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

NANCLACH LIMITED

5TH FLOOR, 20, FENCHURCH STREET, LONDON, EC3M 3BY,
Company Registration Number
05628358
Private Limited Company
Active

Company Overview

About Nanclach Ltd
NANCLACH LIMITED was founded on 2005-11-18 and has its registered office in London. The organisation's status is listed as "Active". Nanclach Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NANCLACH LIMITED
 
Legal Registered Office
5TH FLOOR, 20
FENCHURCH STREET
LONDON
EC3M 3BY
Other companies in BH21
 
Filing Information
Company Number 05628358
Company ID Number 05628358
Date formed 2005-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB263706206  
Last Datalog update: 2024-02-05 19:29:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NANCLACH 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 NANCLACH LIMITED
The following companies were found which have the same name as NANCLACH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NANCLACH HOLDCO LIMITED 27-28 EASTCASTLE STREET LONDON W1W 8DH Active - Proposal to Strike off Company formed on the 2017-06-19
NANCLACH MIDCO LIMITED 27-28 EASTCASTLE STREET LONDON W1W 8DH Active - Proposal to Strike off Company formed on the 2017-06-14

Company Officers of NANCLACH LIMITED

Current Directors
Officer Role Date Appointed
COLIN ROBERT VAUGHAN CAMPBELL
Director 2007-02-26
FEDERICO CANCIANI
Director 2016-11-01
ALEJANDRO CANO
Director 2016-11-01
PETER TOM HILL-NORTON
Director 2016-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
ESBJORN RODERICK WILMAR
Company Secretary 2008-07-17 2016-11-01
JACOBUS ADRIANUS KUZEE
Director 2014-06-12 2016-11-01
ESBJORN RODERICK WILMAR
Director 2008-07-17 2016-11-01
JAKOB JACOBUS KLAAS WOLTERS
Director 2005-11-19 2014-06-12
CHARLES EDWARD SANDHAM
Director 2008-07-17 2011-11-23
RUTH TESSA MICHELSON-CARR
Company Secretary 2005-11-18 2008-06-12
PHILIP JOHN GREADY
Director 2005-11-18 2008-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN ROBERT VAUGHAN CAMPBELL BROADHAVEN DISTRIBUTION LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
COLIN ROBERT VAUGHAN CAMPBELL NANCLACH HOLDCO LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active - Proposal to Strike off
COLIN ROBERT VAUGHAN CAMPBELL NANCLACH MIDCO LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active - Proposal to Strike off
COLIN ROBERT VAUGHAN CAMPBELL BROADHAVEN DISTRIBUTION LTD Director 2015-03-19 CURRENT 2015-03-19 Active - Proposal to Strike off
COLIN ROBERT VAUGHAN CAMPBELL CAWDOR FORESTRY LIMITED Director 2001-07-04 CURRENT 2001-05-03 Active
COLIN ROBERT VAUGHAN CAMPBELL STACKPOLE FARMS LIMITED Director 1992-01-07 CURRENT 1957-02-25 Active
COLIN ROBERT VAUGHAN CAMPBELL STACKPOLE NURSERIES LIMITED Director 1991-11-15 CURRENT 1958-08-18 Active
COLIN ROBERT VAUGHAN CAMPBELL CAWDOR CASTLE(TOURISM)LIMITED Director 1989-01-13 CURRENT 1976-01-06 Active - Proposal to Strike off
PETER TOM HILL-NORTON BREEZE BIDCO (TNC) LIMITED Director 2016-11-01 CURRENT 2016-09-06 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
2024-01-23CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-31Director's details changed for Ms Constance Wing-Yin Lee on 2023-08-30
2023-01-23CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2022-10-06SECRETARY'S DETAILS CHNAGED FOR OCORIAN ADMINISTRATION (UK) LIMITED on 2022-06-30
2022-10-06CH04SECRETARY'S DETAILS CHNAGED FOR OCORIAN ADMINISTRATION (UK) LIMITED on 2022-06-30
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-04Change of details for Breeze Bidco (Tnc) Limited as a person with significant control on 2022-06-21
2022-07-04PSC05Change of details for Breeze Bidco (Tnc) Limited as a person with significant control on 2022-06-21
2022-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/22 FROM 27-28 Eastcastle Street London W1W 8DH England
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR SERGIO MONJE DIEZ
2022-05-27AP01DIRECTOR APPOINTED MR SARA SANCHO
2022-01-21CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-09-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-11-10CH04SECRETARY'S DETAILS CHNAGED FOR OCORIAN ADMINISTRATION (UK) LIMITED on 2020-10-12
2020-08-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-16CH01Director's details changed for Mr Stephen Bernard Lilley on 2020-04-06
2020-04-07CH04SECRETARY'S DETAILS CHNAGED FOR ESTERA ADMINISTRATION (UK) LIMITED on 2020-04-01
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES
2020-01-21PSC02Notification of Breeze Bidco (Tnc) Limited as a person with significant control on 2019-12-19
2020-01-21PSC07CESSATION OF NANCLACH HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-08-07RP04AP01Second filing of director appointment of Victor Sergio Monje Diez
2019-06-24AP01DIRECTOR APPOINTED MR COLIN ROBERT VAUGHAN CAMPBELL
2019-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056283580004
