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

Nbs Enterprises Limited NEWCASTLE UPON TYNE


Nbs Enterprises started in year 1970 as Private Limited Company with registration number 00978271. The Nbs Enterprises company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at The Old Post Office. Postal code: NE1 1RH. Since 2nd June 2020 Nbs Enterprises Limited is no longer carrying the name Riba Enterprises.

The firm has 2 directors, namely Martin B., Russell H.. Of them, Russell H. has been with the company the longest, being appointed on 1 April 2022 and Martin B. has been with the company for the least time - from 15 December 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nbs Enterprises Limited Address / Contact

Office Address The Old Post Office
Office Address2 St. Nicholas Street
Town Newcastle Upon Tyne
Post code NE1 1RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00978271
Date of Incorporation Tue, 28th Apr 1970
Industry Retail sale via mail order houses or via Internet
Industry Other information service activities n.e.c.
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Martin B.

Position: Director

Appointed: 15 December 2023

Russell H.

Position: Director

Appointed: 01 April 2022

Clive C.

Position: Director

Resigned: 31 December 2015

Johnny E.

Position: Director

Appointed: 28 February 2021

Resigned: 15 December 2023

Stefan L.

Position: Director

Appointed: 28 February 2021

Resigned: 31 March 2022

Colin S.

Position: Director

Appointed: 28 February 2021

Resigned: 31 August 2022

Christopher B.

Position: Director

Appointed: 10 December 2018

Resigned: 31 March 2021

Christopher B.

Position: Secretary

Appointed: 10 December 2018

Resigned: 31 March 2021

Philip Y.

Position: Director

Appointed: 24 April 2017

Resigned: 03 May 2018

Peter O.

Position: Director

Appointed: 24 March 2017

Resigned: 31 May 2018

George R.

Position: Director

Appointed: 24 March 2017

Resigned: 31 May 2018

Benjamin D.

Position: Director

Appointed: 18 October 2016

Resigned: 05 June 2017

Clement B.

Position: Director

Appointed: 29 June 2016

Resigned: 08 June 2018

Timothy B.

Position: Director

Appointed: 11 March 2016

Resigned: 31 May 2018

Paul F.

Position: Director

Appointed: 27 November 2015

Resigned: 30 April 2018

Mark K.

Position: Director

Appointed: 16 July 2015

Resigned: 31 May 2018

Irena P.

Position: Secretary

Appointed: 25 April 2013

Resigned: 31 August 2018

Irena P.

Position: Director

Appointed: 25 April 2013

Resigned: 31 August 2018

John C.

Position: Director

Appointed: 15 February 2012

Resigned: 16 October 2012

John C.

Position: Secretary

Appointed: 15 February 2012

Resigned: 16 October 2012

Ben B.

Position: Director

Appointed: 15 September 2011

Resigned: 06 September 2015

Richard W.

Position: Director

Appointed: 21 April 2011

Resigned: 28 April 2015

Paula W.

Position: Director

Appointed: 10 February 2011

Resigned: 08 June 2018

Abi V.

Position: Director

Appointed: 10 February 2011

Resigned: 23 January 2017

Andrew M.

Position: Director

Appointed: 10 February 2011

Resigned: 14 August 2015

William S.

Position: Director

Appointed: 10 February 2011

Resigned: 23 January 2017

Peter U.

Position: Director

Appointed: 15 April 2010

Resigned: 27 April 2016

Matthew B.

Position: Director

Appointed: 12 November 2009

Resigned: 31 May 2013

Dagmar B.

Position: Director

Appointed: 09 September 2009

Resigned: 16 July 2015

Helen W.

Position: Director

Appointed: 14 February 2008

Resigned: 28 February 2021

Patricia M.

Position: Director

Appointed: 24 April 2007

Resigned: 17 June 2010

Mark R.

Position: Director

Appointed: 27 April 2006

Resigned: 23 January 2013

Michael L.

Position: Director

Appointed: 10 November 2005

Resigned: 15 September 2011

Jonathan S.

Position: Director

Appointed: 14 April 2005

Resigned: 19 February 2009

Holly P.

Position: Director

Appointed: 04 November 2004

Resigned: 15 November 2007

Warren W.

Position: Director

Appointed: 04 November 2004

Resigned: 16 September 2010

Stephen L.

Position: Director

Appointed: 07 June 2004

Resigned: 27 July 2007

Alexander R.

Position: Director

Appointed: 11 February 2004

Resigned: 16 February 2006

Alistair S.

