NURTUR LIMITED

Register to unlock more data on OkredoRegister

NURTUR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06503130

Incorporation date

13/02/2008

Size

Small

Contacts

Registered address

Registered address

Brindley House Outrams Wharf, Little Eaton, Derby DE21 5ELCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2008)
dot icon31/03/2026
Termination of appointment of Edward Every as a director on 2026-03-31
dot icon31/03/2026
Appointment of Mr Simon Nicholas Greenhalgh as a director on 2026-03-31
dot icon27/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon11/10/2025
Accounts for a small company made up to 2024-12-31
dot icon22/07/2025
Termination of appointment of Richard Combellack as a director on 2025-07-18
dot icon22/07/2025
Termination of appointment of Jon Cooke as a director on 2025-07-18
dot icon11/07/2025
Satisfaction of charge 065031300003 in full
dot icon22/04/2025
Second filing of a statement of capital following an allotment of shares on 2012-03-31
dot icon27/02/2025
Appointment of Mr Richard Combellack as a director on 2024-12-31
dot icon24/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon03/01/2025
Termination of appointment of Richard Tristan Jordan Combellack as a director on 2024-12-31
dot icon01/10/2024
Accounts for a small company made up to 2023-12-31
dot icon03/07/2024
Previous accounting period shortened from 2024-02-28 to 2023-12-31
dot icon28/06/2024
Appointment of Mr Edward Every as a director on 2024-06-27
dot icon17/06/2024
Termination of appointment of Charles Hobley as a director on 2024-06-13
dot icon10/06/2024
Registered office address changed from 121 Park Lane London W1K 7AG England to Brindley House Outrams Wharf Little Eaton Derby DE21 5EL on 2024-06-10
dot icon07/06/2024
Certificate of change of name
dot icon30/04/2024
Accounts for a small company made up to 2023-02-28
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2022-02-28
dot icon15/09/2023
Current accounting period shortened from 2022-12-31 to 2022-02-28
dot icon22/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon04/05/2022
Memorandum and Articles of Association
dot icon04/05/2022
Resolutions
dot icon22/04/2022
Registration of charge 065031300003, created on 2022-04-22
dot icon08/03/2022
Satisfaction of charge 065031300002 in full
dot icon07/03/2022
Change of details for Gellaw 456 Limited as a person with significant control on 2022-03-03
dot icon07/03/2022
Registered office address changed from Brindley House Outrams Wharf Little Eaton Derby DE21 5EL to 121 Park Lane London W1K 7AG on 2022-03-07
dot icon07/03/2022
Appointment of Mr Charles Hobley as a director on 2022-03-03
dot icon07/03/2022
Appointment of Mr Jon Cooke as a director on 2022-03-03
dot icon07/03/2022
Termination of appointment of Paul James Robinson as a secretary on 2022-03-03
dot icon07/03/2022
Termination of appointment of Richard Michael Palmer as a director on 2022-03-03
dot icon28/01/2022
Confirmation statement made on 2022-01-23 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/04/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon09/04/2021
Termination of appointment of Joseph Vallender as a director on 2020-09-15
dot icon17/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/05/2020
Termination of appointment of Ryan Hampson as a director on 2020-04-23
dot icon06/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon06/02/2020
Appointment of Mr Ryan Hampson as a director on 2019-07-01
dot icon06/02/2020
Appointment of Mr Joseph Vallender as a director on 2019-10-01
dot icon11/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon22/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/07/2017
Termination of appointment of Graham John Earp as a director on 2017-06-13
dot icon24/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/04/2016
Appointment of Mr Richard Tristan Jordan Combellack as a director on 2016-04-07
dot icon08/04/2016
Appointment of Mr Graham John Earp as a director on 2016-04-07
dot icon08/04/2016
Termination of appointment of Graham Alan Wakerley as a director on 2016-03-31
dot icon11/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon02/03/2015
Termination of appointment of Derek Grant Findlayson as a director on 2015-02-03
dot icon28/11/2014
Registration of charge 065031300002, created on 2014-11-14
dot icon10/11/2014
Statement by Directors
dot icon10/11/2014
Statement of capital on 2014-11-10
dot icon10/11/2014
Solvency Statement dated 04/11/14
