D. NOBLE LIMITED
CASTLEFORD

Hellopages » West Yorkshire » Wakefield » WF10 1LD

Company number 00874002
Status Active
Incorporation Date 16 March 1966
Company Type Private Limited Company
Address NOBLE HOUSE, PERSEVERANCE STREET, CASTLEFORD, WEST YORKSHIRE, WF10 1LD
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Full accounts made up to 30 April 2016; Satisfaction of charge 008740020026 in full; Satisfaction of charge 008740020023 in full. The most likely internet sites of D. NOBLE LIMITED are www.dnoble.co.uk, and www.d-noble.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and seven months. The distance to to Featherstone Rail Station is 3.3 miles; to Garforth Rail Station is 4.9 miles; to Sandal & Agbrigg Rail Station is 6.7 miles; to Moorthorpe Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D Noble Limited is a Private Limited Company. The company registration number is 00874002. D Noble Limited has been working since 16 March 1966. The present status of the company is Active. The registered address of D Noble Limited is Noble House Perseverance Street Castleford West Yorkshire Wf10 1ld. . NOBLE, Barbara is a Secretary of the company. NOBLE, Barbara is a Director of the company. NOBLE, Christopher David is a Director of the company. NOBLE, Dennis is a Director of the company. Director FLUEN, Pauline Margaret has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary

Director
NOBLE, Barbara

88 years old

Director

Director
NOBLE, Dennis

90 years old

Resigned Directors

Director
FLUEN, Pauline Margaret
Resigned: 30 September 2015
Appointed Date: 29 October 1993
70 years old

Persons With Significant Control

Mr Dennis Noble
Notified on: 1 May 2016
90 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Chris Noble
Notified on: 1 May 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D. NOBLE LIMITED Events

19 Apr 2017
Full accounts made up to 30 April 2016
17 Nov 2016
Satisfaction of charge 008740020026 in full
17 Nov 2016
Satisfaction of charge 008740020023 in full
20 Sep 2016
Registration of charge 008740020027, created on 19 September 2016
19 Sep 2016
Confirmation statement made on 4 September 2016 with updates
...
... and 108 more events
24 Nov 1987
New director appointed
20 Jan 1987
Particulars of mortgage/charge
06 Oct 1986
Accounts for a small company made up to 30 April 1986

