Company NameH.N.Nuttall Limited
Company StatusActive
Company Number00362138
CategoryPrivate Limited Company
Incorporation Date1 July 1940(83 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Michael William Vickerstaff
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1991(50 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewton Moor Indl. Estate
Hyde
Cheshire
SK14 4LF
Director NameMr James Matthew Rogers
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2009(68 years, 7 months after company formation)
Appointment Duration15 years, 3 months
RoleBuyer
Country of ResidenceEngland
Correspondence AddressNewton Moor Indl. Estate
Hyde
Cheshire
SK14 4LF
Director NameMr Andrew James Vickerstaff
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2009(68 years, 7 months after company formation)
Appointment Duration15 years, 3 months
RoleSeller
Country of ResidenceEngland
Correspondence AddressNewton Moor Indl. Estate
Hyde
Cheshire
SK14 4LF
Director NameMrs Patricia Mary Rogers
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(50 years, 9 months after company formation)
Appointment Duration2 years (resigned 04 April 1993)
RoleCompany Director
Correspondence AddressWood End Farm Kerridge Road
Rainow
Macclesfield
Cheshire
SK10 5TA
Director NameMrs Kathleen Mary Vickerstaff
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(50 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 09 June 2001)
RoleCompany Director
Correspondence AddressSpinney Hill Pool End Close
Tytherington
Macclesfield
Cheshire
SK10 2LD
Director NameMrs Margery Platt Vickerstaff
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(50 years, 9 months after company formation)
Appointment Duration22 years (resigned 06 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Hill Drive
Whaley Bridge
Stockport
Cheshire
SK12 7BH
Director NameMr William Sargeant Vickerstaff
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(50 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 27 November 2006)
RoleCompany Director
Correspondence AddressSpinney Hill Pool End Close
Tytherington
Macclesfield
Cheshire
SK10 2LD
Director NameMr Derek William Rogers
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(50 years, 9 months after company formation)
Appointment Duration24 years, 10 months (resigned 22 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewton Moor Indl. Estate
Hyde
Cheshire
SK14 4LF
Secretary NameMr Charles Carlin
NationalityBritish
StatusResigned
Appointed21 March 1991(50 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address31 Owler Lane
Chadderton
Oldham
Lancashire
OL9 9PA
Secretary NameMr Paul Kenneth Hatchman
NationalityBritish
StatusResigned
Appointed01 March 2004(63 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewton Moor Indl. Estate
Hyde
Cheshire
SK14 4LF

Contact

Websitehnnuttall.co.uk

Location

Registered AddressNewton Moor Indl. Estate
Hyde
Cheshire
SK14 4LF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester

Shareholders

300 at £1Zoe Pamela Pinch
5.56%
Ordinary
290 at £1Margaret Cornford
5.37%
Ordinary
1.5k at £1James Matthew Rogers
27.78%
Ordinary
1.3k at £1Andrew Vickerstaff
23.15%
Ordinary
1.1k at £1Derek William Rogers
21.24%
Ordinary
813 at £1Michael William Vickerstaff
15.06%
Ordinary
100 at £1Jennifer Smith
1.85%
Ordinary

Financials

Year2014
Turnover£10,549,238
Gross Profit£3,425,298
Net Worth£1,654,064
Cash£358,730
Current Liabilities£1,345,696

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

10 June 1977Delivered on: 20 June 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 17, newton moor industrial estate newton, hyde, greater manchester.
Outstanding

