D. NOBLE LIMITED

Register to unlock more data on OkredoRegister

D. NOBLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00874002

Incorporation date

16/03/1966

Size

Small

Contacts

Registered address

Registered address

Noble House, Perseverance Street, Castleford, West Yorkshire WF10 1LDCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1966)
dot icon26/01/2026
Accounts for a small company made up to 2025-04-29
dot icon02/09/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon28/01/2025
Accounts for a medium company made up to 2024-04-29
dot icon14/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon21/03/2024
Full accounts made up to 2023-04-29
dot icon24/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon30/01/2023
Full accounts made up to 2022-04-29
dot icon16/11/2022
Registration of charge 008740020036, created on 2022-11-14
dot icon11/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon27/01/2022
Full accounts made up to 2021-04-29
dot icon26/01/2022
Satisfaction of charge 008740020027 in full
dot icon26/01/2022
Satisfaction of charge 008740020028 in full
dot icon26/01/2022
Satisfaction of charge 008740020029 in full
dot icon14/09/2021
Appointment of Mr Christopher David Noble as a secretary on 2021-08-12
dot icon14/09/2021
Termination of appointment of Barbara Noble as a secretary on 2021-08-11
dot icon14/09/2021
Termination of appointment of Barbara Noble as a director on 2021-08-11
dot icon02/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon28/04/2021
Full accounts made up to 2020-04-30
dot icon29/10/2020
Registration of charge 008740020035, created on 2020-10-29
dot icon21/09/2020
Confirmation statement made on 2020-07-31 with updates
dot icon21/09/2020
Notification of Christopher Noble as a person with significant control on 2020-03-09
dot icon21/09/2020
Notification of Dennis Noble as a person with significant control on 2020-03-09
dot icon24/03/2020
Cessation of Chris Noble as a person with significant control on 2020-03-10
dot icon23/03/2020
Cessation of Dennis Noble as a person with significant control on 2020-03-10
dot icon23/03/2020
Notification of D Noble Holding Castleford Limited as a person with significant control on 2020-03-10
dot icon15/01/2020
Full accounts made up to 2019-04-30
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with updates
dot icon25/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon30/01/2019
Full accounts made up to 2018-04-30
dot icon06/11/2018
Registration of charge 008740020030, created on 2018-10-26
dot icon06/11/2018
Registration of charge 008740020031, created on 2018-10-26
dot icon06/11/2018
Registration of charge 008740020033, created on 2018-10-26
dot icon06/11/2018
Registration of charge 008740020032, created on 2018-10-26
dot icon06/11/2018
Registration of charge 008740020034, created on 2018-10-26
dot icon25/09/2018
Confirmation statement made on 2018-06-12 with updates
dot icon25/09/2018
Change of details for Mr Dennis Noble as a person with significant control on 2016-05-01
dot icon25/09/2018
Change of details for Mr Chris Noble as a person with significant control on 2016-05-01
dot icon13/08/2018
Registration of charge 008740020029, created on 2018-08-10
dot icon30/04/2018
Full accounts made up to 2017-04-30
dot icon26/01/2018
Previous accounting period shortened from 2017-04-30 to 2017-04-29
dot icon18/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon11/09/2017
Registration of charge 008740020028, created on 2017-09-07
dot icon19/04/2017
Full accounts made up to 2016-04-30
dot icon17/11/2016
Satisfaction of charge 008740020026 in full
dot icon17/11/2016
Satisfaction of charge 008740020023 in full
dot icon20/09/2016
Registration of charge 008740020027, created on 2016-09-19
dot icon19/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon08/06/2016
Satisfaction of charge 19 in full
dot icon08/06/2016
Satisfaction of charge 008740020024 in full
dot icon08/06/2016
Satisfaction of charge 008740020025 in full
dot icon10/02/2016
Accounts for a small company made up to 2015-04-30
dot icon14/10/2015
Termination of appointment of Pauline Margaret Fluen as a director on 2015-09-30
dot icon04/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon04/09/2015
Director's details changed for Mrs Barbara Noble on 2015-09-04
dot icon04/09/2015
Secretary's details changed for Mrs Barbara Noble on 2015-09-04
dot icon04/09/2015
Director's details changed for Mr Dennis Noble on 2015-09-04
dot icon04/09/2015
Director's details changed for Mr Christopher David Noble on 2015-09-04
dot icon12/03/2015
Accounts for a small company made up to 2014-04-30
dot icon29/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon05/02/2014
Accounts for a small company made up to 2013-04-30
dot icon31/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon17/12/2013
Registration of charge 008740020026
dot icon03/09/2013
Registration of charge 008740020025
dot icon06/06/2013
Satisfaction of charge 17 in full
dot icon24/04/2013
Registration of charge 008740020022
dot icon24/04/2013
Registration of charge 008740020023
dot icon24/04/2013
Registration of charge 008740020024
dot icon26/02/2013
Accounts for a small company made up to 2012-04-30
dot icon10/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon24/05/2012
Particulars of a mortgage or charge / charge no: 20
dot icon24/05/2012
Particulars of a mortgage or charge / charge no: 21
dot icon01/02/2012
Accounts for a small company made up to 2011-04-30
dot icon19/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon28/01/2011
Accounts for a small company made up to 2010-04-30
