Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Nutfield Centre Ltd
Nutfield Centre Ltd is an active company incorporated on 26 May 1967 with the registered office located in Redhill, Surrey. Nutfield Centre Ltd was registered 58 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00907115
Private limited company
Age
58 years
Incorporated
26 May 1967
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
10 March 2025
(10 months ago)
Next confirmation dated
10 March 2026
Due by
24 March 2026
(1 month remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about Nutfield Centre Ltd
Contact
Update Details
Address
Nutfield Lodge
Nutfield Road
Redhill
Surrey
RH1 4ED
Same address for the past
18 years
Companies in RH1 4ED
Telephone
01737773780
Email
Unreported
Website
Nutfield-lodge.co.uk
See All Contacts
People
Officers
4
Shareholders
91
Controllers (PSC)
1
Mr Christopher Robert Baker
Secretary • Director • Solicitor • British • Lives in UK • Born in Dec 1959
Wayne Anthony Tibbs
Director • British • Lives in England • Born in May 1970
Robin Andrew Ilott
Director • Standards Auditor • British • Lives in England • Born in Aug 1962
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Nutfield Enterprises Ltd
Christopher Robert Baker and Robin Andrew Ilott are mutual people.
Active
Qlaw Legal Services Limited
Christopher Robert Baker is a mutual person.
Active
Rhealisation LLP
Christopher Robert Baker is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
Unreported
Decreased by £1.87K (-100%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£1.27M
Increased by £116.67K (+10%)
Total Liabilities
-£115.03K
Increased by £89.88K (+357%)
Net Assets
£1.16M
Increased by £26.79K (+2%)
Debt Ratio (%)
9%
Increased by 6.85% (+316%)
See 10 Year Full Financials
Latest Activity
Stephen Michael Robert Butcher Resigned
17 Days Ago on 7 Jan 2026
Mr Wayne Anthony Tibbs Appointed
17 Days Ago on 7 Jan 2026
Micro Accounts Submitted
27 Days Ago on 28 Dec 2025
Confirmation Submitted
9 Months Ago on 7 Apr 2025
Nicolas Raymond Gras Resigned
10 Months Ago on 17 Mar 2025
Full Accounts Submitted
1 Year 1 Month Ago on 5 Dec 2024
Confirmation Submitted
1 Year 10 Months Ago on 21 Mar 2024
Kevin Robert Stone Resigned
2 Years 3 Months Ago on 28 Sep 2023
Full Accounts Submitted
2 Years 4 Months Ago on 19 Sep 2023
Christopher Alon Hughes Resigned
2 Years 8 Months Ago on 3 May 2023
Get Alerts
Get Credit Report
Discover Nutfield Centre Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Wayne Anthony Tibbs as a director on 7 January 2026
Submitted on 20 Jan 2026
Termination of appointment of Stephen Michael Robert Butcher as a director on 7 January 2026
Submitted on 20 Jan 2026
Micro company accounts made up to 31 March 2025
Submitted on 28 Dec 2025
Confirmation statement made on 10 March 2025 with no updates
Submitted on 7 Apr 2025
Termination of appointment of Nicolas Raymond Gras as a director on 17 March 2025
Submitted on 28 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 5 Dec 2024
Confirmation statement made on 10 March 2024 with no updates
Submitted on 21 Mar 2024
Termination of appointment of Kevin Robert Stone as a director on 28 September 2023
Submitted on 12 Oct 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 19 Sep 2023
Certificate of change of name
Submitted on 30 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs