Noble Nordmann Limited LIVERPOOL


Founded in 2005, Noble Nordmann, classified under reg no. 05399405 is an active company. Currently registered at C/o Brabners Chaffe Street 3rd Floor Horton House L2 3YL, Liverpool the company has been in the business for nineteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Peter P., Marie E. and Jimmi E.. Of them, Jimmi E. has been with the company the longest, being appointed on 19 March 2005 and Peter P. has been with the company for the least time - from 30 April 2015. 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 - Christopher G. who worked with the the company until 6 April 2008.

Noble Nordmann Limited Address / Contact

Office Address C/o Brabners Chaffe Street 3rd Floor Horton House
Office Address2 Exchange Flags
Town Liverpool
Post code L2 3YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05399405
Date of Incorporation Sat, 19th Mar 2005
Industry Silviculture and other forestry activities
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Peter P.

Position: Director

Appointed: 30 April 2015

As Company Services Limited

Position: Corporate Secretary

Appointed: 02 December 2011

Marie E.

Position: Director

Appointed: 01 July 2006

Jimmi E.

Position: Director

Appointed: 19 March 2005

Hilmer C.

Position: Director

Appointed: 26 October 2013

Resigned: 30 April 2015

Jacob C.

Position: Director

Appointed: 01 August 2007

Resigned: 15 February 2010

Anders T.

Position: Director

Appointed: 01 July 2006

Resigned: 26 October 2013

Soren J.

Position: Director

Appointed: 01 July 2006

Resigned: 29 May 2018

Peter P.

Position: Director

Appointed: 01 July 2006

Resigned: 28 September 2012

Morten T.

Position: Director

Appointed: 21 March 2006

Resigned: 31 July 2007

Christopher G.

Position: Secretary

Appointed: 19 March 2005

Resigned: 06 April 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 2005

Resigned: 19 March 2005

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Jimmi E. The abovementioned PSC has 75,01-100% voting rights.

Jimmi E.

Notified on 18 March 2017
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand97 618102 3031 419 494109 916256 686122 12658 545
Current Assets2 993 7093 225 2594 748 6442 984 2422 948 7952 600 8031 574 029
Debtors662 070800 657962 807799 771874 3611 192 657739 650
Net Assets Liabilities790 647423 522685 123-10 448650 770312 080-225 513
Other Debtors 1 21239 24839 12666 12760 09328 667
Property Plant Equipment1 696 8141 649 759732 007710 5638 0285 0782 608
Total Inventories2 234 0212 322 2992 366 3432 074 5551 817 7481 286 020775 834
Other
Accumulated Depreciation Impairment Property Plant Equipment295 223328 535354 411382 973188 574191 524193 994
Amounts Owed By Related Parties51 662   95 022350 143317 125
Amounts Owed To Group Undertakings314 4042 223 4332 698 4863 051 440   
Average Number Employees During Period   1   
Bank Borrowings Overdrafts2 697 5422 215 0002 075 000415 0001 296 3071 199 868988 513
Corporation Tax Payable5 294      
Creditors2 957 9092 494 2392 438 233778 802404 921405 731455 429
Fixed Assets3 551 5483 504 4932 586 7412 565 2978 028  
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss 20 174751 680 520 674  
Increase From Depreciation Charge For Year Property Plant Equipment 33 31225 87628 56223 2082 9502 470
Investments Fixed Assets1 854 7341 854 7341 854 7341 854 734   
Net Current Assets Liabilities198 726-586 732536 615-1 796 9431 047 663712 733227 308
Number Shares Issued Fully Paid 5 001     
Other Creditors260 367279 239363 233363 802404 921405 731455 429
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    217 607  
Other Disposals Property Plant Equipment 19 826908 320 896 934  
Par Value Share 1     
Property Plant Equipment Gross Cost1 992 0371 978 2941 086 4181 093 536196 602196 602 
Provisions For Liabilities Balance Sheet Subtotal1 718      
Total Additions Including From Business Combinations Property Plant Equipment 6 08316 4447 118   
Total Assets Less Current Liabilities3 750 2742 917 7613 123 356768 3541 055 691717 811229 916
Trade Creditors Trade Payables293 552353 901367 284445 905133 622279 25444 220
Trade Debtors Trade Receivables610 408799 445923 559760 645713 212782 421393 858

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 16th, August 2023
Free Download (12 pages)

Company search

Advertisements