Based in Bristol, Nisbets Plc was registered on 21 January 1983. This company has 21 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROMWELL, Richard James | 18 January 2002 | - | 1 |
KING, Lynn | 22 January 2018 | - | 1 |
MARSHALL, Stephen Daniel | 03 December 2018 | - | 1 |
NISBET, Anne Marie | N/A | - | 1 |
PRESTON, Deborah Jayne | 01 March 2018 | - | 1 |
ROBSON, Steven Mark | 06 December 2018 | - | 1 |
WAKEFORD, James Alexander | 01 January 2020 | - | 1 |
WHITE, Robin John Anthony | 29 August 2018 | - | 1 |
CARR, Timothy James | 13 January 2015 | 27 April 2018 | 1 |
CROMWELL, Timothy John Frank | N/A | 05 March 2010 | 1 |
EVANS, Stephen John | 01 October 2015 | 31 July 2018 | 1 |
GÖLDENBOT, Klaus Peter | 31 August 2017 | 30 April 2020 | 1 |
HUCKLE, Paul James | 01 October 2015 | 31 December 2018 | 1 |
MANGAN, James Andrew | 01 October 2015 | 31 December 2018 | 1 |
MCMAHON, Paul | 27 April 1998 | 31 August 2017 | 1 |
O'MAHONY, Simon | 01 October 2015 | 31 January 2019 | 1 |
PRITCHARD, Jamie | 18 January 2002 | 02 March 2015 | 1 |
SHEPPARD, Ian Brian Michael | 19 November 2018 | 30 September 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAN, Seng Boon | 01 June 2020 | - | 1 |
CARR, Timothy James | 02 March 2015 | 27 April 2018 | 1 |
NISBET, Andrew | N/A | 12 September 2003 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 October 2020 | |
TM01 - Termination of appointment of director | 01 October 2020 | |
MR01 - N/A | 28 August 2020 | |
SH01 - Return of Allotment of shares | 30 July 2020 | |
RESOLUTIONS - N/A | 27 July 2020 | |
MA - Memorandum and Articles | 27 July 2020 | |
SH07 - Notice of cancellation of shares held by or for a public company | 20 July 2020 | |
SH01 - Return of Allotment of shares | 30 June 2020 | |
MR04 - N/A | 30 June 2020 | |
MR04 - N/A | 30 June 2020 | |
MR04 - N/A | 30 June 2020 | |
MR04 - N/A | 24 June 2020 | |
MR04 - N/A | 24 June 2020 | |
AP03 - Appointment of secretary | 05 June 2020 | |
TM01 - Termination of appointment of director | 11 May 2020 | |
CS01 - N/A | 11 May 2020 | |
AP01 - Appointment of director | 02 January 2020 | |
MR01 - N/A | 23 December 2019 | |
AA - Annual Accounts | 04 July 2019 | |
CS01 - N/A | 24 May 2019 | |
TM01 - Termination of appointment of director | 12 February 2019 | |
TM01 - Termination of appointment of director | 07 January 2019 | |
TM01 - Termination of appointment of director | 07 January 2019 | |
AP01 - Appointment of director | 10 December 2018 | |
AP01 - Appointment of director | 07 December 2018 | |
SH01 - Return of Allotment of shares | 03 December 2018 | |
AP01 - Appointment of director | 28 November 2018 | |
AP01 - Appointment of director | 31 August 2018 | |
TM01 - Termination of appointment of director | 01 August 2018 | |
RESOLUTIONS - N/A | 30 July 2018 | |
AA - Annual Accounts | 03 July 2018 | |
CS01 - N/A | 24 May 2018 | |
TM01 - Termination of appointment of director | 30 April 2018 | |
TM02 - Termination of appointment of secretary | 30 April 2018 | |
AP01 - Appointment of director | 05 March 2018 | |
AP01 - Appointment of director | 01 February 2018 | |
AP01 - Appointment of director | 31 August 2017 | |
TM01 - Termination of appointment of director | 31 August 2017 | |
AP01 - Appointment of director | 03 August 2017 | |
AA - Annual Accounts | 18 June 2017 | |
CS01 - N/A | 23 May 2017 | |
MR01 - N/A | 19 December 2016 | |
MR01 - N/A | 19 December 2016 | |
AA - Annual Accounts | 28 June 2016 | |
AR01 - Annual Return | 20 May 2016 | |
AP01 - Appointment of director | 02 December 2015 | |
AP01 - Appointment of director | 26 November 2015 | |
AP01 - Appointment of director | 26 November 2015 | |
AP01 - Appointment of director | 26 November 2015 | |
AR01 - Annual Return | 22 May 2015 | |
AA - Annual Accounts | 20 April 2015 | |
SH07 - Notice of cancellation of shares held by or for a public company | 15 April 2015 | |
SH03 - Return of purchase of own shares | 15 April 2015 | |
AP03 - Appointment of secretary | 12 March 2015 | |
TM01 - Termination of appointment of director | 12 March 2015 | |
TM02 - Termination of appointment of secretary | 12 March 2015 | |
AP01 - Appointment of director | 16 January 2015 | |
AA - Annual Accounts | 01 July 2014 | |
AR01 - Annual Return | 07 May 2014 | |
RESOLUTIONS - N/A | 16 April 2014 | |
AA - Annual Accounts | 21 June 2013 | |
AR01 - Annual Return | 21 May 2013 | |
AA - Annual Accounts | 22 June 2012 | |
AR01 - Annual Return | 30 April 2012 | |
MEM/ARTS - N/A | 24 April 2012 | |
SH08 - Notice of name or other designation of class of shares | 24 April 2012 | |
SH01 - Return of Allotment of shares | 19 April 2012 | |
AR01 - Annual Return | 23 May 2011 | |
CH01 - Change of particulars for director | 23 May 2011 | |
AA - Annual Accounts | 31 March 2011 | |
RESOLUTIONS - N/A | 12 August 2010 | |
SH03 - Return of purchase of own shares | 12 August 2010 | |
AR01 - Annual Return | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
CH03 - Change of particulars for secretary | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
SH03 - Return of purchase of own shares | 07 May 2010 | |
AA - Annual Accounts | 27 April 2010 | |
TM01 - Termination of appointment of director | 14 April 2010 | |
AA - Annual Accounts | 30 July 2009 | |
363a - Annual Return | 26 May 2009 | |
AA - Annual Accounts | 31 July 2008 | |
395 - Particulars of a mortgage or charge | 17 June 2008 | |
395 - Particulars of a mortgage or charge | 10 June 2008 | |
395 - Particulars of a mortgage or charge | 10 June 2008 | |
363a - Annual Return | 02 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 May 2008 | |
RESOLUTIONS - N/A | 16 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 March 2008 | |
AA - Annual Accounts | 28 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 May 2007 | |
363a - Annual Return | 30 April 2007 | |
AA - Annual Accounts | 20 June 2006 | |
RESOLUTIONS - N/A | 24 May 2006 | |
363a - Annual Return | 16 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 May 2006 | |
363s - Annual Return | 03 June 2005 | |
363s - Annual Return | 26 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 May 2005 | |
AA - Annual Accounts | 29 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 January 2005 | |
287 - Change in situation or address of Registered Office | 14 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 2004 | |
AA - Annual Accounts | 30 June 2004 | |
363s - Annual Return | 04 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 2004 | |
288b - Notice of resignation of directors or secretaries | 12 March 2004 | |
RESOLUTIONS - N/A | 28 January 2004 | |
RESOLUTIONS - N/A | 28 January 2004 | |
RESOLUTIONS - N/A | 28 January 2004 | |
RESOLUTIONS - N/A | 28 January 2004 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 28 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 January 2004 | |
123 - Notice of increase in nominal capital | 28 January 2004 | |
395 - Particulars of a mortgage or charge | 17 December 2003 | |
395 - Particulars of a mortgage or charge | 17 December 2003 | |
288a - Notice of appointment of directors or secretaries | 22 September 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 August 2003 | |
AA - Annual Accounts | 01 August 2003 | |
169 - Return by a company purchasing its own shares | 01 June 2003 | |
363s - Annual Return | 28 May 2003 | |
AA - Annual Accounts | 26 July 2002 | |
363s - Annual Return | 30 May 2002 | |
288a - Notice of appointment of directors or secretaries | 15 February 2002 | |
288a - Notice of appointment of directors or secretaries | 15 February 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 November 2001 | |
RESOLUTIONS - N/A | 01 August 2001 | |
169 - Return by a company purchasing its own shares | 01 August 2001 | |
169 - Return by a company purchasing its own shares | 01 August 2001 | |
