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

NOVUS HOLDINGS LIMITED

SCANDINAVIA MILL, HUNSWORTH LANE, CLECKHEATON, WEST YORKSHIRE, BD19 4LN,
Company Registration Number
04962497
Private Limited Company
Active

Company Overview

About Novus Holdings Ltd
NOVUS HOLDINGS LIMITED was founded on 2003-11-13 and has its registered office in Cleckheaton. The organisation's status is listed as "Active". Novus Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NOVUS HOLDINGS LIMITED
 
Legal Registered Office
SCANDINAVIA MILL
HUNSWORTH LANE
CLECKHEATON
WEST YORKSHIRE
BD19 4LN
Other companies in BD19
 
Filing Information
Company Number 04962497
Company ID Number 04962497
Date formed 2003-11-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts SMALL
Last Datalog update: 2024-01-07 15:30:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOVUS HOLDINGS 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 NOVUS HOLDINGS LIMITED
The following companies were found which have the same name as NOVUS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Novus Holdings, LLC 1821 Logan Ave Cheyenne WY 82001 Inactive - Administratively Dissolved (Tax) Company formed on the 2014-05-21
NOVUS HOLDINGS LIMITED PARTNERSHIP 101 GROGANS POINT RD THE WOODLANDS TX 77380 ACTIVE Company formed on the 2011-04-18
NOVUS HOLDINGS LTD. 200 80 CHIPPEWA ROAD SHERWOOD PARK ALBERTA T8A 4W6 Active Company formed on the 2006-03-29
NOVUS HOLDINGS INTERNATIONAL PTY LTD Dissolved Company formed on the 2016-11-22
NOVUS HOLDINGS PTE. LTD. UBI ROAD 1 Singapore 408734 Active Company formed on the 2013-05-31
Novus Holdings, LLC Delaware Unknown
NOVUS HOLDINGS, LLC 16124 COLCHESTER PALMS DR TAMPA FL 33647 Inactive Company formed on the 2011-06-29
NOVUS HOLDINGS INC. Voluntary Liquidation
NOVUS HOLDINGS LLC Michigan UNKNOWN
NOVUS HOLDINGS II INC British Columbia Active Company formed on the 2019-08-08
NOVUS HOLDINGS LLC 7 ELMWOOD DR. SUITE 301 NEW CITY NY 10956 Active Company formed on the 2020-08-04
NOVUS HOLDINGS 2 LLC 5314-16TH AVE SUITE 287 Kings BROOKLYN NY 11205 Active Company formed on the 2020-11-03
Novus Holdings Limited Unknown Company formed on the 2021-03-17
NOVUS HOLDINGS PTY LTD Active Company formed on the 2021-05-21

