About

Registered Number: 01250857
Date of Incorporation: 24/03/1976 (48 years and 1 month ago)
Company Status: Active
Registered Address: Highfield Road, Camelford, Cornwall, PL32 9RA

 

Founded in 1976, Nelson Stokes Ltd are based in Cornwall, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The current directors of this organisation are listed as Stokes, Mark Steven, Baird, Claire Louise, Rees, Valerie, Stokes, Harold Nelson, Stokes, Mark Stephen, Francis, Michael James, Omand, James Magnus Christopher, Stokes, Eileen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIRD, Claire Louise 06 April 2017 - 1
REES, Valerie 06 April 2017 - 1
STOKES, Harold Nelson N/A - 1
STOKES, Mark Stephen 06 April 2017 - 1
OMAND, James Magnus Christopher N/A 04 October 2006 1
STOKES, Eileen N/A 31 December 1993 1
Secretary Name Appointed Resigned Total Appointments
STOKES, Mark Steven 01 September 1997 - 1
FRANCIS, Michael James N/A 31 August 1997 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 12 April 2018
AAMD - Amended Accounts 26 October 2017
CS01 - N/A 20 September 2017
AP01 - Appointment of director 20 September 2017
AP01 - Appointment of director 20 September 2017
AP01 - Appointment of director 20 September 2017
AP01 - Appointment of director 20 September 2017
AA - Annual Accounts 04 September 2017
MR04 - N/A 07 December 2016
MR04 - N/A 07 December 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 20 September 2013
MG01 - Particulars of a mortgage or charge 28 December 2012
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 14 November 2009
AA - Annual Accounts 15 September 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 13 October 2008
363s - Annual Return 26 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
AA - Annual Accounts 09 October 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 04 September 2006
395 - Particulars of a mortgage or charge 02 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2005
363s - Annual Return 02 December 2005
AA - Annual Accounts 10 October 2005
RESOLUTIONS - N/A 17 February 2005
RESOLUTIONS - N/A 17 February 2005
RESOLUTIONS - N/A 17 February 2005
RESOLUTIONS - N/A 17 February 2005
RESOLUTIONS - N/A 17 February 2005
123 - Notice of increase in nominal capital 17 February 2005
123 - Notice of increase in nominal capital 17 February 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 24 September 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 21 August 2003
363s - Annual Return 05 November 2002
AA - Annual Accounts 09 September 2002
363s - Annual Return 19 November 2001
AA - Annual Accounts 13 July 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 07 September 2000
AA - Annual Accounts 26 April 2000
363s - Annual Return 15 October 1999
363s - Annual Return 07 October 1998
AA - Annual Accounts 15 September 1998
395 - Particulars of a mortgage or charge 20 June 1998
395 - Particulars of a mortgage or charge 16 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 1998
363s - Annual Return 03 October 1997
288b - Notice of resignation of directors or secretaries 25 September 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
AA - Annual Accounts 26 August 1997
288a - Notice of appointment of directors or secretaries 09 October 1996
363s - Annual Return 09 October 1996
AA - Annual Accounts 12 July 1996
AA - Annual Accounts 17 October 1995
363s - Annual Return 17 October 1995
363s - Annual Return 19 October 1994
AA - Annual Accounts 19 October 1994
363s - Annual Return 20 September 1993
AA - Annual Accounts 15 July 1993
AA - Annual Accounts 06 November 1992
363s - Annual Return 04 November 1992
395 - Particulars of a mortgage or charge 11 June 1992
363a - Annual Return 05 February 1992
AA - Annual Accounts 27 January 1992
288 - N/A 27 January 1992
288 - N/A 27 January 1992
RESOLUTIONS - N/A 27 June 1991
RESOLUTIONS - N/A 27 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1991
123 - Notice of increase in nominal capital 27 June 1991
363 - Annual Return 01 October 1990
AA - Annual Accounts 25 September 1990
363 - Annual Return 25 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1990
AA - Annual Accounts 11 January 1990
363 - Annual Return 11 January 1990
395 - Particulars of a mortgage or charge 12 September 1989
287 - Change in situation or address of Registered Office 07 September 1989
AUD - Auditor's letter of resignation 08 March 1989
AA - Annual Accounts 05 October 1988
363 - Annual Return 05 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1987
363 - Annual Return 11 November 1987
AA - Annual Accounts 26 September 1987
GAZ(U) - N/A 10 November 1986
GAZ(U) - N/A 10 November 1986
MEM/ARTS - N/A 10 November 1986
395 - Particulars of a mortgage or charge 13 August 1986
395 - Particulars of a mortgage or charge 13 August 1986
AA - Annual Accounts 17 July 1986
363 - Annual Return 17 July 1986
363 - Annual Return 28 September 1984
AA - Annual Accounts 28 September 1984
MISC - Miscellaneous document 24 March 1976
NEWINC - New incorporation documents 24 March 1976

Mortgages & Charges

Description Date Status Charge by
All assets debenture 20 December 2012 Outstanding

N/A

Fixed and floating charge over all assets 01 February 2006 Fully Satisfied

N/A

Mortgage 08 June 1998 Fully Satisfied

N/A

Fixed charge over the book debts created by a deed of even date 04 June 1998 Fully Satisfied

N/A

Single debenture 08 June 1992 Fully Satisfied

N/A

Legal mortgage 06 September 1989 Fully Satisfied

N/A

Legal mortgage 08 August 1986 Outstanding

N/A

Single debenture 08 August 1986 Fully Satisfied

N/A

Legal mortgage 08 August 1986 Fully Satisfied

N/A

Legal charge 13 February 1986 Fully Satisfied

N/A

Legal charge 11 September 1985 Fully Satisfied

N/A

Legal charge 29 May 1984 Fully Satisfied

N/A

Legal charge 14 January 1983 Fully Satisfied

N/A

Charge 14 January 1983 Fully Satisfied

N/A

Legal mortgage 01 April 1980 Fully Satisfied

N/A

Mortgage debenture 09 January 1980 Fully Satisfied

N/A

Legal charge 02 August 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.