You are here: bizstats.co.uk > a-z index > N list > NH list

Nhbs Ltd. TOTNES


Nhbs started in year 1985 as Private Limited Company with registration number 01875194. The Nhbs company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Totnes at 1-6 The Stables. Postal code: TQ9 5LE. Since Thursday 24th October 1996 Nhbs Ltd. is no longer carrying the name Natural History Book Service.

Currently there are 4 directors in the the company, namely Peter M., Claire B. and David R. and others. In addition one secretary - Sarah W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Alan H. who worked with the the company until 4 November 2005.

Nhbs Ltd. Address / Contact

Office Address 1-6 The Stables
Office Address2 Ford Road
Town Totnes
Post code TQ9 5LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01875194
Date of Incorporation Thu, 3rd Jan 1985
Industry Retail sale via mail order houses or via Internet
Industry Other manufacturing n.e.c.
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Sarah W.

Position: Secretary

Appointed: 10 February 2020

Peter M.

Position: Director

Appointed: 02 February 2020

Claire B.

Position: Director

Appointed: 06 December 2019

David R.

Position: Director

Appointed: 03 October 2014

Bernard M.

Position: Director

Appointed: 22 November 1991

Alan H.

Position: Secretary

Resigned: 04 November 2005

Isobel M.

Position: Director

Appointed: 01 July 2021

Resigned: 29 November 2023

Stephen R.

Position: Director

Appointed: 30 April 2008

Resigned: 25 November 2019

Nigel M.

Position: Director

Appointed: 07 May 2007

Resigned: 05 May 2015

Peter M.

Position: Secretary

Appointed: 04 November 2005

Resigned: 10 February 2020

Alan M.

Position: Director

Appointed: 02 July 2004

Resigned: 20 February 2008

David C.

Position: Director

Appointed: 02 September 1996

Resigned: 08 November 1999

William R.

Position: Director

Appointed: 31 March 1996

Resigned: 11 March 1997

Peter E.

Position: Director

Appointed: 31 March 1996

Resigned: 20 February 1997

Mark B.

Position: Director

Appointed: 31 March 1996

Resigned: 31 August 2004

John B.

Position: Director

Appointed: 22 November 1991

Resigned: 31 December 1995

Alan H.

Position: Director

Appointed: 22 November 1991

Resigned: 31 December 1995

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Bernard M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Bernard M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Natural History Book Service October 24, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Thursday 30th June 2022
filed on: 11th, January 2023
Free Download (27 pages)

Company search

Advertisements