06 Oct 1986
Return made up to 13/09/86; full list of members
16 Mar 1966
Incorporation

D. NOBLE LIMITED Charges

19 September 2016
Charge code 0087 4002 0027
Delivered: 20 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The limetrees, pontefract registered at land registry under…
27 November 2013
Charge code 0087 4002 0026
Delivered: 17 December 2013
Status: Satisfied on 17 November 2016
Persons entitled: Homes & Communities Agency
Description: Land at manchester road stockbridge sheffield t/no…
16 August 2013
Charge code 0087 4002 0025
Delivered: 3 September 2013
Status: Satisfied on 8 June 2016
Persons entitled: Homes & Communities Agency
Description: Land at calver avenue north wingfield derbyshire t/no…
16 April 2013
Charge code 0087 4002 0024
Delivered: 24 April 2013
Status: Satisfied on 8 June 2016
Persons entitled: Homes & Communities Agency
Description: Land at shaw lane carlton barnsley south yorkshire shown…
16 April 2013
Charge code 0087 4002 0023
Delivered: 24 April 2013
Status: Satisfied on 17 November 2016
Persons entitled: Homes & Communities Agency
Description: Sykes ing mill account number:36145680 see image for full…
12 April 2013
Charge code 0087 4002 0022
Delivered: 24 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 25, 26, 27, 29, 31, 33, 35, 36, 37 and 38…
21 May 2012
Legal charge
Delivered: 24 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plots 11 cudworth view, barnsley t/no SYK547886ALL plant…
21 May 2012
Legal charge
Delivered: 24 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plots 1A,2A,3A,4A,6A,7A,8A,9A & 22 sandringham court t/no's…
15 October 2010
Legal charge
Delivered: 26 October 2010
Status: Satisfied on 8 June 2016
Persons entitled: Joan Fellows, Roy Fellows, David Stephen Fellows
Description: Land at shaw lane, carlton, barnsley amounting to 1.68…
14 December 2005
Legal charge
Delivered: 21 December 2005
Status: Satisfied on 28 July 2009
Persons entitled: Catesby Estates Limited
Description: F/H property k/a land at tower crescent, wetherby road…
4 May 2005
Legal mortgage
Delivered: 5 May 2005
Status: Satisfied on 6 June 2013
Persons entitled: Clydesdale Bank PLC
Description: Land at grange lane rossington doncaster south yorkshire…
11 July 2003
Legal charge
Delivered: 14 November 2003
Status: Satisfied on 17 June 2004
Persons entitled: Margaret Armstrong
Description: Land at doncaster road ardsley barnsley south yorkshire.
24 November 1997
Legal mortgage
Delivered: 26 November 1997
Status: Satisfied on 28 July 2009
Persons entitled: Yorkshire Bank PLC
Description: Land on the east side of snape hill road darfield barnsley…
24 November 1997
Legal mortgage
Delivered: 26 November 1997
Status: Satisfied on 28 July 2009
Persons entitled: Yorkshire Bank PLC
Description: Land on the east side of snape hill road darfield barnsley…
30 November 1992
Legal charge
Delivered: 11 December 1992
Status: Satisfied on 21 December 1995
Persons entitled: The Yorkshire Bank PLC
Description: First by way of legal mortgage all the property described…
28 July 1988
Legal charge
Delivered: 1 August 1988
Status: Satisfied on 21 December 1995
Persons entitled: Yorkshire Bank PLC
Description: F/H - snape hill road, darfield, county of south yorkshire…
14 January 1987
Legal charge
Delivered: 20 January 1987
Status: Satisfied on 21 December 1991
Persons entitled: Yorkshire Bank PLC
Description: F/H land situate in ferrybridge road, pontefract, west…
22 March 1985
Legal charge
Delivered: 29 March 1985
Status: Satisfied on 21 December 1991
Persons entitled: Yorkshire Bank PLC
Description: F/Hold plot of land situate in cobblers lane pontefract…
18 February 1985
Legal charge
Delivered: 1 March 1985
Status: Satisfied on 21 December 1991
Persons entitled: Yorkshire Bank PLC
Description: Plot of land at wakefield road, kinsley near pontefract…
13 June 1984
Legal mortgage
Delivered: 18 June 1984
Status: Satisfied
Persons entitled: Yorkshire Bank PLC
Description: Plot of land situate & fronting main street, pallington…
26 September 1983
Legal charge
Delivered: 29 September 1983
Status: Satisfied on 21 December 1991
Persons entitled: Yorkshire Bank PLC
Description: Land adjacent to 90, ferrybridge road, castleford…
21 January 1983
Mortgage
Delivered: 8 February 1983
Status: Satisfied on 21 December 1991
Persons entitled: Yorkshire Bank PLC
Description: Land at 90 ferrybridge road, castleford, west yorkshire…
4 November 1982
Mortgage
Delivered: 17 November 1982
Status: Satisfied
Persons entitled: Yorkshire Bank Limited
Description: Land at red brick farm, hambleton, selby, north yorkshire.
20 February 1980
Mortgage
Delivered: 27 February 1980
Status: Satisfied
Persons entitled: Yorkshire Bank Limited
Description: Land at junction of pellon lane and back victor terrace…
11 June 1973
Legal charge
Delivered: 21 June 1973
Status: Satisfied on 21 September 2004
Persons entitled: Yorkshire Bank LTD
Description: Lands at number 7 perseverance street castleford, york.
16 May 1973
Legal charge
Delivered: 5 June 1973
Status: Satisfied on 21 September 2004
Persons entitled: Yorkshire Bank LTD
Description: Land in perseverance st, castleford, york.
3 August 1972
Legal charge
Delivered: 7 August 1972
Status: Satisfied on 21 September 2004
Persons entitled: Yorkshire Bank LTD
Description: Land with garages and storehouses erected in perseverance…