NOCK DEIGHTON (1831) LIMITED - BRIDGNORTH
Company Profile | Company Filings |
Overview
NOCK DEIGHTON (1831) LIMITED is a Private Limited Company from BRIDGNORTH and has the status: Active.
NOCK DEIGHTON (1831) LIMITED was incorporated 15 years ago on 09/05/2008 and has the registered number: 06589318. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
NOCK DEIGHTON (1831) LIMITED was incorporated 15 years ago on 09/05/2008 and has the registered number: 06589318. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
NOCK DEIGHTON (1831) LIMITED - BRIDGNORTH
This company is listed in the following categories:
68310 - Real estate agencies
68310 - Real estate agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
OLD SMITHFIELD
BRIDGNORTH
SHROPSHIRE
WV16 4QN
This Company Originates in : United Kingdom
Previous trading names include:
HC 1078 LIMITED (until 05/06/2008)
HC 1078 LIMITED (until 05/06/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/05/2023 | 23/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS JANE MARGARET RAWLINGS | May 1970 | British | Director | 2017-01-01 | CURRENT |
MR MICHAEL NETTLETON | Mar 1980 | British | Director | 2010-01-27 | CURRENT |
MR CHRISTOPHER EDWARD KEMP | Sep 1985 | British | Director | 2023-09-01 | CURRENT |
MRS DAWN AMANDA CLARKE | Jul 1969 | British | Director | 2008-06-26 | CURRENT |
MR ANDREW COLIN AINGE | Mar 1985 | British | Director | 2023-09-01 | CURRENT |
MR GRAHAM JOHN TAYLOR | Oct 1953 | British | Director | 2008-06-26 UNTIL 2019-01-31 | RESIGNED |
MR GRAHAM JOHN TAYLOR | Oct 1953 | British | Secretary | 2008-06-26 UNTIL 2020-05-18 | RESIGNED |
HARRISON CLARK (SECRETARIAL) LIMITED | Secretary | 2008-05-09 UNTIL 2008-06-26 | RESIGNED | ||
MR THOMAS MARSHALL SKELLEY | Jun 1985 | British | Director | 2017-01-01 UNTIL 2023-05-26 | RESIGNED |
DAVID MILLER PERRIN | Aug 1949 | British | Director | 2008-06-26 UNTIL 2015-10-09 | RESIGNED |
MR DAVID MILLER PERRIN | Aug 1949 | British | Director | 2020-03-02 UNTIL 2020-09-01 | RESIGNED |
MR ROBIN NETTLETON | May 1944 | British | Director | 2008-06-26 UNTIL 2020-06-22 | RESIGNED |
HELEN JANE MOSS | Jul 1958 | British | Director | 2008-09-30 UNTIL 2009-12-31 | RESIGNED |
CHRISTOPHER GEORGE HARGREAVES | Sep 1953 | British | Director | 2008-06-26 UNTIL 2019-01-01 | RESIGNED |
HARRISON CLARK (NOMINEES) LIMITED | Director | 2008-05-09 UNTIL 2008-06-26 | RESIGNED | ||
MR DAVID VAUGHAN JONES | Aug 1966 | British | Director | 2008-06-26 UNTIL 2009-05-31 | RESIGNED |
JOHN MICHAEL GEOFFREY EVANS | Jun 1942 | British | Director | 2008-06-26 UNTIL 2012-06-30 | RESIGNED |
MR ROSS JOHN D'ANIELLO | Apr 1977 | British | Director | 2018-01-03 UNTIL 2023-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nock Deighton 1831 Holdings Limited | 2020-04-22 | Bridgnorth |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Robin Nettleton | 2016-06-03 - 2020-04-22 | 5/1944 | Bridgnorth Shropshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mr Michael Nettleton | 2016-06-03 - 2020-04-22 | 3/1980 | Bridgnorth Shropshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Nock Deighton (1831) Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-08-19 | 31-12-2022 | £605,188 Cash £1,060,197 equity |
Nock Deighton (1831) Limited - Accounts to registrar (filleted) - small 18.2 | 2022-10-01 | 31-12-2021 | £723,626 Cash £1,058,870 equity |
Nock Deighton (1831) Limited - Accounts to registrar (filleted) - small 18.2 | 2021-10-01 | 31-12-2020 | £582,080 Cash £669,162 equity |
Nock Deighton (1831) Limited - Period Ending 2019-12-31 | 2020-11-13 | 31-12-2019 | £315,768 Cash £633,661 equity |
Nock Deighton (1831) Limited - Period Ending 2018-06-30 | 2019-02-06 | 30-06-2018 | £99,010 Cash £316,460 equity |
Nock Deighton (1831) Limited - Period Ending 2017-06-30 | 2018-01-23 | 30-06-2017 | £232,985 Cash £256,530 equity |
Nock Deighton (1831) Limited - Period Ending 2016-06-30 | 2017-03-10 | 30-06-2016 | £233,738 Cash £213,957 equity |
Nock Deighton (1831) Limited - Period Ending 2014-06-30 | 2015-04-01 | 30-06-2014 | £439,364 Cash £469,722 equity |