Company NameNimbus Products (Sheffield) Limited
Company StatusActive
Company Number01017941
CategoryPrivate Limited Company
Incorporation Date16 July 1971(52 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Douglas Mortimer Beck
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(19 years, 10 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Dalebrook Court
Stumperlowe Crescent Road
Sheffield
S10 3PQ
Secretary NameMr Douglas Mortimer Beck
NationalityBritish
StatusCurrent
Appointed09 May 1991(19 years, 10 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Dalebrook Court
Stumperlowe Crescent Road
Sheffield
S10 3PQ
Director NameMr Stuart Nicholas Beck
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1996(25 years, 4 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Hazel Drive
Hollywood
Birmingham
B47 5RJ
Director NameNigel Courtenay Beck
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1996(25 years, 4 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Nichols Road
Sheffield
S6 5DU
Director NameMrs Margot Lynne Stuart-Harris
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2014(43 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJowitt House School Green Lane
Sheffield
S10 4GP
Director NameMr Alan Hunter Beck
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(19 years, 10 months after company formation)
Appointment Duration21 years (resigned 16 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarons Retreat Headland Road
Welford On Avon
Stratford Upon Avon
Warwickshire
CV37 8ER
Director NameNina Carole Beck
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(19 years, 10 months after company formation)
Appointment Duration26 years, 10 months (resigned 26 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Dalebrook Court
Stumperlowe Crescent Road
Sheffield
S10 3PQ

Contact

Websitenimbusproducts.co.uk
Email address[email protected]
Telephone0114 2432362
Telephone regionSheffield

Location

Registered AddressC/O Bhp Llp
2 Rutland Park
Sheffield
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,307,180
Cash£354,319
Current Liabilities£337,749

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Charges

27 July 2000Delivered on: 3 August 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 June 1977Delivered on: 15 July 1977
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 40 julians way, tyler st industrial estate, sheffield s yorkshire.
Outstanding

