Company NameNobel Trading Limited
DirectorsDonald Lionel Wilson Beck and Pichate Viprakasit
Company StatusActive
Company NumberSC245627
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Donald Lionel Wilson Beck
Date of BirthNovember 1945 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed01 June 2009(6 years, 2 months after company formation)
Appointment Duration14 years, 11 months
RoleChairman
Country of ResidenceIreland
Correspondence Address21 Brighton Hall
Brighton Road
Foxrock
Dublin 18
Ireland
Director NameMr Pichate Viprakasit
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityThai
StatusCurrent
Appointed01 January 2015(11 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressNobel Nc Co Ltd 24 Rama 1 Road
Rongmuang
Pathumwan
Bangkok
10330
Director NameStephen John Gibb
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleSolicitor
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2ET
Scotland
Director NameMr Michael Peter Parker
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(2 weeks, 1 day after company formation)
Appointment Duration6 years (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 10 The White House
Suffolk Road
Altringham
Cheshire
WA14 4QX
Director NameCharles George Richard Tuchel
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 11 June 2007)
RoleCompany Director
Country of ResidenceBahamas
Correspondence Address5 Spanish Main Drive
PO Box F42498
Freeport
Grand Bahama
Cayman Islands
Secretary NameMr Michael Peter Parker
NationalityBritish
StatusResigned
Appointed07 April 2006(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 10 The White House
Suffolk Road
Altringham
Cheshire
WA14 4QX
Director NameTakashi Uesugi
Date of BirthMarch 1953 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2007(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressSquare Marie Louise 16
Brussel
Bte26,1000
Belgium
Director NameMr Koji Sato
Date of BirthAugust 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed31 March 2009(6 years after company formation)
Appointment Duration4 years (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBte 18 Avenue Louise 326 Bte 18
1050 Brussels
Belgium
Director NameMr Masaru Inoue
Date of BirthOctober 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2013(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2015)
RoleManaging Director
Country of ResidenceBelgium
Correspondence AddressInabata Europe S.A. Avenue Louise 326 Bte 18
Brussels 1050
Belgium
Director NameMr Gwilym Ieuan Morgan Roberts Hughes
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(11 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 January 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressElliott House Kilwinning Road
Irvine
Ayrshire
KA12 8TG
Scotland
Secretary NameCharlotte Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
Midlothian
EH1 2ET
Scotland

Location

Registered AddressElliott House
Kilwinning Road
Irvine
Ayrshire
KA12 8TG
Scotland
ConstituencyCentral Ayrshire
WardIrvine West
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£11,178,877
Gross Profit£529,730
Net Worth£3,411,827
Cash£313,414
Current Liabilities£920,599

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 February 2024 (2 months, 1 week ago)
Next Return Due13 March 2025 (10 months, 1 week from now)