2019-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/19 FROM St James House 13 Kensington Square London W8 5HD England
2019-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO CANO
2019-06-20AP04Appointment of Estera Administration (Uk) Limited as company secretary on 2019-06-18
2019-06-20AP01DIRECTOR APPOINTED MS CONSTANCE WING-YIN LEE
2019-06-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES
2018-08-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEJANDRO CANO / 17/11/2017
2017-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FEDERICO CANCIANI / 17/11/2017
2017-12-04PSC02Notification of Nanclach Holdco Limited as a person with significant control on 2017-08-10
2017-12-04PSC07CESSATION OF BREEZE BIDCO (TNC) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-25RES01ADOPT ARTICLES 25/08/17
2017-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 056283580004
2017-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 056283580005
2017-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 056283580002
2017-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 056283580003
2016-11-28ANNOTATIONClarification
2016-11-23AP01DIRECTOR APPOINTED FEDERICO CANCIANI
2016-11-23AP01DIRECTOR APPOINTED ALEJANDRO CANO
2016-11-22AP01DIRECTOR APPOINTED MR FEDERICO CANCIANI
2016-11-22AP01DIRECTOR APPOINTED MR ALEJANDRO CANO
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROBERT VAUGHAN CAMPBELL / 22/11/2016
2016-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 16 WEST BOROUGH WIMBORNE DORSET BH21 1NG
2016-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROBERT VAUGHAN CAMPBELL / 22/11/2016
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ESBJORN WILMAR
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JACOBUS KUZEE
2016-11-15TM02APPOINTMENT TERMINATED, SECRETARY ESBJORN WILMAR
2016-10-18AP01DIRECTOR APPOINTED PETER TOM HILL-NORTON
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-23RES01ADOPT ARTICLES 10/08/2016
2016-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056283580001
2016-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 056283580001
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-19AR0118/11/15 FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-20AR0118/11/14 FULL LIST
2014-06-13AP01DIRECTOR APPOINTED MR JACOBUS ADRIANUS KUZEE
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JAKOB WOLTERS
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-18AR0118/11/13 FULL LIST
2013-08-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-20AR0118/11/12 FULL LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-25AR0118/11/11 FULL LIST
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SANDHAM
2011-01-19AR0118/11/10 FULL LIST
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-15AR0118/11/09 FULL LIST
2009-12-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-03287REGISTERED OFFICE CHANGED ON 03/09/2009 FROM 30 WEST BOROUGH WIMBORNE DORSET BH21 1NF
2009-05-26AUDAUDITOR'S RESIGNATION
2009-04-29AUDAUDITOR'S RESIGNATION
2008-12-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-08363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR PHILIP GREADY
2008-08-26288bAPPOINTMENT TERMINATED SECRETARY RUTH MICHELSON-CARR
2008-07-30288aDIRECTOR AND SECRETARY APPOINTED ESBJORN RODERICK WILMAR
2008-07-30288aDIRECTOR APPOINTED CHARLES EDWARD SANDHAM
2008-07-30287REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 20 GROSVENOR HILL BERKELEY SQUARE LONDON W1K 3HQ
2008-01-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-21363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-03-25288cDIRECTOR'S PARTICULARS CHANGED
2007-03-24288aNEW DIRECTOR APPOINTED
2006-12-05363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-01-2788(2)OAD 19/11/05--------- £ SI 99@1
2006-01-25ELRESS386 DISP APP AUDS 30/12/05
2006-01-25ELRESS366A DISP HOLDING AGM 30/12/05
2006-01-13ELRESS386 DISP APP AUDS 30/12/05
2006-01-13ELRESS366A DISP HOLDING AGM 30/12/05
2006-01-04225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2006-01-0488(2)RAD 19/11/05--------- £ SI 99@1=99 £ IC 1/100
2005-12-13288aNEW DIRECTOR APPOINTED
2005-11-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
422 - Construction of utility projects
42220 - Construction of utility projects for electricity and telecommunications




Licences & Regulatory approval
We could not find any licences issued to NANCLACH 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 NANCLACH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of NANCLACH LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of NANCLACH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NANCLACH LIMITED
Trademarks
We have not found any records of NANCLACH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NANCLACH 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 (42220 - Construction of utility projects for electricity and telecommunications) as NANCLACH LIMITED are:

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