Company NameNanson Brothers Plastering Contractors Limited
DirectorsBarry John Nanson and Thomas Terence Nanson
Company StatusActive
Company Number08129443
CategoryPrivate Limited Company
Incorporation Date4 July 2012(11 years, 9 months ago)
Previous NameCornerhouse Properties (Widnes) Limited

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Barry John Nanson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Director NameMr Thomas Terence Nanson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(11 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Secretary NameMrs Frances Nanson
StatusCurrent
Appointed01 September 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Secretary NameMrs Karen Nanson
StatusCurrent
Appointed01 September 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
Cheshire
WA8 5SQ

Location

Registered AddressGlebe Business Park
Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£51,404
Cash£48,730
Current Liabilities£69,383

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

11 August 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
5 September 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
4 September 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
15 July 2020Confirmation statement made on 4 July 2020 with updates (5 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
5 July 2019Confirmation statement made on 4 July 2019 with updates (5 pages)
31 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
6 July 2018Confirmation statement made on 4 July 2018 with updates (5 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
13 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
13 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 March 2016Registered office address changed from 166 Prescot Road St. Helens Merseyside WA10 3TS to C/O Mitchell Charlesworth Llp Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 166 Prescot Road St. Helens Merseyside WA10 3TS to C/O Mitchell Charlesworth Llp Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 21 March 2016 (1 page)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 4
(4 pages)
6 July 2015Director's details changed for Mr Thomas Terence Nanson on 1 September 2014 (2 pages)
6 July 2015Director's details changed for Mr Thomas Terence Nanson on 1 September 2014 (2 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 4
(4 pages)
6 July 2015Director's details changed for Mr Thomas Terence Nanson on 1 September 2014 (2 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 4
(4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4
(5 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4
(5 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4
(5 pages)
3 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 October 2013Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
7 October 2013Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
25 September 2013Appointment of Mrs Karen Nanson as a secretary (1 page)
25 September 2013Appointment of Mrs Frances Nanson as a secretary (1 page)
25 September 2013Appointment of Mrs Karen Nanson as a secretary (1 page)
25 September 2013Appointment of Mrs Frances Nanson as a secretary (1 page)
2 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
2 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
2 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
1 August 2013Appointment of Mr Thomas Terence Nanson as a director (2 pages)
1 August 2013Appointment of Mr Thomas Terence Nanson as a director (2 pages)
25 September 2012Company name changed cornerhouse properties (widnes) LIMITED\certificate issued on 25/09/12
  • RES15 ‐ Change company name resolution on 2012-09-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2012Company name changed cornerhouse properties (widnes) LIMITED\certificate issued on 25/09/12
  • RES15 ‐ Change company name resolution on 2012-09-24
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)