About

Registered Number: 01982313
Date of Incorporation: 24/01/1986 (38 years and 4 months ago)
Company Status: Active
Registered Address: Unit 5 Neachells Lane, Wednesfield, Wolverhampton, West Midlands, WV11 3RG

 

Nathan Holdings Ltd was registered on 24 January 1986 and are based in West Midlands. We don't know the number of employees at the organisation. The current directors of Nathan Holdings Ltd are listed as Hughes, Anthony Charles, Hughes, Judith, Hughes, Nathan, Doughty, Dennis James, Gilbert, Tony Richard, Palmer, Brian Leslie, Young, Tony Clive.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Anthony Charles N/A - 1
HUGHES, Judith N/A - 1
HUGHES, Nathan 15 April 2015 - 1
DOUGHTY, Dennis James N/A 10 September 1992 1
GILBERT, Tony Richard 09 January 2001 01 February 2010 1
PALMER, Brian Leslie N/A 10 September 1992 1
YOUNG, Tony Clive N/A 25 November 1996 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 11 May 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 11 June 2019
MR04 - N/A 21 February 2019
MR04 - N/A 21 February 2019
MR04 - N/A 21 February 2019
MR04 - N/A 25 January 2019
MR04 - N/A 25 January 2019
MR04 - N/A 25 January 2019
MR04 - N/A 25 January 2019
MR04 - N/A 25 January 2019
MR04 - N/A 25 January 2019
MR04 - N/A 25 January 2019
MR04 - N/A 25 January 2019
MR04 - N/A 25 January 2019
MR04 - N/A 25 January 2019
MR04 - N/A 25 January 2019
MR04 - N/A 25 January 2019
MR04 - N/A 25 January 2019
MR04 - N/A 25 January 2019
MR04 - N/A 25 January 2019
MR04 - N/A 25 January 2019
MR04 - N/A 25 January 2019
MR04 - N/A 25 January 2019
MR04 - N/A 25 January 2019
MR04 - N/A 21 January 2019
MR04 - N/A 21 January 2019
MR04 - N/A 21 January 2019
MR04 - N/A 07 December 2018
MR04 - N/A 07 December 2018
MR04 - N/A 07 December 2018
MR04 - N/A 05 December 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 25 July 2018
PSC07 - N/A 03 August 2017
PSC01 - N/A 01 August 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 01 May 2015
AP01 - Appointment of director 28 April 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 15 August 2011
CH03 - Change of particulars for secretary 15 August 2011
CH01 - Change of particulars for director 15 August 2011
CH01 - Change of particulars for director 15 August 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 16 April 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH03 - Change of particulars for secretary 12 March 2010
TM01 - Termination of appointment of director 02 February 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
287 - Change in situation or address of Registered Office 11 August 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
287 - Change in situation or address of Registered Office 17 October 2007
AA - Annual Accounts 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
363a - Annual Return 15 August 2006
287 - Change in situation or address of Registered Office 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
AA - Annual Accounts 03 July 2006
395 - Particulars of a mortgage or charge 28 October 2005
363a - Annual Return 04 August 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 14 May 2004
395 - Particulars of a mortgage or charge 20 February 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 11 April 2002
395 - Particulars of a mortgage or charge 08 March 2002
395 - Particulars of a mortgage or charge 08 March 2002
395 - Particulars of a mortgage or charge 08 March 2002
395 - Particulars of a mortgage or charge 08 March 2002
395 - Particulars of a mortgage or charge 12 February 2002
395 - Particulars of a mortgage or charge 12 September 2001
363s - Annual Return 09 August 2001
395 - Particulars of a mortgage or charge 04 August 2001
395 - Particulars of a mortgage or charge 13 July 2001
395 - Particulars of a mortgage or charge 13 July 2001
395 - Particulars of a mortgage or charge 13 July 2001
395 - Particulars of a mortgage or charge 30 May 2001
CERTNM - Change of name certificate 12 April 2001
AA - Annual Accounts 19 March 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
363s - Annual Return 16 August 2000
AA - Annual Accounts 10 March 2000
363s - Annual Return 12 August 1999
AA - Annual Accounts 11 March 1999
363s - Annual Return 07 August 1998
AA - Annual Accounts 26 March 1998
AA - Annual Accounts 15 October 1997
363s - Annual Return 11 August 1997
288b - Notice of resignation of directors or secretaries 02 December 1996
AA - Annual Accounts 31 October 1996
363s - Annual Return 30 August 1996
395 - Particulars of a mortgage or charge 30 January 1996
363s - Annual Return 07 August 1995
AA - Annual Accounts 23 March 1995
395 - Particulars of a mortgage or charge 05 November 1994
395 - Particulars of a mortgage or charge 05 November 1994
395 - Particulars of a mortgage or charge 05 November 1994
395 - Particulars of a mortgage or charge 05 November 1994
395 - Particulars of a mortgage or charge 24 August 1994
363s - Annual Return 19 August 1994
AA - Annual Accounts 28 March 1994
363s - Annual Return 26 August 1993
AA - Annual Accounts 31 March 1993
395 - Particulars of a mortgage or charge 26 January 1993
288 - N/A 01 October 1992
288 - N/A 01 October 1992
363s - Annual Return 10 September 1992
AA - Annual Accounts 23 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1992
395 - Particulars of a mortgage or charge 18 February 1992
395 - Particulars of a mortgage or charge 18 February 1992
395 - Particulars of a mortgage or charge 18 February 1992
363a - Annual Return 01 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1991
395 - Particulars of a mortgage or charge 03 October 1991
395 - Particulars of a mortgage or charge 03 October 1991
395 - Particulars of a mortgage or charge 03 October 1991
AA - Annual Accounts 24 July 1991
363a - Annual Return 24 July 1991
AA - Annual Accounts 07 December 1990
363 - Annual Return 07 December 1990
363 - Annual Return 02 March 1990
AA - Annual Accounts 13 February 1990
395 - Particulars of a mortgage or charge 23 September 1989
AA - Annual Accounts 09 May 1989
363 - Annual Return 09 May 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 October 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 October 1988
363 - Annual Return 13 October 1988
287 - Change in situation or address of Registered Office 13 October 1988
287 - Change in situation or address of Registered Office 07 September 1988
RESOLUTIONS - N/A 23 August 1988
RESOLUTIONS - N/A 23 August 1988
123 - Notice of increase in nominal capital 23 August 1988
AA - Annual Accounts 10 August 1988
395 - Particulars of a mortgage or charge 29 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 January 1988
395 - Particulars of a mortgage or charge 10 October 1987
395 - Particulars of a mortgage or charge 10 October 1987
395 - Particulars of a mortgage or charge 22 December 1986
395 - Particulars of a mortgage or charge 28 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 October 2005 Fully Satisfied

