NOCN

Register to unlock more data on OkredoRegister

NOCN

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03829217

Incorporation date

18/08/1999

Size

Group

Contacts

Registered address

Registered address

Acero Building 1 Concourse Way, Sheaf Street, Sheffield S1 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1999)
dot icon13/02/2026
Termination of appointment of Deborah Margaret Haworth as a director on 2026-02-12
dot icon03/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon02/02/2026
Director's details changed for Mrs Corrina Hembury on 2026-02-02
dot icon02/02/2026
Director's details changed for Ms Hannah Horne on 2026-02-02
dot icon02/02/2026
Director's details changed for Ms Michaela Joanna Wain on 2026-02-02
dot icon05/01/2026
Group of companies' accounts made up to 2025-07-31
dot icon05/06/2025
Appointment of Ms Michaela Wain as a director on 2025-06-05
dot icon29/04/2025
Termination of appointment of David Gareth Jones as a director on 2025-04-29
dot icon09/04/2025
Notice of removal of restriction on the company's articles
dot icon02/04/2025
Appointment of Mr Paul John Allman as a director on 2025-04-01
dot icon02/04/2025
Appointment of Mr Timothy Brownbridge as a director on 2025-04-01
dot icon02/04/2025
Appointment of Ms Kay Dickinson as a director on 2025-04-01
dot icon01/04/2025
Group of companies' accounts made up to 2024-07-31
dot icon24/03/2025
Termination of appointment of Darryn William Harold Hedges as a director on 2025-03-11
dot icon21/03/2025
Resolutions
dot icon21/03/2025
Memorandum and Articles of Association
dot icon05/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon27/01/2025
Termination of appointment of Sylvia Mary Ashton as a director on 2025-01-24
dot icon03/01/2025
Termination of appointment of Mark Joseph Scott as a director on 2024-12-23
dot icon05/11/2024
Appointment of Mr Simon Charles Perryman as a director on 2024-10-31
dot icon16/10/2024
Termination of appointment of Lucy Jennifer Hunte as a director on 2024-10-08
dot icon08/05/2024
Appointment of Mr Mark Joseph Scott as a director on 2024-04-26
dot icon26/03/2024
Termination of appointment of Nicola Jayne Davis as a director on 2024-03-20
dot icon21/02/2024
Appointment of Ms Sylvia Mary Ashton as a director on 2024-02-21
dot icon30/01/2024
Appointment of Ms Hannah Horne as a director on 2024-01-30
dot icon30/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon03/01/2024
Group of companies' accounts made up to 2023-07-31
dot icon06/12/2023
Appointment of Mr Darryn William Harold Hedges as a director on 2023-11-29
dot icon03/11/2023
Termination of appointment of Kay Dickinson as a director on 2023-10-30
dot icon12/09/2023
Appointment of Ms Deborah Margaret Haworth as a director on 2023-09-12
dot icon07/09/2023
Appointment of Mr Mark James Froud as a director on 2023-09-07
dot icon01/08/2023
Termination of appointment of Alison Jane Duckles Cbe as a director on 2023-07-31
dot icon02/06/2023
Termination of appointment of Fiona Eileen Macaskill as a director on 2023-05-30
dot icon10/03/2023
Group of companies' accounts made up to 2022-07-31
dot icon31/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon18/01/2023
Appointment of Mr David Peter Wilkins as a director on 2023-01-18
dot icon10/11/2022
Appointment of Miss Nicola Jayne Davis as a director on 2022-11-07
dot icon17/10/2022
Director's details changed for Mrs Alison Jane Duckles Cbe on 2022-10-14
dot icon14/10/2022
Director's details changed for Mrs Kay Dickinson on 2022-10-14
dot icon22/08/2022
Termination of appointment of Peter Wallwork as a director on 2022-08-22
dot icon03/08/2022
Appointment of Mr Stephen James Evans as a director on 2022-08-01
dot icon03/08/2022
Termination of appointment of Michelle Elliott as a director on 2022-07-31
dot icon11/07/2022
Termination of appointment of John Kenneth Fuller as a director on 2022-07-11
dot icon27/05/2022
Termination of appointment of Leckraz Boyjoonauth as a director on 2022-05-26
dot icon05/05/2022
