About

Registered Number: 00846379
Date of Incorporation: 22/04/1965 (59 years ago)
Company Status: Active
Registered Address: Alpine Industrial Park, Jockey Lane, Elkesley,, Retford,Notts., DN22 8BN

 

Based in Retford,Notts., Nottingham Sleeper Company Ltd was registered on 22 April 1965, it has a status of "Active". We don't know the number of employees at the company. The companies directors are Wiltshire, Alan James, Wiltshire, Sylvia Felicity.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILTSHIRE, Alan James 25 April 1997 31 January 2008 1
WILTSHIRE, Sylvia Felicity N/A 25 April 1997 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 31 October 2019
SH06 - Notice of cancellation of shares 22 May 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 10 January 2019
MR01 - N/A 20 June 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 31 October 2017
MR01 - N/A 13 March 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 31 October 2013
CH01 - Change of particulars for director 08 March 2013
AR01 - Annual Return 07 March 2013
CH01 - Change of particulars for director 07 March 2013
CH01 - Change of particulars for director 07 March 2013
CH03 - Change of particulars for secretary 07 March 2013
MG01 - Particulars of a mortgage or charge 30 November 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 12 March 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 11 March 2008
169 - Return by a company purchasing its own shares 29 February 2008
RESOLUTIONS - N/A 14 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 06 December 2005
395 - Particulars of a mortgage or charge 23 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2005
363s - Annual Return 16 March 2005
RESOLUTIONS - N/A 06 January 2005
AA - Annual Accounts 16 November 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 17 August 2002
363s - Annual Return 13 March 2002
288a - Notice of appointment of directors or secretaries 05 October 2001
AA - Annual Accounts 03 October 2001
363s - Annual Return 13 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2000
AA - Annual Accounts 08 August 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 10 May 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 15 June 1998
AA - Annual Accounts 07 October 1997
288b - Notice of resignation of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
395 - Particulars of a mortgage or charge 28 April 1997
395 - Particulars of a mortgage or charge 28 April 1997
363s - Annual Return 21 March 1997
AA - Annual Accounts 17 June 1996
363s - Annual Return 14 March 1996
395 - Particulars of a mortgage or charge 04 August 1995
395 - Particulars of a mortgage or charge 04 August 1995
395 - Particulars of a mortgage or charge 15 June 1995
AA - Annual Accounts 16 May 1995
363s - Annual Return 20 March 1995
AA - Annual Accounts 04 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 21 March 1994
AA - Annual Accounts 03 June 1993
363s - Annual Return 16 March 1993
RESOLUTIONS - N/A 09 March 1993
RESOLUTIONS - N/A 09 March 1993
RESOLUTIONS - N/A 09 March 1993
395 - Particulars of a mortgage or charge 29 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 1992
AA - Annual Accounts 09 September 1992
363s - Annual Return 23 March 1992
AA - Annual Accounts 14 January 1992
363a - Annual Return 01 July 1991
AA - Annual Accounts 18 December 1990
AA - Annual Accounts 17 May 1990
363 - Annual Return 17 May 1990
287 - Change in situation or address of Registered Office 25 July 1989
AA - Annual Accounts 25 July 1989
363 - Annual Return 25 July 1989
287 - Change in situation or address of Registered Office 04 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1988
AA - Annual Accounts 26 April 1988
363 - Annual Return 26 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1987
AA - Annual Accounts 19 October 1987
363 - Annual Return 19 October 1987
395 - Particulars of a mortgage or charge 23 July 1987
395 - Particulars of a mortgage or charge 22 July 1987
AA - Annual Accounts 09 July 1986
363 - Annual Return 09 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2018 Outstanding

N/A

A registered charge 13 March 2017 Outstanding

N/A

Mortgage deed 28 November 2012 Outstanding

N/A

Mortgage 18 November 2005 Outstanding

N/A

Legal charge 25 April 1997 Fully Satisfied

N/A

Legal mortgage 25 April 1997 Fully Satisfied

N/A

Legal charge 28 July 1995 Fully Satisfied

N/A

Legal charge 28 July 1995 Fully Satisfied

N/A

Fixed and floating charge 13 June 1995 Fully Satisfied

N/A

Legal charge 27 October 1992 Fully Satisfied

N/A

Legal charge 21 July 1987 Fully Satisfied

N/A

Debenture 16 July 1987 Fully Satisfied

N/A

Legal charge 23 December 1980 Fully Satisfied

N/A

Debenture 15 March 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.