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

NBG LTD

31-33 CHAPEL HILL, HUDDERSFIELD, W YORKSHIRE, HD1 3ED,
Company Registration Number
02895088
Private Limited Company
Active

Company Overview

About Nbg Ltd
NBG LTD was founded on 1994-02-04 and has its registered office in W Yorkshire. The organisation's status is listed as "Active". Nbg Ltd is a Private Limited Company registered in 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
NBG LTD
 
Legal Registered Office
31-33 CHAPEL HILL
HUDDERSFIELD
W YORKSHIRE
HD1 3ED
Other companies in HD1
 
Previous Names
NETWORK COMPUTER BUYING LIMITED 01/06/2006
Filing Information
Company Number 02895088
Company ID Number 02895088
Date formed 1994-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB709871209  
Last Datalog update: 2024-03-06 20:48:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NBG 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 NBG LTD

Current Directors
Officer Role Date Appointed
ANNETTE ROBSON
Company Secretary 2008-11-18
CRAIG MCRAE HUME
Director 2013-11-01
MARK MATTHEWS
Director 2018-05-08
PAUL MOORE
Director 2018-08-01
MOSTYN RICHARD THOMAS
Director 2015-11-01
JON TOWERS
Director 2017-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
WAYNE ANDREW COCKERILL
Director 2003-04-01 2018-07-12
PAUL ROBERT RAMBRIDGE
Director 2010-11-01 2017-01-09
JOANNA HEMINGBROUGH
Director 2014-07-01 2015-10-31
DARREN MICHAEL BUSH
Director 2012-02-01 2014-04-01
STEVEN LIGHTFOOT
Director 2009-11-01 2012-04-30
ANTHONY BRIAN POOLE
Director 2008-09-01 2010-11-30
NEAL RAMESH SOMAIA
Director 2008-09-01 2010-11-30
ROBERT ALEXANDER DAVID BYERS
Director 2007-11-01 2009-11-18
PAUL ROBERT RAMBRIDGE
Director 2006-09-01 2008-11-28
STEPHEN JAMES LIGHTFOOT
Company Secretary 2006-09-01 2008-11-18
LESLIE ARTHUR BEER
Director 2004-01-21 2007-11-30
PAUL ROBERT RAMBRIDGE
Company Secretary 2004-01-21 2006-09-01
ARJAN ALI
Director 2003-04-01 2006-09-01
DIANE SARA HOBSON
Company Secretary 2000-01-31 2004-01-21
PHYLIP MORGAN
Director 2003-04-01 2004-01-21
MARTIN CHARLES BRIGGS
Director 1994-08-01 2003-04-01
STEPHEN JAMES LIGHTFOOT
Director 1994-08-01 2003-04-01
DAVID JOHN HARTLEY
Company Secretary 1997-04-24 2000-01-31
STEPHEN JAMES LIGHTFOOT
Company Secretary 1994-08-01 1997-04-24
KAREN ELIZABETH OSLAND
Company Secretary 1994-02-04 1994-11-21
KENNEDY FINDLAY & CO LTD.
Director 1994-02-04 1994-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOSTYN RICHARD THOMAS SIMPLY MANAGED LTD Director 2014-05-01 CURRENT 2013-01-04 Dissolved 2015-04-28
MOSTYN RICHARD THOMAS ASTRIX INTEGRATED SYSTEMS LIMITED Director 2001-12-18 CURRENT 2001-12-18 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
2024-02-1630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-05APPOINTMENT TERMINATED, DIRECTOR PERRY JAYE ASHBY
2024-02-05DIRECTOR APPOINTED MR MICHAEL MORGAN
2024-02-05DIRECTOR APPOINTED MR WILLIAM AUSTEN CLARK
2024-01-08CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES
2024-01-02Appointment of Mr Daniel English as company secretary on 2023-07-01
2024-01-02DIRECTOR APPOINTED MR DANIEL ENGLISH
2023-06-23APPOINTMENT TERMINATED, DIRECTOR RICHARD EWART ALFORD
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-21CONFIRMATION STATEMENT MADE ON 08/01/23, WITH UPDATES
2023-01-21CS01CONFIRMATION STATEMENT MADE ON 08/01/23, WITH UPDATES
2022-09-20RES01ADOPT ARTICLES 20/09/22
2022-03-23AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2021-03-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES
2020-03-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-06AP01DIRECTOR APPOINTED MR PERRY JAYE ASHBY
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES
2019-11-08AP01DIRECTOR APPOINTED MR RICHARD EWART ALFORD
2019-09-07AP03Appointment of Mr Paul Moore as company secretary on 2019-09-01
2019-09-07TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ROBERT FURNESS
2019-09-07TM02Termination of appointment of Annette Robson on 2019-07-31
2019-04-09AP01DIRECTOR APPOINTED MR HUGH ROBERT FURNESS
2019-03-27AP01DIRECTOR APPOINTED MISS MELISSA MARIA RAMBRIDGE
2019-03-22AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MCRAE HUME
2018-08-03AP01DIRECTOR APPOINTED MR PAUL MOORE
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE ANDREW COCKERILL
2018-05-21AP01DIRECTOR APPOINTED MR MARK MATTHEWS
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 13400
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2017-02-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-19AP01DIRECTOR APPOINTED MR JON TOWERS
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 11600
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT RAMBRIDGE
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 11000
2016-02-09AR0119/01/16 ANNUAL RETURN FULL LIST
2016-02-09AP01DIRECTOR APPOINTED MR MOSTYN RICHARD THOMAS
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA HEMINGBROUGH
2016-01-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 20600
2015-07-29SH0129/07/15 STATEMENT OF CAPITAL GBP 20600
2015-02-10AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 9600
2015-01-21AR0119/01/15 ANNUAL RETURN FULL LIST
