Company NameN V T (Holdings) Limited
Company StatusActive
Company Number04169780
CategoryPrivate Limited Company
Incorporation Date28 February 2001(23 years, 1 month ago)
Previous NameDigistyle Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nigel Ruskin Snape
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2001(3 months, 2 weeks after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 41 Aubrey Close, Earls Colne
Earls Colne
Colchester
Essex
CO6 2FG
Secretary NameMr Nigel Ruskin Snape
NationalityBritish
StatusCurrent
Appointed14 June 2001(3 months, 2 weeks after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddocks
Colchester Road, Chappel
Colchester
Essex
CO6 2DQ
Director NameMr Peter Roger Bennett
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2001(4 months, 1 week after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSprings Wigley Bush Lane
South Weald
Brentwood
Essex
CM14 5QP
Director NameNeil Richard Sutton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2001(6 months, 3 weeks after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindens
St Michaels Chase Copford Green
Colchester
Essex
CO6 1EF
Director NameRobert Ernest Plimmer
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(3 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address362 Hagley Road
Pedmore
Stourbridge
West Midlands
DY9 0QY
Director NameMr Nigel Ruskin Snape
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(3 months, 2 weeks after company formation)
Appointment Duration22 years, 3 months (resigned 18 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 41 Aubrey Close, Earls Colne
Earls Colne
Colchester
Essex
CO6 2FG
Secretary NameMr Nigel Ruskin Snape
NationalityBritish
StatusResigned
Appointed14 June 2001(3 months, 2 weeks after company formation)
Appointment Duration22 years, 3 months (resigned 18 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddocks
Colchester Road, Chappel
Colchester
Essex
CO6 2DQ
Director NameMr Peter Roger Bennett
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(4 months, 1 week after company formation)
Appointment Duration22 years, 9 months (resigned 12 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSprings Wigley Bush Lane
South Weald
Brentwood
Essex
CM14 5QP
Director NameNeil Richard Sutton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(6 months, 3 weeks after company formation)
Appointment Duration22 years, 7 months (resigned 12 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindens
St Michaels Chase Copford Green
Colchester
Essex
CO6 1EF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitenvtools.co.uk

Location

Registered Address28 Wash Road
Hutton Industrial Estate
Brentwood
Essex
CM13 1TB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Shareholders

800 at £1Peter Roger Bennett
80.00%
Ordinary
50 at £1Nigel Ruskin Snape
5.00%
Ordinary
50 at £1Nv Tools Estates LTD
5.00%
Ordinary
100 at £1Neil Richard Sutton
10.00%
Ordinary

Financials

Year2014
Turnover£6,399,059
Gross Profit£1,750,189
Net Worth£2,244,427
Cash£311,554
Current Liabilities£1,771,978

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Charges

15 May 2020Delivered on: 18 May 2020
Persons entitled: Property Finance Nominees (No.3) Limited

Classification: A registered charge
Particulars: All that freehold property as follows:. (A) 28 wash road, wash road, hutton CM13 1TB and registered at the land registry with title number EX365718;. (B) 29 wash road, hutton CM13 1BX and registered at the land registry with title number EX457988;. (C) 16 tallon road, hutton, brentwood CM13 1TF and registered at the land registry with title number EX358990.
Outstanding
15 May 2020Delivered on: 15 May 2020
Persons entitled: Property Finance Nominees (No.3) Limited

Classification: A registered charge
Particulars: All that freehold property as follows:. (A) 28 wash road, wash road, hutton CM13 1TB and registered at the land registry with title number EX365718;. (B) 29 wash road, hutton CM13 1BX and registered at the land registry with title number EX457988;. (C) 16 tallon road, hutton, brentwood CM13 1TF and registered at the land registry with title number EX358990.
Outstanding
14 April 2015Delivered on: 24 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 March 2015Delivered on: 4 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 March 2015Delivered on: 4 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 March 2015Delivered on: 20 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 16 tallon road hutton industrial estate brentwood essex t/n EX358990. F/h 28 wash road hutton industrial estate brentwood essex t/n EX365718. F/h 29 wash road hutton industrial estate brentwood essex t/n EX457988.
Outstanding
25 June 2007Delivered on: 28 June 2007
Satisfied on: 29 October 2015
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
27 June 2002Delivered on: 5 July 2002
Satisfied on: 31 October 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied

Filing History

15 November 2023Satisfaction of charge 041697800008 in full (4 pages)
15 November 2023Satisfaction of charge 041697800007 in full (4 pages)
31 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
5 October 2023Termination of appointment of Nigel Ruskin Snape as a secretary on 18 September 2023 (1 page)
5 October 2023Termination of appointment of Nigel Ruskin Snape as a director on 18 September 2023 (1 page)
6 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
16 February 2023Total exemption full accounts made up to 31 January 2022 (10 pages)
18 November 2022Director's details changed for Mr Nigel Ruskin Snape on 24 March 2021 (2 pages)
14 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
31 January 2022Accounts for a small company made up to 31 January 2021 (11 pages)
31 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
10 March 2021Part of the property or undertaking has been released from charge 041697800003 (1 page)
29 January 2021Accounts for a small company made up to 31 January 2020 (11 pages)
18 May 2020Registration of charge 041697800008, created on 15 May 2020 (29 pages)
15 May 2020Registration of charge 041697800007, created on 15 May 2020 (16 pages)
10 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
31 October 2019Full accounts made up to 31 January 2019 (17 pages)
6 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
5 November 2018Accounts for a small company made up to 31 January 2018 (17 pages)
12 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
6 November 2017Group of companies' accounts made up to 31 January 2017 (34 pages)
6 November 2017Group of companies' accounts made up to 31 January 2017 (34 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
9 November 2016Group of companies' accounts made up to 31 January 2016 (38 pages)
9 November 2016Group of companies' accounts made up to 31 January 2016 (38 pages)
17 September 2016Auditor's resignation (1 page)
17 September 2016Auditor's resignation (1 page)
14 September 2016Auditor's resignation (1 page)
14 September 2016Auditor's resignation (1 page)
15 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(6 pages)
15 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(6 pages)
12 November 2015Group of companies' accounts made up to 31 January 2015 (31 pages)
12 November 2015Group of companies' accounts made up to 31 January 2015 (31 pages)
29 October 2015Satisfaction of charge 2 in full (4 pages)
29 October 2015Satisfaction of charge 2 in full (4 pages)
24 April 2015Registration of charge 041697800006, created on 14 April 2015 (36 pages)
24 April 2015Registration of charge 041697800006, created on 14 April 2015 (36 pages)
8 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(6 pages)
8 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(6 pages)
4 April 2015Registration of charge 041697800004, created on 19 March 2015 (33 pages)
4 April 2015Registration of charge 041697800004, created on 19 March 2015 (33 pages)
4 April 2015Registration of charge 041697800005, created on 19 March 2015 (36 pages)
4 April 2015Registration of charge 041697800005, created on 19 March 2015 (36 pages)
20 March 2015Registration of charge 041697800003, created on 19 March 2015 (32 pages)
20 March 2015Registration of charge 041697800003, created on 19 March 2015 (32 pages)
7 November 2014Group of companies' accounts made up to 31 January 2014 (29 pages)
7 November 2014Group of companies' accounts made up to 31 January 2014 (29 pages)
21 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(6 pages)
21 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(6 pages)
29 October 2013Group of companies' accounts made up to 31 January 2013 (30 pages)
29 October 2013Group of companies' accounts made up to 31 January 2013 (30 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
2 November 2012Group of companies' accounts made up to 31 January 2012 (32 pages)
2 November 2012Group of companies' accounts made up to 31 January 2012 (32 pages)
22 May 2012Auditor's resignation (1 page)
22 May 2012Auditor's resignation (1 page)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
9 February 2012Resignation of an auditor (2 pages)
9 February 2012Resolutions
  • RES13 ‐ Change auditors 31/01/2012
(1 page)
9 February 2012Resolutions
  • RES13 ‐ Change auditors 31/01/2012
(1 page)
9 February 2012Resignation of an auditor (2 pages)
2 November 2011Group of companies' accounts made up to 31 January 2011 (25 pages)
2 November 2011Group of companies' accounts made up to 31 January 2011 (25 pages)
25 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
25 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
26 October 2010Group of companies' accounts made up to 31 January 2010 (22 pages)
26 October 2010Group of companies' accounts made up to 31 January 2010 (22 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
7 December 2009Accounts for a small company made up to 31 January 2009 (6 pages)
7 December 2009Accounts for a small company made up to 31 January 2009 (6 pages)
17 March 2009Return made up to 28/02/09; full list of members (4 pages)
17 March 2009Return made up to 28/02/09; full list of members (4 pages)
5 December 2008Appointment terminated director robert plimmer (1 page)
5 December 2008Appointment terminated director robert plimmer (1 page)
25 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
25 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
19 March 2008Return made up to 28/02/08; full list of members (5 pages)
19 March 2008Return made up to 28/02/08; full list of members (5 pages)
2 December 2007Full accounts made up to 31 January 2007 (12 pages)
2 December 2007Full accounts made up to 31 January 2007 (12 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
11 April 2007Return made up to 28/02/07; full list of members (4 pages)
11 April 2007Return made up to 28/02/07; full list of members (4 pages)
8 December 2006Full accounts made up to 31 January 2006 (12 pages)
8 December 2006Full accounts made up to 31 January 2006 (12 pages)
22 March 2006Return made up to 28/02/06; full list of members (3 pages)
22 March 2006Return made up to 28/02/06; full list of members (3 pages)
5 December 2005Full accounts made up to 31 January 2005 (16 pages)
5 December 2005Full accounts made up to 31 January 2005 (16 pages)
24 March 2005Return made up to 28/02/05; full list of members (4 pages)
24 March 2005Return made up to 28/02/05; full list of members (4 pages)
29 November 2004Full accounts made up to 31 January 2004 (13 pages)
29 November 2004Full accounts made up to 31 January 2004 (13 pages)
29 March 2004Return made up to 28/02/04; full list of members (8 pages)
29 March 2004Return made up to 28/02/04; full list of members (8 pages)
2 December 2003Full accounts made up to 31 January 2003 (12 pages)
2 December 2003Full accounts made up to 31 January 2003 (12 pages)
29 April 2003Full accounts made up to 31 January 2002 (12 pages)
29 April 2003Full accounts made up to 31 January 2002 (12 pages)
27 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 July 2002Particulars of mortgage/charge (4 pages)
5 July 2002Particulars of mortgage/charge (4 pages)
28 March 2002Return made up to 28/02/02; full list of members (8 pages)
28 March 2002Return made up to 28/02/02; full list of members (8 pages)
7 February 2002Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page)
7 February 2002Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page)
8 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
13 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2001£ nc 1000/10000 25/07/01 (1 page)
13 August 2001Memorandum and Articles of Association (4 pages)
13 August 2001£ nc 1000/10000 25/07/01 (1 page)
13 August 2001Memorandum and Articles of Association (4 pages)
13 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
5 July 2001Company name changed digistyle LIMITED\certificate issued on 05/07/01 (2 pages)
5 July 2001Company name changed digistyle LIMITED\certificate issued on 05/07/01 (2 pages)
26 June 2001Secretary resigned (1 page)
26 June 2001New secretary appointed;new director appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001Secretary resigned (1 page)
26 June 2001Registered office changed on 26/06/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
26 June 2001Director resigned (1 page)
26 June 2001New secretary appointed;new director appointed (2 pages)
26 June 2001Registered office changed on 26/06/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
26 June 2001New director appointed (2 pages)
28 February 2001Incorporation (14 pages)
28 February 2001Incorporation (14 pages)