dot icon10/11/2014
Resolutions
dot icon23/09/2014
Purchase of own shares.
dot icon19/09/2014
Satisfaction of charge 065031300001 in full
dot icon16/09/2014
Cancellation of shares. Statement of capital on 2014-09-10
dot icon16/09/2014
Resolutions
dot icon16/09/2014
Resolutions
dot icon05/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/08/2014
Appointment of Mr Graham Alan Wakerley as a director on 2014-08-26
dot icon29/08/2014
Appointment of Mr Derek Grant Findlayson as a director on 2014-08-26
dot icon22/08/2014
Termination of appointment of Gareth Samples as a director on 2014-08-11
dot icon21/08/2014
Termination of appointment of Peter Christopher Steven Brodnicki as a director on 2014-08-11
dot icon21/08/2014
Termination of appointment of Paul James Robinson as a director on 2014-08-11
dot icon24/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon17/01/2014
Registered office address changed from Jessop House Outrams Wharf Little Eaton Derby Derbyshire DE21 5EL on 2014-01-17
dot icon17/01/2014
Termination of appointment of Nigel Basel as a director
dot icon29/10/2013
Termination of appointment of Paul Force as a director
dot icon24/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/04/2013
Registration of charge 065031300001
dot icon13/02/2013
Amended accounts made up to 2011-12-31
dot icon23/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon23/01/2013
Director's details changed for Mr Richard Michael Palmer on 2013-01-23
dot icon23/01/2013
Director's details changed for Mr Paul James Robinson on 2013-01-23
dot icon23/01/2013
Director's details changed for Mr Damon Bullimore on 2013-01-23
dot icon23/01/2013
Secretary's details changed for Mr Paul James Robinson on 2013-01-23
dot icon07/09/2012
Appointment of Paul Force as a director
dot icon07/09/2012
Statement of capital following an allotment of shares on 2012-03-31
dot icon06/09/2012
Appointment of Mr Peter Christopher Steven Brodnicki as a director
dot icon06/09/2012
Appointment of Gareth Samples as a director
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/08/2012
Termination of appointment of Lisa Basel as a director
dot icon30/03/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/08/2010
Termination of appointment of Timothy Holmes as a director
dot icon26/04/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon26/04/2010
Director's details changed for Damon Bullimore on 2009-11-01
dot icon26/04/2010
Appointment of Mrs Lisa Basel as a director
dot icon26/04/2010
Appointment of Mr Nigel Basel as a director
dot icon19/03/2010
Termination of appointment of Simon Blunt as a director
dot icon19/03/2010
Registered office address changed from 3 Tunnel Hill Mews, Knock Lane Blisworth Northampton NN7 3DA on 2010-03-19
dot icon19/03/2010
Statement of capital following an allotment of shares on 2010-01-29
dot icon19/03/2010
Resolutions
dot icon08/03/2010
Amended accounts made up to 2008-12-31
dot icon26/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/10/2009
Previous accounting period shortened from 2009-02-28 to 2008-12-31
dot icon12/03/2009
Return made up to 13/02/09; full list of members
dot icon11/03/2009
Director appointed timothy john holmes
dot icon03/11/2008
Gbp nc 1000/5000\07/10/08
dot icon13/02/2008
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
57
1.82M
-
0.00
303.78K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hobley, Charles
Director
03/03/2022 - 13/06/2024
12
Every, Edward
Director
27/06/2024 - 31/03/2026
15
Bullimore, Damon
Director
13/02/2008 - Present
30
Greenhalgh, Simon Nicholas
Director
31/03/2026 - Present
21
Combellack, Richard Tristan Jordan
Director
07/04/2016 - 31/12/2024
7

Persons with Significant Control

0

No PSC data available.

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 NURTUR LIMITED

NURTUR LIMITED is an(a) Active company incorporated on 13/02/2008 with the registered office located at Brindley House Outrams Wharf, Little Eaton, Derby DE21 5EL. There are currently 2 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 NURTUR LIMITED?

toggle

NURTUR LIMITED is currently Active. It was registered on 13/02/2008 .

Where is NURTUR LIMITED located?

toggle

NURTUR LIMITED is registered at Brindley House Outrams Wharf, Little Eaton, Derby DE21 5EL.

What does NURTUR LIMITED do?

toggle

NURTUR LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for NURTUR LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Edward Every as a director on 2026-03-31.