Stumperlowe Crescent Road
Sheffield
S10 3PQ
Secretary Name | Mr Douglas Mortimer Beck |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 1991(19 years, 10 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Dalebrook Court Stumperlowe Crescent Road Sheffield S10 3PQ |
Director Name | Mr Stuart Nicholas Beck |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1996(25 years, 4 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Hazel Drive Hollywood Birmingham B47 5RJ |
Director Name | Nigel Courtenay Beck |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1996(25 years, 4 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Nichols Road Sheffield S6 5DU |
Director Name | Mrs Margot Lynne Stuart-Harris |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2014(43 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jowitt House School Green Lane Sheffield S10 4GP |
Director Name | Mr Alan Hunter Beck |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(19 years, 10 months after company formation) |
Appointment Duration | 21 years (resigned 16 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barons Retreat Headland Road Welford On Avon Stratford Upon Avon Warwickshire CV37 8ER |
Director Name | Nina Carole Beck |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(19 years, 10 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 26 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Dalebrook Court Stumperlowe Crescent Road Sheffield S10 3PQ |
Website | nimbusproducts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2432362 |
Telephone region | Sheffield |
Registered Address | C/O Bhp Llp 2 Rutland Park Sheffield S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,307,180 |
Cash | £354,319 |
Current Liabilities | £337,749 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 5 days from now) |
27 July 2000 | Delivered 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 1977 | Delivered 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 |
30 May 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
10 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
21 November 2022 | Registered 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 2022 | Change of details for Mr Nigel Courtenay Beck as a person with significant control on 21 November 2022 (2 pages) |
14 June 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
26 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
17 June 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
21 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
18 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
18 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
16 May 2019 | Director's details changed for Nigel Courtenay Beck on 1 May 2018 (2 pages) |
15 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 June 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 March 2018 | Termination of appointment of Nina Carole Beck as a director on 26 February 2018 (1 page) |
14 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
24 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
17 September 2016 | Satisfaction of charge 1 in full (4 pages) |
17 September 2016 | Satisfaction of charge 1 in full (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
25 November 2014 | Appointment of Mrs Margot Lynne Stuart-Harris as a director on 25 November 2014 (2 pages) |
25 November 2014 | Appointment of Mrs Margot Lynne Stuart-Harris as a director on 25 November 2014 (2 pages) |
26 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Director's details changed for Stuart Nicholas Beck on 21 October 2013 (2 pages) |
26 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Director's details changed for Stuart Nicholas Beck on 21 October 2013 (2 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Director's details changed for Stuart Nicholas Beck on 27 May 2013 (2 pages) |
5 June 2013 | Director's details changed for Stuart Nicholas Beck on 27 May 2013 (2 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 July 2012 | Termination of appointment of Alan Beck as a director (1 page) |
18 July 2012 | Termination of appointment of Alan Beck as a director (1 page) |
30 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (8 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (8 pages) |
18 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (8 pages) |
18 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (8 pages) |
21 May 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
21 May 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
19 May 2010 | Director's details changed for Nigel Courtenay Beck on 9 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Nigel Courtenay Beck on 9 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Nigel Courtenay Beck on 9 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Stuart Nicholas Beck on 9 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Director's details changed for Douglas Mortimer Beck on 9 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Alan Hunter Beck on 9 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Director's details changed for Stuart Nicholas Beck on 9 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Douglas Mortimer Beck on 9 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Nina Carole Beck on 9 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Alan Hunter Beck on 9 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Nina Carole Beck on 9 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Alan Hunter Beck on 9 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Douglas Mortimer Beck on 9 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Stuart Nicholas Beck on 9 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Nina Carole Beck on 9 May 2010 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 May 2009 | Return made up to 09/05/09; full list of members (5 pages) |
15 May 2009 | Return made up to 09/05/09; full list of members (5 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 May 2008 | Return made up to 09/05/08; full list of members (5 pages) |
30 May 2008 | Return made up to 09/05/08; full list of members (5 pages) |
29 May 2008 | Director's change of particulars / nigel beck / 29/05/2008 (1 page) |
29 May 2008 | Director's change of particulars / nigel beck / 29/05/2008 (1 page) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 May 2007 | Return made up to 09/05/07; no change of members
|
24 May 2007 | Return made up to 09/05/07; no change of members
|
3 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 May 2006 | Return made up to 09/05/06; full list of members
|
30 May 2006 | Return made up to 09/05/06; full list of members
|
31 May 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
25 May 2005 | Return made up to 09/05/05; full list of members
|
25 May 2005 | Return made up to 09/05/05; full list of members
|
25 May 2004 | Return made up to 09/05/04; full list of members (8 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
25 May 2004 | Return made up to 09/05/04; full list of members (8 pages) |
20 February 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
20 February 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
2 June 2003 | Accounts for a small company made up to 28 February 2003 (9 pages) |
2 June 2003 | Accounts for a small company made up to 28 February 2003 (9 pages) |
22 May 2003 | Return made up to 09/05/03; full list of members (8 pages) |
22 May 2003 | Return made up to 09/05/03; full list of members (8 pages) |
2 June 2002 | Accounts for a small company made up to 28 February 2002 (9 pages) |
2 June 2002 | Accounts for a small company made up to 28 February 2002 (9 pages) |
22 May 2002 | Return made up to 09/05/02; full list of members (8 pages) |
22 May 2002 | Return made up to 09/05/02; full list of members (8 pages) |
15 June 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
15 June 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
17 May 2001 | Return made up to 09/05/01; full list of members (7 pages) |
17 May 2001 | Return made up to 09/05/01; full list of members (7 pages) |
3 August 2000 | Particulars of mortgage/charge (4 pages) |
3 August 2000 | Particulars of mortgage/charge (4 pages) |
20 July 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
20 July 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
1 June 2000 | Return made up to 09/05/00; full list of members (7 pages) |
1 June 2000 | Return made up to 09/05/00; full list of members (7 pages) |
5 August 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
5 August 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
24 May 1999 | Return made up to 09/05/99; full list of members (8 pages) |
24 May 1999 | Return made up to 09/05/99; full list of members (8 pages) |
10 June 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
10 June 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
20 July 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
20 July 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
3 June 1997 | Return made up to 09/05/97; no change of members (6 pages) |
3 June 1997 | Return made up to 09/05/97; no change of members (6 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
26 May 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
26 May 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
21 May 1996 | Return made up to 09/05/96; full list of members (6 pages) |
21 May 1996 | Return made up to 09/05/96; full list of members (6 pages) |
19 May 1995 | Return made up to 09/05/95; no change of members
|
19 May 1995 | Return made up to 09/05/95; no change of members
|
3 May 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
3 May 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |