Company NameNunthorpe Nurseries Group Ltd
Company StatusActive
Company Number04033405
CategoryPrivate Limited Company
Incorporation Date13 July 2000(23 years, 9 months ago)
Previous NameNunthorpe Childrens Nurseries Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Howlett
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2000(same day as company formation)
RoleNursery Proprietor
Country of ResidenceEngland
Correspondence Address17 Connaught Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0BP
Director NameMrs Janet Howlett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(22 years, 9 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Crescent
Nunthorpe
Middlesbrough
Cleveland
TS7 0JP
Director NameMr James Edward Howlett
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(23 years, 8 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Crescent
Nunthorpe
Middlesbrough
Cleveland
TS7 0JP
Director NameMr Paul Stephen Nelson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(same day as company formation)
RoleNursery Proprietor
Country of ResidenceEngland
Correspondence AddressThe Grange Glaisdale
Whitby
North Yorkshire
YO21 2QW
Secretary NamePaul Stephen Nelson
NationalityBritish
StatusResigned
Appointed13 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange Glaisdale
Whitby
North Yorkshire
YO21 2QW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.nunthorpenurseries-grp.co.uk

Location

Registered Address2 The Crescent
Nunthorpe
Middlesbrough
Cleveland
TS7 0JP
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardOrmesby
Built Up AreaTeesside

Financials

Year2013
Net Worth£513,559
Cash£542,277
Current Liabilities£102,806

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

24 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
24 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
17 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
1 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
19 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
20 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
20 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
11 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
11 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
16 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
16 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
16 May 2014Director's details changed for Paul Stephen Nelson on 16 May 2014 (2 pages)
16 May 2014Director's details changed for Ian Howlett on 16 May 2014 (2 pages)
16 May 2014Director's details changed for Paul Stephen Nelson on 16 May 2014 (2 pages)
16 May 2014Secretary's details changed for Paul Stephen Nelson on 16 May 2014 (1 page)
16 May 2014Secretary's details changed for Paul Stephen Nelson on 16 May 2014 (1 page)
16 May 2014Director's details changed for Ian Howlett on 16 May 2014 (2 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Secretary's details changed for Paul Stephen Nelson on 16 July 2013 (2 pages)
16 July 2013Director's details changed for Paul Stephen Nelson on 16 July 2013 (2 pages)
16 July 2013Director's details changed for Paul Stephen Nelson on 16 July 2013 (2 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Secretary's details changed for Paul Stephen Nelson on 16 July 2013 (2 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
18 July 2012Director's details changed for Ian Howlett on 1 July 2012 (2 pages)
18 July 2012Director's details changed for Ian Howlett on 1 July 2012 (2 pages)
18 July 2012Director's details changed for Ian Howlett on 1 July 2012 (2 pages)
18 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
18 July 2012Director's details changed for Ian Howlett on 1 July 2012 (2 pages)
18 July 2012Director's details changed for Ian Howlett on 1 July 2012 (2 pages)
18 July 2012Director's details changed for Ian Howlett on 1 July 2012 (2 pages)
18 July 2012Director's details changed for Ian Howlett on 1 July 2012 (2 pages)
18 July 2012Director's details changed for Ian Howlett on 1 July 2012 (2 pages)
18 July 2012Director's details changed for Ian Howlett on 1 July 2012 (2 pages)
18 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
23 May 2011Director's details changed for Paul Stephen Nelson on 23 May 2011 (2 pages)
23 May 2011Secretary's details changed for Paul Stephen Nelson on 23 May 2011 (2 pages)
23 May 2011Director's details changed for Paul Stephen Nelson on 23 May 2011 (2 pages)
23 May 2011Secretary's details changed for Paul Stephen Nelson on 23 May 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Ian Howlett on 13 July 2010 (2 pages)
22 July 2010Director's details changed for Ian Howlett on 13 July 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
14 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
14 July 2009Return made up to 13/07/09; full list of members (4 pages)
14 July 2009Return made up to 13/07/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
12 January 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
17 July 2008Return made up to 13/07/08; full list of members (4 pages)
17 July 2008Return made up to 13/07/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 July 2007Return made up to 13/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2007Return made up to 13/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 August 2006Return made up to 13/07/06; full list of members (7 pages)
4 August 2006Return made up to 13/07/06; full list of members (7 pages)
13 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 July 2005Return made up to 13/07/05; full list of members (7 pages)
27 July 2005Return made up to 13/07/05; full list of members (7 pages)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
16 July 2004Return made up to 13/07/04; full list of members (7 pages)
16 July 2004Return made up to 13/07/04; full list of members (7 pages)
28 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
28 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
17 July 2003Return made up to 13/07/03; full list of members (7 pages)
17 July 2003Return made up to 13/07/03; full list of members (7 pages)
4 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
4 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
1 October 2002Return made up to 13/07/02; full list of members (7 pages)
1 October 2002Return made up to 13/07/02; full list of members (7 pages)
12 June 2002Company name changed nunthorpe childrens nurseries li mited\certificate issued on 12/06/02 (2 pages)
12 June 2002Company name changed nunthorpe childrens nurseries li mited\certificate issued on 12/06/02 (2 pages)
15 May 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
15 May 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
18 March 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
18 March 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
8 August 2001Return made up to 13/07/01; full list of members (6 pages)
8 August 2001Return made up to 13/07/01; full list of members (6 pages)
24 July 2000Director resigned (1 page)
24 July 2000New director appointed (2 pages)
24 July 2000New secretary appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000Secretary resigned (1 page)
24 July 2000Secretary resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000New director appointed (2 pages)
24 July 2000New secretary appointed (2 pages)
24 July 2000New director appointed (2 pages)
13 July 2000Incorporation (17 pages)
13 July 2000Incorporation (17 pages)