10312 Torino
Italy
Director Name | Andrea Sergio Martino Imbimbo |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 30 November 2004(23 years, 3 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Ise Building 3, Lane 123 Yanping Rd, Sanhe Huayuan Shanghai Shanghai Prc 200042 Foreign |
Director Name | Mr James Douglas Richard Field |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(29 years, 8 months after company formation) |
Appointment Duration | 13 years |
Role | Managing Director |
Country of Residence | Hong Kong |
Correspondence Address | . Unit 20, Fleming Court Leigh Road Eastleigh Hampshire SO50 9EU |
Secretary Name | Mr Nigel Moore |
---|---|
Status | Current |
Appointed | 30 September 2022(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | . Unit 20, Fleming Court Leigh Road Eastleigh Hampshire SO50 9EU |
Director Name | Mr David Jack Jebb |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Farm Sleep Hill Lane Skelbrooke Doncaster South Yorkshire DN6 8LZ |
Director Name | Mrs Carol Ann Jebb |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 April 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Hill Farm Sleep Hill Lane Skelbrook Doncaster South Yorkshire DN6 8LZ |
Secretary Name | Mr David Jack Jebb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Farm Sleep Hill Lane Skelbrooke Doncaster South Yorkshire DN6 8LZ |
Director Name | Tony Burnett |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 November 1993) |
Role | Company Director |
Correspondence Address | 20 Thorncliffe Road Batley West Yorkshire WF17 7AG |
Director Name | Tony Burnett |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(16 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 23 December 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 75 Barnsley Road Flockton Wakefield WF4 4DH |
Director Name | Mr Scott Jebb |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(16 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Hill Farm Sleep Hill Lane Skelbrooke Doncaster DN6 8LZ |
Director Name | Mr Mark Vincent Willis |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(19 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2008) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 47 Jossey Lane Scawthorpe Doncaster South Yorkshire DN5 9DB |
Director Name | Didier Mari Denis Courbon |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 April 2002(20 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 01 May 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 6 Impasse De La Fournache Ste Foy Lyon Foreign |
Director Name | Umberto Parisi |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 April 2002(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 April 2010) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Corso Galileo Ferraris 105 Torino |
Director Name | Fabrizio Pelissero |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 April 2002(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 April 2010) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Corso Massimo D'Azegglio 12 Torino |
Director Name | Mr Moiz Mose Palaci |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Staverton Road London NW2 5HL |
Secretary Name | Mr Mark Vincent Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2008) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 47 Jossey Lane Scawthorpe Doncaster South Yorkshire DN5 9DB |
Secretary Name | Thomas Edward Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 February 2010) |
Role | Accountant |
Correspondence Address | 3 Birley Vale Avenue Sheffield South Yorkshire S12 2AX |
Director Name | Mr Thomas Edward Sharpe |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Napier House 7, Corunna Court, Corunna Road Warwick CV34 5HQ |
Director Name | Miss Hazel Susan Bate |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 June 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Napier House 7, Corunna Court, Corunna Road Warwick CV34 5HQ |
Secretary Name | Mr Benjamin Charles Warcup |
---|---|
Status | Resigned |
Appointed | 28 March 2022(40 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | . Unit 20, Fleming Court Leigh Road Eastleigh Hampshire SO50 9EU |
Website | www.napbrands.com |
---|---|
Email address | [email protected] |
Telephone | 01926 482880 |
Telephone region | Warwick |
Registered Address | Office 102 Monkswell House Manse Lane Knaresborough HG5 8NQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Knaresborough |
Ward | Knaresborough King James |
Built Up Area | Harrogate |
Year | 2012 |
---|---|
Turnover | £4,166,723 |
Gross Profit | £127,494 |
Net Worth | -£485,834 |
Cash | £101,928 |
Current Liabilities | £1,907,366 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
4 April 2005 | Delivered 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 2003 | Delivered 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 1984 | Delivered 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 |
16 December 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
---|---|
25 September 2020 | Registered 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 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
6 September 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
14 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 June 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
11 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 August 2016 | Full accounts made up to 31 December 2015 (12 pages) |
17 August 2016 | Full accounts made up to 31 December 2015 (12 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
10 June 2015 | Termination of appointment of Hazel Susan Bate as a director on 10 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Hazel Susan Bate as a director on 10 June 2015 (1 page) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
13 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
13 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
17 December 2013 | Sect 519 (1 page) |
17 December 2013 | Sect 519 (1 page) |
17 December 2013 | Appointment of Miss Hazel Susan Bate as a director (2 pages) |
17 December 2013 | Appointment of Miss Hazel Susan Bate as a director (2 pages) |
17 December 2013 | Termination of appointment of Thomas Sharpe as a director (1 page) |
17 December 2013 | Termination of appointment of Thomas Sharpe as a director (1 page) |
31 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
31 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Company name changed nu-tool (machinery sales) LIMITED\certificate issued on 19/12/12
|