Group of companies' accounts made up to 2021-07-31
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon24/01/2022
Director's details changed for Mrs Alison Jane Lamplough on 2022-01-21
dot icon17/01/2022
Director's details changed for Mr David Gareth Jones on 2022-01-14
dot icon14/01/2022
Director's details changed for Mrs Alison Jane Lamplough on 2022-01-14
dot icon14/01/2022
Director's details changed for Mr David Gareth Jones on 2022-01-14
dot icon12/01/2022
Appointment of Ms Lucy Jennifer Hunte as a director on 2022-01-11
dot icon25/10/2021
Termination of appointment of Seb Schmoller as a director on 2021-10-25
dot icon14/10/2021
Director's details changed for Mr Leckraj Boyjoonauth on 2021-10-14
dot icon01/10/2021
Appointment of Ms Fiona Eileen Macaskill as a director on 2021-09-23
dot icon26/08/2021
Director's details changed for Ms Alison Lamplough on 2021-08-26
dot icon16/06/2021
Group of companies' accounts made up to 2020-07-31
dot icon03/03/2021
Appointment of Mr Adrian Toomey as a director on 2021-02-25
dot icon01/03/2021
Termination of appointment of Anthony Saunders as a director on 2021-02-28
dot icon27/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon11/12/2020
Termination of appointment of Kam Penglin as a director on 2020-11-25
dot icon11/12/2020
Termination of appointment of Michael John Mason as a director on 2020-11-27
dot icon07/08/2020
Director's details changed for Mr Peter Wallwork on 2020-07-31
dot icon07/08/2020
Director's details changed for Mr Peter Wallwork on 2020-07-31
dot icon06/07/2020
Appointment of Miss Michelle Elliott as a director on 2020-07-01
dot icon06/07/2020
Termination of appointment of Lesley Patricia Griffin as a director on 2020-06-19
dot icon16/06/2020
Director's details changed for Mr Peter Wallwork on 2020-05-25
dot icon12/06/2020
Termination of appointment of Graham Mcphail as a director on 2020-05-11
dot icon23/03/2020
Director's details changed for Mr Peter Wallwork on 2020-03-18
dot icon06/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon23/12/2019
Group of companies' accounts made up to 2019-07-31
dot icon13/03/2019
Registration of charge 038292170002, created on 2019-03-11
dot icon09/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon27/11/2018
Group of companies' accounts made up to 2018-07-31
dot icon13/11/2018
Appointment of Mrs Lesley Patricia Griffin as a director on 2018-11-09
dot icon18/07/2018
Registered office address changed from Acero Building 3 Concourse Way Sheaf Street Sheffield S Yorks S1 2BJ United Kingdom to Acero Building 1 Concourse Way Sheaf Street Sheffield S1 2BJ on 2018-07-18
dot icon29/06/2018
Registered office address changed from The Quadrant 99 Parkway Avenue Parkway Business Centre Sheffield South Yorkshire S9 4WG to Acero Building 3 Concourse Way Sheaf Street Sheffield S Yorks S1 2BJ on 2018-06-29
dot icon08/02/2018
Full accounts made up to 2017-07-31
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon27/10/2017
Appointment of Mr Michael John Mason as a director on 2017-10-26
dot icon26/09/2017
Registration of charge 038292170001, created on 2017-09-08
dot icon15/09/2017
Appointment of Ms Kam Penglin as a director on 2017-09-15
dot icon15/09/2017
Appointment of Mr Graham Mcphail as a director on 2017-09-15
dot icon15/09/2017
Appointment of Ms Corrina Hembury as a director on 2017-09-15
dot icon30/08/2017
Notice of Restriction on the Company's Articles
dot icon30/08/2017
Memorandum and Articles of Association
dot icon30/08/2017
Memorandum and Articles of Association
dot icon30/08/2017
Resolutions
dot icon30/06/2017
Termination of appointment of Sandra Rosaline Jowett as a director on 2017-06-30
dot icon04/05/2017
Appointment of Mr Leckraz Boyjoonauth as a director on 2017-04-27
dot icon08/02/2017
Termination of appointment of James Bruce Blackhurst as a director on 2017-02-07
dot icon26/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon23/01/2017
Total exemption full accounts made up to 2016-07-31
dot icon03/08/2016
Appointment of Mr Anthony Saunders as a director on 2016-07-28
