Nutwell Logistics Limited

General information

Name:

Nutwell Logistics Ltd

Office Address:

2a Centurion Way, Crusader Park Bath Road BA12 8BT Warminster

Number: 05775405

Incorporation date: 2006-04-10

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 08458888099

Emails:

  • info@nutwelllogistics.com
  • sales@nutwelllogistics.com

Websites

www.nutwelllogistics.com
www.nutwelllogistics.co.uk

Description

Data updated on:

This company called Nutwell Logistics was registered on 10th April 2006 as a Private Limited Company. The enterprise's headquarters can be found at Warminster on 2a Centurion Way, Crusader Park, Bath Road. When you want to get in touch with the firm by post, its postal code is BA12 8BT. The registration number for Nutwell Logistics Limited is 05775405. The enterprise's principal business activity number is 32990 meaning Other manufacturing n.e.c.. Nutwell Logistics Ltd filed its account information for the financial period up to Sun, 30th Apr 2023. The latest annual confirmation statement was filed on Mon, 26th Jun 2023.

Having three recruitment advertisements since 31st March 2017, the firm has been quite active on the employment market. On 12th August 2017, it started looking for new workers for a part time Website and Data Assistant position in Teignmouth, and on 31st March 2017, for the vacant position of a part time Picker packer in Warminster. As of yet, they have sought workers for the Maintenance and Installation Engineer posts.

The enterprise has two trademarks, all are valid. The first trademark was accepted in 2014. The one which will become invalid sooner, i.e. in November, 2023 is MaxiStor.

1 transaction have been registered in 2013 with a sum total of £50,432. Cooperation with the Devon County Council council covered the following areas: Equipment.

Emma M. and Sue M. are listed as company's directors and have been doing everything they can to help the company since 14th June 2023.

Trade marks

Trademark UK00003035259
Trademark image:Trademark UK00003035259 image
Status:Application Published
Filing date:2013-12-17
Owner name:Nutwell Logistics Limited
Owner address:Nutwell Logistics Ltd, 2A Centurion Way, Crusader Park, WARMINSTER, United Kingdom, BA12 8BT
Trademark UK00003031697
Trademark image:-
Trademark name:MaxiStor
Status:Registered
Filing date:2013-11-21
Date of entry in register:2014-02-28
Renewal date:2023-11-21
Owner name:Nutwell Logistics Limited
Owner address:Nutwell Logistics Ltd, 2A Centurion Way, Crusader Park, WARMINSTER, United Kingdom, BA12 8BT

Financial data based on annual reports

Company staff

Emma M.

Role: Director

Appointed: 14 June 2023

Latest update: 14 February 2024

Sue M.

Role: Director

Appointed: 01 December 2014

Latest update: 14 February 2024

People with significant control

Sue M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Sue M.
Notified on 3 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nigel M.
Notified on 14 April 2016
Ceased on 21 October 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 10 July 2024
Confirmation statement last made up date 26 June 2023
Annual Accounts 29 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 29 January 2014
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 29 January 2015
Annual Accounts 19 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 19 January 2016
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Jobs and Vacancies at Nutwell Logistics Ltd

Website and Data Assistant in Teignmouth, posted on Saturday 12th August 2017
Region / City South West, Teignmouth
Industry Healthcare
Salary From £7.00 to £9.00 per hour
Experience at least one year
Work hours Overtime
Job type part time (less than 30 hours)
Career level higher education students and graduates
Education level a GCSE (Scottish or equivalent)
 
Maintenance and Installation Engineer in Warminster, posted on Friday 31st March 2017
Region / City South West, Warminster
Industry Healthcare and medical services
Salary From £20000.00 to £23000.00 per year
Experience at least five years
Work hours Overtime
Job type full time
Career level experienced (non-managerial)
Education level a GCSE (Scottish or equivalent)
 
Picker packer in Warminster, posted on Friday 31st March 2017
Region / City South West, Warminster
Industry Healthcare
Salary From £7.00 to £8.00 per hour
Experience at least two years
Work hours Overtime
Job type full time
Career level experienced (non-managerial)
Education level a GCSE (Scottish or equivalent)
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-04-30 (AA)
filed on: 22nd, August 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Devon County Council 1 £ 50 432.00
2013-04-10 COMMUNTY30174686 £ 50 432.00 Equipment

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
18
Company Age

Similar companies nearby

Closest companies