Company Information for IAN NASH LIMITED
AGRII, STATION ROAD, ANDOVERSFORD, CHELTENHAM, GLOUCESTERSHIRE, GL54 4LZ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
IAN NASH LIMITED | |
Legal Registered Office | |
AGRII, STATION ROAD ANDOVERSFORD CHELTENHAM GLOUCESTERSHIRE GL54 4LZ Other companies in PL15 | |
Company Number | 01551727 | |
---|---|---|
Company ID Number | 01551727 | |
Date formed | 1981-03-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2019 | |
Account next due | 30/04/2021 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2021-05-05 05:42:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
IAN NASH LTD | 3RD FLOOR, 86-90 PAUL STREET LONDON EC2A 4NE | Active | Company formed on the 2024-03-13 | |
IAN NASH SECURITY LIMITED | 2 NORTHGATE CLECKHEATON BRADFORD UNITED KINGDOM BD19 5AA | Dissolved | Company formed on the 2015-09-21 |
Officer | Role | Date Appointed |
---|---|---|
SPENCER GARETH EVANS |
||
RONAN ANDREW HUGHES |
||
JAMES MARSHALL RENNIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID STEWART DOWNIE |
Director | ||
RICHARD PAUL PRIESTLEY |
Director | ||
IRENE NASH |
Company Secretary | ||
IAN GEORGE NASH |
Director | ||
IRENE NASH |
Director | ||
DENNIS STANLEY NASH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ORIGIN AMENITY LIMITED | Director | 2017-07-21 | CURRENT | 2011-10-21 | Active | |
B. C. AGRICULTURAL SERVICES LIMITED | Director | 2017-02-15 | CURRENT | 2003-06-04 | Active - Proposal to Strike off | |
INDEPENDENT AGRICULTURE LIMITED | Director | 2017-02-15 | CURRENT | 1992-10-08 | Active | |
CLEANCROP UK LIMITED | Director | 2017-02-15 | CURRENT | 2004-11-30 | Active - Proposal to Strike off | |
GROMAX INDUSTRIES LIMITED | Director | 2017-02-15 | CURRENT | 2005-09-27 | Active | |
UNITED AGRI PRODUCTS LIMITED | Director | 2017-02-15 | CURRENT | 1993-03-10 | Active | |
WILLMOT PERTWEE LIMITED | Director | 2017-02-15 | CURRENT | 1996-06-03 | Active - Proposal to Strike off | |
WHITEBELL MANAGEMENT LIMITED | Director | 2017-02-15 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
AGRII (UK) LIMITED | Director | 2017-02-15 | CURRENT | 1977-12-08 | Active - Proposal to Strike off | |
MASSTOCK ARABLE (UK) LIMITED | Director | 2017-02-15 | CURRENT | 1989-05-22 | Active | |
GB SEEDS LIMITED | Director | 2017-02-15 | CURRENT | 1989-07-31 | Active - Proposal to Strike off | |
MASSTOCK GROUP HOLDINGS LIMITED | Director | 2017-02-15 | CURRENT | 2006-10-19 | Active - Proposal to Strike off | |
KINGDOM AGRIBUSINESS LIMITED | Director | 2017-02-15 | CURRENT | 2014-04-11 | Active - Proposal to Strike off | |
CSC CROP PROTECTION LIMITED | Director | 2017-02-15 | CURRENT | 1994-09-13 | Active - Proposal to Strike off | |
CAMVO (NO 15) LIMITED | Director | 2017-02-15 | CURRENT | 2000-11-01 | Active - Proposal to Strike off | |
KINGS HORTICULTURE LIMITED | Director | 2017-02-15 | CURRENT | 1987-12-02 | Active | |
RESO (SEEDS) LIMITED | Director | 2017-02-15 | CURRENT | 1984-08-16 | Active - Proposal to Strike off | |
OVAL (1173) LIMITED | Director | 2017-02-15 | CURRENT | 1997-02-18 | Active - Proposal to Strike off | |
FARM SEEDS LIMITED | Director | 2016-07-26 | CURRENT | 2010-10-14 | Active | |
RESO (SEEDS) LIMITED | Director | 2015-08-20 | CURRENT | 1984-08-16 | Active - Proposal to Strike off | |
B. C. AGRICULTURAL SERVICES LIMITED | Director | 2015-07-14 | CURRENT | 2003-06-04 | Active - Proposal to Strike off | |
