood District Council 2015-3 GBP £106 Vicar Water Park
Broxtowe Borough Council 2015-3 GBP £485 New construction
KMBC 2015-3 GBP £713 ENVIRONMENTAL INITIATIVES
Stockport Metropolitan Borough Council 2015-3 GBP £1,175
London Borough of Lambeth 2015-2 GBP £1,398 SURVEYS
Borough of Poole 2015-2 GBP £204 Training
Norfolk County Council 2015-2 GBP £1,330 HIGHWAYS-PROFESSIONAL SERVICES.ECOLOGY
Birmingham City Council 2015-1 GBP £1,462
Broxtowe Borough Council 2015-1 GBP £1,178 New construction
Gloucester City Council 2015-1 GBP £48 BOOKS
Lancaster City Council 2014-12 GBP £195 Equipment and Tools - General
Bracknell Forest Council 2014-12 GBP £1,341 Construction - Other Direct Expenses
Redditch Borough Council 2014-12 GBP £475 Materials
North Tyneside Council 2014-11 GBP £0 06.EQUIPMENT
London Borough of Lambeth 2014-11 GBP £1,342 MEMBERSHIP AND SUBSCRIPTIONS
Allerdale Borough Council 2014-10 GBP £275 General Promotions
Leeds City Council 2014-10 GBP £447 Operational Materials
Derbyshire County Council 2014-9 GBP £771
Leeds City Council 2014-9 GBP £1,044 Operational Materials
Nottingham City Council 2014-8 GBP £441
Leeds City Council 2014-8 GBP £123 Operational Materials
Knowsley Council 2014-8 GBP £1,031 PROFESSIONAL FEES
Knowsley Council 2014-7 GBP £946 CONFERENCES FEES & EXPENSES CULTURAL AND RELATED SERVICES
London Borough of Brent 2014-6 GBP £1,139
Leeds City Council 2014-6 GBP £273 Operational Furniture And Equipment
Knowsley Council 2014-6 GBP £797 CONFERENCES FEES & EXPENSES CULTURAL AND RELATED SERVICES
London Borough of Barking and Dagenham Council 2014-6 GBP £584
Lewes District Council 2014-5 GBP £274 Supplies and Services
Worcestershire County Council 2014-5 GBP £1,293 Equipment New Sales
Leeds City Council 2014-4 GBP £55 Books & Audio-Visual Materials
Lewes District Council 2014-3 GBP £2,990 Supplies and Services
Three Rivers District Council 2014-3 GBP £1,056
Essex County Council 2014-2 GBP £371
London Borough of Brent 2014-2 GBP £1,136
London Borough of Haringey 2014-1 GBP £1,006
Essex County Council 2014-1 GBP £197
Isle of Wight Council 2013-11 GBP £65
Cornwall Council 2013-11 GBP £2,582
Leeds City Council 2013-11 GBP £708 Operational Materials
Nottingham City Council 2013-11 GBP £348
Cornwall Council 2013-10 GBP £1,548
London Borough of Lambeth 2013-10 GBP £525 REACTIVE MAINTENANCE
Guildford Borough Council 2013-6 GBP £1,221
Gloucester City Council 2013-6 GBP £679
Worcestershire County Council 2013-6 GBP £975 Equipment Tools
Essex County Council 2013-5 GBP £43
Cornwall Council 2013-3 GBP £529
Nottingham City Council 2013-3 GBP £70
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £70 UTILITIES
Cornwall Council 2013-1 GBP £823
Nottingham City Council 2012-11 GBP £714
Cannock Chase Council 2012-3 GBP £705
Lewes District Council 2011-5 GBP £212
Derby City Council 0-0 GBP £498 Capital Expenditure

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 NHBS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NHBS 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 NHBS 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.