Company NameNuttall Properties Llp
Company StatusActive
Company NumberOC379855
CategoryLimited Liability Partnership
Incorporation Date1 November 2012(11 years, 5 months ago)

Directors

LLP Designated Member NameMr Michael Joseph Whittaker
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTopps Farm Artists Lane
Nether Alderley
Macclesfield
SK10 4UA
LLP Designated Member NameMr Christopher Bywater
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ridings Walnut Tree Lane
Bradwall
Sandbach
CW11 1RH
LLP Member NameMr James Richard Joseph Whittaker
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(5 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22 5b
Bear Lane
London
SE1 0UH
LLP Member NameDr Nikola Susann Bywater
Date of BirthJuly 1971 (Born 52 years ago)
StatusCurrent
Appointed06 April 2013(5 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ridings Walnut Tree Lane
Bradwall
Sandbach
CW11 1RH
LLP Member NameMr Charles Michael Jack Whittaker
Date of BirthSeptember 1982 (Born 41 years ago)
StatusCurrent
Appointed06 April 2013(5 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address220 Building 2a The Grand Austin
9 Kowloon
Hong Kong

Location

Registered AddressTg Nuttall Packaging Limited
23 Mellors Road
Trafford Park
Manchester
M17 1PB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£280,736
Cash£3,448
Current Liabilities£10,398

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

27 February 2013Delivered on: 13 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Land and buildings k/a 23 mellors road trafford park manchester by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding

Filing History

2 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 5 April 2020 (15 pages)
14 January 2020Confirmation statement made on 1 November 2019 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 5 April 2019 (13 pages)
3 January 2019Confirmation statement made on 1 November 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 5 April 2018 (13 pages)
2 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 5 April 2017 (13 pages)
4 October 2017Total exemption full accounts made up to 5 April 2017 (13 pages)
23 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
3 November 2016Member's details changed for Mr Christopher Bywater on 19 August 2016 (2 pages)
3 November 2016Member's details changed for Mr Christopher Bywater on 19 August 2016 (2 pages)
3 November 2016Member's details changed for Dr Nikola Susann Bywater on 19 August 2016 (2 pages)
3 November 2016Member's details changed for Dr Nikola Susann Bywater on 19 August 2016 (2 pages)
28 June 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
28 June 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
12 January 2016Member's details changed for Mr Charles Michael Jack Whittaker on 1 January 2015 (2 pages)
12 January 2016Annual return made up to 1 November 2015 (6 pages)
12 January 2016Member's details changed for Mr Charles Michael Jack Whittaker on 1 January 2015 (2 pages)
12 January 2016Annual return made up to 1 November 2015 (6 pages)
12 January 2016Member's details changed for Mr Charles Michael Jack Whittaker on 1 January 2015 (2 pages)
12 January 2016Annual return made up to 1 November 2015 (6 pages)
6 August 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
6 August 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
6 August 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
9 January 2015Annual return made up to 1 November 2014 (6 pages)
9 January 2015Annual return made up to 1 November 2014 (6 pages)
9 January 2015Annual return made up to 1 November 2014 (6 pages)
18 August 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
18 August 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
18 August 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
10 March 2014Total exemption small company accounts made up to 5 April 2013 (9 pages)
10 March 2014Total exemption small company accounts made up to 5 April 2013 (9 pages)
10 March 2014Total exemption small company accounts made up to 5 April 2013 (9 pages)
23 December 2013Annual return made up to 1 November 2013 (6 pages)
23 December 2013Appointment of Dr Nikola Susann Bywater as a member (2 pages)
23 December 2013Previous accounting period shortened from 5 March 2014 to 5 April 2013 (1 page)
23 December 2013Annual return made up to 1 November 2013 (6 pages)
23 December 2013Appointment of Mr Charles Michael Jack Whittaker as a member (2 pages)
23 December 2013Appointment of Mr Charles Michael Jack Whittaker as a member (2 pages)
23 December 2013Previous accounting period shortened from 5 March 2014 to 5 April 2013 (1 page)
23 December 2013Appointment of Mr James Richard Joseph Whittaker as a member (2 pages)
23 December 2013Annual return made up to 1 November 2013 (6 pages)
23 December 2013Previous accounting period shortened from 5 March 2014 to 5 April 2013 (1 page)
23 December 2013Appointment of Mr James Richard Joseph Whittaker as a member (2 pages)
23 December 2013Appointment of Dr Nikola Susann Bywater as a member (2 pages)
22 November 2013Current accounting period extended from 30 November 2013 to 5 March 2014 (1 page)
22 November 2013Registered office address changed from Unit N1 Central Park Estate Trafford Park Manchester M17 1PG United Kingdom on 22 November 2013 (1 page)
22 November 2013Current accounting period extended from 30 November 2013 to 5 March 2014 (1 page)
22 November 2013Registered office address changed from Unit N1 Central Park Estate Trafford Park Manchester M17 1PG United Kingdom on 22 November 2013 (1 page)
22 November 2013Current accounting period extended from 30 November 2013 to 5 March 2014 (1 page)
13 March 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
13 March 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
1 November 2012Incorporation of a limited liability partnership (5 pages)
1 November 2012Incorporation of a limited liability partnership (5 pages)