Position: Director

Appointed: 15 October 2003

Resigned: 18 June 2009

Graham F.

Position: Director

Appointed: 24 July 2003

Resigned: 18 June 2009

Geoff D.

Position: Secretary

Appointed: 01 January 2003

Resigned: 15 February 2012

Jonathan N.

Position: Director

Appointed: 01 January 2003

Resigned: 26 March 2004

Guy T.

Position: Director

Appointed: 17 July 2002

Resigned: 22 June 2005

Julian O.

Position: Director

Appointed: 17 July 2002

Resigned: 13 November 2003

Claire J.

Position: Director

Appointed: 19 April 2002

Resigned: 23 August 2010

Richard W.

Position: Director

Appointed: 01 April 2002

Resigned: 28 February 2021

Michael H.

Position: Director

Appointed: 19 July 2000

Resigned: 06 June 2006

Stuart C.

Position: Director

Appointed: 11 February 1999

Resigned: 13 June 2002

Catherine H.

Position: Director

Appointed: 15 July 1998

Resigned: 08 September 2004

Andrew C.

Position: Director

Appointed: 16 July 1997

Resigned: 23 July 2003

Michael H.

Position: Director

Appointed: 28 November 1996

Resigned: 01 January 2003

Michael H.

Position: Secretary

Appointed: 01 August 1996

Resigned: 01 January 2003

Christopher W.

Position: Director

Appointed: 17 July 1996

Resigned: 17 July 2002

Leonie M.

Position: Director

Appointed: 17 July 1996

Resigned: 17 July 2002

Andrew P.

Position: Director

Appointed: 17 July 1996

Resigned: 17 July 2002

Roderick H.

Position: Director

Appointed: 02 June 1995

Resigned: 18 July 2001

Geoff D.

Position: Director

Appointed: 01 February 1995

Resigned: 15 February 2012

David L.

Position: Director

Appointed: 20 September 1994

Resigned: 16 July 1997

Jeremy N.

Position: Director

Appointed: 20 September 1994

Resigned: 19 July 2000

Duncan S.

Position: Director

Appointed: 21 June 1994

Resigned: 18 April 2002

Richard F.

Position: Director

Appointed: 19 May 1993

Resigned: 15 July 1998

Christopher D.

Position: Director

Appointed: 19 May 1993

Resigned: 31 March 2002

Douglas S.

Position: Director

Appointed: 19 May 1993

Resigned: 17 July 1996

Andrew P.

Position: Director

Appointed: 19 May 1993

Resigned: 21 June 1994

Peter J.

Position: Director

Appointed: 19 May 1993

Resigned: 31 December 2000

Terence S.

Position: Director

Appointed: 06 June 1992

Resigned: 17 July 1996

Clive L.

Position: Director

Appointed: 06 June 1992

Resigned: 30 March 1993

John J.

Position: Director

Appointed: 06 June 1992

Resigned: 30 March 1993

Gordon G.

Position: Director

Appointed: 06 June 1992

Resigned: 24 November 1992

Neil P.

Position: Director

Appointed: 06 June 1992

Resigned: 15 February 1995

Gerald B.

Position: Director

Appointed: 06 June 1992

Resigned: 31 July 1996

Ronald A.

Position: Director

Appointed: 06 June 1992

Resigned: 11 February 1999

Donald B.

Position: Director

Appointed: 06 June 1992

Resigned: 30 June 1994

James A.

Position: Director

Appointed: 06 June 1992

Resigned: 17 July 1996

Graeme S.

Position: Director

Appointed: 06 June 1992

Resigned: 31 March 1994

Nicholas J.

Position: Director

Appointed: 06 June 1992

Resigned: 31 January 1995

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we established, there is Williams Topco Limited from Newcastle Upon Tyne, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is The Royal Institute Of British Architects that entered London, England as the address. This PSC has a legal form of "a charity - body incorporated by royal charter", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Williams Topco Limited

The Old Post Office St Nicholas Street, Newcastle Upon Tyne, NE1 1RH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11383835
Notified on 8 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Royal Institute Of British Architects

66 Portland Place, London, W1B 1AD, England

Legal authority Charities Act 2011
Legal form Charity - Body Incorporated By Royal Charter
Country registered England
Place registered Charity Commission
Registration number 210566
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

Riba Enterprises June 2, 2020
Riba Companies March 28, 2002

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 for the period ending 31st December 2022
filed on: 11th, October 2023
Free Download (33 pages)

Company search

Advertisements