Company NameNap Brands Limited
Company StatusActive
Company Number01582753
CategoryPrivate Limited Company
Incorporation Date27 August 1981(42 years, 8 months ago)
Previous NamesAceten Limited and Nu-Tool (Machinery Sales) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameRoberto Balma
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed15 April 2002(20 years, 7 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressStada Di Superga 35/Bis
10312 Torino
Italy
Director NameAndrea Sergio Martino Imbimbo
Date of BirthNovember 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed30 November 2004(23 years, 3 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressIse Building 3, Lane 123
Yanping Rd, Sanhe Huayuan
Shanghai
Shanghai Prc 200042
Foreign
Director NameMr James Douglas Richard Field
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(29 years, 8 months after company formation)
Appointment Duration13 years
RoleManaging Director
Country of ResidenceHong Kong
Correspondence Address. Unit 20, Fleming Court
Leigh Road
Eastleigh
Hampshire
SO50 9EU
Secretary NameMr Nigel Moore
StatusCurrent
Appointed30 September 2022(41 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address. Unit 20, Fleming Court
Leigh Road
Eastleigh
Hampshire
SO50 9EU
Director NameMr David Jack Jebb
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Farm
Sleep Hill Lane Skelbrooke
Doncaster
South Yorkshire
DN6 8LZ
Director NameMrs Carol Ann Jebb
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 April 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHill Farm
Sleep Hill Lane Skelbrook
Doncaster
South Yorkshire
DN6 8LZ
Secretary NameMr David Jack Jebb
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Farm
Sleep Hill Lane Skelbrooke
Doncaster
South Yorkshire
DN6 8LZ
Director NameTony Burnett
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 1993)
RoleCompany Director
Correspondence Address20 Thorncliffe Road
Batley
West Yorkshire
WF17 7AG
Director NameTony Burnett
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(16 years after company formation)
Appointment Duration13 years, 3 months (resigned 23 December 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address75 Barnsley Road
Flockton
Wakefield
WF4 4DH
Director NameMr Scott Jebb
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(16 years after company formation)
Appointment Duration7 years, 9 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Hill Farm
Sleep Hill Lane Skelbrooke
Doncaster
DN6 8LZ
Director NameMr Mark Vincent Willis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(19 years after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2008)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address47 Jossey Lane
Scawthorpe
Doncaster
South Yorkshire
DN5 9DB
Director NameDidier Mari Denis Courbon
Date of BirthApril 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed15 April 2002(20 years, 7 months after company formation)
Appointment Duration9 years (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6 Impasse De La Fournache Ste Foy
Lyon
Foreign
Director NameUmberto Parisi
Date of BirthDecember 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed15 April 2002(20 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 April 2010)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressCorso Galileo
Ferraris 105
Torino
Director NameFabrizio Pelissero
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed15 April 2002(20 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 April 2010)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressCorso Massimo D'Azegglio 12
Torino
Director NameMr Moiz Mose Palaci
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(20 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Staverton Road
London
NW2 5HL
Secretary NameMr Mark Vincent Willis
NationalityBritish
StatusResigned
Appointed01 December 2004(23 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2008)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address47 Jossey Lane
Scawthorpe
Doncaster
South Yorkshire
DN5 9DB
Secretary NameThomas Edward Sharpe
NationalityBritish
StatusResigned
Appointed01 July 2008(26 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 February 2010)
RoleAccountant
Correspondence Address3 Birley Vale Avenue
Sheffield
South Yorkshire
S12 2AX
Director NameMr Thomas Edward Sharpe
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(29 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Napier House
7, Corunna Court, Corunna Road
Warwick
CV34 5HQ
Director NameMiss Hazel Susan Bate
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(31 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor Napier House
7, Corunna Court, Corunna Road
Warwick
CV34 5HQ
Secretary NameMr Benjamin Charles Warcup
StatusResigned
Appointed28 March 2022(40 years, 7 months after company formation)
Appointment Duration6 months (resigned 30 September 2022)
RoleCompany Director
Correspondence Address. Unit 20, Fleming Court
Leigh Road
Eastleigh
Hampshire
SO50 9EU

Contact

Websitewww.napbrands.com
Email address[email protected]
Telephone01926 482880
Telephone regionWarwick

Location

Registered AddressOffice 102 Monkswell House
Manse Lane
Knaresborough
HG5 8NQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough King James
Built Up AreaHarrogate

