About

Registered Number: 00687485
Date of Incorporation: 23/03/1961 (63 years and 1 month ago)
Company Status: Active
Registered Address: Woodend, Cromford, Matlock, Derbyshire, DE4 5JJ

 

Having been setup in 1961, David Nieper Ltd are based in Matlock, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There are 5 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELBECQ, Andre Roger Alexandre 30 October 2016 - 1
NIEPER, Rosemary Diana N/A - 1
Secretary Name Appointed Resigned Total Appointments
HOLLIS, John Roger 21 January 2020 - 1
DICKINSON, Hazel Elizabeth 28 March 2018 21 January 2020 1
NIEPER, David Harry N/A 28 March 2018 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AP01 - Appointment of director 04 February 2020
CH01 - Change of particulars for director 04 February 2020
RESOLUTIONS - N/A 30 January 2020
SH10 - Notice of particulars of variation of rights attached to shares 29 January 2020
SH08 - Notice of name or other designation of class of shares 29 January 2020
AP03 - Appointment of secretary 22 January 2020
TM02 - Termination of appointment of secretary 22 January 2020
TM01 - Termination of appointment of director 22 January 2020
AA - Annual Accounts 01 November 2019
PSC02 - N/A 28 May 2019
PSC07 - N/A 28 May 2019
PSC02 - N/A 28 May 2019
PSC07 - N/A 28 May 2019
PSC07 - N/A 28 May 2019
SH01 - Return of Allotment of shares 28 May 2019
RESOLUTIONS - N/A 24 April 2019
RESOLUTIONS - N/A 23 April 2019
SH08 - Notice of name or other designation of class of shares 23 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 23 April 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 10 December 2018
TM02 - Termination of appointment of secretary 29 March 2018
AP03 - Appointment of secretary 29 March 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 07 April 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 10 November 2016
AP01 - Appointment of director 09 November 2016
AP01 - Appointment of director 08 November 2016
TM01 - Termination of appointment of director 03 August 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 04 November 2015
AP01 - Appointment of director 19 March 2015
MR04 - N/A 24 January 2015
MR04 - N/A 24 January 2015
MR04 - N/A 24 January 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 24 November 2010
AP01 - Appointment of director 28 January 2010
AA - Annual Accounts 15 December 2009
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 13 November 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 12 November 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 15 November 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 24 November 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 12 November 1997
395 - Particulars of a mortgage or charge 16 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 05 December 1996
RESOLUTIONS - N/A 11 January 1996
RESOLUTIONS - N/A 11 January 1996
RESOLUTIONS - N/A 11 January 1996
RESOLUTIONS - N/A 11 January 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 20 December 1995
RESOLUTIONS - N/A 08 December 1994
RESOLUTIONS - N/A 08 December 1994
RESOLUTIONS - N/A 08 December 1994
RESOLUTIONS - N/A 08 December 1994
AA - Annual Accounts 08 December 1994
363s - Annual Return 08 December 1994
363s - Annual Return 26 November 1993
AA - Annual Accounts 07 October 1993
363s - Annual Return 27 November 1992
AA - Annual Accounts 18 November 1992
288 - N/A 26 February 1992
288 - N/A 26 February 1992
AA - Annual Accounts 18 February 1992
363b - Annual Return 18 February 1992
AA - Annual Accounts 21 November 1990
363 - Annual Return 21 November 1990
395 - Particulars of a mortgage or charge 04 October 1990
AA - Annual Accounts 03 January 1990
363 - Annual Return 03 January 1990
363 - Annual Return 25 January 1989
AA - Annual Accounts 25 January 1989
287 - Change in situation or address of Registered Office 25 January 1989
AA - Annual Accounts 09 May 1988
363 - Annual Return 09 May 1988
363 - Annual Return 24 June 1987
AA - Annual Accounts 13 April 1987
AA - Annual Accounts 04 July 1986
NEWINC - New incorporation documents 23 March 1961

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 07 October 1997 Fully Satisfied

N/A

Mortgage debenture 20 September 1990 Fully Satisfied

N/A

Charge over contract 26 January 1983 Fully Satisfied

N/A

Legal mortgage 29 October 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.