Company NameNoxdown Limited
DirectorsJoe Stephen Tuohy and James Nicholas Lloyd Spencer
Company StatusActive
Company Number09466817
CategoryPrivate Limited Company
Incorporation Date3 March 2015(9 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Joe Stephen Tuohy
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(5 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressR1 Elvington Industrial Estate
Elvington
York
North Yorkshire
YO41 4AR
Director NameMr James Nicholas Lloyd Spencer
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork Road York Road
Pocklington
York
YO42 1NS
Secretary NameMrs Juliette Michelle Spencer
StatusCurrent
Appointed01 February 2021(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressYork Road York Road
Pocklington
York
YO42 1NS
Director NameMr Robert Vallis
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressR1 Elvington Industrial Estate
Elvington
York
North Yorkshire
YO41 4AR
Director NameMr Peter Barre McVeigh
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(2 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 02 July 2020)
RoleChairman
Country of ResidenceEngland
Correspondence AddressR1 Elvington Industrial Estate
Elvington
York
North Yorkshire
YO41 4AR
Director NameMr Philip Stephen Hall
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(5 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 December 2021)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressR1 Elvington Industrial Estate
Elvington
York
North Yorkshire
YO41 4AR

Contact

Websitewww.noxdownuk.com
Telephone01904 607730
Telephone regionYork

Location

Registered AddressYork Road York Road
Pocklington
York
YO42 1NS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishAllerthorpe
WardWolds Weighton

Shareholders

4.7k at £1Joe Tuohy
47.00%
Ordinary
2k at £1Richard Henry Richardson
20.00%
Ordinary
2k at £1Robert Vallis
20.00%
Ordinary
1.3k at £1Peter Mcveigh
13.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 August

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Charges

6 July 2023Delivered on: 7 July 2023
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding
13 July 2022Delivered on: 19 July 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
13 July 2022Delivered on: 19 July 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
14 April 2020Delivered on: 14 April 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
27 September 2016Delivered on: 27 September 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

23 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 February 2021Change of share class name or designation (2 pages)
18 February 2021Appointment of Mrs Juliette Michelle Spencer as a secretary on 1 February 2021 (2 pages)
9 February 2021Notification of Portland Fuel Limited as a person with significant control on 1 February 2021 (2 pages)
9 February 2021Appointment of Mr James Nicholas Lloyd Spencer as a director on 1 February 2021 (2 pages)
9 February 2021Cessation of Joe Stephen Tuohy as a person with significant control on 1 February 2021 (1 page)
9 February 2021Director's details changed for Mr Joe Stephen Tuohy on 1 September 2020 (2 pages)
6 January 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
21 July 2020Confirmation statement made on 14 July 2020 with updates (5 pages)
7 July 2020Termination of appointment of Peter Barre Mcveigh as a director on 2 July 2020 (1 page)
14 April 2020Registration of charge 094668170002, created on 14 April 2020 (24 pages)
29 January 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
6 August 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
10 July 2019Registered office address changed from R1 York Road Elvington York YO41 4AR England to R1 Elvington Industrial Estate Elvington York North Yorkshire YO41 4AR on 10 July 2019 (1 page)
9 July 2019Director's details changed for Mr Joe Stephen Tuohy on 13 December 2018 (2 pages)
9 July 2019Change of details for Mr Joe Stephen Tuohy as a person with significant control on 13 December 2018 (2 pages)
13 December 2018Registered office address changed from Unit 5 Elvington Industrial Estate, York Road Elvington York YO41 4AR England to R1 York Road Elvington York YO41 4AR on 13 December 2018 (1 page)
7 November 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
31 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
5 January 2018Withdrawal of a person with significant control statement on 5 January 2018 (2 pages)
16 November 2017Total exemption full accounts made up to 31 August 2017 (11 pages)
16 November 2017Total exemption full accounts made up to 31 August 2017 (11 pages)
19 August 2017Director's details changed for Mr Robert Vallis on 18 August 2017 (2 pages)
19 August 2017Director's details changed for Mr Robert Vallis on 18 August 2017 (2 pages)
25 July 2017Notification of Joe Stephen Tuohy as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
25 July 2017Notification of Joe Stephen Tuohy as a person with significant control on 1 January 2017 (2 pages)
25 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
10 April 2017Registered office address changed from 2 the Orchards Appleton Roebuck York YO23 7DB to Unit 5 Elvington Industrial Estate, York Road Elvington York YO41 4AR on 10 April 2017 (1 page)
10 April 2017Registered office address changed from 2 the Orchards Appleton Roebuck York YO23 7DB to Unit 5 Elvington Industrial Estate, York Road Elvington York YO41 4AR on 10 April 2017 (1 page)
5 October 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
5 October 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
27 September 2016Registration of charge 094668170001, created on 27 September 2016 (26 pages)
27 September 2016Registration of charge 094668170001, created on 27 September 2016 (26 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
18 February 2016Current accounting period extended from 31 March 2016 to 31 August 2016 (1 page)
18 February 2016Current accounting period extended from 31 March 2016 to 31 August 2016 (1 page)
18 February 2016Director's details changed for Mr Robert Vallis on 1 January 2016 (2 pages)
18 February 2016Director's details changed for Mr Robert Vallis on 1 January 2016 (2 pages)
9 August 2015Appointment of Mr Joe Stephen Tuohy as a director on 1 August 2015 (2 pages)
9 August 2015Appointment of Mr Joe Stephen Tuohy as a director on 1 August 2015 (2 pages)
9 August 2015Appointment of Mr Joe Stephen Tuohy as a director on 1 August 2015 (2 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10,000
(4 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10,000
(4 pages)
14 June 2015Appointment of Mr Peter Barre Mcveigh as a director on 1 June 2015 (2 pages)
14 June 2015Appointment of Mr Peter Barre Mcveigh as a director on 1 June 2015 (2 pages)
14 June 2015Appointment of Mr Peter Barre Mcveigh as a director on 1 June 2015 (2 pages)
25 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 13/04/2015
(6 pages)
25 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 13/04/2015
(6 pages)
12 April 2015Statement of capital following an allotment of shares on 12 April 2015
  • GBP 10,000
(4 pages)
12 April 2015Statement of capital following an allotment of shares on 12 April 2015
  • GBP 10,000
(4 pages)
3 March 2015Incorporation
Statement of capital on 2015-03-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 March 2015Incorporation
Statement of capital on 2015-03-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)