Company NameNobility Trading Ltd
DirectorsEdwin Leslie James Boulton and Jeremy Edward Boulton
Company StatusActive
Company Number03387206
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameEdwin Leslie James Boulton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1998(1 year, 6 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameMr Jeremy Edward Boulton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(16 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleCo Director
Country of ResidenceEngland
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameJanet Cooper
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(7 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 23 November 1998)
RoleCo Director
Correspondence AddressWherstead Hall Peppers Lane
Wherstead Village
Ipswich
Suffolk
IP9 2AB
Secretary NameGeorgina Sarah Boulton
NationalityBritish
StatusResigned
Appointed20 January 1998(7 months, 1 week after company formation)
Appointment Duration13 years, 4 months (resigned 13 June 2011)
RoleCo Secretary
Correspondence Address20 San Pedro Sobre Attico
Benidorm
Spain
Foreign
Director NameMr Damian Patrick Hearne
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(8 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchford Grange
Capel-St-Mary
Suffolk
IP9 2LA
Director NameMrs Rosemary Esmie Boulton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(18 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Farm Strugglers Lane
Witnesham
Ipswich
Suffolk
IP6 9HS
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Contact

Websiteipswich-packaging.com

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Edwin Leslie James Boulton
100.00%
Ordinary

Financials

Year2014
Net Worth£22,649
Cash£24,584
Current Liabilities£156,563

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

10 May 2000Delivered on: 17 May 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 May 1998Delivered on: 30 May 1998
Persons entitled: Isis Factors PLC

Classification: Charge on debts
Secured details: All monies due or to become due from the company to the chargee under a factoring agreement dated 1ST april 1998 or any amendment or addition thereto or replacement thereof.
Particulars: By way of specific charge all book and other debts owing to the company together with the full benefit of all guarantees securities and indemnities in respect thereof.
Outstanding

Filing History

21 August 2023Termination of appointment of Jeremy Edward Boulton as a director on 14 July 2023 (1 page)
10 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
4 July 2023Confirmation statement made on 16 June 2023 with updates (5 pages)
24 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
22 June 2022Confirmation statement made on 16 June 2022 with updates (5 pages)
13 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
25 June 2021Confirmation statement made on 16 June 2021 with updates (5 pages)
3 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
25 August 2020Director's details changed for Edwin Leslie James Boulton on 25 August 2020 (2 pages)
21 August 2020Director's details changed for Edwin Leslie James Boulton on 21 August 2020 (2 pages)
28 June 2020Confirmation statement made on 16 June 2020 with updates (5 pages)
13 May 2020Director's details changed for Edwin Leslie James Boulton on 13 May 2020 (2 pages)
13 May 2020Termination of appointment of Rosemary Esmie Boulton as a director on 1 January 2020 (1 page)
13 May 2020Change of details for Edwin Leslie James Boulton as a person with significant control on 13 May 2020 (2 pages)
11 May 2020Director's details changed for Jeremy Edward Boulton on 11 May 2020 (2 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
24 June 2019Confirmation statement made on 16 June 2019 with updates (5 pages)
31 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
16 July 2018Confirmation statement made on 16 June 2018 with updates (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
19 July 2017Notification of Edwin Leslie James Boulton as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Edwin Leslie James Boulton as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 July 2016Statement of capital following an allotment of shares on 26 July 2016
  • GBP 100
(3 pages)
27 July 2016Statement of capital following an allotment of shares on 26 July 2016
  • GBP 100
(3 pages)
26 July 2016Statement of capital following an allotment of shares on 26 July 2016
  • GBP 100
(3 pages)
26 July 2016Statement of capital following an allotment of shares on 26 July 2016
  • GBP 100
(3 pages)
14 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(7 pages)
14 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(7 pages)
22 April 2016Appointment of Rosemary Esmie Boulton as a director on 1 April 2016 (2 pages)
22 April 2016Appointment of Rosemary Esmie Boulton as a director on 1 April 2016 (2 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 July 2015Director's details changed for Edwin Leslie James Boulton on 31 January 2015 (2 pages)
14 July 2015Director's details changed for Jeremy Edward Boulton on 14 July 2015 (2 pages)
14 July 2015Director's details changed for Jeremy Edward Boulton on 31 January 2015 (2 pages)
14 July 2015Director's details changed for Jeremy Edward Boulton on 30 January 2015 (2 pages)
14 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Director's details changed for Jeremy Edward Boulton on 31 January 2015 (2 pages)
14 July 2015Director's details changed for Edwin Leslie James Boulton on 31 January 2015 (2 pages)
14 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Director's details changed for Jeremy Edward Boulton on 14 July 2015 (2 pages)
14 July 2015Director's details changed for Jeremy Edward Boulton on 30 January 2015 (2 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
9 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
26 March 2014Appointment of Jeremy Edward Boulton as a director (2 pages)
26 March 2014Appointment of Jeremy Edward Boulton as a director (2 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
4 July 2011Termination of appointment of Georgina Boulton as a secretary (1 page)
4 July 2011Termination of appointment of Georgina Boulton as a secretary (1 page)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 July 2009Return made up to 16/06/09; full list of members (3 pages)
6 July 2009Return made up to 16/06/09; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 July 2008Return made up to 16/06/08; full list of members (3 pages)
31 July 2008Return made up to 16/06/08; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 July 2007Return made up to 16/06/07; full list of members (2 pages)
16 July 2007Return made up to 16/06/07; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 July 2006Director's particulars changed (1 page)
17 July 2006Director's particulars changed (1 page)
17 July 2006Return made up to 16/06/06; full list of members (2 pages)
17 July 2006Return made up to 16/06/06; full list of members (2 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 July 2005Return made up to 16/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
8 July 2005Return made up to 16/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
29 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 July 2004Return made up to 16/06/04; full list of members (6 pages)
5 July 2004Return made up to 16/06/04; full list of members (6 pages)
13 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 July 2003Return made up to 16/06/03; full list of members (6 pages)
15 July 2003Return made up to 16/06/03; full list of members (6 pages)
22 July 2002Return made up to 16/06/02; full list of members (6 pages)
22 July 2002Return made up to 16/06/02; full list of members (6 pages)
21 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
20 July 2001Return made up to 16/06/01; full list of members (6 pages)
20 July 2001Return made up to 16/06/01; full list of members (6 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
29 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
29 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
14 August 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 July 1999Return made up to 16/06/99; no change of members (4 pages)
27 July 1999Return made up to 16/06/99; no change of members (4 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
26 October 1998Secretary's particulars changed (1 page)
26 October 1998Secretary's particulars changed (1 page)
15 October 1998Full accounts made up to 31 December 1997 (3 pages)
15 October 1998Full accounts made up to 31 December 1997 (3 pages)
24 August 1998Return made up to 16/06/98; full list of members (6 pages)
24 August 1998Return made up to 16/06/98; full list of members (6 pages)
30 May 1998Particulars of mortgage/charge (3 pages)
30 May 1998Particulars of mortgage/charge (3 pages)
7 May 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
7 May 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
11 September 1997Director resigned (1 page)
11 September 1997Secretary resigned (1 page)
11 September 1997Secretary resigned (1 page)
11 September 1997Registered office changed on 11/09/97 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
11 September 1997Registered office changed on 11/09/97 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
11 September 1997Director resigned (1 page)
10 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
10 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
16 June 1997Incorporation (16 pages)
16 June 1997Incorporation (16 pages)