Financials

Year2012
Turnover£4,166,723
Gross Profit£127,494
Net Worth-£485,834
Cash£101,928
Current Liabilities£1,907,366

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

4 April 2005Delivered on: 6 April 2005
Satisfied on: 20 April 2009
Persons entitled: Fortis Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
6 June 2003Delivered on: 7 June 2003
Satisfied on: 20 April 2009
Persons entitled: Fortis Bank Sa-Nv

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. See the mortgage charge document for full details.
Fully Satisfied
16 November 1984Delivered on: 22 November 1984
Satisfied on: 17 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts. A charge by way of legal mortgage over land to the north of bentley moor lane carcroft common doncaster south yorkshire title no:- syk 84547. and the proceeds of sale thereof.
Fully Satisfied

Filing History

16 December 2020Accounts for a small company made up to 31 December 2019 (14 pages)
25 September 2020Registered office address changed from 2nd Floor Napier House 7, Corunna Court, Corunna Road Warwick CV34 5HQ to . Unit 20, Fleming Court, Leigh Road Eastleigh Hampshire SO50 9EU on 25 September 2020 (1 page)
2 March 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
14 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 June 2018Accounts for a small company made up to 31 December 2017 (12 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
11 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 August 2016Full accounts made up to 31 December 2015 (12 pages)
17 August 2016Full accounts made up to 31 December 2015 (12 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 11,111
(5 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 11,111
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
10 June 2015Termination of appointment of Hazel Susan Bate as a director on 10 June 2015 (1 page)
10 June 2015Termination of appointment of Hazel Susan Bate as a director on 10 June 2015 (1 page)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 11,111
(5 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 11,111
(5 pages)
13 August 2014Full accounts made up to 31 December 2013 (15 pages)
13 August 2014Full accounts made up to 31 December 2013 (15 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 11,111
(5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 11,111
(5 pages)
17 December 2013Sect 519 (1 page)
17 December 2013Sect 519 (1 page)
17 December 2013Appointment of Miss Hazel Susan Bate as a director (2 pages)
17 December 2013Appointment of Miss Hazel Susan Bate as a director (2 pages)
17 December 2013Termination of appointment of Thomas Sharpe as a director (1 page)
17 December 2013Termination of appointment of Thomas Sharpe as a director (1 page)
31 October 2013Full accounts made up to 31 December 2012 (18 pages)
31 October 2013Full accounts made up to 31 December 2012 (18 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
19 December 2012Company name changed nu-tool (machinery sales) LIMITED\certificate issued on 19/12/12
  • RES15 ‐ Change company name resolution on 2012-12-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2012Company name changed nu-tool (machinery sales) LIMITED\certificate issued on 19/12/12
  • RES15 ‐ Change company name resolution on 2012-12-18
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2012Registered office address changed from Unit 12, Ebor Court Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE United Kingdom on 10 December 2012 (1 page)
10 December 2012Registered office address changed from Unit 12, Ebor Court Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE United Kingdom on 10 December 2012 (1 page)
19 July 2012Full accounts made up to 31 December 2011 (78 pages)
19 July 2012Full accounts made up to 31 December 2011 (78 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
27 July 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
27 July 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
4 May 2011Appointment of Mr James Douglas Richard Field as a director (2 pages)
4 May 2011Appointment of Mr James Douglas Richard Field as a director (2 pages)
3 May 2011Appointment of Mr Thomas Edward Sharpe as a director (2 pages)
3 May 2011Appointment of Mr Thomas Edward Sharpe as a director (2 pages)
3 May 2011Termination of appointment of Didier Courbon as a director (1 page)
3 May 2011Termination of appointment of Didier Courbon as a director (1 page)
29 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 January 2011Termination of appointment of Tony Burnett as a director (1 page)
28 January 2011Termination of appointment of Tony Burnett as a director (1 page)
4 May 2010Full accounts made up to 31 December 2009 (20 pages)
4 May 2010Full accounts made up to 31 December 2009 (20 pages)
28 April 2010Termination of appointment of Fabrizio Pelissero as a director (1 page)
28 April 2010Termination of appointment of Umberto Parisi as a director (1 page)
28 April 2010Termination of appointment of Fabrizio Pelissero as a director (1 page)
28 April 2010Termination of appointment of Umberto Parisi as a director (1 page)