dot icon09/06/2016
Termination of appointment of David Knight as a director on 2016-06-08
dot icon19/05/2016
Director's details changed for Professor Sandra Rosaline Jowett on 2016-04-28
dot icon06/05/2016
Appointment of Mr David Gareth Jones as a director on 2016-04-28
dot icon04/05/2016
Termination of appointment of Jacqueline Williams as a director on 2016-04-11
dot icon26/04/2016
Total exemption full accounts made up to 2015-07-31
dot icon04/04/2016
Termination of appointment of Guy Lane as a director on 2016-04-04
dot icon24/03/2016
Annual return made up to 2016-02-26 no member list
dot icon09/11/2015
Termination of appointment of Peter Ward as a director on 2015-10-29
dot icon11/08/2015
Appointment of Mr Peter Wallwork as a director on 2015-07-30
dot icon21/05/2015
Termination of appointment of Stephen Morley as a director on 2015-03-30
dot icon19/03/2015
Total exemption full accounts made up to 2014-07-31
dot icon13/03/2015
Annual return made up to 2015-02-26 no member list
dot icon10/11/2014
Appointment of Miss Kay Dickinson as a director on 2014-10-30
dot icon18/08/2014
Appointment of Ms Alison Lamplough as a director on 2014-07-31
dot icon29/04/2014
Total exemption full accounts made up to 2013-07-31
dot icon25/03/2014
Annual return made up to 2014-02-26 no member list
dot icon05/02/2014
Secretary's details changed for Mrs Sarah Joanna Scott Standeven on 2014-02-05
dot icon05/02/2014
Director's details changed for Jacqueline Williams on 2014-02-05
dot icon05/02/2014
Director's details changed for Mr Peter Ward on 2014-02-05
dot icon05/02/2014
Director's details changed for Mr Seb Schmoller on 2014-02-05
dot icon05/02/2014
Director's details changed for Mr Stephen Morley on 2014-02-05
dot icon05/02/2014
Director's details changed for Mr Guy Lane on 2014-02-05
dot icon05/02/2014
Director's details changed for Dr David Knight on 2014-02-05
dot icon05/02/2014
Director's details changed for Professor Sandra Rosaline Jowett on 2014-02-05
dot icon05/02/2014
Director's details changed for Mr John Kenneth Fuller on 2014-02-05
dot icon05/02/2014
Director's details changed for Mr James Bruce Blackhurst on 2014-02-05
dot icon24/10/2013
Memorandum and Articles of Association
dot icon23/10/2013
Memorandum and Articles of Association
dot icon18/10/2013
Certificate of change of name
dot icon18/10/2013
Change of name notice
dot icon18/10/2013
Miscellaneous
dot icon23/07/2013
Appointment of Mr Guy Lane as a director
dot icon23/07/2013
Appointment of Mr John Kenneth Fuller as a director
dot icon28/05/2013
Auditor's resignation
dot icon24/05/2013
Director's details changed for Professor Sandra Rosaline Jowett on 2010-12-01
dot icon10/05/2013
Auditor's resignation
dot icon26/03/2013
Full accounts made up to 2012-07-31
dot icon21/03/2013
Director's details changed for Dr David Knight on 2012-12-02
dot icon21/03/2013
Termination of appointment of John Lawton as a director
dot icon21/03/2013
Termination of appointment of Christine Bullock as a director
dot icon21/03/2013
Annual return made up to 2013-02-26 no member list
dot icon21/03/2013
Registered office address changed from the Quadrant 99 Parkway Avenue Parkway Business Centre Sheffield S9 4WG United Kingdom on 2013-03-21
dot icon21/03/2013
Registered office address changed from the Quadrant Parkway Business Park 99 Parkway Avenue Sheffield South Yorkshire S9 4WG on 2013-03-21
dot icon20/03/2013
Termination of appointment of Louise Morritt as a director
dot icon29/10/2012
Appointment of Mr Seb Schmoller as a director
dot icon26/10/2012
Appointment of Mr Peter Ward as a director
dot icon26/10/2012
Termination of appointment of Carol Snape as a director
dot icon26/10/2012
Termination of appointment of Daniel Khan as a director
dot icon26/10/2012
Termination of appointment of Christine Assheton as a director
dot icon16/07/2012
Resolutions
dot icon01/06/2012
Termination of appointment of Doreen Killick as a director
dot icon21/05/2012
Appointment of Mr James Bruce Blackhurst as a director