GROMAX INDUSTRIES LIMITED | Director | 2011-12-01 | CURRENT | 2005-09-27 | Active | |
INDEPENDENT AGRICULTURE LIMITED | Director | 2011-11-01 | CURRENT | 1992-10-08 | Active | |
CLEANCROP UK LIMITED | Director | 2011-11-01 | CURRENT | 2004-11-30 | Active - Proposal to Strike off | |
UNITED AGRI PRODUCTS LIMITED | Director | 2011-11-01 | CURRENT | 1993-03-10 | Active | |
WILLMOT PERTWEE LIMITED | Director | 2011-11-01 | CURRENT | 1996-06-03 | Active - Proposal to Strike off | |
KINGS HORTICULTURE LIMITED | Director | 2011-11-01 | CURRENT | 1987-12-02 | Active | |
KOR AGRI LIMITED | Director | 2011-10-25 | CURRENT | 2006-03-09 | Dissolved 2013-08-27 | |
AGRI INTELLIGENCE LIMITED | Director | 2010-02-08 | CURRENT | 2007-11-01 | Active - Proposal to Strike off | |
WHITEBELL MANAGEMENT LIMITED | Director | 2010-02-08 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
AGRII (UK) LIMITED | Director | 2010-02-08 | CURRENT | 1977-12-08 | Active - Proposal to Strike off | |
MASSTOCK ARABLE (UK) LIMITED | Director | 2010-02-08 | CURRENT | 1989-05-22 | Active | |
GB SEEDS LIMITED | Director | 2010-02-08 | CURRENT | 1989-07-31 | Active - Proposal to Strike off | |
MASSTOCK GROUP HOLDINGS LIMITED | Director | 2010-02-08 | CURRENT | 2006-10-19 | Active - Proposal to Strike off | |
CSC CROP PROTECTION LIMITED | Director | 2010-02-08 | CURRENT | 1994-09-13 | Active - Proposal to Strike off | |
CAMVO (NO 15) LIMITED | Director | 2010-02-08 | CURRENT | 2000-11-01 | Active - Proposal to Strike off | |
OVAL (1173) LIMITED | Director | 2010-02-08 | CURRENT | 1997-02-18 | Active - Proposal to Strike off | |
INDEPENDENT AGRICULTURE LIMITED | Director | 2018-02-20 | CURRENT | 1992-10-08 | Active | |
CLEANCROP UK LIMITED | Director | 2018-02-20 | CURRENT | 2004-11-30 | Active - Proposal to Strike off | |
GROMAX INDUSTRIES LIMITED | Director | 2018-02-20 | CURRENT | 2005-09-27 | Active | |
UNITED AGRI PRODUCTS LIMITED | Director | 2018-02-20 | CURRENT | 1993-03-10 | Active | |
WILLMOT PERTWEE LIMITED | Director | 2018-02-20 | CURRENT | 1996-06-03 | Active - Proposal to Strike off | |
WHITEBELL MANAGEMENT LIMITED | Director | 2018-02-20 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
AGRII (UK) LIMITED | Director | 2018-02-20 | CURRENT | 1977-12-08 | Active - Proposal to Strike off | |
MASSTOCK ARABLE (UK) LIMITED | Director | 2018-02-20 | CURRENT | 1989-05-22 | Active | |
GB SEEDS LIMITED | Director | 2018-02-20 | CURRENT | 1989-07-31 | Active - Proposal to Strike off | |
MASSTOCK GROUP HOLDINGS LIMITED | Director | 2018-02-20 | CURRENT | 2006-10-19 | Active - Proposal to Strike off | |
ORIGIN HOLDINGS (UK) LIMITED | Director | 2018-02-20 | CURRENT | 2007-12-07 | Active - Proposal to Strike off | |
KINGDOM AGRIBUSINESS LIMITED | Director | 2018-02-20 | CURRENT | 2014-04-11 | Active - Proposal to Strike off | |
ORIGIN ENTERPRISES UK LIMITED | Director | 2018-02-20 | CURRENT | 2005-04-27 | Active | |
AGRII HOLDINGS (UK) LIMITED | Director | 2018-02-20 | CURRENT | 2010-09-01 | Active | |
CAMVO (NO 15) LIMITED | Director | 2018-02-20 | CURRENT | 2000-11-01 | Active - Proposal to Strike off | |
KINGS HORTICULTURE LIMITED | Director | 2018-02-20 | CURRENT | 1987-12-02 | Active | |
RESO (SEEDS) LIMITED | Director | 2018-02-20 | CURRENT | 1984-08-16 | Active - Proposal to Strike off | |
OVAL (1173) LIMITED | Director | 2018-02-20 | CURRENT | 1997-02-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES MARSHALL RENNIE | |