Company Officers of NOVUS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL BOARDMAN
Company Secretary 2017-12-18
MARK NICHOLAS HORTON
Director 2016-09-01
GERARDUS CHRISTIAAN PAULUS JACOBUS MATERS
Director 2014-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW CROSSLEY
Company Secretary 2013-07-01 2017-11-03
PHILIP JOHN KELSHAW
Director 2010-07-26 2016-09-01
REMI TOLEDANO
Director 2010-07-26 2014-07-31
STAN WILLIAM HARPER
Company Secretary 2010-08-04 2013-07-01
STANLEY WILLIAM HARPER
Director 2010-07-26 2013-07-01
DAVID COOPER MITCHELL
Director 2010-07-26 2013-07-01
GAVIN SMITH
Director 2004-01-30 2011-09-26
JEAN FRANCOIS MALLINJOUD
Director 2010-07-26 2010-12-01
SIMON JON WINFIELD
Company Secretary 2009-04-01 2010-08-04
SIMON JON WINFIELD
Director 2004-01-07 2010-08-04
MARK RICHARDSON NEAL
Director 2003-11-13 2009-12-31
CHRISTOPHER JAMES DARBYSHIRE
Company Secretary 2003-12-16 2009-04-01
CHRISTOPHER JAMES DARBYSHIRE
Director 2003-11-13 2009-04-01
MARK EADY
Company Secretary 2003-11-13 2003-12-16
MARK EADY
Director 2003-11-13 2003-12-16
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2003-11-13 2003-11-13
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2003-11-13 2003-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK NICHOLAS HORTON FLEXITALLIC UK LTD Director 2017-07-07 CURRENT 2017-07-07 Active
MARK NICHOLAS HORTON NOVUS SEALING LIMITED Director 2016-09-01 CURRENT 1977-10-20 Active
MARK NICHOLAS HORTON NEW-SEAL GASKET LTD Director 2014-12-23 CURRENT 2011-05-16 Active
MARK NICHOLAS HORTON NEWSEAL FINANCE LIMITED Director 2014-12-23 CURRENT 2011-08-16 Active
MARK NICHOLAS HORTON SEALEX LIMITED Director 2014-12-23 CURRENT 1982-08-09 Active
MARK NICHOLAS HORTON NOVUS FINANCE LTD Director 2014-07-31 CURRENT 2008-03-18 Active
GERARDUS CHRISTIAAN PAULUS JACOBUS MATERS FLEXITALLIC UK LTD Director 2017-07-07 CURRENT 2017-07-07 Active
GERARDUS CHRISTIAAN PAULUS JACOBUS MATERS NEW-SEAL GASKET LTD Director 2014-12-23 CURRENT 2011-05-16 Active
GERARDUS CHRISTIAAN PAULUS JACOBUS MATERS NEWSEAL FINANCE LIMITED Director 2014-12-23 CURRENT 2011-08-16 Active
GERARDUS CHRISTIAAN PAULUS JACOBUS MATERS SEALEX LIMITED Director 2014-12-23 CURRENT 1982-08-09 Active
GERARDUS CHRISTIAAN PAULUS JACOBUS MATERS NOVUS SEALING LIMITED Director 2014-07-31 CURRENT 1977-10-20 Active
GERARDUS CHRISTIAAN PAULUS JACOBUS MATERS NOVUS FINANCE LTD Director 2014-05-01 CURRENT 2008-03-18 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
2023-09-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-14CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-09-12APPOINTMENT TERMINATED, DIRECTOR GERARDUS CHRISTIAAN PAULUS JACOBUS MATERS
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GERARDUS CHRISTIAAN PAULUS JACOBUS MATERS
2022-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2018-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/17 FROM C/O Novus Sealing Limited Hunsworth Lane Cleckheaton West Yorkshire BD19 4EJ
2017-12-22AP03Appointment of Michael Boardman as company secretary on 2017-12-18
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-11-13TM02Termination of appointment of Mark Andrew Crossley on 2017-11-03
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 1011
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN KELSHAW
2016-11-30AP01DIRECTOR APPOINTED MR MARK NICHOLAS HORTON
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-31CH01Director's details changed for Mr Gerardus Christiaan Paulus Jacobus Maters on 2016-05-23
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 1011
2015-11-19AR0113/11/15 ANNUAL RETURN FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-21RES13Resolutions passed:<ul><li>09/09/2014</ul>
2015-01-16RP04
2015-01-16ANNOTATIONClarification
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1011
2015-01-07AR0113/11/14 ANNUAL RETURN FULL LIST
2014-12-31AP01DIRECTOR APPOINTED MR GERARDUS CHRISTIAAN PAULUS JACOBUS MATERS
2014-12-24TM01APPOINTMENT TERMINATED, DIRECTOR REMI TOLEDANO
2014-10-31MISCSEC 519
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY HARPER
2014-01-15AP03SECRETARY APPOINTED MR MARK ANDREW CROSSLEY
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHELL
2014-01-15TM02APPOINTMENT TERMINATED, SECRETARY STAN HARPER
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 1011
2013-12-17AR0113/11/13 FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2013-07-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-07-17ANNOTATIONClarification
2013-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 049624970003
2012-12-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-13AR0113/11/12 FULL LIST
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2012 FROM HUNSWORTH LANE CLECKHEATON WEST YORKSHIRE BD19 3UJ
2011-11-23MEM/ARTSARTICLES OF ASSOCIATION
2011-11-23RES01ALTER ARTICLES 09/11/2011
2011-11-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-17AR0113/11/11 FULL LIST
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN SMITH
2011-03-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-04AR0113/11/10 FULL LIST
2010-12-30CH03SECRETARY'S CHANGE OF PARTICULARS / STAN WILLIAM HARPER / 01/12/2010
2010-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN KELSHAW / 01/12/2010
2010-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY WILLIAM HARPER / 01/12/2010
2010-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REMI TOLEDANO / 01/12/2010
2010-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2010 FROM WHITE HOUSE, WOLLATON STREET (CORNER OF CLARENDON STREET) NOTTINGHAM NG1 5GF
2010-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COOPER MITCHELL / 01/12/2010
2010-12-30TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MALLINJOUD
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK NEAL
2010-10-11AP01DIRECTOR APPOINTED JEAN FRANCOIS MALLINJOUD
2010-10-11RES01ADOPT ARTICLES 26/07/2010
2010-10-11CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-11AP01DIRECTOR APPOINTED MR PHILIP JOHN KELSHAW
2010-10-11AP01DIRECTOR APPOINTED MR DAVID COOPER MITCHELL
2010-10-11AP01DIRECTOR APPOINTED STAN WILLIAM HARPER
2010-10-11AP01DIRECTOR APPOINTED REMI TOLEDANO
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-11AP03SECRETARY APPOINTED STAN WILLIAM HARPER
2010-08-11TM02APPOINTMENT TERMINATED, SECRETARY SIMON WINFIELD
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WINFIELD
2010-03-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-30AD02SAIL ADDRESS CREATED
2009-11-24AR0113/11/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GAVIN SMITH / 13/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JON WINFIELD / 13/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK NEAL / 13/11/2009
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER DARBYSHIRE
2009-06-04288aSECRETARY APPOINTED SIMON JON WINFIELD
2008-11-17363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-20363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: WHITE HOUSE WOLLATON STREET NOTTINGHAM NG1 5GF
2007-11-20288cDIRECTOR'S PARTICULARS CHANGED
2007-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-23363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-14363aRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-24363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to NOVUS HOLDINGS 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 NOVUS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-17 Outstanding PRESENCE ET INITIATIVE
SHARE CHARGE 2012-12-28 ALL of the property or undertaking has been released from charge PRESENCE ET INITIATIVE (AS SECURITY AGENT)
SHARE CHARGE 2011-11-21 ALL of the property or undertaking has been released from charge PRESENCE ET INITIATIVE FOR ITSELF AND AS TRUSTEE FOR THE SECURED PARTIES
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 NOVUS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of NOVUS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOVUS HOLDINGS LIMITED
Trademarks
We have not found any records of NOVUS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOVUS HOLDINGS 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 (64202 - Activities of production holding companies) as NOVUS HOLDINGS LIMITED are:

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