dot icon21/05/2012
Appointment of Mr Stephen Morley as a director
dot icon18/05/2012
Appointment of Ms Christine Mary Bullock as a director
dot icon24/04/2012
Termination of appointment of Sarah Clook as a director
dot icon03/04/2012
Director's details changed for Dr David Knight on 2012-04-03
dot icon16/03/2012
Full accounts made up to 2011-07-31
dot icon28/02/2012
Annual return made up to 2012-02-27 no member list
dot icon27/02/2012
Director's details changed for Ms Sarah Judith Clook on 2012-02-27
dot icon15/02/2012
Termination of appointment of John Smith as a director
dot icon25/01/2012
Appointment of Ms Sarah Judith Clook as a director
dot icon17/01/2012
Appointment of Ms Louise Morritt as a director
dot icon20/12/2011
Termination of appointment of Sandra De Viell as a director
dot icon20/12/2011
Termination of appointment of Ruth Durbridge as a director
dot icon02/12/2011
Termination of appointment of Brendan Clarke as a director
dot icon02/12/2011
Director's details changed for Ms Doreen Killick on 2011-12-01
dot icon24/08/2011
Annual return made up to 2011-08-18 no member list
dot icon28/07/2011
Termination of appointment of Steve Babbidge as a director
dot icon28/07/2011
Termination of appointment of Linda Wyatt as a director
dot icon25/05/2011
Director's details changed for Dr David Knight on 2011-05-24
dot icon20/05/2011
Director's details changed for Dr David Knight on 2011-05-20
dot icon26/04/2011
Full accounts made up to 2010-07-31
dot icon08/03/2011
Appointment of Ms Doreen Killick as a director
dot icon20/01/2011
Appointment of Mr Brendan Clarke as a director
dot icon20/01/2011
Termination of appointment of Martin Flynn as a director
dot icon20/01/2011
Appointment of Ms Ruth Durbridge as a director
dot icon17/01/2011
Memorandum and Articles of Association
dot icon17/01/2011
Resolutions
dot icon14/01/2011
Appointment of Mr John Anthony Smith as a director
dot icon14/01/2011
Termination of appointment of Anne Thompson as a director
dot icon14/01/2011
Termination of appointment of Harvey Woolf as a director
dot icon14/01/2011
Appointment of Ms Sandra De Viell as a director
dot icon13/01/2011
Appointment of Professor Daniel Yameen Prakash Khan as a director
dot icon12/01/2011
Termination of appointment of John Mcleod as a director
dot icon06/01/2011
Appointment of Ms Christine Assheton as a director
dot icon06/01/2011
Termination of appointment of John Hollis-Davies as a director
dot icon05/01/2011
Termination of appointment of Rachel Gordon as a director
dot icon05/01/2011
Appointment of Mr John Scott Lawton as a director
dot icon22/12/2010
Appointment of Ms Linda Shelley Wyatt as a director
dot icon22/12/2010
Appointment of Mr Steve Babbidge as a director
dot icon22/12/2010
Termination of appointment of Gary Haire as a director
dot icon22/12/2010
Termination of appointment of Ruth Farwell as a director
dot icon22/12/2010
Termination of appointment of Michael Farmer as a director
dot icon22/12/2010
Termination of appointment of Mark Cooper as a director
dot icon22/12/2010
Appointment of Ms Carol Ann Snape as a director
dot icon22/12/2010
Appointment of Mr Martin Flynn as a director
dot icon20/12/2010
Appointment of Mrs Sarah Joanna Scott Standeven as a secretary
dot icon15/09/2010
Annual return made up to 2010-08-18 no member list
dot icon14/09/2010
Director's details changed for Jacqueline Williams on 2010-08-18
dot icon14/09/2010
Director's details changed for John Hollis-Davies on 2010-08-18
dot icon13/07/2010
Auditor's resignation
dot icon08/07/2010
Termination of appointment of Yvonne Crowther as a secretary
dot icon08/07/2010
Appointment of Professor Sandra Rosaline Jowett as a director
dot icon08/07/2010
Resolutions
dot icon06/07/2010
Termination of appointment of Geoffrey Layer as a director
dot icon23/06/2010
Appointment of Mrs Rachel Gordon as a director
dot icon10/06/2010
Termination of appointment of Philip Cardew as a director
dot icon10/06/2010
Termination of appointment of Eric Galvin as a director
dot icon18/03/2010
Full accounts made up to 2009-07-31
dot icon28/09/2009
Appointment terminated director adrian sheehan
dot icon24/08/2009
Annual return made up to 18/08/09
dot icon11/08/2009
Director appointed gary neville haire
dot icon06/08/2009
Appointment terminated director gary haire
dot icon28/05/2009
Full accounts made up to 2008-07-31
dot icon20/11/2008
Director appointed anne thompson
dot icon20/11/2008
Director appointed eric andrew john galvin
dot icon16/10/2008
Appointment terminated director denise fielding
dot icon01/10/2008
Annual return made up to 18/08/08
dot icon30/05/2008
Director appointed john hollis-davies
dot icon22/04/2008
Full accounts made up to 2007-07-31
dot icon17/04/2008
Memorandum and Articles of Association
dot icon25/03/2008
Director appointed philip cardew
dot icon03/02/2008
Director resigned
dot icon03/02/2008
Director resigned
dot icon03/02/2008
New director appointed
dot icon03/02/2008
New director appointed
dot icon01/12/2007
New director appointed
dot icon28/10/2007
Director resigned
dot icon28/10/2007
New director appointed
dot icon24/10/2007
Director resigned
dot icon15/09/2007
Annual return made up to 18/08/07
dot icon13/09/2007
Director resigned
dot icon03/09/2007
Director resigned
dot icon01/08/2007
Director resigned
dot icon30/07/2007
Director resigned
dot icon17/07/2007
New director appointed
dot icon17/07/2007
New director appointed
dot icon03/06/2007
Director resigned
dot icon21/04/2007
New director appointed
dot icon21/04/2007
New director appointed
dot icon04/04/2007
Director resigned
dot icon21/03/2007
Director resigned
dot icon21/03/2007
Director resigned
dot icon23/02/2007
Full accounts made up to 2006-07-31
dot icon23/02/2007
New director appointed
dot icon23/01/2007
Director resigned
dot icon22/11/2006
New director appointed
dot icon22/11/2006
New director appointed
dot icon06/11/2006
Director resigned
dot icon24/10/2006
Director resigned
dot icon19/09/2006
Annual return made up to 18/08/06
dot icon11/08/2006
New director appointed
dot icon11/08/2006
New director appointed
dot icon11/08/2006
New director appointed
dot icon31/05/2006
Director resigned
dot icon31/05/2006
Director resigned
dot icon31/05/2006
Director resigned
dot icon20/04/2006
Registered office changed on 20/04/06 from: 9 st james court friar gate derby derbyshire DE1 1BT
dot icon22/02/2006
Director resigned
dot icon22/02/2006
New director appointed
dot icon24/11/2005
Full accounts made up to 2005-07-31
dot icon24/10/2005
New director appointed
dot icon24/10/2005
New director appointed
dot icon24/10/2005
New director appointed
dot icon23/09/2005
Annual return made up to 18/08/05
dot icon20/09/2005
New secretary appointed
dot icon20/09/2005
Secretary resigned
dot icon20/09/2005
New director appointed
dot icon16/09/2005
New director appointed
dot icon09/09/2005
New director appointed
dot icon22/08/2005
New director appointed
dot icon22/08/2005
New director appointed
dot icon22/08/2005
New director appointed
dot icon22/08/2005
New director appointed
dot icon19/08/2005
Director resigned
dot icon19/08/2005
Director resigned
dot icon19/08/2005
Director resigned
dot icon19/08/2005
Director resigned
dot icon19/08/2005
Director resigned
dot icon19/08/2005
Director resigned
dot icon19/08/2005
Director resigned
dot icon19/08/2005
Director resigned
dot icon19/08/2005
Director resigned
dot icon19/08/2005
Director resigned
dot icon19/08/2005
Director resigned
dot icon19/08/2005
Director resigned
dot icon19/08/2005
Director resigned
dot icon19/08/2005
Director resigned
dot icon19/08/2005
Director resigned
dot icon19/08/2005
Director resigned
dot icon19/08/2005
New director appointed
dot icon19/08/2005
New director appointed
dot icon19/08/2005
New director appointed
dot icon19/08/2005
New director appointed
dot icon19/08/2005
New director appointed
dot icon18/03/2005
New director appointed
dot icon09/03/2005
New director appointed
dot icon09/03/2005
New director appointed
dot icon09/03/2005
New director appointed
dot icon09/03/2005
New director appointed
dot icon23/02/2005
Resolutions
dot icon12/01/2005
Full accounts made up to 2004-07-31
dot icon23/12/2004
Director resigned
dot icon02/09/2004
Annual return made up to 18/08/04
dot icon01/09/2004
Director resigned
dot icon01/09/2004
Director resigned
dot icon01/09/2004
Director resigned
dot icon16/07/2004
Secretary resigned
dot icon16/07/2004
New secretary appointed
dot icon07/04/2004
Resolutions
dot icon22/03/2004
New director appointed
dot icon19/03/2004
New director appointed
dot icon19/03/2004
New director appointed
dot icon09/02/2004
Director resigned
dot icon20/01/2004
Full accounts made up to 2003-07-31
dot icon20/10/2003
Registered office changed on 20/10/03 from: kedleston road derby derbyshire DE22 1GB
dot icon25/09/2003
New director appointed
dot icon09/09/2003
Annual return made up to 18/08/03
dot icon09/09/2003
New director appointed
dot icon09/09/2003
New director appointed
dot icon03/09/2003
New director appointed
dot icon06/08/2003
New director appointed
dot icon06/08/2003
Director resigned
dot icon06/08/2003
Director resigned
dot icon05/04/2003
New secretary appointed
dot icon10/03/2003
Secretary resigned
dot icon05/03/2003
New director appointed
dot icon01/03/2003
New director appointed
dot icon01/03/2003
Director resigned
dot icon27/02/2003
Full accounts made up to 2002-07-31
dot icon17/02/2003
Director resigned
dot icon08/09/2002
New director appointed
dot icon27/08/2002
Annual return made up to 18/08/02
dot icon27/06/2002
Director resigned
dot icon18/04/2002
New director appointed
dot icon27/03/2002
New director appointed
dot icon27/03/2002
New director appointed
dot icon27/03/2002
New director appointed
dot icon27/03/2002
New director appointed
dot icon19/03/2002
New director appointed
dot icon27/02/2002
New director appointed
dot icon26/02/2002
New director appointed
dot icon26/02/2002
Full accounts made up to 2001-07-31
dot icon11/12/2001
Director resigned
dot icon05/12/2001
Memorandum and Articles of Association
dot icon08/11/2001
Secretary resigned
dot icon08/11/2001
New secretary appointed
dot icon08/11/2001
Director's particulars changed
dot icon14/09/2001
Annual return made up to 18/08/01
dot icon14/09/2001
Director's particulars changed
dot icon14/09/2001
Director's particulars changed
dot icon20/03/2001
Full accounts made up to 2000-07-31
dot icon26/09/2000
New director appointed
dot icon14/09/2000
New director appointed
dot icon14/09/2000
Annual return made up to 18/08/00
dot icon06/09/2000
Memorandum and Articles of Association
dot icon04/09/2000
Certificate of change of name
dot icon04/09/2000
Director resigned
dot icon04/09/2000
Director resigned
dot icon04/09/2000
Director's particulars changed
dot icon27/07/2000
Memorandum and Articles of Association
dot icon14/04/2000
Memorandum and Articles of Association
dot icon14/04/2000
Resolutions
dot icon03/04/2000
Accounting reference date shortened from 31/08/00 to 31/07/00
dot icon18/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

121
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Michelle
Director
01/07/2020 - 31/07/2022
1
Evans, Stephen James
Director
01/08/2022 - Present
3
Wallwork, Peter John
Director
30/07/2015 - 22/08/2022
10
Wain, Michaela
Director
05/06/2025 - Present
18
Dicketts, Sally Ann Sheila
Director
18/08/1999 - 08/07/2004
41

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 NOCN

NOCN is an(a) Active company incorporated on 18/08/1999 with the registered office located at Acero Building 1 Concourse Way, Sheaf Street, Sheffield S1 2BJ. There are currently 12 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 NOCN?

toggle

NOCN is currently Active. It was registered on 18/08/1999 .

Where is NOCN located?

toggle

NOCN is registered at Acero Building 1 Concourse Way, Sheaf Street, Sheffield S1 2BJ.

What does NOCN do?

toggle

NOCN operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for NOCN?

toggle

The latest filing was on 13/02/2026: Termination of appointment of Deborah Margaret Haworth as a director on 2026-02-12.