About

Registered Number: 01841171
Date of Incorporation: 15/08/1984 (39 years and 9 months ago)
Company Status: Active
Registered Address: Chancery House, 3 Hatchlands Road, Redhill, RH1 6AA,

 

Established in 1984, D.W. Nye Ltd are based in Redhill. This organisation has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NYE, David William N/A - 1
Secretary Name Appointed Resigned Total Appointments
NYE, David William 31 December 2018 - 1
GANDER, Dennis N/A 01 January 1993 1
NYE, Michael Richard 01 January 1993 26 March 2004 1
NYE, Theresa Maria 26 March 2004 31 December 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 July 2020
MR01 - N/A 27 April 2020
MR01 - N/A 27 February 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 30 September 2019
AP03 - Appointment of secretary 20 February 2019
TM02 - Termination of appointment of secretary 11 February 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 08 January 2018
CH01 - Change of particulars for director 08 January 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 31 October 2014
SH01 - Return of Allotment of shares 14 May 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 31 October 2013
AP01 - Appointment of director 27 February 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 24 January 2011
AD01 - Change of registered office address 24 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 24 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2009
363a - Annual Return 14 January 2009
287 - Change in situation or address of Registered Office 14 January 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 23 January 2006
287 - Change in situation or address of Registered Office 23 January 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 27 October 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 16 January 2003
225 - Change of Accounting Reference Date 05 September 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 20 February 2002
363s - Annual Return 10 January 2001
AA - Annual Accounts 06 July 2000
363s - Annual Return 17 February 2000
363a - Annual Return 13 January 2000
AA - Annual Accounts 31 August 1999
363s - Annual Return 03 March 1999
AA - Annual Accounts 05 August 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 29 July 1997
363s - Annual Return 12 March 1997
AA - Annual Accounts 03 September 1996
363s - Annual Return 31 January 1996
AA - Annual Accounts 04 September 1995
363s - Annual Return 29 January 1995
AA - Annual Accounts 09 May 1994
363s - Annual Return 14 February 1994
288 - N/A 14 February 1994
AA - Annual Accounts 25 August 1993
363s - Annual Return 29 January 1993
363b - Annual Return 11 March 1992
AA - Annual Accounts 11 March 1992
AA - Annual Accounts 08 January 1991
363 - Annual Return 08 January 1991
AA - Annual Accounts 20 February 1990
363 - Annual Return 20 February 1990
AA - Annual Accounts 20 July 1989
363 - Annual Return 20 July 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 June 1989
AA - Annual Accounts 26 May 1989
363 - Annual Return 26 May 1989
395 - Particulars of a mortgage or charge 10 February 1989
395 - Particulars of a mortgage or charge 16 January 1989
395 - Particulars of a mortgage or charge 16 January 1989
AA - Annual Accounts 01 April 1987
363 - Annual Return 01 April 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 March 1987
NEWINC - New incorporation documents 15 August 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2020 Outstanding

N/A

A registered charge 26 February 2020 Outstanding

N/A

Legal charge 31 January 1989 Fully Satisfied

N/A

Debenture 09 January 1989 Fully Satisfied

N/A

Floating charge 09 January 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.