19 December 2012 | Company name changed nu-tool (machinery sales) LIMITED\certificate issued on 19/12/12
|
10 December 2012 | Registered 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 2012 | Registered 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 2012 | Full accounts made up to 31 December 2011 (78 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (78 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
27 July 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
4 May 2011 | Appointment of Mr James Douglas Richard Field as a director (2 pages) |
4 May 2011 | Appointment of Mr James Douglas Richard Field as a director (2 pages) |
3 May 2011 | Appointment of Mr Thomas Edward Sharpe as a director (2 pages) |
3 May 2011 | Appointment of Mr Thomas Edward Sharpe as a director (2 pages) |
3 May 2011 | Termination of appointment of Didier Courbon as a director (1 page) |
3 May 2011 | Termination of appointment of Didier Courbon as a director (1 page) |
29 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
29 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Termination of appointment of Tony Burnett as a director (1 page) |
28 January 2011 | Termination of appointment of Tony Burnett as a director (1 page) |
4 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
28 April 2010 | Termination of appointment of Fabrizio Pelissero as a director (1 page) |
28 April 2010 | Termination of appointment of Umberto Parisi as a director (1 page) |
28 April 2010 | Termination of appointment of Fabrizio Pelissero as a director (1 page) |
28 April 2010 | Termination of appointment of Umberto Parisi as a director (1 page) |
25 February 2010 | Termination of appointment of Thomas Sharpe as a secretary (1 page) |
25 February 2010 | Termination of appointment of Thomas Sharpe as a secretary (1 page) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
11 January 2010 | Director's details changed for Tony Burnett on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Andrea Sergio Martino Imbimbo on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Umberto Parisi on 11 January 2010 (2 pages) |
11 January 2010 | Registered office address changed from Rockingham Way Redhouse Interchange, Adwick Le Street Doncaster South Yorkshire DN6 7FB on 11 January 2010 (1 page) |
11 January 2010 | Director's details changed for Fabrizio Pelissero on 11 January 2010 (2 pages) |
11 January 2010 | Registered office address changed from Rockingham Way Redhouse Interchange, Adwick Le Street Doncaster South Yorkshire DN6 7FB on 11 January 2010 (1 page) |
11 January 2010 | Director's details changed for Roberto Balma on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Tony Burnett on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Umberto Parisi on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Didier Mari Denis Courbon on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Roberto Balma on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Fabrizio Pelissero on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Andrea Sergio Martino Imbimbo on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Didier Mari Denis Courbon on 11 January 2010 (2 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
28 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
28 January 2009 | Secretary's change of particulars / thomas sharp / 31/12/2008 (1 page) |
28 January 2009 | Secretary's change of particulars / thomas sharp / 31/12/2008 (1 page) |
28 October 2008 | Auditor's resignation (2 pages) |
28 October 2008 | Auditor's resignation (2 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (23 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (23 pages) |
9 July 2008 | Appointment terminate, director and secretary mark vincent willis logged form (1 page) |
4 July 2008 | Secretary appointed thomas edward sharp (1 page) |
11 April 2008 | Return made up to 31/12/07; full list of members (5 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
14 March 2007 | Return made up to 31/12/06; full list of members (9 pages) |
29 August 2006 | Full accounts made up to 31 December 2005 (21 pages) |
13 June 2006 | Director resigned (1 page) |
18 May 2006 | Return made up to 31/12/05; full list of members
|
20 July 2005 | Director resigned (1 page) |
8 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
6 April 2005 | Particulars of mortgage/charge (7 pages) |
18 March 2005 | Return made up to 31/12/04; full list of members (10 pages) |
18 March 2005 | Secretary resigned;director resigned (1 page) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Full accounts made up to 31 December 2003 (18 pages) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
18 March 2004 | Return made up to 31/12/03; full list of members (10 pages) |
4 August 2003 | New director appointed (2 pages) |
24 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
7 June 2003 | Particulars of mortgage/charge (7 pages) |
15 May 2003 | Return made up to 31/12/02; full list of members
|
8 November 2002 | Auditor's resignation (2 pages) |
20 August 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
5 April 2002 | Full accounts made up to 31 August 2001 (18 pages) |
13 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: carcroft industrial estate wellsyke road adwick-le-street doncaster, DN6 7DU (1 page) |
2 February 2001 | Full accounts made up to 31 August 2000 (18 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members
|
13 September 2000 | New director appointed (2 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members
|
23 January 2000 | Full accounts made up to 31 August 1999 (18 pages) |
1 March 1999 | Return made up to 31/12/98; full list of members
|
25 February 1999 | Full accounts made up to 31 August 1998 (20 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New director appointed (4 pages) |
23 December 1997 | Accounts for a medium company made up to 31 August 1997 (20 pages) |
12 August 1997 | Accounts for a medium company made up to 31 August 1996 (20 pages) |
4 March 1997 | Delivery ext'd 3 mth 31/08/96 (2 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members
|
18 September 1996 | Accounts for a medium company made up to 31 August 1995 (21 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members
|
19 December 1995 | Delivery ext'd 3 mth 31/08/95 (2 pages) |
27 June 1995 | Full accounts made up to 31 August 1994 (20 pages) |
9 October 1991 | Memorandum and Articles of Association (11 pages) |
11 December 1981 | Company name changed\certificate issued on 11/12/81 (2 pages) |
27 August 1981 | Incorporation (17 pages) |