Company NameNellist & Company Limited
DirectorMichael John Nellist
Company StatusActive
Company Number00395713
CategoryPrivate Limited Company
Incorporation Date28 May 1945(78 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Michael John Nellist
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(46 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Blanchfield" - The Mires
North Newbald
York
East Yorkshire
YO43 4SE
Secretary NameMr Michael John Nellist
NationalityBritish
StatusCurrent
Appointed10 August 1991(46 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address"Blanchfield" - The Mires
North Newbald
York
East Yorkshire
YO43 4SE
Director NameBrian John Nellist
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(46 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 08 July 2002)
RoleCompany Director
Correspondence Address1015 Anlaby High Road
Hull
North Humberside
Director NameEve Nellist
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(46 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 April 1997)
RoleCompany Director
Correspondence Address1015 Anlaby High Road
Hull
North Humberside
HU4 7PN
Director NameMr James Michael Nellist
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(57 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 22 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Monckton Rise
North Newbald
York
East Yorkshire
YO43 4RX

Contact

Websitewww.nellistandco.co.uk/
Telephone01482 325295
Telephone regionHull

Location

Registered AddressBlanchfield The Mires
North Newbald
York
East Yorkshire
YO43 4SE
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishNewbald
WardBeverley Rural
Built Up AreaNorth Newbald

Shareholders

2.1k at £1M.j. Nellist
95.46%
Ordinary
100 at £1Elizabeth Jane Nellist
4.54%
Ordinary

Financials

Year2014
Net Worth£512,675
Cash£122,450
Current Liabilities£168,372

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return5 August 2023 (8 months, 2 weeks ago)
Next Return Due19 August 2024 (4 months from now)

Charges

12 June 1996Delivered on: 18 June 1996
Satisfied on: 20 September 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever .
Particulars: 12/13 humber street hull east riding of yorkshire t/no:- HS38262.
Fully Satisfied
21 January 1994Delivered on: 25 January 1994
Satisfied on: 20 September 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land at wellington street/pier street,hull,humberside.t/no.hs 138611.
Fully Satisfied

