HR NUFFIELD LIMITED

Register to unlock more data on OkredoRegister

HR NUFFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01347646

Incorporation date

12/01/1978

Size

Small

Contacts

Registered address

Registered address

The French Quarter, 114 High Street, Southampton, Hampshire SO14 2AACopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1978)
dot icon08/04/2019
Final Gazette dissolved following liquidation
dot icon08/01/2019
Return of final meeting in a members' voluntary winding up
dot icon14/02/2018
Liquidators' statement of receipts and payments to 2017-12-04
dot icon14/02/2017
Liquidators' statement of receipts and payments to 2016-12-04
dot icon12/02/2016
Liquidators' statement of receipts and payments to 2015-12-04
dot icon17/12/2014
Registered office address changed from 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire SP1 2TJ to The French Quarter 114 High Street Southampton Hampshire SO14 2AA on 2014-12-17
dot icon15/12/2014
Declaration of solvency
dot icon15/12/2014
Appointment of a voluntary liquidator
dot icon15/12/2014
Resolutions
dot icon12/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon18/07/2014
Registered office address changed from 21 Harwell Road Nuffield Industrial Estate Poole Dorset BH17 0GE to 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire SP1 2TJ on 2014-07-18
dot icon30/06/2014
Termination of appointment of Graham Wayman as a director
dot icon30/06/2014
Termination of appointment of Julie Palmer as a secretary
dot icon27/06/2014
Certificate of change of name
dot icon27/06/2014
Change of name notice
dot icon09/06/2014
Statement of capital following an allotment of shares on 2014-06-05
dot icon09/06/2014
Statement of capital following an allotment of shares on 2014-06-05
dot icon09/06/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon01/04/2014
Statement of capital following an allotment of shares on 2014-03-26
dot icon31/03/2014
Statement of capital following an allotment of shares on 2014-02-13
dot icon07/03/2014
Resolutions
dot icon05/03/2014
Registration of charge 013476460004
dot icon11/02/2014
Accounts for a small company made up to 2013-10-31
dot icon06/02/2014
Statement of capital following an allotment of shares on 2014-02-01
dot icon10/12/2013
Statement of capital on 2013-10-31
dot icon02/12/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon02/12/2013
Statement of capital following an allotment of shares on 2013-10-31
dot icon20/11/2013
Statement of capital following an allotment of shares on 2013-10-30
dot icon13/09/2013
Second filing of SH01 previously delivered to Companies House
dot icon14/08/2013
Statement of capital following an allotment of shares on 2013-05-01
dot icon03/07/2013
Statement of capital following an allotment of shares on 2013-07-03
dot icon19/06/2013
Statement of capital following an allotment of shares on 2013-01-10
dot icon17/06/2013
Statement of capital following an allotment of shares on 2013-02-21
dot icon06/06/2013
Accounts for a small company made up to 2012-10-31
dot icon03/12/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon05/07/2012
Certificate of change of name
dot icon09/05/2012
Accounts for a small company made up to 2011-10-31
dot icon05/04/2012
Statement of capital following an allotment of shares on 2012-03-01
dot icon28/03/2012
Statement of capital following an allotment of shares on 2012-02-02
dot icon14/12/2011
Statement of capital following an allotment of shares on 2011-11-16
dot icon29/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon18/11/2011
Statement of capital following an allotment of shares on 2011-09-01
dot icon14/07/2011
Amended accounts made up to 2010-10-31
dot icon19/04/2011
Accounts for a small company made up to 2010-10-31
dot icon13/04/2011
Statement of capital following an allotment of shares on 2011-03-16
dot icon30/03/2011
Statement of capital following an allotment of shares on 2011-01-19
dot icon15/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon08/07/2010
