BRYAN W. NASH & SONS LIMITED

Register to unlock more data on OkredoRegister

BRYAN W. NASH & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01145449

Incorporation date

14/11/1973

Size

Full

Contacts

Registered address

Registered address

Whatmore House, 136 South Street, Dorking RH4 2EUCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1973)
dot icon29/04/2026
Confirmation statement made on 2026-04-28 with no updates
dot icon17/03/2026
Change of details for Mr Matthew Frazer Nash as a person with significant control on 2016-07-01
dot icon18/11/2025
Full accounts made up to 2025-05-31
dot icon28/04/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon28/11/2024
Full accounts made up to 2024-05-31
dot icon01/07/2024
Registration of charge 011454490002, created on 2024-06-18
dot icon02/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon11/12/2023
Full accounts made up to 2023-05-31
dot icon05/05/2023
Second filing of Confirmation Statement dated 2023-04-28
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon19/01/2023
Full accounts made up to 2022-05-31
dot icon17/08/2022
Resolutions
dot icon17/08/2022
Statement of capital following an allotment of shares on 2022-08-01
dot icon05/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon29/04/2022
Register inspection address has been changed from 58 Kensington Church Street London England to Whatmore House 136 South Street Dorking RH4 2EU
dot icon25/02/2022
Full accounts made up to 2021-05-31
dot icon28/04/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon19/01/2021
Full accounts made up to 2020-05-31
dot icon30/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon27/04/2020
Register inspection address has been changed from First Floor 15 Young Street London W8 5EH England to 58 Kensington Church Street London
dot icon28/02/2020
Full accounts made up to 2019-05-31
dot icon25/09/2019
Registered office address changed from , 134-136 South Street, Dorking, RH4 2EU, England to Whatmore House 136 South Street Dorking RH4 2EU on 2019-09-25
dot icon16/07/2019
Registered office address changed from , 58 Kensington Church Street, London, W8 4DB, England to Whatmore House 136 South Street Dorking RH4 2EU on 2019-07-16
dot icon07/06/2019
Registered office address changed from , First Floor 15 Young Street, London, W8 5EH, England to Whatmore House 136 South Street Dorking RH4 2EU on 2019-06-07
dot icon01/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon01/03/2019
Full accounts made up to 2018-05-31
dot icon10/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon11/01/2018
Full accounts made up to 2017-05-31
dot icon12/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon23/11/2016
Full accounts made up to 2016-05-31
dot icon03/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon03/05/2016
Registered office address changed from , Rose Hill Lodge, Rose Hill, Dorking, Surrey, RH4 2ED to Whatmore House 136 South Street Dorking RH4 2EU on 2016-05-03
dot icon03/05/2016
Register inspection address has been changed to First Floor 15 Young Street London W8 5EH
dot icon03/05/2016
Register(s) moved to registered inspection location First Floor 15 Young Street London W8 5EH
dot icon27/04/2016
Termination of appointment of Jean Nash as a secretary on 2016-04-27
dot icon07/03/2016
Full accounts made up to 2015-05-31
dot icon04/06/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon23/01/2015
Full accounts made up to 2014-05-31
dot icon10/06/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon06/02/2014
Full accounts made up to 2013-05-31
dot icon30/04/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon09/01/2013
Accounts for a medium company made up to 2012-05-31
dot icon30/04/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon30/04/2012
Termination of appointment of Bryan Nash as a director
dot icon30/04/2012
Director's details changed for Caroline June Nash on 2011-05-31
dot icon30/04/2012
Termination of appointment of Bryan Nash as a director
dot icon30/04/2012
Director's details changed for Matthew Frazer Nash on 2011-05-31
dot icon28/03/2012
Amended full accounts made up to 2011-05-31
dot icon29/02/2012
Full accounts made up to 2011-05-31
dot icon29/04/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon24/02/2011
Full accounts made up to 2010-05-31
dot icon10/06/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon10/06/2010
Director's details changed for Bryan Whatmore Nash on 2009-10-01
dot icon05/01/2010
Full accounts made up to 2009-05-31
dot icon08/06/2009
Return made up to 28/04/09; full list of members