Filing History

18 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
1 October 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
11 May 2018Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
24 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
28 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
31 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
7 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2,201
(4 pages)
7 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2,201
(4 pages)
7 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2,201
(4 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,201
(4 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,201
(4 pages)
28 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,201
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
20 September 2013Satisfaction of charge 2 in full (1 page)
20 September 2013Satisfaction of charge 2 in full (1 page)
20 September 2013Satisfaction of charge 1 in full (1 page)
20 September 2013Satisfaction of charge 1 in full (1 page)
27 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2,201
(4 pages)
27 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2,201
(4 pages)
27 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2,201
(4 pages)
8 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
8 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
5 March 2013Termination of appointment of James Nellist as a director (1 page)
5 March 2013Termination of appointment of James Nellist as a director (1 page)
20 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
20 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
20 September 2012Director's details changed for Mr Michael John Nellist on 1 September 2011 (3 pages)
20 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
20 September 2012Registered office address changed from Unit 8 Priory Park East Hull East Yorkshire HU4 7QA United Kingdom on 20 September 2012 (1 page)
20 September 2012Secretary's details changed for Michael John Nellist on 1 September 2011 (2 pages)
20 September 2012Secretary's details changed for Michael John Nellist on 1 September 2011 (2 pages)
20 September 2012Director's details changed for James Michael Nellist on 1 September 2011 (3 pages)
20 September 2012Director's details changed for James Michael Nellist on 1 September 2011 (3 pages)
20 September 2012Registered office address changed from Unit 8 Priory Park East Hull East Yorkshire HU4 7QA United Kingdom on 20 September 2012 (1 page)
20 September 2012Director's details changed for Mr Michael John Nellist on 1 September 2011 (3 pages)
20 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
20 September 2012Director's details changed for James Michael Nellist on 1 September 2011 (3 pages)
20 September 2012Secretary's details changed for Michael John Nellist on 1 September 2011 (2 pages)
20 September 2012Director's details changed for Mr Michael John Nellist on 1 September 2011 (3 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 September 2011Secretary's details changed for Michael John Nellist on 30 June 2011 (2 pages)
15 September 2011Secretary's details changed for Michael John Nellist on 30 June 2011 (2 pages)
15 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
15 September 2011Director's details changed for James Michael Nellist on 30 June 2011 (2 pages)
15 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
15 September 2011Director's details changed for Michael John Nellist on 30 June 2011 (2 pages)
15 September 2011Director's details changed for James Michael Nellist on 30 June 2011 (2 pages)
15 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
15 September 2011Director's details changed for Michael John Nellist on 30 June 2011 (2 pages)
1 September 2010Director's details changed for James Michael Nellist on 1 January 2010 (2 pages)
1 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
1 September 2010Director's details changed for James Michael Nellist on 1 January 2010 (2 pages)
1 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
1 September 2010Director's details changed for James Michael Nellist on 1 January 2010 (2 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 January 2010Registered office address changed from 70 Humber Street Hull HU1 1TZ on 12 January 2010 (1 page)
12 January 2010Registered office address changed from 70 Humber Street Hull HU1 1TZ on 12 January 2010 (1 page)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (4 pages)
25 November 2008Return made up to 05/08/08; no change of members (7 pages)
25 November 2008Return made up to 05/08/08; no change of members (7 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 September 2007Return made up to 05/08/07; no change of members (7 pages)
5 September 2007Return made up to 05/08/07; no change of members (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 September 2006Return made up to 05/08/06; full list of members (7 pages)
11 September 2006Return made up to 05/08/06; full list of members (7 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 August 2005Return made up to 05/08/05; full list of members (7 pages)
17 August 2005Return made up to 05/08/05; full list of members (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 August 2004Return made up to 10/08/04; full list of members (7 pages)
27 August 2004Return made up to 10/08/04; full list of members (7 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
14 September 2003Return made up to 10/08/03; full list of members (7 pages)
14 September 2003Return made up to 10/08/03; full list of members (7 pages)
10 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
10 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
5 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 September 2002£ sr 299@1 08/07/02 (2 pages)
5 September 2002£ sr 299@1 08/07/02 (2 pages)
3 September 2002Return made up to 10/08/02; full list of members (8 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002Return made up to 10/08/02; full list of members (8 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
9 October 2001Return made up to 10/08/01; full list of members (7 pages)
9 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
9 October 2001Return made up to 10/08/01; full list of members (7 pages)
9 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
23 November 2000Auditor's resignation (1 page)
23 November 2000Auditor's resignation (1 page)
4 September 2000Return made up to 10/08/00; full list of members (7 pages)
4 September 2000Return made up to 10/08/00; full list of members (7 pages)
7 July 2000Full accounts made up to 31 March 2000 (12 pages)
7 July 2000Full accounts made up to 31 March 2000 (12 pages)
2 September 1999Return made up to 10/08/99; no change of members (4 pages)
2 September 1999Return made up to 10/08/99; no change of members (4 pages)
25 August 1999Full accounts made up to 31 March 1999 (12 pages)
25 August 1999Full accounts made up to 31 March 1999 (12 pages)
14 September 1998Return made up to 10/08/98; full list of members (6 pages)
14 September 1998Full accounts made up to 31 March 1998 (12 pages)
14 September 1998Return made up to 10/08/98; full list of members (6 pages)
14 September 1998Full accounts made up to 31 March 1998 (12 pages)
7 September 1998Auditor's resignation (1 page)
7 September 1998Auditor's resignation (1 page)
30 October 1997Full accounts made up to 31 March 1997 (12 pages)
30 October 1997Full accounts made up to 31 March 1997 (12 pages)
26 August 1997Director resigned (1 page)
26 August 1997Return made up to 10/08/97; no change of members (4 pages)
26 August 1997Return made up to 10/08/97; no change of members (4 pages)
26 August 1997Director resigned (1 page)
28 January 1997Full accounts made up to 31 March 1996 (13 pages)
28 January 1997Full accounts made up to 31 March 1996 (13 pages)
4 September 1996Return made up to 10/08/96; full list of members (6 pages)
4 September 1996Return made up to 10/08/96; full list of members (6 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
24 January 1996Full accounts made up to 31 March 1995 (13 pages)
24 January 1996Full accounts made up to 31 March 1995 (13 pages)
15 September 1995Return made up to 10/08/95; no change of members (4 pages)
15 September 1995Return made up to 10/08/95; no change of members (4 pages)
28 September 1992Return made up to 10/08/92; full list of members (6 pages)
28 September 1992Return made up to 10/08/92; full list of members (6 pages)