Accounts for a small company made up to 2009-10-31
dot icon15/06/2010
Statement of capital following an allotment of shares on 2010-06-15
dot icon18/05/2010
Statement of capital following an allotment of shares on 2010-05-18
dot icon14/04/2010
Appointment of Mr Graham Charles Wayman as a director
dot icon29/03/2010
Statement of capital following an allotment of shares on 2010-03-29
dot icon04/01/2010
Statement of capital following an allotment of shares on 2009-12-09
dot icon02/12/2009
Statement of capital following an allotment of shares on 2009-10-01
dot icon25/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon25/11/2009
Director's details changed for Dart Engineering (Overseas) Ltd on 2009-11-25
dot icon25/11/2009
Director's details changed for Christopher Brian Palmer on 2009-11-25
dot icon29/10/2009
Miscellaneous
dot icon29/10/2009
Resolutions
dot icon08/10/2009
Ad 01/07/09\gbp si [email protected]=20\gbp ic 14914.79/14934.79\
dot icon09/09/2009
Appointment terminated director trevor nicholls
dot icon10/08/2009
Accounts for a small company made up to 2008-10-31
dot icon21/01/2009
Ad 01/12/08-01/12/08\gbp si [email protected]=25\gbp ic 14889.79/14914.79\
dot icon27/11/2008
Return made up to 05/11/08; full list of members
dot icon08/10/2008
Ad 17/09/08\gbp si [email protected]=19.46\gbp ic 14951.37/14970.83\
dot icon03/10/2008
Ad 02/10/08\gbp si [email protected]=15\gbp ic 14936.37/14951.37\
dot icon01/10/2008
Ad 17/09/08\gbp si [email protected]=217.9\gbp ic 14718.47/14936.37\
dot icon01/10/2008
Ad 17/09/08\gbp si [email protected]=432.23\gbp ic 14286.24/14718.47\
dot icon13/08/2008
Accounts for a small company made up to 2007-10-31
dot icon15/07/2008
Amended accounts made up to 2006-10-31
dot icon27/05/2008
Ad 01/05/08\gbp si [email protected]=179.24\gbp ic 14107/14286.24\
dot icon12/12/2007
Return made up to 05/11/07; full list of members
dot icon30/11/2007
Ad 20/08/07-03/11/07 £ si [email protected]=362 £ ic 13745/14107
dot icon06/09/2007
Director resigned
dot icon30/08/2007
New director appointed
dot icon17/05/2007
Ad 19/02/07--------- £ si [email protected]=49 £ ic 13696/13745
dot icon02/05/2007
Accounts for a small company made up to 2006-10-31
dot icon10/12/2006
Return made up to 05/11/06; change of members
dot icon08/12/2006
Ad 31/10/06-31/10/06 £ si [email protected]=380 £ ic 13678/14058
dot icon14/06/2006
Accounts for a small company made up to 2005-10-31
dot icon13/12/2005
Ad 03/11/05--------- £ si [email protected]
dot icon13/12/2005
Return made up to 05/11/05; full list of members
dot icon27/10/2005
Ad 18/10/05--------- £ si [email protected]=20 £ ic 13530/13550
dot icon28/09/2005
Ad 22/09/05--------- £ si [email protected]=51 £ ic 13479/13530
dot icon22/09/2005
Ad 01/09/05--------- £ si [email protected]=43 £ ic 13436/13479
dot icon11/08/2005
Accounts for a small company made up to 2004-10-31
dot icon06/06/2005
Ad 07/05/05-27/05/05 £ si [email protected]=60 £ ic 13376/13436
dot icon15/03/2005
Ad 02/03/05--------- £ si [email protected]=10 £ ic 13366/13376
dot icon17/02/2005
Registered office changed on 17/02/05 from: impex house 15 riverside park wimborne dorset BH21 1QU
dot icon07/12/2004
Return made up to 05/11/04; change of members
dot icon03/12/2004
Ad 31/10/04--------- £ si [email protected]=49 £ ic 13316/13365
dot icon27/10/2004
Ad 01/10/04--------- £ si [email protected]=160 £ ic 13156/13316
dot icon23/09/2004
Ad 31/08/04--------- £ si [email protected]=166 £ ic 12990/13156
dot icon15/09/2004
Particulars of mortgage/charge
dot icon04/05/2004
Ad 20/04/04--------- £ si [email protected]=30 £ ic 12960/12990
dot icon17/04/2004
Accounts for a small company made up to 2003-10-31
dot icon15/04/2004
Ad 31/03/04--------- £ si [email protected]=30 £ ic 12930/12960
dot icon05/04/2004
Ad 26/02/04-24/03/04 £ si [email protected]=155 £ ic 12775/12930
dot icon06/12/2003
Return made up to 05/11/03; change of members
dot icon05/11/2003
Ad 31/10/03--------- £ si [email protected]=104 £ ic 12670/12774
dot icon28/10/2003
