NOMBANS LIMITED
Activities of head offices
NOMBANS LIMITED
Activities of head offices
Contact & Details
Contact
Registered Address
Down Farm Westonbirt Tetbury Gloucestershire GL8 8QW
Full company profile for NOMBANS LIMITED (00603464), an active company based in Tetbury, United Kingdom. Incorporated 25 Apr 1958. Activities of head offices. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
N/A
Net Assets
£4.00
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 17 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Luke George Tomlinson
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Emma Claire Tomlinson
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Mark Lascelles Telford Tomlinson
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Claire Janet Tomlinson
Ceased 12 Jan 2022
Caroline Sarah Vallance
Ceased 23 Aug 2022
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
35 Thorncroft, Hornchurch (RM11 1EU) HAVERING | Freehold | £320,000 | 25 Jan 2023 |
LAND AT Hill Court Farm, Shipton Moyne, Tetbury (GL8 8QE) COTSWOLD | Freehold | - | 1 Jun 2016 |
234 Hampton Road, Ilford (IG1 1PP) REDBRIDGE | Freehold | - | 9 Dec 2008 |
Land at Rigby Mews Ilford, and including Garages 4-14 and 99-107 Cranbrook Road, Ilford REDBRIDGE | Freehold | - | 9 Mar 1989 |
1 to 7 (odd) Grange Road, Harold Hill, Romford, (RM3 7DU) HAVERING | Freehold | - | 10 May 1966 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Jan 2026 | Confirmation Statement | Confirmation statement made on 23 Jan 2026 with no updates | |
| 24 Jul 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 14 Apr 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 14 Apr 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 14 Apr 2025 | Mortgage | Mortgage Satisfy Charge Full |
Confirmation statement made on 23 Jan 2026 with no updates
Annual accounts made up to 31 Dec 2024
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Confirmation statement made on 23 Jan 2026 with no updates
3 months ago on 23 Jan 2026
Annual accounts made up to 31 Dec 2024
9 months ago on 24 Jul 2025
Mortgage Satisfy Charge Full
1 years ago on 14 Apr 2025
Mortgage Satisfy Charge Full
1 years ago on 14 Apr 2025
Mortgage Satisfy Charge Full
1 years ago on 14 Apr 2025