Filing History

27 April 2023Full accounts made up to 31 December 2022 (20 pages)
14 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
21 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
7 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
1 July 2021Accounts for a small company made up to 31 December 2020 (11 pages)
16 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
29 September 2020Accounts for a small company made up to 31 December 2019 (11 pages)
2 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
17 June 2019Director's details changed for Mr Donald Lionel Wilson Beck on 1 January 2019 (2 pages)
10 April 2019Full accounts made up to 31 December 2018 (19 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
18 February 2019Termination of appointment of Gwilym Ieuan Morgan Roberts Hughes as a director on 1 January 2019 (1 page)
18 April 2018Full accounts made up to 31 December 2017 (16 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
27 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
14 March 2017Full accounts made up to 31 December 2016 (16 pages)
14 March 2017Full accounts made up to 31 December 2016 (16 pages)
24 August 2016Full accounts made up to 31 December 2015 (14 pages)
24 August 2016Full accounts made up to 31 December 2015 (14 pages)
12 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(5 pages)
12 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(5 pages)
18 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(5 pages)
18 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(5 pages)
24 February 2015Full accounts made up to 31 December 2014 (13 pages)
24 February 2015Full accounts made up to 31 December 2014 (13 pages)
16 February 2015Appointment of Mr Pichate Viprakasit as a director on 1 January 2015 (2 pages)
16 February 2015Appointment of Mr Pichate Viprakasit as a director on 1 January 2015 (2 pages)
16 February 2015Appointment of Mr Pichate Viprakasit as a director on 1 January 2015 (2 pages)
12 February 2015Termination of appointment of Masaru Inoue as a director on 1 January 2015 (1 page)
12 February 2015Termination of appointment of Masaru Inoue as a director on 1 January 2015 (1 page)
12 February 2015Appointment of Mr Gwilym Ieuan Morgan Roberts Hughes as a director on 1 January 2015 (2 pages)
12 February 2015Appointment of Mr Gwilym Ieuan Morgan Roberts Hughes as a director on 1 January 2015 (2 pages)
12 February 2015Appointment of Mr Gwilym Ieuan Morgan Roberts Hughes as a director on 1 January 2015 (2 pages)
12 February 2015Termination of appointment of Masaru Inoue as a director on 1 January 2015 (1 page)
26 September 2014Full accounts made up to 31 December 2013 (14 pages)
26 September 2014Full accounts made up to 31 December 2013 (14 pages)
27 March 2014Termination of appointment of Koji Sato as a director (1 page)
27 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
27 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
27 March 2014Termination of appointment of Koji Sato as a director (1 page)
24 March 2014Appointment of Mr Masaru Inoue as a director (2 pages)
24 March 2014Appointment of Mr Masaru Inoue as a director (2 pages)
21 May 2013Full accounts made up to 31 December 2012 (13 pages)
21 May 2013Full accounts made up to 31 December 2012 (13 pages)
18 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
2 March 2012Full accounts made up to 31 December 2011 (13 pages)
2 March 2012Full accounts made up to 31 December 2011 (13 pages)
15 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
15 April 2011Director's details changed for Mr Koji Sato on 31 March 2010 (2 pages)
15 April 2011Director's details changed for Mr Koji Sato on 31 March 2010 (2 pages)
5 April 2011Full accounts made up to 31 December 2010 (13 pages)
5 April 2011Full accounts made up to 31 December 2010 (13 pages)
23 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Mr Koji Sato on 13 March 2010 (2 pages)
23 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Mr Koji Sato on 13 March 2010 (2 pages)
21 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
27 January 2010Full accounts made up to 31 December 2008 (13 pages)
27 January 2010Full accounts made up to 31 December 2008 (13 pages)
14 December 2009Registered office address changed from Nobel Nc Office Ardeer Site Stevenston Ayrshire KA20 3LN on 14 December 2009 (2 pages)
14 December 2009Registered office address changed from Nobel Nc Office Ardeer Site Stevenston Ayrshire KA20 3LN on 14 December 2009 (2 pages)
16 June 2009Director appointed donald lionel wilson beck (2 pages)
16 June 2009Director appointed donald lionel wilson beck (2 pages)
10 June 2009Return made up to 13/03/09; full list of members (3 pages)
10 June 2009Return made up to 13/03/09; full list of members (3 pages)
16 April 2009Registered office changed on 16/04/2009 from troon house ardeer site stevenston ayrshire, KA20 3LN (1 page)
16 April 2009Registered office changed on 16/04/2009 from troon house ardeer site stevenston ayrshire, KA20 3LN (1 page)
3 April 2009Director appointed koji sato (2 pages)
3 April 2009Appointment terminated director takashi uesugi (1 page)
3 April 2009Appointment terminated director and secretary michael parker (1 page)
3 April 2009Appointment terminated director and secretary michael parker (1 page)
3 April 2009Appointment terminated director takashi uesugi (1 page)
3 April 2009Director appointed koji sato (2 pages)
29 October 2008Full accounts made up to 31 December 2007 (13 pages)
29 October 2008Full accounts made up to 31 December 2007 (13 pages)
7 May 2008Return made up to 13/03/08; full list of members (3 pages)
7 May 2008Return made up to 13/03/08; full list of members (3 pages)
28 November 2007New director appointed (2 pages)
28 November 2007Director resigned (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007Director resigned (1 page)
24 October 2007Full accounts made up to 31 December 2006 (13 pages)
24 October 2007Full accounts made up to 31 December 2006 (13 pages)
16 May 2007Return made up to 13/03/07; full list of members (7 pages)
16 May 2007Return made up to 13/03/07; full list of members (7 pages)
23 May 2006Full accounts made up to 31 December 2005 (15 pages)
23 May 2006Full accounts made up to 31 December 2005 (15 pages)
4 May 2006New secretary appointed (2 pages)
4 May 2006New secretary appointed (2 pages)
4 May 2006Secretary resigned (1 page)
4 May 2006Secretary resigned (1 page)
12 April 2006Return made up to 13/03/06; full list of members (7 pages)
12 April 2006Return made up to 13/03/06; full list of members (7 pages)
26 October 2005Full accounts made up to 31 December 2004 (14 pages)
26 October 2005Full accounts made up to 31 December 2004 (14 pages)
20 April 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2004Full accounts made up to 31 December 2003 (13 pages)
26 June 2004Full accounts made up to 31 December 2003 (13 pages)
19 April 2004Return made up to 13/03/04; full list of members (7 pages)
19 April 2004Return made up to 13/03/04; full list of members (7 pages)
5 December 2003Location of register of members (1 page)
5 December 2003Location of register of members (1 page)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
11 April 2003New director appointed (3 pages)
11 April 2003New director appointed (3 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
4 April 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
4 April 2003Registered office changed on 04/04/03 from: c/o finance dept., Nc offices ardeer site stevenson ayrshire KA20 3LN (1 page)
4 April 2003Registered office changed on 04/04/03 from: c/o finance dept., Nc offices ardeer site stevenson ayrshire KA20 3LN (1 page)
4 April 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
13 March 2003Incorporation (24 pages)
13 March 2003Incorporation (24 pages)