Ad 07/08/03-07/08/03 £ si [email protected]=65 £ ic 12605/12670
dot icon27/10/2003
Ad 23/10/03--------- £ si [email protected]=26 £ ic 12579/12605
dot icon06/07/2003
Ad 20/06/03--------- £ si [email protected]=8 £ ic 12571/12579
dot icon15/05/2003
Accounts for a small company made up to 2002-10-31
dot icon12/04/2003
Ad 31/03/03--------- £ si [email protected]=60 £ ic 12511/12571
dot icon17/01/2003
Ad 02/01/03--------- £ si [email protected]=10 £ ic 12501/12511
dot icon06/12/2002
Return made up to 05/11/02; full list of members
dot icon29/11/2002
Ad 31/10/02--------- £ si [email protected]=30 £ ic 12437/12467
dot icon29/10/2002
Ad 20/09/02--------- £ si [email protected]=435 £ ic 12002/12437
dot icon22/05/2002
Ad 26/04/02-02/05/02 £ si [email protected]=119 £ ic 11883/12002
dot icon15/05/2002
Accounts for a small company made up to 2001-10-31
dot icon08/05/2002
Director resigned
dot icon03/12/2001
Return made up to 05/11/01; change of members
dot icon16/11/2001
Ad 14/11/01--------- £ si [email protected]=20 £ ic 11863/11883
dot icon07/11/2001
Ad 01/11/01--------- £ si [email protected]=6 £ ic 11857/11863
dot icon02/11/2001
Ad 01/09/01--------- £ si [email protected]=15 £ ic 11842/11857
dot icon02/11/2001
Ad 01/09/01--------- £ si [email protected]=15 £ ic 11827/11842
dot icon12/06/2001
Full accounts made up to 2000-10-31
dot icon28/03/2001
Ad 28/02/01--------- £ si [email protected]=20 £ ic 11807/11827
dot icon21/03/2001
Ad 15/08/00--------- £ si [email protected]
dot icon11/12/2000
Return made up to 05/11/00; change of members
dot icon23/11/2000
Ad 30/10/00--------- £ si [email protected]=15 £ ic 11792/11807
dot icon30/10/2000
Director resigned
dot icon13/09/2000
Ad 01/08/00--------- £ si [email protected]=15 £ ic 11777/11792
dot icon29/08/2000
Ad 08/08/00--------- £ si [email protected]=5 £ ic 11772/11777
dot icon29/08/2000
Ad 04/08/00--------- £ si [email protected]=100 £ ic 11672/11772
dot icon14/07/2000
Ad 30/05/00--------- £ si [email protected]=15 £ ic 11657/11672
dot icon06/07/2000
Director resigned
dot icon11/05/2000
Full accounts made up to 1999-10-31
dot icon04/05/2000
Ad 22/03/00--------- £ si [email protected]=15 £ ic 11642/11657
dot icon20/04/2000
Ad 20/03/00--------- £ si [email protected]=6 £ ic 11636/11642
dot icon14/01/2000
Return made up to 05/11/99; full list of members
dot icon14/01/2000
Ad 24/10/99--------- £ si [email protected]=20 £ ic 11636/11656
dot icon14/01/2000
Ad 19/03/99--------- £ si [email protected]=55 £ ic 11581/11636
dot icon17/12/1999
New director appointed
dot icon19/05/1999
Full accounts made up to 1998-10-31
dot icon07/12/1998
Return made up to 05/11/98; full list of members
dot icon17/11/1998
Ad 19/10/98--------- £ si [email protected]=177 £ ic 11404/11581
dot icon06/11/1998
Memorandum and Articles of Association
dot icon17/04/1998
Full accounts made up to 1997-10-31
dot icon11/01/1998
New director appointed
dot icon15/12/1997
New director appointed
dot icon10/11/1997
Return made up to 05/11/97; no change of members
dot icon17/04/1997
Full accounts made up to 1996-10-31
dot icon10/01/1997
Return made up to 10/11/96; no change of members
dot icon27/08/1996
Full accounts made up to 1995-10-31
dot icon28/06/1996
Director resigned
dot icon28/06/1996
Secretary resigned
dot icon24/06/1996
Registered office changed on 24/06/96 from: 12 gough square london EC4A 3DE
dot icon24/06/1996
New secretary appointed
dot icon24/06/1996
Secretary resigned
dot icon21/06/1996
Miscellaneous
dot icon24/05/1996
Director resigned
dot icon07/05/1996
New director appointed
dot icon07/05/1996
New director appointed
dot icon16/04/1996
Director resigned
dot icon10/01/1996
Return made up to 10/11/95; full list of members
dot icon27/12/1995
Registered office changed on 27/12/95 from: 111-113 waldegrave road teddington middx TW11 8LL
dot icon17/11/1995
Full accounts made up to 1994-10-31
dot icon25/08/1995
Particulars of mortgage/charge
dot icon28/06/1995
Ad 09/06/95--------- £ si [email protected]=2901 £ ic 8502/11403
dot icon26/06/1995
Memorandum and Articles of Association