Filing History

14 August 2023Termination of appointment of Michael William Vickerstaff as a director on 14 August 2023 (1 page)
30 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
23 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
28 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
2 December 2021Termination of appointment of Paul Kenneth Hatchman as a secretary on 30 November 2021 (1 page)
2 December 2021Satisfaction of charge 1 in full (1 page)
7 July 2021Second filing for the notification of James Matthew Rogers as a person with significant control (6 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
8 June 2021Confirmation statement made on 15 March 2021 with updates (5 pages)
6 May 2021Previous accounting period extended from 30 June 2020 to 30 September 2020 (1 page)
30 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
17 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
9 October 2019Withdrawal of a person with significant control statement on 9 October 2019 (2 pages)
19 September 2019Change of details for Mr James Matthew Rogers as a person with significant control on 19 September 2019 (2 pages)
2 April 2019Accounts for a small company made up to 30 June 2018 (9 pages)
19 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
27 March 2018Accounts for a small company made up to 30 June 2017 (11 pages)
15 March 2018Notification of James Matthew Rogers as a person with significant control on 31 October 2017
  • ANNOTATION Clarification a second filed psc was registered on 07.07.2021.
(3 pages)
15 March 2018Notification of James Matthew Rogers as a person with significant control on 31 October 2017 (2 pages)
15 March 2018Confirmation statement made on 15 March 2018 with updates (5 pages)
6 April 2017Full accounts made up to 30 June 2016 (20 pages)
6 April 2017Full accounts made up to 30 June 2016 (20 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
24 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 5,400
(5 pages)
24 May 2016Termination of appointment of Derek William Rogers as a director on 22 January 2016 (1 page)
24 May 2016Termination of appointment of Derek William Rogers as a director on 22 January 2016 (1 page)
24 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 5,400
(5 pages)
13 April 2016Full accounts made up to 30 June 2015 (23 pages)
13 April 2016Full accounts made up to 30 June 2015 (23 pages)
29 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 5,400
(6 pages)
29 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 5,400
(6 pages)
12 April 2015Full accounts made up to 30 June 2014 (22 pages)
12 April 2015Full accounts made up to 30 June 2014 (22 pages)
1 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 5,400
(6 pages)
1 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 5,400
(6 pages)
31 March 2014Full accounts made up to 30 June 2013 (22 pages)
31 March 2014Full accounts made up to 30 June 2013 (22 pages)
30 January 2014Secretary's details changed for Mr Paul Kenneth Hatchman on 30 January 2014 (1 page)
30 January 2014Director's details changed for Mr James Matthew Rogers on 30 January 2014 (2 pages)
30 January 2014Secretary's details changed for Mr Paul Kenneth Hatchman on 29 January 2014 (1 page)
30 January 2014Termination of appointment of Margery Vickerstaff as a director (1 page)
30 January 2014Director's details changed for Mr Derek William Rogers on 30 January 2014 (2 pages)
30 January 2014Director's details changed for Mr Derek William Rogers on 30 January 2014 (2 pages)
30 January 2014Director's details changed for Mr James Matthew Rogers on 30 January 2014 (2 pages)
30 January 2014Secretary's details changed for Mr Paul Kenneth Hatchman on 30 January 2014 (1 page)
30 January 2014Director's details changed for Mr Michael William Vickerstaff on 30 January 2014 (2 pages)
30 January 2014Secretary's details changed for Mr Paul Kenneth Hatchman on 29 January 2014 (1 page)
30 January 2014Director's details changed for Mr Michael William Vickerstaff on 30 January 2014 (2 pages)
30 January 2014Termination of appointment of Margery Vickerstaff as a director (1 page)
30 January 2014Director's details changed for Mr Andrew James Vickerstaff on 30 January 2014 (2 pages)
30 January 2014Director's details changed for Mr Andrew James Vickerstaff on 30 January 2014 (2 pages)
29 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (9 pages)
29 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (9 pages)
28 February 2013Full accounts made up to 30 June 2012 (22 pages)
28 February 2013Full accounts made up to 30 June 2012 (22 pages)
14 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (9 pages)
14 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (9 pages)
2 April 2012Full accounts made up to 30 June 2011 (22 pages)
2 April 2012Full accounts made up to 30 June 2011 (22 pages)
19 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (9 pages)
19 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (9 pages)
30 March 2011Full accounts made up to 30 June 2010 (21 pages)
30 March 2011Full accounts made up to 30 June 2010 (21 pages)
21 May 2010Director's details changed for Mrs Margery Platt Vickerstaff on 1 March 2010 (2 pages)
21 May 2010Director's details changed for Mr Derek William Rogers on 1 March 2010 (2 pages)
21 May 2010Director's details changed for Mrs Margery Platt Vickerstaff on 1 March 2010 (2 pages)
21 May 2010Director's details changed for Mr Andrew James Vickerstaff on 1 March 2010 (2 pages)
21 May 2010Director's details changed for Mr Andrew James Vickerstaff on 1 March 2010 (2 pages)
21 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (9 pages)
21 May 2010Director's details changed for Mr Derek William Rogers on 1 March 2010 (2 pages)
21 May 2010Director's details changed for Mr Michael William Vickerstaff on 1 March 2010 (2 pages)
