No Climb Products Limited WELHAM GREEN


No Climb Products started in year 1965 as Private Limited Company with registration number 00839470. The No Climb Products company has been functioning successfully for 59 years now and its status is active. The firm's office is based in Welham Green at Edison House. Postal code: AL9 7JE.

The company has 8 directors, namely Julien B., James B. and Colin C. and others. Of them, Philip B. has been with the company the longest, being appointed on 1 April 2008 and Julien B. has been with the company for the least time - from 30 November 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

No Climb Products Limited Address / Contact

Office Address Edison House
Office Address2 163 Dixons Hill Road
Town Welham Green
Post code AL9 7JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00839470
Date of Incorporation Tue, 2nd Mar 1965
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 59 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Julien B.

Position: Director

Appointed: 30 November 2023

James B.

Position: Director

Appointed: 02 November 2023

Colin C.

Position: Director

Appointed: 02 November 2023

James H.

Position: Director

Appointed: 02 November 2023

John M.

Position: Director

Appointed: 01 April 2018

Robert C.

Position: Director

Appointed: 19 November 2017

Alison K.

Position: Director

Appointed: 19 December 2016

Philip B.

Position: Director

Appointed: 01 April 2008

William R.

Position: Director

Resigned: 25 September 2021

Jacob A.

Position: Director

Appointed: 10 July 2019

Resigned: 29 March 2022

Fraser R.

Position: Director

Appointed: 19 December 2016

Resigned: 30 September 2023

Frank M.

Position: Secretary

Appointed: 01 April 2003

Resigned: 31 January 2008

Torben C.

Position: Director

Appointed: 01 April 2001

Resigned: 30 June 2005

John B.

Position: Secretary

Appointed: 01 January 2001

Resigned: 31 March 2003

Stewart P.

Position: Director

Appointed: 06 April 1998

Resigned: 31 March 2018

John B.

Position: Director

Appointed: 01 September 1994

Resigned: 31 March 2003

Frank M.

Position: Director

Appointed: 24 June 1992

Resigned: 31 January 2008

Barbara R.

Position: Secretary

Appointed: 24 June 1992

Resigned: 31 December 2000

David T.

Position: Director

Appointed: 24 June 1992

Resigned: 29 June 2001

Peter R.

Position: Director

Appointed: 24 June 1992

Resigned: 31 December 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Box Bidco Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Et Ceteris Limited that entered Welham Green, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Box Bidco Limited

47 Queen Anne Street, London, W1G 9JG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies For England And Wales
Registration number 13619884
Notified on 25 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Et Ceteris Limited

Edison House 163 Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 25 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 13th, November 2023
Free Download (41 pages)

Company search

Advertisements