Background WavePink WaveYellow Wave

NBP GROUP LIMITED (13215832)

NBP GROUP LIMITED (13215832) is an active UK company. incorporated on 22 February 2021. with registered office in Leeds. The company operates in the Construction sector, engaged in other construction installation. NBP GROUP LIMITED has been registered for 5 years. Current directors include BROWETT, John Julian, GILL, Jas, GREEN, Jonathan Mark and 4 others.

Company Number
13215832
Status
active
Type
ltd
Incorporated
22 February 2021
Age
5 years
Address
2a-2b Elland Road Industrial Park, Leeds, LS11 0EY
Industry Sector
Construction
Business Activity
Other construction installation
Directors
BROWETT, John Julian, GILL, Jas, GREEN, Jonathan Mark, JONES, Stephen, LINDOP, Richard, NOWAKOWSKI, Stefan, WILSON, Judah Raphael
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NBP GROUP LIMITED

NBP GROUP LIMITED is an active company incorporated on 22 February 2021 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in other construction installation. NBP GROUP LIMITED was registered 5 years ago.(SIC: 43290)

Status

active

Active since 5 years ago

Company No

13215832

LTD Company

Age

5 Years

Incorporated 22 February 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

20 days overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 21 February 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026
Contact
Address

2a-2b Elland Road Industrial Park Elland Way Leeds, LS11 0EY,

Timeline

15 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Mar 21
Funding Round
Mar 21
Director Joined
May 21
Funding Round
Nov 21
Funding Round
Nov 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Jan 26
Director Joined
Jan 26
3
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

BROWETT, John Julian

Active
Elland Road Industrial Park, LeedsLS11 0EY
Born December 1963
Director
Appointed 01 Mar 2021

GILL, Jas

Active
Elland Road Industrial Park, LeedsLS11 0EY
Born June 1967
Director
Appointed 27 May 2021

GREEN, Jonathan Mark

Active
Elland Road Industrial Park, LeedsLS11 0EY
Born February 1974
Director
Appointed 22 Feb 2021

JONES, Stephen

Active
Elland Road Industrial Park, LeedsLS11 0EY
Born October 1975
Director
Appointed 22 Feb 2021

LINDOP, Richard

Active
Elland Road Industrial Park, LeedsLS11 0EY
Born November 1965
Director
Appointed 22 Feb 2021

NOWAKOWSKI, Stefan

Active
Elland Way, United KingdomLS11 0EY
Born February 1988
Director
Appointed 11 Dec 2025

WILSON, Judah Raphael

Active
Elland Road Industrial Park, LeedsLS11 0EY
Born November 1973
Director
Appointed 22 Feb 2021

CALLOW, Jill Caroline Williams

Resigned
Elland Way, LeedsLS11 0EY
Born April 1979
Director
Appointed 30 May 2023
Resigned 11 Dec 2025

RIGBY, Mark Thomas

Resigned
Elland Road Industrial Park, LeedsLS11 0EY
Born August 1983
Director
Appointed 01 Mar 2021
Resigned 30 May 2023

Persons with significant control

3

1 Active
2 Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2021

Stephen Jones

Ceased
Elland Road Industrial Park, LeedsLS11 0EY
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Feb 2021
Ceased 01 Mar 2021

Jonathan Mark Green

Ceased
Elland Road Industrial Park, LeedsLS11 0EY
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Feb 2021
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

33

Capital Name Of Class Of Shares
11 February 2026
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
29 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2024
AAAnnual Accounts
Resolution
28 September 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2022
AAAnnual Accounts
Capital Allotment Shares
11 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2022
AAAnnual Accounts
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
10 September 2021
AA01Change of Accounting Reference Date
Legacy
13 July 2021
RPCH01RPCH01
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Resolution
13 March 2021
RESOLUTIONSResolutions
Memorandum Articles
13 March 2021
MAMA
Capital Variation Of Rights Attached To Shares
13 March 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Incorporation Company
22 February 2021
NEWINCIncorporation