Company NameNigel Wyatt & Co. Limited
DirectorNigel Peter Lynn Wyatt
Company StatusActive
Company Number03292417
CategoryPrivate Limited Company
Incorporation Date16 December 1996(27 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Nigel Peter Lynn Wyatt
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Carr Bridge Drive
Cookridge
Leeds
LS16 7JY
Secretary NameTina Margaret Wyatt
NationalityBritish
StatusCurrent
Appointed16 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address42 Carr Bridge Drive
Cookridge
Leeds
LS16 7JY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 December 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.accountants-leeds.net

Location

Registered Address125 Main Street
Garforth
Leeds
LS25 1AF
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£143,855
Cash£2,644
Current Liabilities£43,324

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

31 December 1996Delivered on: 8 January 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

18 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
22 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
12 January 2023Confirmation statement made on 16 December 2022 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
17 January 2022Confirmation statement made on 16 December 2021 with no updates (3 pages)
7 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
18 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
19 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
28 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
21 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
22 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
23 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5,000
(4 pages)
25 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5,000
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 5,000
(4 pages)
19 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 5,000
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 5,000
(4 pages)
21 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 5,000
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 January 2010Director's details changed for Nigel Peter Lynn Wyatt on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Nigel Peter Lynn Wyatt on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 March 2009Return made up to 16/12/08; full list of members (3 pages)
17 March 2009Return made up to 16/12/08; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 February 2008Return made up to 16/12/07; full list of members (2 pages)
4 February 2008Return made up to 16/12/07; full list of members (2 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 March 2007Return made up to 16/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2007Return made up to 16/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 February 2006Return made up to 16/12/05; full list of members (6 pages)
20 February 2006Return made up to 16/12/05; full list of members (6 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
10 May 2005Return made up to 16/12/04; full list of members (6 pages)
10 May 2005Return made up to 16/12/04; full list of members (6 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 December 2003Return made up to 16/12/03; full list of members (6 pages)
23 December 2003Return made up to 16/12/03; full list of members (6 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 August 2003Return made up to 16/12/02; full list of members (6 pages)
28 August 2003Return made up to 16/12/02; full list of members (6 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 March 2002Return made up to 16/12/01; full list of members (6 pages)
11 March 2002Return made up to 16/12/01; full list of members (6 pages)
27 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
27 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
22 December 2000Return made up to 16/12/00; full list of members (6 pages)
22 December 2000Return made up to 16/12/00; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 February 1999Return made up to 16/12/98; no change of members (4 pages)
19 February 1999Return made up to 16/12/98; no change of members (4 pages)
30 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 February 1998Return made up to 16/12/97; full list of members (6 pages)
5 February 1998Return made up to 16/12/97; full list of members (6 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
20 December 1996Secretary resigned (1 page)
20 December 1996Secretary resigned (1 page)
20 December 1996Director resigned (1 page)
20 December 1996New secretary appointed (2 pages)
20 December 1996Director resigned (1 page)
20 December 1996Registered office changed on 20/12/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 December 1996New director appointed (2 pages)
20 December 1996Registered office changed on 20/12/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 December 1996New director appointed (2 pages)
20 December 1996New secretary appointed (2 pages)
16 December 1996Incorporation (19 pages)
16 December 1996Incorporation (19 pages)