Background WavePink WaveYellow Wave

NARBOURNE LIMITED (05253509)

NARBOURNE LIMITED (05253509) is an active UK company. incorporated on 7 October 2004. with registered office in Slaithwaite. The company operates in the Construction sector, engaged in development of building projects. NARBOURNE LIMITED has been registered for 21 years. Current directors include LEWIS, Alan James, I.M. REGISTRARS LIMITED.

Company Number
05253509
Status
active
Type
ltd
Incorporated
7 October 2004
Age
21 years
Address
Management Block Globe Mill, Slaithwaite, HD7 5JN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEWIS, Alan James, I.M. REGISTRARS LIMITED
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NARBOURNE LIMITED

NARBOURNE LIMITED is an active company incorporated on 7 October 2004 with the registered office located in Slaithwaite. The company operates in the Construction sector, specifically engaged in development of building projects. NARBOURNE LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05253509

LTD Company

Age

21 Years

Incorporated 7 October 2004

Size

N/A

Accounts

ARD: 31/3

Overdue

13 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 14 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Management Block Globe Mill Bridge Street Slaithwaite, HD7 5JN,

Previous Addresses

Cumberland House Greenside Lane Bradford England BD8 9TF England
From: 3 May 2017To: 10 October 2024
98 Kirkstall Road Leeds LS3 1YN
From: 7 October 2004To: 3 May 2017
Timeline

5 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Sept 10
Loan Secured
Oct 16
Director Joined
Sept 18
Director Left
Sept 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GROSVENOR SECRETARIES LIMITED

Active
18-20 North Quay, DouglasIM1 4LE
Corporate secretary
Appointed 07 Oct 2004

LEWIS, Alan James

Active
Globe Mills, SlaithwaiteHD7 5JN
Born March 1938
Director
Appointed 11 Sept 2018

I.M. REGISTRARS LIMITED

Active
Globe Mills, SlaithwaiteHD7 5JN
Corporate director
Appointed 07 Oct 2004

CAIN, Claire Marie

Resigned
Athol Street, DouglasIM1 1QL
Born March 1970
Director
Appointed 24 Sept 2010
Resigned 11 Sept 2018

CHAMBERS, Linda Ruth

Resigned
10 Twining Brook Road, Cheadle HulmeSK8 5PU
Born December 1950
Director
Appointed 15 Feb 2006
Resigned 16 Mar 2006

Persons with significant control

1

Globe Mills, SlaithwaiteHD7 5JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
17 January 2025
CH02Change of Corporate Director Details
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Change Corporate Director Company With Change Date
16 November 2022
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
16 November 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 November 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Change Corporate Director Company With Change Date
12 February 2020
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Legacy
23 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
1 March 2006
395Particulars of Mortgage or Charge
Legacy
1 March 2006
395Particulars of Mortgage or Charge
Legacy
23 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
12 October 2005
363aAnnual Return
Legacy
2 August 2005
225Change of Accounting Reference Date
Legacy
13 October 2004
225Change of Accounting Reference Date
Incorporation Company
7 October 2004
NEWINCIncorporation