25 February 2010Termination of appointment of Thomas Sharpe as a secretary (1 page)
25 February 2010Termination of appointment of Thomas Sharpe as a secretary (1 page)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
11 January 2010Director's details changed for Tony Burnett on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Andrea Sergio Martino Imbimbo on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Umberto Parisi on 11 January 2010 (2 pages)
11 January 2010Registered office address changed from Rockingham Way Redhouse Interchange, Adwick Le Street Doncaster South Yorkshire DN6 7FB on 11 January 2010 (1 page)
11 January 2010Director's details changed for Fabrizio Pelissero on 11 January 2010 (2 pages)
11 January 2010Registered office address changed from Rockingham Way Redhouse Interchange, Adwick Le Street Doncaster South Yorkshire DN6 7FB on 11 January 2010 (1 page)
11 January 2010Director's details changed for Roberto Balma on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Tony Burnett on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Umberto Parisi on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Didier Mari Denis Courbon on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Roberto Balma on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Fabrizio Pelissero on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Andrea Sergio Martino Imbimbo on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Didier Mari Denis Courbon on 11 January 2010 (2 pages)
23 October 2009Full accounts made up to 31 December 2008 (23 pages)
23 October 2009Full accounts made up to 31 December 2008 (23 pages)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 January 2009Return made up to 31/12/08; full list of members (5 pages)
28 January 2009Return made up to 31/12/08; full list of members (5 pages)
28 January 2009Secretary's change of particulars / thomas sharp / 31/12/2008 (1 page)
28 January 2009Secretary's change of particulars / thomas sharp / 31/12/2008 (1 page)
28 October 2008Auditor's resignation (2 pages)
28 October 2008Auditor's resignation (2 pages)
15 September 2008Full accounts made up to 31 December 2007 (23 pages)
15 September 2008Full accounts made up to 31 December 2007 (23 pages)
9 July 2008Appointment terminate, director and secretary mark vincent willis logged form (1 page)
4 July 2008Secretary appointed thomas edward sharp (1 page)
11 April 2008Return made up to 31/12/07; full list of members (5 pages)
30 October 2007Full accounts made up to 31 December 2006 (23 pages)
14 March 2007Return made up to 31/12/06; full list of members (9 pages)
29 August 2006Full accounts made up to 31 December 2005 (21 pages)
13 June 2006Director resigned (1 page)
18 May 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 July 2005Director resigned (1 page)
8 June 2005Full accounts made up to 31 December 2004 (21 pages)
6 April 2005Particulars of mortgage/charge (7 pages)
18 March 2005Return made up to 31/12/04; full list of members (10 pages)
18 March 2005Secretary resigned;director resigned (1 page)
18 March 2005New secretary appointed (2 pages)
18 March 2005New director appointed (2 pages)
17 March 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Full accounts made up to 31 December 2003 (18 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 March 2004Return made up to 31/12/03; full list of members (10 pages)
4 August 2003New director appointed (2 pages)
24 July 2003Full accounts made up to 31 December 2002 (17 pages)
7 June 2003Particulars of mortgage/charge (7 pages)
15 May 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 November 2002Auditor's resignation (2 pages)
20 August 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
5 April 2002Full accounts made up to 31 August 2001 (18 pages)
13 March 2002Return made up to 31/12/01; full list of members (7 pages)
11 March 2002Registered office changed on 11/03/02 from: carcroft industrial estate wellsyke road adwick-le-street doncaster, DN6 7DU (1 page)
2 February 2001Full accounts made up to 31 August 2000 (18 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2000New director appointed (2 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2000Full accounts made up to 31 August 1999 (18 pages)
1 March 1999Return made up to 31/12/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 February 1999Full accounts made up to 31 August 1998 (20 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
23 December 1997Accounts for a medium company made up to 31 August 1997 (20 pages)
12 August 1997Accounts for a medium company made up to 31 August 1996 (20 pages)
4 March 1997Delivery ext'd 3 mth 31/08/96 (2 pages)
20 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 September 1996Accounts for a medium company made up to 31 August 1995 (21 pages)
11 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 December 1995Delivery ext'd 3 mth 31/08/95 (2 pages)
27 June 1995Full accounts made up to 31 August 1994 (20 pages)
9 October 1991Memorandum and Articles of Association (11 pages)
11 December 1981Company name changed\certificate issued on 11/12/81 (2 pages)
27 August 1981Incorporation (17 pages)