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

MICHAEL NOBLE INVESTMENTS

FIRST FLOOR, FINCHALE HOUSE, BELMONT BUSINESS PARK, DURHAM, DH1 1TW,
Company Registration Number
06266729
Private Unlimited Company
Active

Company Overview

About Michael Noble Investments
MICHAEL NOBLE INVESTMENTS was founded on 2007-06-01 and has its registered office in Durham. The organisation's status is listed as "Active". Michael Noble Investments is a Private Unlimited 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
MICHAEL NOBLE INVESTMENTS
 
Legal Registered Office
FIRST FLOOR, FINCHALE HOUSE
BELMONT BUSINESS PARK
DURHAM
DH1 1TW
Other companies in TS22
 
Previous Names
CROSSCO NO.2 UNLIMITED24/10/2007
Filing Information
Company Number 06266729
Company ID Number 06266729
Date formed 2007-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 30/06/2009
Account next due 
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB211658526  
Last Datalog update: 2024-08-05 22:58:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICHAEL NOBLE INVESTMENTS
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 MICHAEL NOBLE INVESTMENTS

Current Directors
Officer Role Date Appointed
HELEN LOUISE AUSTIN
Company Secretary 2009-10-28
JOHN CORBITT BARNSLEY
Director 2007-10-16
ROBERT WILLIAM JEFFERSON
Director 2007-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM JEFFERSON
Company Secretary 2007-10-16 2009-10-28
CHRISTOPHER JOHN GILL
Director 2007-10-16 2007-12-16
PRIMA SECRETARY LIMITED
Company Secretary 2007-06-01 2007-10-16
PRIMA DIRECTOR LIMITED
Director 2007-06-01 2007-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CORBITT BARNSLEY MB INVESTMENT MANAGEMENT LIMITED Director 2018-05-01 CURRENT 2018-05-01 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY GROOVY LOVE MACHINE LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active - Proposal to Strike off
JOHN CORBITT BARNSLEY HIPPODROME HOLDINGS LIMITED Director 2016-08-07 CURRENT 2016-05-13 Active
JOHN CORBITT BARNSLEY NORTHERN INVESTORS COMPANY PLC Director 2002-09-03 CURRENT 1984-06-08 Liquidation
ROBERT WILLIAM JEFFERSON CROSSCO (1294) LIMITED Director 2016-03-24 CURRENT 2012-09-13 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON MASTERFONE LIMITED Director 2016-03-24 CURRENT 1995-10-05 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON MNFI TRUST CORPORATION LIMITED Director 2016-01-05 CURRENT 2016-01-05 Active
ROBERT WILLIAM JEFFERSON GOLFTEE NOM X LIMITED Director 2015-04-02 CURRENT 2003-07-17 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON GOLFTEE NOM B LIMITED Director 2015-04-02 CURRENT 2003-07-15 Active
ROBERT WILLIAM JEFFERSON GOLFTEE NOM A LIMITED Director 2015-04-02 CURRENT 2003-07-15 Active
ROBERT WILLIAM JEFFERSON API LIMITED Director 2015-04-02 CURRENT 2004-07-22 Active
ROBERT WILLIAM JEFFERSON STAMPFLAT LIMITED Director 2015-04-02 CURRENT 2004-12-09 Active
ROBERT WILLIAM JEFFERSON WELLBARK PROPERTY LIMITED Director 2015-04-02 CURRENT 2006-05-25 Active
ROBERT WILLIAM JEFFERSON REGER HOLDING LIMITED Director 2015-04-02 CURRENT 2007-05-30 Active
ROBERT WILLIAM JEFFERSON REGER PROPERTY LIMITED Director 2015-04-02 CURRENT 2007-07-11 Active
ROBERT WILLIAM JEFFERSON GOLFTEE GP LIMITED Director 2015-04-02 CURRENT 2003-07-14 Active
ROBERT WILLIAM JEFFERSON CONEY (YORK) LIMITED Director 2015-04-02 CURRENT 2005-04-21 Active
ROBERT WILLIAM JEFFERSON BRANDEN PROPERTY LIMITED Director 2015-04-02 CURRENT 2006-02-23 Active
ROBERT WILLIAM JEFFERSON BRUDER PROPERTY LIMITED Director 2015-04-02 CURRENT 2007-08-02 Active
ROBERT WILLIAM JEFFERSON JOLAN PICCADILLY LIMITED Director 2015-04-02 CURRENT 2009-03-23 Active
ROBERT WILLIAM JEFFERSON ASSOCIATED PROPERTY INVESTORS LIMITED Director 2015-04-02 CURRENT 2004-07-22 Active
ROBERT WILLIAM JEFFERSON MN INVESTMENTS LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
ROBERT WILLIAM JEFFERSON INSURE TELEMATICS LIMITED Director 2012-07-31 CURRENT 2010-11-10 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON DELPHYNE LIMITED Director 2012-07-30 CURRENT 2012-03-16 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON TELIDEVICE COMPANY LIMITED Director 2012-06-06 CURRENT 2012-03-27 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON CROSSCO LIMITED Director 2012-03-29 CURRENT 2004-03-15 Active
ROBERT WILLIAM JEFFERSON GOLFTEE LP 4 LIMITED Director 2012-03-29 CURRENT 2003-08-01 Active
ROBERT WILLIAM JEFFERSON COVERBOX LIMITED Director 2011-11-14 CURRENT 2011-10-28 Active - Proposal to Strike off
ROBERT WILLIAM JEFFERSON COVERBOX INSURE LIMITED Director 2011-11-14 CURRENT 2011-06-07 In Administration/Administrative Receiver
