Company NameNuchido Limited
Company StatusActive
Company Number10612719
CategoryPrivate Limited Company
Incorporation Date10 February 2017(7 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2682Manufacture other non-metal mineral
SIC 23990Manufacture of other non-metallic mineral products n.e.c.

Directors

Director NameMr Robert Frederick Grantham
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(1 month, 4 weeks after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDissington Hall Dalton
Newcastle Upon Tyne
NE18 0AD
Director NameMiss Nichola Jane Conlon
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2017(2 months, 3 weeks after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Beechwood Place
Ponteland
Newcastle Upon Tyne
NE20 9QR
Director NameMrs Sally Ann Roberts
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Financial Office
Country of ResidenceEngland
Correspondence AddressDissington Hall Dalton
Newcastle Upon Tyne
NE18 0AD
Director NameMalcolm Philip Young
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(same day as company formation)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressDissington Hall Dalton
Newcastle Upon Tyne
NE18 0AD
Director NameSean Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2017(1 month, 4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 19 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDissington Hall Dalton
Newcastle Upon Tyne
NE18 0AD

Location

Registered AddressDissington Hall
Dalton
Newcastle Upon Tyne
NE18 0AD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

12 February 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 February 2024Memorandum and Articles of Association (21 pages)
9 February 2024Confirmation statement made on 9 February 2024 with updates (6 pages)
25 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
22 February 2023Confirmation statement made on 9 February 2023 with updates (4 pages)
21 February 2023Memorandum and Articles of Association (21 pages)
21 February 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 February 2023Purchase of own shares. (4 pages)
20 February 2023Cancellation of shares. Statement of capital on 10 February 2023
  • GBP 12,753.62
(4 pages)
18 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
9 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 30 April 2021 (3 pages)
1 December 2021Cessation of Malcolm Young as a person with significant control on 8 July 2021 (1 page)
1 December 2021Appointment of Mrs Sally Ann Roberts as a director on 1 December 2021 (2 pages)
13 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 May 2021Memorandum and Articles of Association (20 pages)
11 February 2021Statement of capital following an allotment of shares on 31 January 2021
  • GBP 12,880.26
(3 pages)
11 February 2021Confirmation statement made on 9 February 2021 with updates (6 pages)
29 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
2 December 2020Second filing of a statement of capital following an allotment of shares on 19 November 2020
  • GBP 12,516.68
(4 pages)
1 December 2020Statement of capital following an allotment of shares on 19 November 2020
  • GBP 12,784.92
  • ANNOTATION Clarification a second filed SH01 was registered on 02/12/2020
(4 pages)
24 November 2020Second filing of a statement of capital following an allotment of shares on 19 November 2020
  • GBP 12,774.92
(4 pages)
19 November 2020Statement of capital following an allotment of shares on 4 November 2020
  • GBP 12,774.92
  • ANNOTATION Clarification a second filed SH01 was registered on 24/11/2020.
(4 pages)
26 October 2020Statement of capital following an allotment of shares on 23 October 2020
  • GBP 12,406.52
(4 pages)
11 September 2020Statement of capital following an allotment of shares on 7 September 2020
  • GBP 11,781.52
(4 pages)
12 March 2020Change of details for Malcolm Philip Young as a person with significant control on 11 November 2018 (2 pages)
10 March 2020Termination of appointment of Malcolm Philip Young as a director on 10 March 2020 (1 page)
3 March 2020Change of details for Mrs Nichola Jane Conlon as a person with significant control on 3 March 2020 (2 pages)
20 February 2020Director's details changed for Mr Robert Frederick Grantham on 20 February 2020 (2 pages)
10 February 2020Confirmation statement made on 9 February 2020 with updates (5 pages)
10 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
3 June 2019Statement of capital following an allotment of shares on 31 May 2019
  • GBP 11,630.26
(3 pages)
23 April 2019Statement of capital following an allotment of shares on 12 April 2019
  • GBP 11,362.02
(4 pages)
5 April 2019Statement of capital following an allotment of shares on 4 April 2019
  • GBP 10,988.1
(5 pages)
18 February 2019Confirmation statement made on 9 February 2019 with updates (5 pages)
3 January 2019Change of details for Malcolm Philip Young as a person with significant control on 10 February 2017 (2 pages)
31 October 2018Unaudited abridged accounts made up to 30 April 2018 (8 pages)
24 May 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 10,449.68
(4 pages)
11 April 2018Statement of capital following an allotment of shares on 23 March 2018
  • GBP 8,569.15
(3 pages)
26 February 2018Current accounting period extended from 28 February 2018 to 30 April 2018 (1 page)
12 February 2018Notification of Nichola Conlon as a person with significant control on 30 September 2017 (2 pages)
12 February 2018Confirmation statement made on 9 February 2018 with updates (5 pages)
10 August 2017Appointment of Ms Nichola Jane Conlon as a director on 3 May 2017 (2 pages)
10 August 2017Appointment of Ms Nichola Jane Conlon as a director on 3 May 2017 (2 pages)
19 July 2017Termination of appointment of Sean Nicolson as a director on 19 July 2017 (1 page)
19 July 2017Termination of appointment of Sean Nicolson as a director on 19 July 2017 (1 page)
10 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
10 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
26 April 2017Registered office address changed from Lisles House East Woodburn Hexham NE48 2SL England to Dissington Hall Dalton Newcastle upon Tyne NE18 0AD on 26 April 2017 (1 page)
26 April 2017Registered office address changed from Lisles House East Woodburn Hexham NE48 2SL England to Dissington Hall Dalton Newcastle upon Tyne NE18 0AD on 26 April 2017 (1 page)
11 April 2017Appointment of Sean Nicolson as a director on 10 April 2017 (2 pages)
11 April 2017Appointment of Sean Nicolson as a director on 10 April 2017 (2 pages)
10 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 8,442.52
(3 pages)
10 April 2017Appointment of Mr Robert Frederick Grantham as a director on 10 April 2017 (2 pages)
10 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 8,442.52
(3 pages)
10 April 2017Appointment of Mr Robert Frederick Grantham as a director on 10 April 2017 (2 pages)
10 February 2017Incorporation
Statement of capital on 2017-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
10 February 2017Incorporation
Statement of capital on 2017-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)