2015-01-19SH0101/12/14 STATEMENT OF CAPITAL GBP 9600
2014-07-21AP01DIRECTOR APPOINTED MRS JOANNA HEMINGBROUGH
2014-07-21AP01DIRECTOR APPOINTED MR CRAIG MCRAE HUME
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DARREN BUSH
2014-02-28AA30/06/13 TOTAL EXEMPTION SMALL
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 8800
2014-02-14AR0119/01/14 FULL LIST
2014-02-11SH0123/08/13 STATEMENT OF CAPITAL GBP 8800
2013-02-14AR0119/01/13 FULL LIST
2013-02-07AA30/06/12 TOTAL EXEMPTION SMALL
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LIGHTFOOT
2012-03-15AP01DIRECTOR APPOINTED MR DARREN MICHAEL BUSH
2012-02-08AR0119/01/12 FULL LIST
2012-01-09AA30/06/11 TOTAL EXEMPTION SMALL
2011-10-18SH0101/08/11 STATEMENT OF CAPITAL GBP 8600
2011-02-08AR0119/01/11 FULL LIST
2011-01-19AP01DIRECTOR APPOINTED MR PAUL ROBERT RAMBRIDGE
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR NEALAN SOMAIA
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY POOLE
2011-01-18AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-11SH0101/11/10 STATEMENT OF CAPITAL GBP 8200
2010-01-26AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-20AR0119/01/10 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NEALAN RAMESH SOMAIA / 18/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRIAN POOLE / 18/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LIGHTFOOT / 18/01/2010
2010-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / ANNETTE ROBSON / 18/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANDREW COCKERILL / 18/01/2010
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BYERS
2009-12-08AP01DIRECTOR APPOINTED STEVEN LIGHTFOOT
2009-07-20MEM/ARTSARTICLES OF ASSOCIATION
2009-03-0588(2)CAPITALS NOT ROLLED UP
2009-02-24122GBP NC 100000/25000 13/02/09
2009-02-19363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-02-03AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR PAUL RAMBRIDGE
2008-11-27288bAPPOINTMENT TERMINATED SECRETARY STEPHEN LIGHTFOOT
2008-11-27288aSECRETARY APPOINTED ANNETTE ROBSON
2008-10-06288aDIRECTOR APPOINTED NEALAN RAMESH SOMAIA
2008-10-06288aDIRECTOR APPOINTED ANTHONY BRIAN POOLE
2008-02-18363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2008-01-09288aNEW DIRECTOR APPOINTED
2007-12-14288bDIRECTOR RESIGNED
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-03-10288bDIRECTOR RESIGNED
2007-03-09288aNEW DIRECTOR APPOINTED
2007-02-21363sRETURN MADE UP TO 19/01/07; NO CHANGE OF MEMBERS
2007-02-21288aNEW SECRETARY APPOINTED
2007-02-21363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-08-22225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06
2006-06-15287REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 3B LEIGH GREEN BUSINESS PARK THE APPLEDORE ROAD TENTERDEN KENT TN30 7DE
2006-06-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-01CERTNMCOMPANY NAME CHANGED NETWORK COMPUTER BUYING LIMITED CERTIFICATE ISSUED ON 01/06/06
2006-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-09363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-11-30287REGISTERED OFFICE CHANGED ON 30/11/05 FROM: 13 EAST CROSS TENTERDEN KENT TN30 6AD
2005-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-03-21363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2005-03-21363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2005-03-14288cDIRECTOR'S PARTICULARS CHANGED
2005-03-14288aNEW DIRECTOR APPOINTED
2005-03-14288aNEW SECRETARY APPOINTED
2005-03-14288bDIRECTOR RESIGNED
2005-03-14288bSECRETARY RESIGNED
2004-05-27287REGISTERED OFFICE CHANGED ON 27/05/04 FROM: 28 COUNTY SQUARE ASHFORD KENT TN23 1YB
2004-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to NBG 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 NBG LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NBG LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due Within One Year 2013-06-30 £ 86,025
Creditors Due Within One Year 2012-06-30 £ 169,039

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 NBG LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 8,800
Called Up Share Capital 2012-06-30 £ 8,200
Cash Bank In Hand 2013-06-30 £ 80,050
Cash Bank In Hand 2012-06-30 £ 140,751
Current Assets 2013-06-30 £ 164,470
Current Assets 2012-06-30 £ 256,020
Debtors 2013-06-30 £ 84,420
Debtors 2012-06-30 £ 115,269
Fixed Assets 2013-06-30 £ 5,001
Fixed Assets 2012-06-30 £ 5,001
Shareholder Funds 2013-06-30 £ 83,446
Shareholder Funds 2012-06-30 £ 91,982

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NBG LTD registering or being granted any patents
Domain Names

NBG LTD owns 5 domain names.

nbg.co.uk   techtogo.co.uk   technologycover.co.uk   technologytogo.co.uk   serverinfo.co.uk  

Trademarks
We have not found any records of NBG LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NBG LTD. 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 (62090 - Other information technology service activities) as NBG LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where NBG 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 NBG 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 NBG 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.