About

Registered Number: 01145449
Date of Incorporation: 14/11/1973 (50 years and 4 months ago)
Company Status: Active
Registered Address: Whatmore House, 136 South Street, Dorking, RH4 2EU,

 

Bryan W. Nash & Sons Ltd was established in 1973. Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Nash, Bryan Whatmore, Nash, Jean at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NASH, Bryan Whatmore N/A 03 July 2011 1
NASH, Jean N/A 27 March 2003 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2020
AA - Annual Accounts 28 February 2020
AD01 - Change of registered office address 25 September 2019
AD01 - Change of registered office address 16 July 2019
AD01 - Change of registered office address 07 June 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 03 May 2016
AD01 - Change of registered office address 03 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 May 2016
TM02 - Termination of appointment of secretary 27 April 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 09 January 2013
TM01 - Termination of appointment of director 30 April 2012
AR01 - Annual Return 30 April 2012
CH01 - Change of particulars for director 30 April 2012
TM01 - Termination of appointment of director 30 April 2012
CH01 - Change of particulars for director 30 April 2012
AAMD - Amended Accounts 28 March 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 29 April 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 01 May 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 16 November 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 27 May 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 23 April 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 10 May 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 11 June 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 12 May 1998
AA - Annual Accounts 08 September 1997
363s - Annual Return 21 May 1997
395 - Particulars of a mortgage or charge 18 November 1996
AA - Annual Accounts 05 September 1996
363s - Annual Return 09 June 1996
AA - Annual Accounts 28 July 1995
363s - Annual Return 10 May 1995
RESOLUTIONS - N/A 02 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1995
123 - Notice of increase in nominal capital 02 March 1995
AA - Annual Accounts 09 September 1994
363s - Annual Return 04 May 1994
AA - Annual Accounts 20 August 1993
363s - Annual Return 19 May 1993
AA - Annual Accounts 21 February 1993
363s - Annual Return 01 July 1992
AA - Annual Accounts 09 March 1992
363a - Annual Return 26 July 1991
AA - Annual Accounts 24 June 1991
363a - Annual Return 16 November 1990
AA - Annual Accounts 18 January 1990
363 - Annual Return 18 January 1990
363 - Annual Return 18 January 1990
AA - Annual Accounts 11 May 1989
AA - Annual Accounts 19 May 1988
363 - Annual Return 18 November 1987
AA - Annual Accounts 06 October 1987
363 - Annual Return 03 October 1986
AA - Annual Accounts 15 July 1986
CERTNM - Change of name certificate 08 January 1974
MISC - Miscellaneous document 14 November 1973
NEWINC - New incorporation documents 14 November 1973

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 12 November 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.