General information

Name:

Nelson & Derby Limited

Office Address:

4 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown S35 2PH Sheffield

Number: 07900192

Incorporation date: 2012-01-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

07900192 is the reg. no. assigned to Nelson & Derby Ltd. It was registered as a Private Limited Company on 2012-01-06. It has existed in this business for the last 12 years. This firm may be gotten hold of in 4 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown in Sheffield. The office's zip code assigned to this address is S35 2PH. This firm's Standard Industrial Classification Code is 68209 : Other letting and operating of own or leased real estate. Friday 31st March 2023 is the last time when the company accounts were filed.

According to the latest data, this particular firm is led by one managing director: Richard S., who was designated to this position in September 2020. Since 2019-02-18 Jonathan D., had fulfilled assigned duties for the firm until the resignation on 2023-10-05. Additionally a different director, including Cheryl S. gave up the position on 2019-02-18.

Financial data based on annual reports

Company staff

Richard S.

Role: Director

Appointed: 07 September 2020

Latest update: 19 December 2023

People with significant control

Executives with significant control over the firm are: Cheryl S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Cheryl S.
Notified on 21 March 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard S.
Notified on 21 March 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard S.
Notified on 6 April 2016
Ceased on 28 February 2017
Nature of control:
substantial control or influence
Cheryl S.
Notified on 6 April 2016
Ceased on 28 February 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 20 January 2024
Confirmation statement last made up date 06 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 December 2015
Annual Accounts 18 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 17 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 July 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2020
Annual Accounts 23 June 2014
Date Approval Accounts 23 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 17th, October 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

37 High Street Apperlnowle

Post code:

S18 4BD

City / Town:

Sheffield

HQ address,
2014

Address:

37 High Street Apperlnowle

Post code:

S18 4BD

City / Town:

Sheffield

HQ address,
2015

Address:

37 High Street Apperknowle

Post code:

S18 4BD

City / Town:

Sheffield

HQ address,
2016

Address:

37 High Street Apperknowle

Post code:

S18 4BD

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
12
Company Age

Similar companies nearby

Closest companies