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

NELSON STOKES GROUP LIMITED

HIGHFIELD ROAD, CAMELFORD, CORNWALL, PL32 9RA,
Company Registration Number
02487018
Private Limited Company
Active

Company Overview

About Nelson Stokes Group Ltd
NELSON STOKES GROUP LIMITED was founded on 1990-03-30 and has its registered office in Cornwall. The organisation's status is listed as "Active". Nelson Stokes Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NELSON STOKES GROUP LIMITED
 
Legal Registered Office
HIGHFIELD ROAD
CAMELFORD
CORNWALL
PL32 9RA
Other companies in PL32
 
Filing Information
Company Number 02487018
Company ID Number 02487018
Date formed 1990-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 13:27:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NELSON STOKES GROUP LIMITED
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.

Company Officers of NELSON STOKES GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARK STEVEN STOKES
Company Secretary 1991-03-31
CLAIRE LOUISE BAIRD
Director 2010-04-01
CAROL ANN BREWERTON
Director 2010-04-01
VALERIE REES
Director 2010-04-01
HAROLD NELSON STOKES
Director 1991-03-31
MARK STEPHEN STOKES
Director 2010-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE REES
Director 2010-04-01 2011-04-01
JAMES MAGNUS CHRISTOPHER OMAND
Director 1991-03-31 2006-10-04
DENNIS STANLEY POWNING
Director 1996-02-23 2003-05-31
WALTER ROBERTS
Director 1991-03-31 1998-04-22
WILLIAM RAYMOND DELONG
Director 1991-03-31 1995-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEVEN STOKES NELSON STOKES LIMITED Company Secretary 1997-09-01 CURRENT 1976-03-24 Active
CLAIRE LOUISE BAIRD NELSON STOKES LIMITED Director 2017-04-06 CURRENT 1976-03-24 Active
CAROL ANN BREWERTON NELSON STOKES LIMITED Director 2017-04-06 CURRENT 1976-03-24 Active
VALERIE REES NELSON STOKES LIMITED Director 2017-04-06 CURRENT 1976-03-24 Active
MARK STEPHEN STOKES NELSON STOKES LIMITED Director 2017-04-06 CURRENT 1976-03-24 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
2023-12-15Director's details changed for Mrs Valerie Rees on 2023-12-15
2023-12-15Director's details changed for Mrs Carol Ann Brewerton on 2023-12-15
2023-12-15Director's details changed for Mr Mark Stephen Stokes on 2023-12-15
2023-12-14Director's details changed for Mrs Carol Ann Brewerton on 2023-12-13
2023-12-08SECRETARY'S DETAILS CHNAGED FOR MARK STEVEN STOKES on 2023-11-29
2023-12-07Director's details changed for Mrs Claire Louise Baird on 2023-11-29
2023-08-09CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2023-06-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-28APPOINTMENT TERMINATED, DIRECTOR HAROLD NELSON STOKES
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD NELSON STOKES
2022-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH UPDATES
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2022-02-25CH01Director's details changed for Mr Harold Nelson Stokes on 2022-02-25
2021-04-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2021-04-14CH01Director's details changed for Mr Harold Nelson Stokes on 2021-03-30
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES
2019-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2018-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 870000
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-07-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 870000
2016-04-21AR0130/03/16 ANNUAL RETURN FULL LIST
2016-04-20CH01Director's details changed for Mrs Claire Louise Baird on 2016-04-20
2015-06-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 870000
2015-05-29AR0130/03/15 ANNUAL RETURN FULL LIST
2015-05-28CH01Director's details changed for Mr Mark Steven Stokes on 2015-05-27
2015-05-27CH01Director's details changed for Mr Harold Nelson Stokes on 2015-05-27
2014-04-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 879000
2014-04-16AR0130/03/14 ANNUAL RETURN FULL LIST
2013-09-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-24AR0130/03/13 ANNUAL RETURN FULL LIST
2012-09-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-06AR0130/03/12 ANNUAL RETURN FULL LIST
2012-04-06TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE REES
2011-04-21AR0130/03/11 ANNUAL RETURN FULL LIST
2011-03-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-07AR0130/03/10 ANNUAL RETURN FULL LIST
2010-06-07CH01Director's details changed for Harold Nelson Stokes on 2010-03-30
2010-05-13AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-12AP01DIRECTOR APPOINTED MRS CAROL ANN BREWERTON
2010-05-12AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE BAIRD
2010-05-12AP01DIRECTOR APPOINTED MRS VALERIE REES
2010-05-12AP01DIRECTOR APPOINTED MRS VALERIE REES
2010-05-12AP01DIRECTOR APPOINTED MR MARK STEVEN STOKES
2009-09-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-22363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-04363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-10-09288bDIRECTOR RESIGNED
2007-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-21363sRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-03363sRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2005-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-20363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-22363(288)DIRECTOR RESIGNED
2004-04-22363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2003-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-05-23363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2002-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-06-10363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2001-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-05-25RES12VARYING SHARE RIGHTS AND NAMES
2001-04-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-30363sRETURN MADE UP TO 30/03/01; CHANGE OF MEMBERS
2000-09-26AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-04-26AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
2000-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-25363sRETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS
1999-03-29363(288)DIRECTOR RESIGNED
1999-03-29363sRETURN MADE UP TO 30/03/99; CHANGE OF MEMBERS
1998-09-15AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-10395PARTICULARS OF MORTGAGE/CHARGE
1998-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-15363sRETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS
1997-08-26AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-05-28363sRETURN MADE UP TO 30/03/97; CHANGE OF MEMBERS
1996-07-12AAFULL GROUP ACCOUNTS MADE UP TO 31/12/95
1996-06-04363sRETURN MADE UP TO 30/03/96; CHANGE OF MEMBERS
1996-04-25288NEW DIRECTOR APPOINTED
1996-04-12288DIRECTOR RESIGNED
1995-10-17AAFULL GROUP ACCOUNTS MADE UP TO 31/12/94
1995-05-03363sRETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS
1994-10-18AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-04-26363sRETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS
1993-07-15AAFULL GROUP ACCOUNTS MADE UP TO 31/12/92
1993-04-01363sRETURN MADE UP TO 30/03/93; NO CHANGE OF MEMBERS
1992-11-06AAFULL GROUP ACCOUNTS MADE UP TO 31/12/91
1992-07-21363sRETURN MADE UP TO 30/03/92; NO CHANGE OF MEMBERS
1992-01-28AAFULL GROUP ACCOUNTS MADE UP TO 31/12/90
1992-01-28363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
293 - Manufacture of parts and accessories for motor vehicles
29320 - Manufacture of other parts and accessories for motor vehicles




Licences & Regulatory approval
We could not find any licences issued to NELSON STOKES GROUP 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 NELSON STOKES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-06-10 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 435,000
Creditors Due Within One Year 2012-01-01 £ 89,349

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 NELSON STOKES GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 444,000
Current Assets 2012-01-01 £ 55,661
Debtors 2012-01-01 £ 55,661
Fixed Assets 2012-01-01 £ 675,000
Shareholder Funds 2012-01-01 £ 206,312

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NELSON STOKES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NELSON STOKES GROUP LIMITED
Trademarks
We have not found any records of NELSON STOKES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NELSON STOKES GROUP 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 (29320 - Manufacture of other parts and accessories for motor vehicles) as NELSON STOKES GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NELSON STOKES GROUP 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 NELSON STOKES GROUP 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 NELSON STOKES GROUP 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.