DAVID NIEPER LIMITED

Register to unlock more data on OkredoRegister

DAVID NIEPER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00687485

Incorporation date

23/03/1961

Size

Full

Contacts

Registered address

Registered address

Saulgrove House, Nottingham Road, Alfreton DE55 7LECopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1961)
dot icon25/03/2026
Director's details changed for Mrs Diane Marshall on 2026-03-24
dot icon25/03/2026
Director's details changed for Mr David Christopher Nieper Obe on 2026-03-24
dot icon25/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon23/03/2026
Termination of appointment of Andre Roger Alexandre Delbecq as a director on 2026-03-22
dot icon09/03/2026
Termination of appointment of Rosemary Diana Nieper as a director on 2026-03-01
dot icon18/12/2025
Full accounts made up to 2025-03-31
dot icon12/08/2025
Appointment of Mr David Hughes Ashton as a director on 2025-06-01
dot icon12/08/2025
Termination of appointment of Anthony James Walker Cbe Dl as a director on 2025-07-22
dot icon24/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon18/12/2024
Full accounts made up to 2024-03-31
dot icon30/10/2024
Appointment of Mrs Eilis Anne Marshall as a director on 2024-10-22
dot icon25/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon23/02/2024
Director's details changed for Mrs Rosemary Diana Nieper on 2024-02-23
dot icon23/02/2024
Director's details changed for Mr David Christopher Nieper Obe on 2024-02-23
dot icon23/02/2024
Director's details changed for Mr Andre Roger Alexandre Delbecq on 2024-02-23
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon18/12/2023
Appointment of Mrs Christine Pamela Holland as a director on 2023-11-30
dot icon29/03/2023
Confirmation statement made on 2023-03-23 with updates
dot icon09/12/2022
Full accounts made up to 2022-03-31
dot icon05/04/2022
Change of details for David Nieper Holdings Limited as a person with significant control on 2022-04-05
dot icon23/03/2022
Confirmation statement made on 2022-03-23 with updates
dot icon20/12/2021
Full accounts made up to 2021-03-31
dot icon16/12/2021
Director's details changed for Rev Paul Martin Pritchard on 2021-12-14
dot icon21/09/2021
Termination of appointment of David Harry Nieper as a director on 2021-08-11
dot icon21/09/2021
Registered office address changed from Woodend Cromford Matlock Derbyshire DE4 5JJ to Saulgrove House Nottingham Road Alfreton DE55 7LE on 2021-09-21
dot icon13/09/2021
Termination of appointment of Hazel Elizabeth Dickinson as a director on 2021-09-01
dot icon13/09/2021
Appointment of Mrs Diane Marshall as a director on 2021-09-13
dot icon28/07/2021
Appointment of Mr Anthony James Walker Cbe Dl as a director on 2021-07-20
dot icon31/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon20/02/2021
Amended full accounts made up to 2020-03-31
dot icon11/01/2021
Full accounts made up to 2020-03-31
dot icon24/03/2020
Confirmation statement made on 2020-03-23 with updates
dot icon04/02/2020
Appointment of Mrs Hazel Elizabeth Dickinson as a director on 2020-01-21
dot icon04/02/2020
Director's details changed for Mr David Christopher Nieper on 2020-02-01
dot icon30/01/2020
Resolutions
dot icon29/01/2020
Particulars of variation of rights attached to shares
dot icon29/01/2020
Change of share class name or designation
dot icon22/01/2020
Appointment of Mr John Roger Hollis as a secretary on 2020-01-21
dot icon22/01/2020
Termination of appointment of Hazel Elizabeth Dickinson as a secretary on 2020-01-21
dot icon22/01/2020
Termination of appointment of Raymond Alan Mellor as a director on 2020-01-21
dot icon01/11/2019
Full accounts made up to 2019-03-31
dot icon28/05/2019
Notification of David Nieper Holdings Limited as a person with significant control on 2019-05-10
dot icon28/05/2019
Cessation of David Nieper Developments Limited as a person with significant control on 2019-05-10