dot icon02/04/2009
Accounts for a small company made up to 2008-05-31
dot icon28/04/2008
Return made up to 28/04/08; full list of members
dot icon14/02/2008
Accounts for a medium company made up to 2007-05-31
dot icon01/05/2007
Return made up to 28/04/07; full list of members
dot icon20/03/2007
Accounts for a medium company made up to 2006-05-31
dot icon07/08/2006
Return made up to 28/04/06; full list of members
dot icon10/01/2006
Accounts for a medium company made up to 2005-05-31
dot icon13/05/2005
Return made up to 28/04/05; full list of members
dot icon16/11/2004
Accounts for a medium company made up to 2004-05-31
dot icon17/06/2004
New director appointed
dot icon20/04/2004
Return made up to 28/04/04; full list of members
dot icon02/04/2004
Accounts for a medium company made up to 2003-05-31
dot icon27/05/2003
Return made up to 28/04/03; full list of members
dot icon13/04/2003
Director resigned
dot icon25/03/2003
Accounts for a medium company made up to 2002-05-31
dot icon23/04/2002
Return made up to 28/04/02; full list of members
dot icon02/10/2001
Full accounts made up to 2001-05-31
dot icon31/05/2001
Return made up to 28/04/01; full list of members
dot icon27/12/2000
Full accounts made up to 2000-05-31
dot icon10/05/2000
Return made up to 28/04/00; full list of members
dot icon24/09/1999
Accounts for a medium company made up to 1999-05-31
dot icon11/06/1999
Return made up to 28/04/99; no change of members
dot icon14/10/1998
Accounts for a medium company made up to 1998-05-31
dot icon12/05/1998
Return made up to 28/04/98; full list of members
dot icon08/09/1997
Full accounts made up to 1997-05-31
dot icon21/05/1997
Return made up to 28/04/97; no change of members
dot icon18/11/1996
Particulars of mortgage/charge
dot icon05/09/1996
Full accounts made up to 1996-05-31
dot icon09/06/1996
Return made up to 28/04/96; no change of members
dot icon28/07/1995
Full accounts made up to 1995-05-31
dot icon10/05/1995
Return made up to 28/04/95; full list of members
dot icon02/03/1995
Ad 25/01/95--------- £ si 90000@1=90000 £ ic 10000/100000
dot icon02/03/1995
Resolutions
dot icon02/03/1995
£ nc 10000/100000 25/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/09/1994
Full accounts made up to 1994-05-31
dot icon04/05/1994
Return made up to 28/04/94; no change of members
dot icon20/08/1993
Accounts for a small company made up to 1993-05-31
dot icon19/05/1993
Return made up to 28/04/93; no change of members
dot icon21/02/1993
Full accounts made up to 1992-05-31
dot icon01/07/1992
Return made up to 28/04/92; full list of members
dot icon09/03/1992
Full accounts made up to 1991-05-31
dot icon26/07/1991
Return made up to 24/04/91; no change of members
dot icon24/06/1991
Full accounts made up to 1990-05-31
dot icon16/11/1990
Return made up to 30/06/90; no change of members
dot icon18/01/1990
Return made up to 25/05/88; full list of members
dot icon18/01/1990
Return made up to 28/04/89; full list of members
dot icon18/01/1990
Full accounts made up to 1989-05-31
dot icon11/05/1989
Full accounts made up to 1988-05-31
dot icon19/05/1988
Full accounts made up to 1987-05-31
dot icon18/11/1987
Return made up to 02/11/87; full list of members
dot icon06/10/1987
Full accounts made up to 1986-05-31
dot icon03/10/1986
Return made up to 28/08/86; full list of members
dot icon15/07/1986
Full accounts made up to 1985-05-31
dot icon08/01/1974
Certificate of change of name
dot icon14/11/1973
Incorporation
dot icon14/11/1973
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
8.86M
-
0.00
6.70M
-
2022
11
9.73M
-
38.13M
8.34M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nash, Caroline June
Director
06/04/2004 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRYAN W. NASH & SONS LIMITED

BRYAN W. NASH & SONS LIMITED is an(a) Active company incorporated on 14/11/1973 with the registered office located at Whatmore House, 136 South Street, Dorking RH4 2EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRYAN W. NASH & SONS LIMITED?

toggle

BRYAN W. NASH & SONS LIMITED is currently Active. It was registered on 14/11/1973 .

Where is BRYAN W. NASH & SONS LIMITED located?

toggle

BRYAN W. NASH & SONS LIMITED is registered at Whatmore House, 136 South Street, Dorking RH4 2EU.

What does BRYAN W. NASH & SONS LIMITED do?

toggle

BRYAN W. NASH & SONS LIMITED operates in the Agents selling agricultural raw materials livestock textile raw materials and semi-finished goods (46.11 - SIC 2007) sector.

What is the latest filing for BRYAN W. NASH & SONS LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-28 with no updates.