About

Registered Number: 01191211
Date of Incorporation: 20/11/1974 (49 years and 5 months ago)
Company Status: Active
Registered Address: Orchard House, Dodwells Road, Hinckley, Leicestershire, LE10 3BZ

 

Established in 1974, The Alan Nuttall Partnership Ltd have registered office in Hinckley, Leicestershire. We don't currently know the number of employees at this company. There are 14 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMMS, Darren Martyn 22 September 2015 - 1
HORNBLOWER, Matthew Brian 23 July 2018 - 1
JOYCE, Jamie 23 July 2018 - 1
NUTTALL, Alan David N/A - 1
STEELE, Michael James 01 June 2006 - 1
WESTWICK, Neil Alec 01 June 2006 - 1
ASHLEY, David John N/A 22 October 1992 1
FRITH, Simon 19 April 2016 12 January 2018 1
JOHNSON, Paul 01 December 1992 20 September 1995 1
RODERICK, Mark Thain 01 December 1992 04 November 1999 1
STOKES, Robert William 01 December 1992 31 May 2006 1
TEBBETT, John 01 June 1998 06 July 2001 1
TROW, Allan Pryce 01 June 1993 30 September 1993 1
Secretary Name Appointed Resigned Total Appointments
EMMS, Darren Martyn 23 July 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 April 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 01 August 2018
AP03 - Appointment of secretary 25 July 2018
AP01 - Appointment of director 25 July 2018
AP01 - Appointment of director 25 July 2018
TM01 - Termination of appointment of director 20 July 2018
TM01 - Termination of appointment of director 13 July 2018
TM01 - Termination of appointment of director 14 June 2018
TM02 - Termination of appointment of secretary 14 June 2018
TM01 - Termination of appointment of director 20 February 2018
CS01 - N/A 18 December 2017
MR01 - N/A 05 June 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 09 May 2016
AP01 - Appointment of director 25 April 2016
AA01 - Change of accounting reference date 01 March 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 23 October 2015
AP01 - Appointment of director 29 September 2015
CERTNM - Change of name certificate 20 June 2015
CONNOT - N/A 20 June 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 09 October 2013
TM01 - Termination of appointment of director 31 July 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 12 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG01 - Particulars of a mortgage or charge 19 August 2011
MG01 - Particulars of a mortgage or charge 16 July 2011
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 16 December 2010
CH03 - Change of particulars for secretary 16 December 2010
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 11 October 2009
CH03 - Change of particulars for secretary 07 October 2009
169 - Return by a company purchasing its own shares 06 July 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
169 - Return by a company purchasing its own shares 25 March 2009
363a - Annual Return 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
AA - Annual Accounts 22 September 2008
287 - Change in situation or address of Registered Office 28 February 2008
287 - Change in situation or address of Registered Office 21 February 2008
363a - Annual Return 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2007
AA - Annual Accounts 12 September 2007
AA - Annual Accounts 01 June 2007
363a - Annual Return 05 January 2007
288a - Notice of appointment of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 25 January 2006
288b - Notice of resignation of directors or secretaries 25 April 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 19 November 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 20 December 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 11 September 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 23 October 2000
395 - Particulars of a mortgage or charge 21 September 2000
AA - Annual Accounts 09 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2000
363s - Annual Return 20 December 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
395 - Particulars of a mortgage or charge 22 April 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 16 October 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
363s - Annual Return 29 December 1997
AA - Annual Accounts 02 October 1997
363s - Annual Return 24 February 1997
AA - Annual Accounts 13 September 1996
288 - N/A 08 August 1996
363s - Annual Return 28 January 1996
288 - N/A 02 October 1995
AA - Annual Accounts 11 September 1995
288 - N/A 29 August 1995
288 - N/A 10 August 1995
363s - Annual Return 03 March 1995
AA - Annual Accounts 09 September 1994
363s - Annual Return 26 January 1994
288 - N/A 26 January 1994
288 - N/A 26 January 1994
AA - Annual Accounts 12 September 1993
288 - N/A 21 July 1993
288 - N/A 21 July 1993
288 - N/A 21 July 1993
CERTNM - Change of name certificate 28 May 1993
CERTNM - Change of name certificate 28 May 1993
363s - Annual Return 21 February 1993
AA - Annual Accounts 18 February 1993
288 - N/A 21 January 1993
288 - N/A 21 January 1993
288 - N/A 21 January 1993
288 - N/A 21 January 1993
169 - Return by a company purchasing its own shares 18 January 1993
RESOLUTIONS - N/A 10 December 1992
RESOLUTIONS - N/A 10 December 1992
MEM/ARTS - N/A 10 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1992
RESOLUTIONS - N/A 25 February 1992
RESOLUTIONS - N/A 25 February 1992
363b - Annual Return 25 February 1992
AA - Annual Accounts 13 January 1992
288 - N/A 22 October 1991
288 - N/A 15 April 1991
RESOLUTIONS - N/A 11 March 1991
RESOLUTIONS - N/A 11 March 1991
395 - Particulars of a mortgage or charge 01 March 1991
AA - Annual Accounts 01 February 1991
363 - Annual Return 24 January 1991
363 - Annual Return 24 January 1991
CERTNM - Change of name certificate 24 August 1990
CERTNM - Change of name certificate 24 August 1990
AA - Annual Accounts 14 May 1990
395 - Particulars of a mortgage or charge 10 October 1989
288 - N/A 18 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1989
AA - Annual Accounts 30 May 1989
363 - Annual Return 30 May 1989
288 - N/A 08 December 1988
AA - Annual Accounts 11 January 1988
363 - Annual Return 11 January 1988
AA - Annual Accounts 07 March 1987
363 - Annual Return 07 March 1987
MISC - Miscellaneous document 20 November 1974

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 May 2017 Outstanding

N/A

Debenture 12 August 2011 Outstanding

N/A

Legal charge 05 July 2011 Outstanding

N/A

Rent deposit deed 08 September 2000 Fully Satisfied

N/A

Rent deposit deed 07 April 1999 Fully Satisfied

N/A

Legal mortgage 15 February 1991 Fully Satisfied

N/A

Guarantee & debenture 23 September 1989 Fully Satisfied

N/A

Guarantee & debenture 11 May 1981 Fully Satisfied

N/A

Legal charge 28 December 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.