dot icon28/05/2019
Notification of David Nieper Developments Limited as a person with significant control on 2019-04-01
dot icon28/05/2019
Cessation of Rosemary Diana Nieper as a person with significant control on 2019-04-01
dot icon28/05/2019
Cessation of David Harry Nieper as a person with significant control on 2019-04-01
dot icon28/05/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon24/04/2019
Resolutions
dot icon23/04/2019
Change of share class name or designation
dot icon23/04/2019
Particulars of variation of rights attached to shares
dot icon23/04/2019
Resolutions
dot icon03/04/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon10/12/2018
Full accounts made up to 2018-03-31
dot icon29/03/2018
Termination of appointment of David Harry Nieper as a secretary on 2018-03-28
dot icon29/03/2018
Appointment of Mrs Hazel Elizabeth Dickinson as a secretary on 2018-03-28
dot icon28/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon02/01/2018
Full accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon20/12/2016
Accounts for a medium company made up to 2016-03-31
dot icon10/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon09/11/2016
Appointment of Mr Raymond Alan Mellor as a director on 2016-10-30
dot icon08/11/2016
Appointment of Mr Andre Roger Alexandre Delbecq as a director on 2016-10-30
dot icon03/08/2016
Termination of appointment of Juliet Susan Durrant Williams as a director on 2016-06-30
dot icon22/12/2015
Full accounts made up to 2015-03-31
dot icon04/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon19/03/2015
Appointment of Reverend Paul Martin Pritchard as a director on 2015-01-21
dot icon24/01/2015
Satisfaction of charge 1 in full
dot icon24/01/2015
Satisfaction of charge 2 in full
dot icon24/01/2015
Satisfaction of charge 4 in full
dot icon28/11/2014
Full accounts made up to 2014-03-31
dot icon18/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon27/11/2013
Full accounts made up to 2013-03-31
dot icon20/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon13/12/2012
Full accounts made up to 2012-03-31
dot icon08/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon21/12/2011
Full accounts made up to 2011-03-31
dot icon09/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon24/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon28/01/2010
Appointment of Dr Juliet Susan Durrant Williams as a director
dot icon15/12/2009
Full accounts made up to 2009-03-31
dot icon10/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon10/11/2009
Director's details changed for David Harry Nieper on 2009-10-31
dot icon10/11/2009
Director's details changed for Mrs Rosemary Diana Nieper on 2009-10-31
dot icon10/11/2009
Director's details changed for David Christopher Nieper on 2009-10-31
dot icon18/12/2008
Accounts for a medium company made up to 2008-03-31
dot icon13/11/2008
Return made up to 31/10/08; full list of members
dot icon14/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon12/11/2007
Return made up to 31/10/07; no change of members
dot icon12/01/2007
Accounts for a medium company made up to 2006-03-31
dot icon13/11/2006
Return made up to 31/10/06; full list of members
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon24/10/2005
Return made up to 31/10/05; full list of members
dot icon06/01/2005
Full accounts made up to 2004-03-31
dot icon30/11/2004
Return made up to 31/10/04; full list of members
dot icon10/01/2004
Full accounts made up to 2003-03-31
dot icon05/11/2003
Return made up to 31/10/03; full list of members
dot icon07/01/2003
Full accounts made up to 2002-03-31
dot icon13/11/2002
Return made up to 31/10/02; full list of members
dot icon26/01/2002
Full accounts made up to 2001-03-31
dot icon28/11/2001
Return made up to 31/10/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon08/11/2000
Return made up to 31/10/00; full list of members