dot icon27/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon26/10/2010
Particulars of a mortgage or charge / charge no: 19
dot icon28/01/2010
Accounts for a medium company made up to 2009-04-30
dot icon23/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon23/12/2009
Director's details changed for Mr Dennis Noble on 2009-10-01
dot icon23/12/2009
Director's details changed for Mr Christopher David Noble on 2009-10-01
dot icon23/12/2009
Director's details changed for Mrs Barbara Noble on 2009-10-01
dot icon23/12/2009
Director's details changed for Pauline Margaret Fluen on 2009-10-01
dot icon28/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon28/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon28/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon21/01/2009
Accounts for a medium company made up to 2008-04-30
dot icon15/01/2009
Return made up to 14/12/08; full list of members
dot icon13/02/2008
Accounts for a medium company made up to 2007-04-30
dot icon08/02/2008
Return made up to 14/12/07; full list of members
dot icon25/04/2007
Resolutions
dot icon31/01/2007
Accounts for a medium company made up to 2006-04-30
dot icon10/01/2007
Return made up to 14/12/06; full list of members
dot icon09/02/2006
Return made up to 14/12/05; full list of members
dot icon20/01/2006
Accounts for a medium company made up to 2005-04-30
dot icon21/12/2005
Particulars of mortgage/charge
dot icon05/05/2005
Particulars of mortgage/charge
dot icon01/03/2005
Full accounts made up to 2004-04-30
dot icon21/12/2004
Return made up to 14/12/04; full list of members
dot icon21/09/2004
Declaration of satisfaction of mortgage/charge
dot icon21/09/2004
Declaration of satisfaction of mortgage/charge
dot icon21/09/2004
Declaration of satisfaction of mortgage/charge
dot icon17/06/2004
Declaration of satisfaction of mortgage/charge
dot icon03/03/2004
Full accounts made up to 2003-04-30
dot icon16/01/2004
Return made up to 14/12/03; change of members
dot icon14/11/2003
Particulars of mortgage/charge
dot icon17/03/2003
Full accounts made up to 2002-04-30
dot icon30/12/2002
Return made up to 14/12/02; full list of members
dot icon30/05/2002
Full accounts made up to 2001-04-30
dot icon16/01/2002
Return made up to 14/12/01; full list of members
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon03/01/2001
Return made up to 14/12/00; full list of members
dot icon18/02/2000
Accounts for a small company made up to 1999-04-30
dot icon17/12/1999
Return made up to 14/12/99; full list of members
dot icon22/02/1999
Accounts for a small company made up to 1998-04-30
dot icon17/12/1998
Return made up to 14/12/98; full list of members
dot icon12/02/1998
Accounts for a small company made up to 1997-04-30
dot icon12/02/1998
Registered office changed on 12/02/98 from: "conifers" rawfield lane fairburn knottingley west yorkshire WF11 9LD
dot icon22/12/1997
Return made up to 14/12/97; no change of members
dot icon26/11/1997
Particulars of mortgage/charge
dot icon26/11/1997
Particulars of mortgage/charge
dot icon07/02/1997
Accounts for a small company made up to 1996-04-30
dot icon05/02/1997
Return made up to 14/12/96; no change of members
dot icon27/12/1995
Return made up to 14/12/95; full list of members
dot icon21/12/1995
Declaration of satisfaction of mortgage/charge
dot icon21/12/1995
Declaration of satisfaction of mortgage/charge
dot icon19/12/1995
Accounts for a small company made up to 1995-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Accounts for a small company made up to 1994-04-30
dot icon13/12/1994
Return made up to 14/12/94; full list of members
dot icon11/01/1994
Accounts for a small company made up to 1993-04-30
dot icon11/01/1994
Return made up to 14/12/93; no change of members
dot icon12/11/1993
New director appointed
dot icon22/12/1992
Accounts for a small company made up to 1992-04-30
dot icon22/12/1992
Return made up to 14/12/92; full list of members
dot icon11/12/1992
Particulars of mortgage/charge
dot icon21/12/1991
Declaration of satisfaction of mortgage/charge
dot icon21/12/1991
Declaration of satisfaction of mortgage/charge
dot icon21/12/1991
Declaration of satisfaction of mortgage/charge
dot icon21/12/1991
Declaration of satisfaction of mortgage/charge
dot icon21/12/1991
Declaration of satisfaction of mortgage/charge
dot icon17/12/1991
Accounts for a small company made up to 1991-04-30
dot icon17/12/1991
Return made up to 14/12/91; no change of members
dot icon02/01/1991
Accounts for a small company made up to 1990-04-30
dot icon02/01/1991
Return made up to 14/12/90; full list of members
dot icon22/10/1990
Director resigned
dot icon24/11/1989
Accounts for a small company made up to 1989-04-30
dot icon24/11/1989
Return made up to 21/11/89; full list of members
dot icon30/11/1988
Full accounts made up to 1988-04-30
dot icon30/11/1988
Return made up to 14/11/88; full list of members
dot icon01/08/1988
Particulars of mortgage/charge
dot icon24/05/1988
Declaration of satisfaction of mortgage/charge
dot icon29/02/1988
Memorandum and Articles of Association
dot icon29/02/1988
Memorandum and Articles of Association
dot icon08/02/1988
Resolutions
dot icon26/11/1987
Accounts for a small company made up to 1987-04-30
dot icon26/11/1987
Return made up to 05/11/87; full list of members
dot icon24/11/1987
New director appointed
dot icon20/01/1987
Particulars of mortgage/charge
dot icon06/10/1986
Accounts for a small company made up to 1986-04-30
dot icon06/10/1986
Return made up to 13/09/86; full list of members
dot icon16/03/1966
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

58
2023
change arrow icon0 % *

* during past year

Cash in Bank

£12,745.00

Confirmation

dot iconLast made up date
29/04/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
29/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
17.00M
-
0.00
2.27M
-
2023
58
16.65M
-
7.18M
12.75K
-
2023
58
16.65M
-
7.18M
12.75K
-

Employees

2023

Employees

58 Ascended- *

Net Assets(GBP)

16.65M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

7.18M £Ascended- *

Cash in Bank(GBP)

12.75K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

43
HOWDEN ENTERPRISES LTD118 Trew Mount Road, Dungannon, County Tyrone BT71 7EF
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI635402

Reg. date:

16/12/2015

Turnover:

-

No. of employees:

47
FUTURE GARMENTS LIMITEDAqua House, Buttress Way, Smethwick, Warley, West Midlands B66 3DL
Active

Category:

Manufacture of workwear

Comp. code:

02690536

Reg. date:

25/02/1992

Turnover:

-

No. of employees:

44
GAVIN WATSON LIMITED70 C/O Robb Fergusson Chartered Accountants, West Regent Street, Glasgow G2 2QZ
Active

Category:

Manufacture of printed labels

Comp. code:

SC023460

Reg. date:

05/09/1945

Turnover:

-

No. of employees:

43
WADDINGTON AND LEDGER LIMITEDLowfields Business Park, Elland, West Yorkshire HX5 9DA
Active

Category:

Printing n.e.c.

Comp. code:

00121524

Reg. date:

19/04/1912

Turnover:

-

No. of employees:

42
BACHEM (U.K.) LIMITED1 Delph Court, Sullivans Way, St. Helens, Merseyside WA9 5GL
Active

Category:

Manufacture of other organic basic chemicals

Comp. code:

02006400

Reg. date:

03/04/1986

Turnover:

-

No. of employees:

47

Description

copy info iconCopy

About D. NOBLE LIMITED

D. NOBLE LIMITED is an(a) Active company incorporated on 16/03/1966 with the registered office located at Noble House, Perseverance Street, Castleford, West Yorkshire WF10 1LD. There is currently no active directors according to the latest confirmation statement. Number of employees 58 according to last financial statements.

Frequently Asked Questions

What is the current status of D. NOBLE LIMITED?

toggle

D. NOBLE LIMITED is currently Active. It was registered on 16/03/1966 .

Where is D. NOBLE LIMITED located?

toggle

D. NOBLE LIMITED is registered at Noble House, Perseverance Street, Castleford, West Yorkshire WF10 1LD.

What does D. NOBLE LIMITED do?

toggle

D. NOBLE LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does D. NOBLE LIMITED have?

toggle

D. NOBLE LIMITED had 58 employees in 2023.

What is the latest filing for D. NOBLE LIMITED?

toggle

The latest filing was on 26/01/2026: Accounts for a small company made up to 2025-04-29.