About

Registered Number: 01693112
Date of Incorporation: 21/01/1983 (41 years and 3 months ago)
Company Status: Active
Registered Address: Nisbets Plc, Fourth Way, Bristol, BS11 8TB

 

Nisbets Plc was setup in 1983, it's status in the Companies House registry is set to "Active". Chan, Seng Boon, Cromwell, Richard James, King, Lynn, Marshall, Stephen Daniel, Nisbet, Anne Marie, Preston, Deborah Jayne, Robson, Steven Mark, Wakeford, James Alexander, White, Robin John Anthony, Carr, Timothy James, Nisbet, Andrew, Carr, Timothy James, Cromwell, Timothy John Frank, Evans, Stephen John, Göldenbot, Klaus Peter, Huckle, Paul James, Mangan, James Andrew, Mcmahon, Paul, O'mahony, Simon, Pritchard, Jamie, Sheppard, Ian Brian Michael are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.