21 May 2010Director's details changed for Mr Derek William Rogers on 1 March 2010 (2 pages)
21 May 2010Director's details changed for Mr Michael William Vickerstaff on 1 March 2010 (2 pages)
21 May 2010Director's details changed for Mr Michael William Vickerstaff on 1 March 2010 (2 pages)
21 May 2010Director's details changed for Mrs Margery Platt Vickerstaff on 1 March 2010 (2 pages)
21 May 2010Director's details changed for Mr James Matthew Rogers on 1 March 2010 (2 pages)
21 May 2010Director's details changed for Mr James Matthew Rogers on 1 March 2010 (2 pages)
21 May 2010Director's details changed for Mr Andrew James Vickerstaff on 1 March 2010 (2 pages)
21 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (9 pages)
21 May 2010Director's details changed for Mr James Matthew Rogers on 1 March 2010 (2 pages)
21 January 2010Accounts for a medium company made up to 30 June 2009 (20 pages)
21 January 2010Accounts for a medium company made up to 30 June 2009 (20 pages)
13 May 2009Return made up to 21/03/09; full list of members (8 pages)
13 May 2009Return made up to 21/03/09; full list of members (8 pages)
6 May 2009Director appointed mr andrew james vickerstaff (1 page)
6 May 2009Director appointed mr andrew james vickerstaff (1 page)
5 May 2009Director appointed mr james matthew rogers (1 page)
5 May 2009Director appointed mr james matthew rogers (1 page)
6 April 2009Accounts for a medium company made up to 30 June 2008 (19 pages)
6 April 2009Accounts for a medium company made up to 30 June 2008 (19 pages)
2 June 2008Return made up to 21/03/08; change of members (7 pages)
2 June 2008Return made up to 21/03/08; change of members (7 pages)
2 May 2008Accounts for a medium company made up to 30 June 2007 (19 pages)
2 May 2008Accounts for a medium company made up to 30 June 2007 (19 pages)
4 May 2007Accounts for a medium company made up to 30 June 2006 (19 pages)
4 May 2007Accounts for a medium company made up to 30 June 2006 (19 pages)
3 May 2007Return made up to 21/03/07; full list of members (11 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Return made up to 21/03/07; full list of members (11 pages)
13 June 2006Return made up to 21/03/06; full list of members (11 pages)
13 June 2006Return made up to 21/03/06; full list of members (11 pages)
25 April 2006Accounts for a medium company made up to 30 June 2005 (19 pages)
25 April 2006Accounts for a medium company made up to 30 June 2005 (19 pages)
5 May 2005Accounts for a medium company made up to 30 June 2004 (19 pages)
5 May 2005Accounts for a medium company made up to 30 June 2004 (19 pages)
28 April 2005Return made up to 21/03/05; full list of members (11 pages)
28 April 2005Return made up to 21/03/05; full list of members (11 pages)
7 May 2004Full accounts made up to 30 June 2003 (20 pages)
7 May 2004Full accounts made up to 30 June 2003 (20 pages)
20 April 2004Return made up to 21/03/04; full list of members
  • 363(287) ‐ Registered office changed on 20/04/04
(11 pages)
20 April 2004Return made up to 21/03/04; full list of members
  • 363(287) ‐ Registered office changed on 20/04/04
(11 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004Secretary resigned (1 page)
10 April 2003Return made up to 21/03/03; full list of members (11 pages)
10 April 2003Return made up to 21/03/03; full list of members (11 pages)
19 December 2002Full accounts made up to 30 June 2002 (20 pages)
19 December 2002Full accounts made up to 30 June 2002 (20 pages)
15 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 15/04/02
(10 pages)
15 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 15/04/02
(10 pages)
16 January 2002Accounts for a medium company made up to 30 June 2001 (19 pages)
16 January 2002Accounts for a medium company made up to 30 June 2001 (19 pages)
29 March 2001Return made up to 21/03/01; full list of members (10 pages)
29 March 2001Return made up to 21/03/01; full list of members (10 pages)
9 November 2000Full accounts made up to 30 June 2000 (19 pages)
9 November 2000Full accounts made up to 30 June 2000 (19 pages)
4 April 2000Return made up to 21/03/00; full list of members (10 pages)
4 April 2000Return made up to 21/03/00; full list of members (10 pages)
2 December 1999Full accounts made up to 30 June 1999 (18 pages)
2 December 1999Full accounts made up to 30 June 1999 (18 pages)
29 March 1999Return made up to 21/03/99; full list of members (8 pages)
29 March 1999Return made up to 21/03/99; full list of members (8 pages)
8 December 1998Full accounts made up to 30 June 1998 (17 pages)
8 December 1998Full accounts made up to 30 June 1998 (17 pages)
13 July 1998Full accounts made up to 30 June 1997 (17 pages)
13 July 1998Full accounts made up to 30 June 1997 (17 pages)
8 April 1998Return made up to 21/03/98; no change of members (6 pages)
8 April 1998Return made up to 21/03/98; no change of members (6 pages)
26 March 1997Return made up to 21/03/97; no change of members (6 pages)
26 March 1997Return made up to 21/03/97; no change of members (6 pages)
10 December 1996Accounts for a medium company made up to 30 June 1996 (16 pages)
10 December 1996Accounts for a medium company made up to 30 June 1996 (16 pages)
22 March 1996Return made up to 21/03/96; full list of members (8 pages)
22 March 1996Return made up to 21/03/96; full list of members (8 pages)
26 January 1996Full accounts made up to 30 June 1995 (14 pages)
26 January 1996Full accounts made up to 30 June 1995 (14 pages)
21 March 1995Return made up to 21/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 1995Return made up to 21/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
1 July 1940Certificate of incorporation (1 page)
1 July 1940Incorporation (17 pages)
1 July 1940Certificate of incorporation (1 page)
1 July 1940Incorporation (17 pages)