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.
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 |
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 |
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 |