dot icon22/06/1995
Nc inc already adjusted 09/06/95
dot icon22/06/1995
Resolutions
dot icon22/06/1995
Resolutions
dot icon22/06/1995
Resolutions
dot icon22/06/1995
Resolutions
dot icon22/06/1995
Resolutions
dot icon22/06/1995
Resolutions
dot icon22/06/1995
Resolutions
dot icon22/06/1995
Resolutions
dot icon16/06/1995
Particulars of mortgage/charge
dot icon12/04/1995
Ad 29/03/95--------- £ si [email protected]=4251 £ ic 4251/8502
dot icon30/03/1995
Memorandum and Articles of Association
dot icon30/03/1995
Resolutions
dot icon19/01/1995
Memorandum and Articles of Association
dot icon15/01/1995
New director appointed
dot icon09/01/1995
Return made up to 10/11/94; no change of members
dot icon06/01/1995
S-div 15/12/94
dot icon06/01/1995
Ad 15/12/94--------- £ si [email protected]=4151 £ ic 100/4251
dot icon06/01/1995
Nc inc already adjusted 15/12/94
dot icon06/01/1995
Resolutions
dot icon06/01/1995
Resolutions
dot icon06/01/1995
Resolutions
dot icon06/01/1995
Resolutions
dot icon06/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/08/1994
Full accounts made up to 1993-10-31
dot icon26/11/1993
Return made up to 10/11/93; no change of members
dot icon20/07/1993
Full accounts made up to 1992-10-31
dot icon24/11/1992
Return made up to 10/11/92; full list of members
dot icon15/06/1992
Full accounts made up to 1991-10-31
dot icon27/11/1991
Return made up to 10/11/91; full list of members
dot icon05/11/1991
Full accounts made up to 1990-10-31
dot icon10/01/1991
New director appointed
dot icon10/01/1991
Return made up to 31/10/90; full list of members
dot icon29/10/1990
Full accounts made up to 1990-03-31
dot icon29/10/1990
Accounting reference date shortened from 31/03 to 31/10
dot icon30/08/1990
Certificate of change of name
dot icon30/08/1990
Certificate of change of name
dot icon03/01/1990
Full accounts made up to 1989-03-31
dot icon03/01/1990
Return made up to 10/11/89; full list of members
dot icon18/11/1988
Director resigned
dot icon18/11/1988
New director appointed
dot icon18/11/1988
Return made up to 12/08/88; full list of members
dot icon14/09/1988
Return made up to 30/07/87; full list of members
dot icon08/08/1988
Full accounts made up to 1988-03-31
dot icon08/08/1988
Full accounts made up to 1987-03-31
dot icon05/08/1988
Secretary resigned;new secretary appointed;director resigned
dot icon10/06/1988
First gazette
dot icon19/06/1987
Return made up to 24/07/86; full list of members
dot icon19/06/1987
Full accounts made up to 1986-03-31
dot icon02/05/1987
Registered office changed on 02/05/87 from: impex house lion road twickenham middlesex TW1 4JF
dot icon22/09/1984
Allotment of shares
dot icon12/01/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2013
dot iconLast change occurred
31/10/2013

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2013
dot iconNext account date
31/10/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gould, Ashley Mortimer
Director
06/11/1997 - 31/05/2000
4
Wayman, Graham Charles
Director
31/03/2010 - 13/06/2014
3
Morris, Bruce
Director
01/12/1997 - 31/03/2007
2
Nicholls, Trevor Michael
Director
04/10/1999 - 31/08/2009
3
Jones, Martin Howard
Director
01/03/1996 - 09/04/2002
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HR NUFFIELD LIMITED

HR NUFFIELD LIMITED is an(a) Dissolved company incorporated on 12/01/1978 with the registered office located at The French Quarter, 114 High Street, Southampton, Hampshire SO14 2AA. 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 HR NUFFIELD LIMITED?

toggle

HR NUFFIELD LIMITED is currently Dissolved. It was registered on 12/01/1978 and dissolved on 08/04/2019.

Where is HR NUFFIELD LIMITED located?

toggle

HR NUFFIELD LIMITED is registered at The French Quarter, 114 High Street, Southampton, Hampshire SO14 2AA.

What does HR NUFFIELD LIMITED do?

toggle

HR NUFFIELD LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for HR NUFFIELD LIMITED?

toggle

The latest filing was on 08/04/2019: Final Gazette dissolved following liquidation.