Company NameNugel Limited
DirectorsColin Glass and Julian Tatlow
Company StatusActive
Company Number06625449
CategoryPrivate Limited Company
Incorporation Date20 June 2008(15 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2420Manufacture of pesticides & agro-chemicals
SIC 20200Manufacture of pesticides and other agrochemical products

Directors

Director NameMr Colin Glass
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Harlow Oval Mews
Harrogate
HG2 0HJ
Director NameMr Julian Tatlow
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Harlow Oval Mews
Harrogate
North Yorkshire
HG2 0HJ
Secretary NameMr Colin Glass
NationalityBritish
StatusCurrent
Appointed20 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Harlow Oval Mews
Harrogate
HG2 0HJ

Contact

Websitenugel.co.uk
Telephone0845 2262805
Telephone regionUnknown

Location

Registered Address2 Harlow Oval Mews
Harrogate
HG2 0HJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Shareholders

19 at £1Julian Tatlow
95.00%
Ordinary
1 at £1Mr Colin Glass
5.00%
Ordinary

Financials

Year2014
Net Worth-£73,668
Current Liabilities£66,180

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

12 August 2008Delivered on: 13 August 2008
Persons entitled: Leumi Abl Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
27 August 2019Registered office address changed from C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom to C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW on 27 August 2019 (1 page)
11 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
25 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
9 January 2017Registered office address changed from Convention House St Marys Street Leeds LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 9 January 2017 (1 page)
9 January 2017Registered office address changed from Convention House St Marys Street Leeds LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 9 January 2017 (1 page)
10 August 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 25
(3 pages)
10 August 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 25
(3 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 20
(5 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 20
(5 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 20
(5 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 20
(5 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
7 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 20
(4 pages)
7 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 20
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 September 2010Statement of capital following an allotment of shares on 23 August 2010
  • GBP 20
(3 pages)
20 September 2010Statement of capital following an allotment of shares on 23 August 2010
  • GBP 20
(3 pages)
23 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Mr Colin Glass on 1 October 2009 (2 pages)
23 June 2010Secretary's details changed for Mr Colin Glass on 1 October 2009 (1 page)
23 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
23 June 2010Secretary's details changed for Mr Colin Glass on 1 October 2009 (1 page)
23 June 2010Director's details changed for Mr Colin Glass on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mr Colin Glass on 1 October 2009 (2 pages)
23 June 2010Secretary's details changed for Mr Colin Glass on 1 October 2009 (1 page)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 July 2009Return made up to 20/06/09; full list of members (4 pages)
2 July 2009Return made up to 20/06/09; full list of members (4 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
20 June 2008Incorporation (13 pages)
20 June 2008Incorporation (13 pages)