The Nuttall Group Limited HINCKLEY


The Nuttall Group started in year 1988 as Private Limited Company with registration number 02226075. The The Nuttall Group company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Hinckley at Orchard House. Postal code: LE10 3BZ.

Currently there are 5 directors in the the firm, namely Jacqueline N., Philippa M. and Adrian W. and others. In addition one secretary - Darren E. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Nuttall Group Limited Address / Contact

Office Address Orchard House
Office Address2 Dodwells Bridge Industrial Estat
Town Hinckley
Post code LE10 3BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02226075
Date of Incorporation Tue, 1st Mar 1988
Industry Activities of head offices
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Jacqueline N.

Position: Director

Appointed: 07 September 2022

Philippa M.

Position: Director

Appointed: 01 July 2022

Adrian W.

Position: Director

Appointed: 04 April 2022

Darren E.

Position: Secretary

Appointed: 04 April 2022

Matthew H.

Position: Director

Appointed: 04 April 2022

Jamie J.

Position: Director

Appointed: 04 April 2022

Jacqueline N.

Position: Director

Resigned: 20 July 2018

Alan N.

Position: Director

Resigned: 12 September 2022

Neil W.

Position: Director

Appointed: 04 April 2022

Resigned: 20 April 2023

Neil W.

Position: Director

Appointed: 20 July 2018

Resigned: 04 April 2022

Nino C.

Position: Director

Appointed: 05 May 2015

Resigned: 12 July 2018

Gwynfryn S.

Position: Secretary

Appointed: 03 August 1995

Resigned: 14 June 2018

Gwynfryn S.

Position: Director

Appointed: 01 June 1993

Resigned: 14 June 2018

Edward W.

Position: Director

Appointed: 01 March 1991

Resigned: 31 December 1996

Stephen W.

Position: Director

Appointed: 01 March 1991

Resigned: 16 November 1993

Jacqueline N.

Position: Secretary

Appointed: 01 March 1991

Resigned: 03 August 1995

David A.

Position: Director

Appointed: 01 March 1991

Resigned: 22 October 1992

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Jacqueline N. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Alan N. This PSC has significiant influence or control over the company,.

Jacqueline N.

Notified on 14 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Alan N.

Notified on 7 April 2016
Ceased on 12 September 2022
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 17th, July 2023
Free Download (38 pages)

Company search

Advertisements