AA | FULL ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART DOWNIE | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
AP01 | DIRECTOR APPOINTED MR DAVID STEWART DOWNIE | |
AP01 | DIRECTOR APPOINTED MR DAVID STEWART DOWNIE | |
AP01 | DIRECTOR APPOINTED MR SPENCER GARETH EVANS | |
AP01 | DIRECTOR APPOINTED MR SPENCER GARETH EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PRIESTLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PRIESTLEY | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 100 | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL PRIESTLEY / 01/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONAN ANDREW HUGHES / 01/01/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/16 FROM - Station Road Andoversford Cheltenham Gloucestershire GL54 4LZ United Kingdom | |
AA01 | Previous accounting period shortened from 31/12/15 TO 31/07/15 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR RONAN ANDREW HUGHES | |
AP01 | DIRECTOR APPOINTED MR RICHARD PAUL PRIESTLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/15 FROM Lower Trekenner Farmhouse Lezant Launceston Cornwall PL15 9PH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IRENE NASH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN NASH | |
TM02 | Termination of appointment of Irene Nash on 2015-03-01 | |
LATEST SOC | 31/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE NASH / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IRENE NASH / 01/02/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS NASH | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS | |
(W)ELRES | S366A DISP HOLDING AGM 28/02/95 | |
(W)ELRES | S386 DIS APP AUDS 28/02/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
AUD | AUDITOR'S RESIGNATION | |
(W)ELRES | S252 DISP LAYING ACC 28/02/95 | |
(W)ELRES | S369(4) SHT NOTICE MEET 28/02/95 | |
(W)ELRES | S369(4) SHT NOTICE MEET 28/02/95 | |
363s | RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
363s | RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 | |
363 | RETURN MADE UP TO 08/03/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 | |
363 | RETURN MADE UP TO 02/03/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 98 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.23 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores
Creditors Due Within One Year | 2013-01-01 | £ 44,982 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 63,026 |
Provisions For Liabilities Charges | 2013-01-01 | £ 5,628 |
Provisions For Liabilities Charges | 2012-01-01 | £ 7,742 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IAN NASH LIMITED
Called Up Share Capital | 2013-01-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-01-01 | £ 100 |
Cash Bank In Hand | 2013-01-01 | £ 69,403 |
Cash Bank In Hand | 2012-01-01 | £ 68,580 |
Current Assets | 2013-01-01 | £ 230,098 |
Current Assets | 2012-01-01 | £ 216,430 |
Debtors | 2013-01-01 | £ 111,301 |
Debtors | 2012-01-01 | £ 105,924 |
Fixed Assets | 2013-01-01 | £ 44,053 |
Fixed Assets | 2012-01-01 | £ 58,118 |
Shareholder Funds | 2013-01-01 | £ 223,541 |
Shareholder Funds | 2012-01-01 | £ 203,780 |
Stocks Inventory | 2013-01-01 | £ 49,394 |
Stocks Inventory | 2012-01-01 | £ 41,926 |
Tangible Fixed Assets | 2013-01-01 | £ 44,053 |
Tangible Fixed Assets | 2012-01-01 | £ 58,118 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as IAN NASH LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |