LABOUR PARTY NOMINEES LIMITED

Register to unlock more data on OkredoRegister

LABOUR PARTY NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00966540

Incorporation date

19/11/1969

Size

Dormant

Contacts

Registered address

Registered address

Labour Central, Kings Manor, Newcastle Upon Tyne NE1 6PACopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1969)
dot icon09/04/2026
Termination of appointment of Thomas John Sharpe as a director on 2026-03-31
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon11/11/2025
Termination of appointment of Vidhya Alak as a director on 2025-11-11
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/09/2025
Appointment of Mrs Deborah Olutunu Giwa as a director on 2025-09-03
dot icon16/09/2025
Appointment of Mrs Deborah Olutunu Giwa as a secretary on 2025-09-03
dot icon03/07/2025
Termination of appointment of Chris Tidswell as a secretary on 2025-06-30
dot icon03/07/2025
Termination of appointment of Chris Tidswell as a director on 2025-06-30
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon06/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon02/11/2023
Appointment of Ms Vidhya Alak as a director on 2023-09-27
dot icon02/11/2023
Appointment of Mr Chris Tidswell as a secretary on 2023-09-27
dot icon02/11/2023
Appointment of Mr Chris Tidswell as a director on 2023-09-27
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/04/2023
Termination of appointment of Simon James Mills as a secretary on 2023-04-14
dot icon14/04/2023
Termination of appointment of Simon James Mills as a director on 2023-04-14
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon01/11/2022
Registered office address changed from Floor 8, Southside 105 Victoria Street London SW1E 6QT England to Labour Central Kings Manor Newcastle upon Tyne NE1 6PA on 2022-11-01
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/02/2022
Satisfaction of charge 48 in full
dot icon13/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon04/09/2019
Appointment of Mr Andrew Whyte as a director on 2019-09-01
dot icon02/09/2019
Appointment of Mr Simon James Mills as a director on 2019-09-01
dot icon28/08/2019
Termination of appointment of Gregory Martin Cook as a director on 2019-08-16
dot icon03/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon19/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/06/2018
Termination of appointment of Ian Mackenzie Mcnicol as a director on 2018-04-11
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon09/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/10/2017
Notification of a person with significant control statement
dot icon09/10/2017
Cessation of The Labour Party as a person with significant control on 2017-10-09
dot icon09/10/2017
Registration of charge 009665400055, created on 2017-10-06
dot icon02/10/2017
Director's details changed for Mr Thomas John Sharpe on 2017-10-02
dot icon02/10/2017
Director's details changed for Gregory Martin Cook on 2017-10-02
dot icon03/03/2017
Termination of appointment of Michael John Creighton as a director on 2017-03-03
dot icon28/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon05/10/2016
Registration of charge 009665400054, created on 2016-09-30
dot icon15/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/02/2016
Registration of charge 009665400053, created on 2016-02-04
dot icon31/01/2016
Annual return made up to 2015-12-31 no member list
dot icon04/01/2016
Registered office address changed from , One Brewer's Green, Buckingham Gate, London, SW1H 0RH to Floor 8, Southside 105 Victoria Street London SW1E 6QT on 2016-01-04
dot icon29/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/02/2015
Annual return made up to 2014-12-31 no member list
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/09/2014
Registration of charge 009665400052, created on 2014-08-20
dot icon14/02/2014
Annual return made up to 2013-12-31 no member list
dot icon18/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/02/2013
Annual return made up to 2012-12-31 no member list
dot icon20/11/2012
Appointment of Simon James Mills as a secretary
dot icon29/10/2012
Termination of appointment of Richard Humphrey as a secretary
dot icon22/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/05/2012
Termination of appointment of Christopher Lennie as a director
dot icon09/05/2012
Registered office address changed from , 39 Victoria Street, London, SW1H 0HA on 2012-05-09
dot icon19/03/2012
Termination of appointment of Raymond Collins as a director
dot icon10/02/2012
Director's details changed for Ian Mackenzie Mcnicol on 2012-02-01
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 51
dot icon04/01/2012
Annual return made up to 2011-12-31 no member list
dot icon22/12/2011
Appointment of Ian Mackenzie Mcnicol as a director
dot icon06/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/04/2011
Termination of appointment of Roy Kennedy as a director
dot icon05/01/2011
Annual return made up to 2010-12-31 no member list
dot icon09/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/05/2010
Particulars of a mortgage or charge / charge no: 50
dot icon04/01/2010
Annual return made up to 2009-12-31 no member list
dot icon04/01/2010
Director's details changed for Mr Thomas John Sharpe on 2009-10-01
dot icon04/01/2010
Director's details changed for Christopher John Lennie on 2009-10-01
dot icon04/01/2010
Director's details changed for Michael John Creighton on 2009-10-01
dot icon04/01/2010
Director's details changed for Gregory Martin Cook on 2009-10-01
dot icon17/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/03/2009
Particulars of a mortgage or charge / charge no: 49
dot icon12/01/2009
Director appointed raymond edward harry collins
dot icon05/01/2009
Annual return made up to 31/12/08
dot icon03/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon19/08/2008
Particulars of a mortgage or charge / charge no: 48
dot icon05/03/2008
Appointment terminated director peter watt
dot icon04/02/2008
New director appointed
dot icon09/01/2008
Annual return made up to 31/12/07
dot icon09/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon08/01/2007
Annual return made up to 31/12/06
dot icon07/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon26/05/2006
Registered office changed on 26/05/06 from: 16-18 old queen street, london, SW1H 9HP
dot icon23/03/2006
New director appointed
dot icon23/03/2006
Director resigned
dot icon27/01/2006
New director appointed
dot icon27/01/2006
New director appointed
dot icon18/01/2006
Director resigned
dot icon04/01/2006
Annual return made up to 31/12/05
dot icon23/07/2005
Accounts made up to 2004-12-31
dot icon11/07/2005
Resolutions
dot icon11/07/2005
Resolutions
dot icon11/01/2005
Annual return made up to 31/12/04
dot icon09/11/2004
Particulars of mortgage/charge
dot icon30/09/2004
Accounts made up to 2003-12-31
dot icon26/06/2004
Particulars of mortgage/charge
dot icon23/03/2004
New director appointed
dot icon24/02/2004
New director appointed
dot icon20/02/2004
Director resigned
dot icon08/01/2004
Annual return made up to 31/12/03
dot icon08/12/2003
Accounts made up to 2002-12-31
dot icon09/10/2003
Director resigned
dot icon14/01/2003
Annual return made up to 31/12/02
dot icon30/12/2002
New director appointed
dot icon10/12/2002
New director appointed
dot icon04/11/2002
Accounts made up to 2001-12-31
dot icon20/08/2002
Registered office changed on 20/08/02 from: labour party nominees LIMITED, millbank tower, millbank, london SW1P 4GT
dot icon19/07/2002
Particulars of mortgage/charge
dot icon09/04/2002
Secretary resigned
dot icon09/04/2002
New secretary appointed
dot icon20/03/2002
Annual return made up to 31/12/01
dot icon27/10/2001
Accounts made up to 2000-12-31
dot icon26/06/2001
Particulars of mortgage/charge
dot icon21/01/2001
Annual return made up to 31/12/00
dot icon30/10/2000
Accounts made up to 1999-12-31
dot icon13/01/2000
Annual return made up to 31/12/99
dot icon19/10/1999
Accounts made up to 1998-12-31
dot icon05/03/1999
Annual return made up to 31/12/98
dot icon24/11/1998
Accounts made up to 1997-12-31
dot icon01/10/1998
Particulars of mortgage/charge
dot icon27/01/1998
Annual return made up to 31/12/97
dot icon27/01/1998
New director appointed
dot icon12/12/1997
Director resigned
dot icon16/09/1997
Accounts made up to 1996-12-31
dot icon15/04/1997
Particulars of mortgage/charge
dot icon30/01/1997
Annual return made up to 31/12/96
dot icon17/10/1996
Accounts made up to 1995-12-31
dot icon05/09/1996
Declaration of satisfaction of mortgage/charge
dot icon05/09/1996
Declaration of satisfaction of mortgage/charge
dot icon18/04/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon17/01/1996
Annual return made up to 31/12/95
dot icon03/11/1995
Accounts made up to 1994-12-31
dot icon04/03/1995
Particulars of mortgage/charge
dot icon07/02/1995
Particulars of mortgage/charge
dot icon11/01/1995
Annual return made up to 31/12/94
dot icon04/01/1995
Accounts for a small company made up to 1993-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Particulars of mortgage/charge
dot icon05/08/1994
New director appointed
dot icon05/08/1994
New director appointed
dot icon15/07/1994
New director appointed
dot icon16/03/1994
Annual return made up to 31/12/93
dot icon27/10/1993
Accounts made up to 1992-12-31
dot icon19/10/1993
Particulars of mortgage/charge
dot icon25/02/1993
Annual return made up to 31/12/92
dot icon19/01/1993
Particulars of mortgage/charge
dot icon22/12/1992
Accounts made up to 1991-12-31
dot icon02/10/1992
Particulars of mortgage/charge
dot icon14/07/1992
Particulars of mortgage/charge
dot icon13/06/1992
Particulars of mortgage/charge
dot icon10/06/1992
Annual return made up to 31/12/91
dot icon19/02/1992
Declaration of satisfaction of mortgage/charge
dot icon30/01/1992
Particulars of mortgage/charge
dot icon23/12/1991
Accounts made up to 1990-12-31
dot icon12/07/1991
Particulars of mortgage/charge
dot icon25/06/1991
Annual return made up to 31/12/90
dot icon18/09/1990
Particulars of mortgage/charge
dot icon18/07/1990
Accounts made up to 1989-12-31
dot icon18/07/1990
Accounts made up to 1988-12-31
dot icon10/07/1990
New secretary appointed
dot icon14/05/1990
Particulars of mortgage/charge
dot icon09/03/1990
Annual return made up to 31/12/89
dot icon27/05/1989
Particulars of mortgage/charge
dot icon17/05/1989
Accounts made up to 1987-12-31
dot icon30/03/1989
Memorandum and Articles of Association
dot icon30/03/1989
Resolutions
dot icon23/03/1989
Miscellaneous
dot icon02/02/1989
Annual return made up to 31/12/88
dot icon21/07/1988
Annual return made up to 31/12/87
dot icon16/05/1988
Accounts made up to 1985-12-31
dot icon16/05/1988
Accounts made up to 1986-12-31
dot icon16/05/1988
Annual return made up to 31/12/86
dot icon05/04/1988
Particulars of mortgage/charge
dot icon15/01/1988
First gazette
dot icon24/12/1987
Declaration of satisfaction of mortgage/charge
dot icon12/11/1987
Declaration of satisfaction of mortgage/charge
dot icon22/09/1987
Particulars of mortgage/charge
dot icon20/07/1987
Accounts made up to 1983-12-31
dot icon13/03/1987
Particulars of mortgage/charge
dot icon09/10/1986
Particulars of mortgage/charge
dot icon02/05/1986
Accounts made up to 1984-12-31
dot icon02/05/1986
Annual return made up to 12/09/85
dot icon19/11/1969
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whyte, Andrew
Director
01/09/2019 - Present
3
Sharpe, Thomas John
Director
01/01/1994 - 31/03/2026
6
Kennedy, Roy Francis, Lord
Director
18/01/2006 - 01/04/2011
12
Giwa, Deborah Olutunu
Director
03/09/2025 - Present
4
Mills, Simon James
Secretary
26/10/2012 - 14/04/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LABOUR PARTY NOMINEES LIMITED

LABOUR PARTY NOMINEES LIMITED is an(a) Active company incorporated on 19/11/1969 with the registered office located at Labour Central, Kings Manor, Newcastle Upon Tyne NE1 6PA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LABOUR PARTY NOMINEES LIMITED?

toggle

LABOUR PARTY NOMINEES LIMITED is currently Active. It was registered on 19/11/1969 .

Where is LABOUR PARTY NOMINEES LIMITED located?

toggle

LABOUR PARTY NOMINEES LIMITED is registered at Labour Central, Kings Manor, Newcastle Upon Tyne NE1 6PA.

What does LABOUR PARTY NOMINEES LIMITED do?

toggle

LABOUR PARTY NOMINEES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LABOUR PARTY NOMINEES LIMITED?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Thomas John Sharpe as a director on 2026-03-31.