About

Registered Number: 00787674
Date of Incorporation: 10/01/1964 (60 years and 3 months ago)
Company Status: Active
Registered Address: Four Elms Mills, Bardfield Saling, Braintree, Essex, CM7 5EJ

 

F.H. Nash Ltd was established in 1964, it has a status of "Active". We don't know the number of employees at this organisation. There are 11 directors listed as Melamud, Christelle, Bulbrook, Elizabeth Anne, Knowles, Claire Selene, Knowles, George Picton, Knowles, Rominta Meriel, Melamud, Christelle, Venner, Jolyon Paul, Venner, Paul, Jones, Mary, Batchelor, Ann, Bullock, Andrew Rex for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULBROOK, Elizabeth Anne 05 January 2009 - 1
KNOWLES, Claire Selene N/A - 1
KNOWLES, George Picton N/A - 1
KNOWLES, Rominta Meriel 24 October 2013 - 1
MELAMUD, Christelle 12 June 2015 - 1
VENNER, Jolyon Paul 05 January 2009 - 1
VENNER, Paul N/A - 1
BATCHELOR, Ann N/A 02 April 1995 1
BULLOCK, Andrew Rex N/A 30 September 2015 1
Secretary Name Appointed Resigned Total Appointments
MELAMUD, Christelle 01 October 2015 - 1
JONES, Mary N/A 18 June 2003 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 04 April 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 06 June 2016
MR04 - N/A 26 January 2016
AP03 - Appointment of secretary 23 November 2015
TM01 - Termination of appointment of director 23 November 2015
TM02 - Termination of appointment of secretary 23 November 2015
AP01 - Appointment of director 16 June 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 27 March 2014
AP01 - Appointment of director 31 December 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 18 April 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 20 June 2011
SH01 - Return of Allotment of shares 28 March 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 25 March 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 05 June 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 21 July 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 13 June 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 09 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2004
288a - Notice of appointment of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
AA - Annual Accounts 09 July 2003
363s - Annual Return 09 July 2003
363s - Annual Return 12 June 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 13 June 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 09 June 2000
AA - Annual Accounts 09 March 2000
363s - Annual Return 11 June 1999
AA - Annual Accounts 15 February 1999
363s - Annual Return 09 June 1998
AA - Annual Accounts 09 June 1998
AA - Annual Accounts 01 August 1997
363s - Annual Return 09 July 1997
395 - Particulars of a mortgage or charge 17 December 1996
AA - Annual Accounts 04 August 1996
363s - Annual Return 04 July 1996
AA - Annual Accounts 26 June 1995
288 - N/A 13 June 1995
363s - Annual Return 12 June 1995
395 - Particulars of a mortgage or charge 24 April 1995
AA - Annual Accounts 06 July 1994
363s - Annual Return 06 July 1994
AA - Annual Accounts 27 June 1993
363s - Annual Return 08 June 1993
363s - Annual Return 09 June 1992
AA - Annual Accounts 15 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1991
123 - Notice of increase in nominal capital 28 October 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 September 1991
AA - Annual Accounts 27 August 1991
363b - Annual Return 11 June 1991
363(287) - N/A 11 June 1991
288 - N/A 02 January 1991
AA - Annual Accounts 18 June 1990
363 - Annual Return 12 June 1990
AA - Annual Accounts 25 May 1989
363 - Annual Return 25 May 1989
AA - Annual Accounts 07 June 1988
363 - Annual Return 07 June 1988
363 - Annual Return 11 May 1988
AA - Annual Accounts 03 March 1987
GAZ(U) - N/A 24 November 1986
363 - Annual Return 09 October 1986
AA - Annual Accounts 19 July 1986

Mortgages & Charges

Description Date Status Charge by
Chattel mortage 28 November 1996 Outstanding

N/A

First fixed charge 19 April 1995 Fully Satisfied

N/A

Single debenture 30 April 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.