NOCK DEIGHTON (1831) LIMITED
BRIDGNORTH HC 1078 LIMITED

Hellopages » Shropshire » Shropshire » WV16 4QN

Company number 06589318
Status Active
Incorporation Date 9 May 2008
Company Type Private Limited Company
Address OLD SMITHFIELD, 34-35 WHITBURN STREET, BRIDGNORTH, SHROPSHIRE, WV16 4QN
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Appointment of Mr Thomas Marshall Skelley as a director on 1 January 2017; Appointment of Ms Jane Margaret Rawlings as a director on 1 January 2017. The most likely internet sites of NOCK DEIGHTON (1831) LIMITED are www.nockdeighton1831.co.uk, and www.nock-deighton-1831.co.uk. The predicted number of employees is 20 to 30. The company’s age is seventeen years and six months. The distance to to Shifnal Rail Station is 9.2 miles; to Telford Central Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nock Deighton 1831 Limited is a Private Limited Company. The company registration number is 06589318. Nock Deighton 1831 Limited has been working since 09 May 2008. The present status of the company is Active. The registered address of Nock Deighton 1831 Limited is Old Smithfield 34 35 Whitburn Street Bridgnorth Shropshire Wv16 4qn. The company`s financial liabilities are £195.49k. It is £-216.04k against last year. The cash in hand is £233.74k. It is £86.82k against last year. And the total assets are £642.43k, which is £134.67k against last year. TAYLOR, Graham John is a Secretary of the company. CLARKE, Dawn Amanda is a Director of the company. HARGREAVES, Christopher George is a Director of the company. NETTLETON, Michael is a Director of the company. NETTLETON, Robin is a Director of the company. RAWLINGS, Jane Margaret is a Director of the company. SKELLEY, Thomas Marshall is a Director of the company. TAYLOR, Graham John is a Director of the company. Secretary HARRISON CLARK (SECRETARIAL) LIMITED has been resigned. Director EVANS, John Michael Geoffrey has been resigned. Director HARRISON CLARK (NOMINEES) LIMITED has been resigned. Director JONES, David Vaughan has been resigned. Director MOSS, Helen Jane has been resigned. Director PERRIN, David Miller has been resigned. The company operates in "Real estate agencies".


nock deighton (1831) Key Finiance

LIABILITIES £195.49k
-53%
CASH £233.74k
+59%
TOTAL ASSETS £642.43k
+26%
All Financial Figures

Current Directors

Secretary
TAYLOR, Graham John
Appointed Date: 26 June 2008

Director
CLARKE, Dawn Amanda
Appointed Date: 26 June 2008
56 years old

Director
HARGREAVES, Christopher George
Appointed Date: 26 June 2008
72 years old

Director
NETTLETON, Michael
Appointed Date: 27 January 2010
45 years old

Director
NETTLETON, Robin
Appointed Date: 26 June 2008
81 years old

Director
RAWLINGS, Jane Margaret
Appointed Date: 01 January 2017
55 years old

Director
SKELLEY, Thomas Marshall
Appointed Date: 01 January 2017
40 years old

Director
TAYLOR, Graham John
Appointed Date: 26 June 2008
72 years old

Resigned Directors

Secretary
HARRISON CLARK (SECRETARIAL) LIMITED
Resigned: 26 June 2008
Appointed Date: 09 May 2008

Director
EVANS, John Michael Geoffrey
Resigned: 30 June 2012
Appointed Date: 26 June 2008
83 years old

Director
HARRISON CLARK (NOMINEES) LIMITED
Resigned: 26 June 2008
Appointed Date: 09 May 2008

Director
JONES, David Vaughan
Resigned: 31 May 2009
Appointed Date: 26 June 2008
59 years old

Director
MOSS, Helen Jane
Resigned: 31 December 2009
Appointed Date: 30 September 2008
67 years old

Director
PERRIN, David Miller
Resigned: 09 October 2015
Appointed Date: 26 June 2008
76 years old

NOCK DEIGHTON (1831) LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 30 June 2016
12 Jan 2017
Appointment of Mr Thomas Marshall Skelley as a director on 1 January 2017
11 Jan 2017
Appointment of Ms Jane Margaret Rawlings as a director on 1 January 2017
13 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 601,000

07 May 2016
Statement of capital following an allotment of shares on 14 March 2016
  • GBP 601,000

...
... and 51 more events
01 Jul 2008
Registered office changed on 01/07/2008 from 5 deansway worcester worcestershire WR1 2JG
01 Jul 2008
Director appointed robin nettleton
01 Jul 2008
Resolutions
  • RES13 ‐ Directors appointed 26/06/2008

04 Jun 2008
Company name changed hc 1078 LIMITED\certificate issued on 05/06/08
09 May 2008
Incorporation

NOCK DEIGHTON (1831) LIMITED Charges

30 June 2015
Charge code 0658 9318 0002
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Robin Nettleton
Description: 7 pearson road snedshill telford.
30 June 2015
Charge code 0658 9318 0001
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Robin Nettleton
Description: 34 and 35 whitburn street bridgnorth shropshire.