N/A

Legal charge 12 February 2004 Fully Satisfied

N/A

Legal charge 07 March 2002 Fully Satisfied

N/A

Legal charge 07 March 2002 Fully Satisfied

N/A

Legal charge 07 March 2002 Fully Satisfied

N/A

Legal charge 07 March 2002 Fully Satisfied

N/A

Legal mortgage 05 February 2002 Fully Satisfied

N/A

Debenture 11 September 2001 Fully Satisfied

N/A

Legal mortgage 30 July 2001 Fully Satisfied

N/A

Legal charge 12 July 2001 Fully Satisfied

N/A

Legal charge 12 July 2001 Fully Satisfied

N/A

Debenture 12 July 2001 Fully Satisfied

N/A

Debenture 23 May 2001 Fully Satisfied

N/A

Legal mortgage 26 January 1996 Fully Satisfied

N/A

Legal charge 25 October 1994 Fully Satisfied

N/A

Legal charge 25 October 1994 Fully Satisfied

N/A

Legal charge 25 October 1994 Fully Satisfied

N/A

Legal charge 25 October 1994 Fully Satisfied

N/A

Legal charge 16 August 1994 Fully Satisfied

N/A

Legal mortgage 12 January 1993 Fully Satisfied

N/A

Legal charge 10 February 1992 Fully Satisfied

N/A

Legal charge 10 February 1992 Fully Satisfied

N/A

Legal charge 10 February 1992 Fully Satisfied

N/A

Legal mortgage 12 September 1991 Fully Satisfied

N/A

Legal mortgage 12 September 1991 Fully Satisfied

N/A

Mortgage debenture 12 September 1991 Fully Satisfied

N/A

Legal charge 20 September 1989 Fully Satisfied

N/A

Legal charge 25 July 1988 Fully Satisfied

N/A

Legal charge 29 September 1987 Fully Satisfied

N/A

Legal charge 29 September 1987 Fully Satisfied

N/A

Legal charge 18 December 1986 Fully Satisfied

N/A

Charge 20 August 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.