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.
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 |