ROBERT WILLIAM JEFFERSON COVERBOX HOLDINGS LIMITED Director 2011-10-06 CURRENT 2011-10-06 Liquidation
ROBERT WILLIAM JEFFERSON MNFI GENERAL PARTNER LIMITED Director 2007-07-16 CURRENT 2007-07-16 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
2024-06-28REGISTRATION OF A CHARGE / CHARGE CODE 062667290003
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-01-11REGISTRATION OF A CHARGE / CHARGE CODE 062667290002
2023-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 062667290002
2022-06-06CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-03-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPENCER TRERISE GLANVILLE
2022-03-21AP03Appointment of Mr Spencer Trerise Glanville as company secretary on 2022-03-21
2022-03-01PSC07CESSATION OF ROBERT WILLIAM JEFFERSON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-28TM02Termination of appointment of Helen Louise Austin on 2022-02-23
2021-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 062667290001
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2020-06-04AP01DIRECTOR APPOINTED MR SPENCER TRERISE GLANVILLE
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2018-06-14CH01Director's details changed for Mr John Corbitt Barnsley on 2018-06-14
2018-06-13PSC04Change of details for Mr Robert Jefferson as a person with significant control on 2018-06-06
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM JEFFERSON / 31/05/2018
2018-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CORBITT BARNSLEY / 31/05/2018
2018-06-06CH03SECRETARY'S DETAILS CHNAGED FOR HELEN LOUISE AUSTIN on 2018-06-06
2018-06-06PSC04Change of details for Mr John Barnsley as a person with significant control on 2018-06-06
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JEFFERSON
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BARNSLEY
2017-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/17 FROM Fulthorpe Suite Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-29AR0101/06/16 ANNUAL RETURN FULL LIST
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-25AR0101/06/15 ANNUAL RETURN FULL LIST
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-04AR0101/06/14 ANNUAL RETURN FULL LIST
2013-06-27AR0101/06/13 ANNUAL RETURN FULL LIST
2012-07-03AR0101/06/12 ANNUAL RETURN FULL LIST
2011-06-28AR0101/06/11 ANNUAL RETURN FULL LIST
2011-06-28CH01Director's details changed for John Corbitt Barnsley on 2011-03-01
2010-07-22AR0101/06/10 ANNUAL RETURN FULL LIST
2010-03-04AA30/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-22AA30/06/08 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-03AA01Current accounting period extended from 30/06/10 TO 31/07/10
2009-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/09 FROM 1a Dukesway Court Team Valley Gateshead Tyne & Wear NE11 0PJ
2009-11-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT JEFFERSON
2009-11-04AP03SECRETARY APPOINTED HELEN LOUISE AUSTIN
2009-07-22363aRETURN MADE UP TO 01/06/09; NO CHANGE OF MEMBERS
2008-06-10363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-01-31288bDIRECTOR RESIGNED
2007-11-26123NC INC ALREADY ADJUSTED 16/10/07
2007-11-22RES04£ NC 100/100000 16/10
2007-10-31288aNEW DIRECTOR APPOINTED
2007-10-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-31288aNEW DIRECTOR APPOINTED
2007-10-31287REGISTERED OFFICE CHANGED ON 31/10/07 FROM: ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB
2007-10-31288bDIRECTOR RESIGNED
2007-10-31288bSECRETARY RESIGNED
2007-10-24CERTNMCOMPANY NAME CHANGED CROSSCO NO.2 UNLIMITED CERTIFICATE ISSUED ON 24/10/07
2007-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MICHAEL NOBLE INVESTMENTS 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 MICHAEL NOBLE INVESTMENTS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MICHAEL NOBLE INVESTMENTS's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MICHAEL NOBLE INVESTMENTS registering or being granted any patents
Domain Names
We do not have the domain name information for MICHAEL NOBLE INVESTMENTS
Trademarks
We have not found any records of MICHAEL NOBLE INVESTMENTS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICHAEL NOBLE INVESTMENTS. 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 (70100 - Activities of head offices) as MICHAEL NOBLE INVESTMENTS are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MICHAEL NOBLE INVESTMENTS 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 MICHAEL NOBLE INVESTMENTS 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 MICHAEL NOBLE INVESTMENTS 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.