Nyland Graphics Limited DERBY


Founded in 1987, Nyland Graphics, classified under reg no. 02143731 is an active company. Currently registered at High Croft The Close DE22 2AD, Derby the company has been in the business for thirty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has one director. Stephen N., appointed on 1 June 1992. There are currently no secretaries appointed. As of 28 March 2024, there were 3 ex directors - John N., Martin S. and others listed below. There were no ex secretaries.

Nyland Graphics Limited Address / Contact

Office Address High Croft The Close
Office Address2 Ferrers Way
Town Derby
Post code DE22 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02143731
Date of Incorporation Wed, 1st Jul 1987
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Stephen N.

Position: Director

Appointed: 01 June 1992

Maureen N.

Position: Secretary

Resigned: 27 December 2021

John N.

Position: Director

Resigned: 30 December 2022

Martin S.

Position: Director

Appointed: 01 January 2002

Resigned: 06 April 2012

Nicola W.

Position: Director

Appointed: 01 March 1997

Resigned: 13 May 2010

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we identified, there is Stephen N. The abovementioned PSC and has 50,01-75% shares. Another entity in the persons with significant control register is John N. This PSC owns 25-50% shares. Then there is Maureen N., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Stephen N.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

John N.

Notified on 6 April 2016
Nature of control: 25-50% shares

Maureen N.

Notified on 6 April 2016
Ceased on 14 October 2020
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 20th, July 2023
Free Download (12 pages)

Company search