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon15/11/1999
Return made up to 31/10/99; full list of members
dot icon11/12/1998
Accounts for a medium company made up to 1998-03-31
dot icon24/11/1998
Return made up to 31/10/98; no change of members
dot icon11/08/1998
Director resigned
dot icon02/01/1998
Accounts for a medium company made up to 1997-03-31
dot icon12/11/1997
Return made up to 31/10/97; no change of members
dot icon16/10/1997
Particulars of mortgage/charge
dot icon11/04/1997
Declaration of satisfaction of mortgage/charge
dot icon29/01/1997
Accounts for a small company made up to 1996-03-31
dot icon05/12/1996
Return made up to 31/10/96; full list of members
dot icon11/01/1996
Resolutions
dot icon11/01/1996
Resolutions
dot icon11/01/1996
Resolutions
dot icon11/01/1996
Resolutions
dot icon20/12/1995
Full accounts made up to 1995-03-31
dot icon20/12/1995
Return made up to 31/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Resolutions
dot icon08/12/1994
Resolutions
dot icon08/12/1994
Resolutions
dot icon08/12/1994
Resolutions
dot icon08/12/1994
Accounts for a small company made up to 1994-03-31
dot icon08/12/1994
Return made up to 31/10/94; no change of members
dot icon26/11/1993
Return made up to 31/10/93; no change of members
dot icon07/10/1993
Full accounts made up to 1993-03-31
dot icon27/11/1992
Return made up to 31/10/92; full list of members
dot icon18/11/1992
Full accounts made up to 1992-03-31
dot icon26/02/1992
New director appointed
dot icon26/02/1992
New director appointed
dot icon18/02/1992
Full accounts made up to 1991-03-31
dot icon18/02/1992
Return made up to 31/10/91; no change of members
dot icon21/11/1990
Full accounts made up to 1990-03-31
dot icon21/11/1990
Return made up to 31/10/90; full list of members
dot icon04/10/1990
Particulars of mortgage/charge
dot icon03/01/1990
Full accounts made up to 1989-03-31
dot icon03/01/1990
Return made up to 12/12/89; full list of members
dot icon25/01/1989
Return made up to 31/12/88; full list of members
dot icon25/01/1989
Full accounts made up to 1988-03-31
dot icon25/01/1989
Registered office changed on 25/01/89 from: kingswood house pelham road nottingham NG5 1AP
dot icon09/05/1988
Full accounts made up to 1987-03-31
dot icon09/05/1988
Return made up to 31/12/87; full list of members
dot icon24/06/1987
Return made up to 31/12/86; full list of members
dot icon13/04/1987
Full accounts made up to 1986-03-31
dot icon04/07/1986
Full accounts made up to 1985-03-31
dot icon23/03/1961
Incorporation
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
31/03/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
285
11.50M
-
0.00
910.45K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pritchard, Paul Martin, Rev
Director
21/01/2015 - Present
6
Holland, Christine Pamela
Director
30/11/2023 - Present
2
Ashton, David Hughes
Director
01/06/2025 - Present
3
Dickinson, Hazel Elizabeth
Director
21/01/2020 - 01/09/2021
3
Delbecq, Andre Roger Alexandre
Director
30/10/2016 - 22/03/2026
-

Persons with Significant Control

2
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 DAVID NIEPER LIMITED

DAVID NIEPER LIMITED is an(a) Active company incorporated on 23/03/1961 with the registered office located at Saulgrove House, Nottingham Road, Alfreton DE55 7LE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID NIEPER LIMITED?

toggle

DAVID NIEPER LIMITED is currently Active. It was registered on 23/03/1961 .

Where is DAVID NIEPER LIMITED located?

toggle

DAVID NIEPER LIMITED is registered at Saulgrove House, Nottingham Road, Alfreton DE55 7LE.

What does DAVID NIEPER LIMITED do?

toggle

DAVID NIEPER LIMITED operates in the Manufacture of other women's outerwear (14.13/2 - SIC 2007) sector.

What is the latest filing for DAVID NIEPER LIMITED?

toggle

The latest filing was on 25/03/2026: Director's details changed for Mrs Diane Marshall on 2026-03-24.