Filing History

30 May 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
10 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
21 November 2022Registered office address changed from 2 Rutland Park Sheffield S10 2PD to C/O Bhp Llp 2 Rutland Park Sheffield S10 2PD on 21 November 2022 (1 page)
21 November 2022Change of details for Mr Nigel Courtenay Beck as a person with significant control on 21 November 2022 (2 pages)
14 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
26 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
21 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
18 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
18 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
16 May 2019Director's details changed for Nigel Courtenay Beck on 1 May 2018 (2 pages)
15 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 June 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 March 2018Termination of appointment of Nina Carole Beck as a director on 26 February 2018 (1 page)
14 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
24 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
17 September 2016Satisfaction of charge 1 in full (4 pages)
17 September 2016Satisfaction of charge 1 in full (4 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2,000
(8 pages)
2 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2,000
(8 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2,000
(8 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2,000
(8 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2,000
(8 pages)
25 November 2014Appointment of Mrs Margot Lynne Stuart-Harris as a director on 25 November 2014 (2 pages)
25 November 2014Appointment of Mrs Margot Lynne Stuart-Harris as a director on 25 November 2014 (2 pages)
26 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2,000
(8 pages)
26 June 2014Director's details changed for Stuart Nicholas Beck on 21 October 2013 (2 pages)
26 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2,000
(8 pages)
26 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2,000
(8 pages)
26 June 2014Director's details changed for Stuart Nicholas Beck on 21 October 2013 (2 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
5 June 2013Director's details changed for Stuart Nicholas Beck on 27 May 2013 (2 pages)
5 June 2013Director's details changed for Stuart Nicholas Beck on 27 May 2013 (2 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 July 2012Termination of appointment of Alan Beck as a director (1 page)
18 July 2012Termination of appointment of Alan Beck as a director (1 page)
30 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (8 pages)
30 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (8 pages)
30 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (8 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
18 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
18 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
21 May 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
21 May 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
19 May 2010Director's details changed for Nigel Courtenay Beck on 9 May 2010 (2 pages)
19 May 2010Director's details changed for Nigel Courtenay Beck on 9 May 2010 (2 pages)
19 May 2010Director's details changed for Nigel Courtenay Beck on 9 May 2010 (2 pages)
19 May 2010Director's details changed for Stuart Nicholas Beck on 9 May 2010 (2 pages)
19 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
19 May 2010Director's details changed for Douglas Mortimer Beck on 9 May 2010 (2 pages)
19 May 2010Director's details changed for Mr Alan Hunter Beck on 9 May 2010 (2 pages)
19 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
19 May 2010Director's details changed for Stuart Nicholas Beck on 9 May 2010 (2 pages)
19 May 2010Director's details changed for Douglas Mortimer Beck on 9 May 2010 (2 pages)
19 May 2010Director's details changed for Nina Carole Beck on 9 May 2010 (2 pages)
19 May 2010Director's details changed for Mr Alan Hunter Beck on 9 May 2010 (2 pages)
19 May 2010Director's details changed for Nina Carole Beck on 9 May 2010 (2 pages)
19 May 2010Director's details changed for Mr Alan Hunter Beck on 9 May 2010 (2 pages)
19 May 2010Director's details changed for Douglas Mortimer Beck on 9 May 2010 (2 pages)
19 May 2010Director's details changed for Stuart Nicholas Beck on 9 May 2010 (2 pages)
19 May 2010Director's details changed for Nina Carole Beck on 9 May 2010 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 May 2009Return made up to 09/05/09; full list of members (5 pages)
15 May 2009Return made up to 09/05/09; full list of members (5 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 May 2008Return made up to 09/05/08; full list of members (5 pages)
30 May 2008Return made up to 09/05/08; full list of members (5 pages)
29 May 2008Director's change of particulars / nigel beck / 29/05/2008 (1 page)
29 May 2008Director's change of particulars / nigel beck / 29/05/2008 (1 page)
4 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 May 2007Return made up to 09/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2007Return made up to 09/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 May 2006Return made up to 09/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2006Return made up to 09/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
31 May 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 May 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 May 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 May 2004Return made up to 09/05/04; full list of members (8 pages)
25 May 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
25 May 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
25 May 2004Return made up to 09/05/04; full list of members (8 pages)
20 February 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
20 February 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
2 June 2003Accounts for a small company made up to 28 February 2003 (9 pages)
2 June 2003Accounts for a small company made up to 28 February 2003 (9 pages)
22 May 2003Return made up to 09/05/03; full list of members (8 pages)
22 May 2003Return made up to 09/05/03; full list of members (8 pages)
2 June 2002Accounts for a small company made up to 28 February 2002 (9 pages)
2 June 2002Accounts for a small company made up to 28 February 2002 (9 pages)
22 May 2002Return made up to 09/05/02; full list of members (8 pages)
22 May 2002Return made up to 09/05/02; full list of members (8 pages)
15 June 2001Accounts for a small company made up to 28 February 2001 (8 pages)
15 June 2001Accounts for a small company made up to 28 February 2001 (8 pages)
17 May 2001Return made up to 09/05/01; full list of members (7 pages)
17 May 2001Return made up to 09/05/01; full list of members (7 pages)
3 August 2000Particulars of mortgage/charge (4 pages)
3 August 2000Particulars of mortgage/charge (4 pages)
20 July 2000Accounts for a small company made up to 29 February 2000 (7 pages)
20 July 2000Accounts for a small company made up to 29 February 2000 (7 pages)
1 June 2000Return made up to 09/05/00; full list of members (7 pages)
1 June 2000Return made up to 09/05/00; full list of members (7 pages)
5 August 1999Accounts for a small company made up to 28 February 1999 (7 pages)
5 August 1999Accounts for a small company made up to 28 February 1999 (7 pages)
24 May 1999Return made up to 09/05/99; full list of members (8 pages)
24 May 1999Return made up to 09/05/99; full list of members (8 pages)
10 June 1998Accounts for a small company made up to 28 February 1998 (7 pages)
10 June 1998Accounts for a small company made up to 28 February 1998 (7 pages)
20 July 1997Accounts for a small company made up to 28 February 1997 (7 pages)
20 July 1997Accounts for a small company made up to 28 February 1997 (7 pages)
3 June 1997Return made up to 09/05/97; no change of members (6 pages)
3 June 1997Return made up to 09/05/97; no change of members (6 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
26 May 1996Accounts for a small company made up to 29 February 1996 (7 pages)
26 May 1996Accounts for a small company made up to 29 February 1996 (7 pages)
21 May 1996Return made up to 09/05/96; full list of members (6 pages)
21 May 1996Return made up to 09/05/96; full list of members (6 pages)
19 May 1995Return made up to 09/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 1995Return made up to 09/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 May 1995Accounts for a small company made up to 28 February 1995 (7 pages)
3 May 1995Accounts for a small company made up to 28 February 1995 (7 pages)