AA - Annual Accounts | 27 July 2001 | |
363s - Annual Return | 04 June 2001 | |
395 - Particulars of a mortgage or charge | 17 May 2001 | |
AA - Annual Accounts | 17 October 2000 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 17 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 July 2000 | |
RESOLUTIONS - N/A | 14 July 2000 | |
RESOLUTIONS - N/A | 14 July 2000 | |
RESOLUTIONS - N/A | 14 July 2000 | |
RESOLUTIONS - N/A | 14 July 2000 | |
CERT7 - Re-registration of a company from private to public with a change of name | 14 July 2000 | |
123 - Notice of increase in nominal capital | 14 July 2000 | |
AUDR - Auditor's report | 14 July 2000 | |
AUDS - Auditor's statement | 14 July 2000 | |
BS - Balance sheet | 14 July 2000 | |
MAR - Memorandum and Articles - used in re-registration | 14 July 2000 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 14 July 2000 | |
43(3) - Application by a private company for re-registration as a public company | 14 July 2000 | |
363s - Annual Return | 23 May 2000 | |
363s - Annual Return | 07 May 1999 | |
AA - Annual Accounts | 04 May 1999 | |
363s - Annual Return | 15 May 1998 | |
288a - Notice of appointment of directors or secretaries | 30 April 1998 | |
AA - Annual Accounts | 16 April 1998 | |
395 - Particulars of a mortgage or charge | 24 February 1998 | |
363s - Annual Return | 30 May 1997 | |
AA - Annual Accounts | 15 May 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 October 1996 | |
395 - Particulars of a mortgage or charge | 23 August 1996 | |
363s - Annual Return | 06 June 1996 | |
AA - Annual Accounts | 14 May 1996 | |
287 - Change in situation or address of Registered Office | 03 May 1996 | |
AUD - Auditor's letter of resignation | 22 November 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 24 August 1995 | |
363s - Annual Return | 13 June 1995 | |
AA - Annual Accounts | 05 May 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 24 October 1994 | |
363s - Annual Return | 08 June 1994 | |
363s - Annual Return | 19 May 1994 | |
AA - Annual Accounts | 30 June 1993 | |
AA - Annual Accounts | 24 November 1992 | |
363s - Annual Return | 24 June 1992 | |
AA - Annual Accounts | 08 November 1991 | |
363b - Annual Return | 29 June 1991 | |
363 - Annual Return | 05 December 1990 | |
AA - Annual Accounts | 05 December 1990 | |
AUD - Auditor's letter of resignation | 03 November 1989 | |
363 - Annual Return | 10 July 1989 | |
AA - Annual Accounts | 31 May 1989 | |
AA - Annual Accounts | 21 July 1988 | |
363 - Annual Return | 21 July 1988 | |
395 - Particulars of a mortgage or charge | 06 April 1988 | |
287 - Change in situation or address of Registered Office | 15 January 1988 | |
288 - N/A | 11 December 1987 | |
AA - Annual Accounts | 19 May 1987 | |
363 - Annual Return | 19 May 1987 | |
288 - N/A | 11 April 1987 | |
288a - Notice of appointment of directors or secretaries | 11 April 1987 | |
AA - Annual Accounts | 13 May 1986 | |
287 - Change in situation or address of Registered Office | 06 May 1986 | |
NEWINC - New incorporation documents | 21 January 1983 | |
MISC - Miscellaneous document | 21 January 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 August 2020 | Outstanding |
N/A |
A registered charge | 13 December 2019 | Outstanding |
N/A |
A registered charge | 16 December 2016 | Fully Satisfied |
N/A |
A registered charge | 16 December 2016 | Fully Satisfied |
N/A |
Mortgage | 10 June 2008 | Fully Satisfied |
N/A |
Mortgage | 10 June 2008 | Fully Satisfied |
N/A |
Mortgage | 10 June 2008 | Fully Satisfied |
N/A |
Legal charge | 12 December 2003 | Fully Satisfied |
N/A |
Debenture | 12 December 2003 | Fully Satisfied |
N/A |
Rent deposit deed | 14 May 2001 | Outstanding |
N/A |
Charge over book debts | 16 February 1998 | Fully Satisfied |
N/A |
Charge over credit balances | 15 August 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 24 March 1988 | Fully Satisfied |
N/A |