Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NUSTOR LIMITED
Company Information for

NUSTOR LIMITED

UNIT 4 RIXTON INDUSTRIAL ESTATE, MOSS SIDE LANE, RIXTON, WARRINGTON, CHESHIRE, WA3 6HQ,
Company Registration Number
01871299
Private Limited Company
Active

Company Overview

About Nustor Ltd
NUSTOR LIMITED was founded on 1984-12-12 and has its registered office in Rixton, Warrington. The organisation's status is listed as "Active". Nustor Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NUSTOR LIMITED
 
Legal Registered Office
UNIT 4 RIXTON INDUSTRIAL ESTATE
MOSS SIDE LANE
RIXTON, WARRINGTON
CHESHIRE
WA3 6HQ
Other companies in M44
 
Filing Information
Company Number 01871299
Company ID Number 01871299
Date formed 1984-12-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 21:17:48
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name NUSTOR LIMITED
The following companies were found which have the same name as NUSTOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NuStorage Technologies LLC 129 Main Street Nanuet, NY 10038 Active Company formed on the 2021-09-23
NUSTORIES INCORPORATED California Unknown
NUSTORY, INC. 711 THIRD AVENUE, 17TH FLOOR ATTN: MATTHEW WEILL, ESQ. NEW YORK NY 10017 Active Company formed on the 2021-06-14

Company Officers of NUSTOR LIMITED

Current Directors
Officer Role Date Appointed
SIMON BEESTON
Director 2017-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
GARY JONATHAN ROGERSON
Company Secretary 1994-05-17 2017-10-04
STEPHEN ALAN FOWLER
Director 1991-07-31 2017-10-04
GARY JONATHAN ROGERSON
Director 1991-07-31 2017-10-04
DAVID STEPHEN BURKE
Company Secretary 1991-07-31 1994-05-17
DAVID STEPHEN BURKE
Director 1991-07-31 1994-04-30
JOHN SCOTT
Director 1991-07-31 1991-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON BEESTON ACORN PARTITIONING LIMITED Director 2017-10-03 CURRENT 1984-12-27 Active
SIMON BEESTON SECONDHAND RACKING CO. LIMITED(THE) Director 2017-10-03 CURRENT 1981-03-30 Active
SIMON BEESTON DODCOTT BARNS MANAGEMENT COMPANY LIMITED Director 2012-01-23 CURRENT 2009-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-1531/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-03CONFIRMATION STATEMENT MADE ON 29/07/23, WITH UPDATES
2022-09-1431/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-02-0331/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03REGISTERED OFFICE CHANGED ON 03/02/22 FROM Greenoaks House Siemens Road Northbank Ind Est Irlam Manchester Lancashire M44 5AH
2022-02-03REGISTERED OFFICE CHANGED ON 03/02/22 FROM Greenoaks House Siemens Road Northbank Ind Est Irlam Manchester Lancashire M44 5AH
2022-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/22 FROM Greenoaks House Siemens Road Northbank Ind Est Irlam Manchester Lancashire M44 5AH
2022-02-03AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2020-10-28AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES
2017-12-20PSC07CESSATION OF GARY ROGERSON AS A PSC
2017-12-20PSC07CESSATION OF STEPHEN ALAN FOWLER AS A PSC
2017-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON BEESTON
2017-11-27AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27TM02Termination of appointment of Gary Jonathan Rogerson on 2017-10-04
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOWLER
2017-11-27AP01DIRECTOR APPOINTED MR SIMON BEESTON
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR GARY ROGERSON
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 3
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2016-09-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-11-10AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-31AR0131/07/15 ANNUAL RETURN FULL LIST
2015-02-11AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 3
2014-08-07AR0131/07/14 ANNUAL RETURN FULL LIST
2013-12-21AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-02AR0131/07/13 ANNUAL RETURN FULL LIST
2013-02-25AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-31AR0131/07/12 ANNUAL RETURN FULL LIST
2012-01-27AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-02AR0131/07/11 ANNUAL RETURN FULL LIST
2010-09-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-08-05AR0131/07/10 FULL LIST
2009-08-20AA31/05/09 TOTAL EXEMPTION FULL
2009-08-13363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2008-09-17AA31/05/08 TOTAL EXEMPTION FULL
2008-08-01363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-09-18363sRETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS
2007-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2006-09-08363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2005-09-06363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2004-10-04363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2003-10-01AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-09-04363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-01-02AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-09-02363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2001-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-08-30363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-02-07AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-09-18363(287)REGISTERED OFFICE CHANGED ON 18/09/00
2000-09-18363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
1999-11-09AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-08-25363(287)REGISTERED OFFICE CHANGED ON 25/08/99
1999-08-25363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-02-05AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-08-28363sRETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
1997-09-25363sRETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS
1997-08-08AAFULL ACCOUNTS MADE UP TO 31/05/97
1996-09-15AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-07-28363sRETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS
1995-09-15AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-08-23363(287)REGISTERED OFFICE CHANGED ON 23/08/95
1995-08-23363sRETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS
1995-04-04288SECRETARY'S PARTICULARS CHANGED
1995-04-04288DIRECTOR'S PARTICULARS CHANGED
1994-10-31AAFULL ACCOUNTS MADE UP TO 31/05/94
1994-08-18288DIRECTOR RESIGNED
1994-08-18363sRETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS
1994-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
1994-06-10288SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-05-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-02-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-02-04363sRETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS
1993-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1992-07-23363sRETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS
1991-09-24363bRETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS
1991-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1991-06-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-09-14363RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS
1990-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90
1989-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89
1989-09-01363RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS
1988-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88
1988-10-24363RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to NUSTOR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NUSTOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1987-09-08 Outstanding MIDLAND BANK PLC
CHARGE 1987-03-25 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 NUSTOR LIMITED

Financial Assets
Balance Sheet
Debtors 2013-05-31 £ 4,530
Debtors 2012-05-31 £ 4,530
Debtors 2012-05-31 £ 4,530
Debtors 2011-05-31 £ 4,530
Shareholder Funds 2013-05-31 £ 4,530
Shareholder Funds 2012-05-31 £ 4,530
Shareholder Funds 2012-05-31 £ 4,530
Shareholder Funds 2011-05-31 £ 4,530

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NUSTOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NUSTOR LIMITED
Trademarks
We have not found any records of NUSTOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUSTOR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as NUSTOR LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where NUSTOR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NUSTOR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NUSTOR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.