Wm. Nelstrop & Co. Ltd

General information

Name:

Wm. Nelstrop & Co. Limited

Office Address:

Albion Flour Mills Stockport SK4 1TZ

Number: 00260082

Incorporation date: 1931-11-02

End of financial year: 01 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wm. Nelstrop & Co. Ltd can be contacted at Stockport at Albion Flour Mills. You can look up the firm by the post code - SK4 1TZ. This firm has been in business on the British market for 93 years. The enterprise is registered under the number 00260082 and its official status is active. The enterprise's registered with SIC code 10611 - Grain milling. 1st April 2022 is the last time company accounts were reported.

The firm has registered two trademarks, all are still protected by law. The first trademark was accepted in 2014. The one that will lose its validity sooner, i.e. in November, 2023 is not so Plain.

There's a team of seven directors running the following limited company right now, namely Alexander N., Matthew N., Simon R. and 4 other directors who might be found below who have been doing the directors assignments since 2010.

Conrad N. is the individual who has control over this firm, owns 1/2 or less of company shares.

Trade marks

Trademark UK00003053806
Trademark image:-
Trademark name:Nelstrops
Status:Application Published
Filing date:2014-05-01
Owner name:Wm. Nelstrop & Co Ltd
Owner address:Albion Flour Mill, Lancashire Hill, Stockport, Cheshire, United Kingdom, SK4 1TZ
Trademark UK00003029854
Trademark image:-
Trademark name:not so Plain
Status:Registered
Filing date:2013-11-08
Date of entry in register:2014-02-28
Renewal date:2023-11-08
Owner name:Wm Nelstrop & Co. Ltd
Owner address:Albion Mills, Manchester Road, Stockport, Cheshire, United Kingdom, SK4 1TZ

Company staff

Alexander N.

Role: Director

Appointed: 16 October 2010

Latest update: 29 March 2024

Matthew N.

Role: Director

Appointed: 16 October 2010

Latest update: 29 March 2024

Simon R.

Role: Director

Appointed: 16 February 1995

Latest update: 29 March 2024

George N.

Role: Director

Appointed: 08 November 1991

Latest update: 29 March 2024

Conrad S.

Role: Director

Appointed: 08 November 1991

Latest update: 29 March 2024

Conrad N.

Role: Director

Appointed: 08 November 1991

Latest update: 29 March 2024

Paul R.

Role: Director

Appointed: 31 July 1978

Latest update: 29 March 2024

People with significant control

Conrad N.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 01 January 2024
Account last made up date 01 April 2022
Confirmation statement next due date 22 November 2023
Confirmation statement last made up date 08 November 2022

Company filings

Filing category

Hide filing type
Accounts Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Full accounts for the period ending 2023/03/31 (AA)
filed on: 12th, January 2024
accounts
Free Download Download filing (37 pages)

Search other companies

Services (by SIC Code)

  • 10611 : Grain milling
92
Company Age

Closest companies