ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Henry Nuttall Limited

Henry Nuttall Limited is an active company incorporated on 12 October 2004 with the registered office located in Sheffield, South Yorkshire. Henry Nuttall Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05256519
Private limited company
Age
21 years
Incorporated 12 October 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 12 October 2025 (17 days ago)
Next confirmation dated 12 October 2026
Due by 26 October 2026 (12 months remaining)
Last change occurred 9 days ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Unit 2b Manor Drive
Dinnington
Sheffield
S25 3QU
United Kingdom
Address changed on 25 Jun 2024 (1 year 4 months ago)
Previous address was C/O Keller & Co 367B Church Road Frampton Cotterell Bristol BS36 2AQ
Telephone
01909560808
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Businessman • British • Lives in UK • Born in Nov 1950
Director • PSC • None • British • Lives in UK • Born in Nov 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Henry Nuttall Range Servicing Ltd
George William Price and Mr Susanne Gwendoline Joan Price are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£11.04K
Decreased by £47.93K (-81%)
Turnover
Unreported
Same as previous period
Employees
13
Decreased by 1 (-7%)
Total Assets
£691.83K
Decreased by £150.16K (-18%)
Total Liabilities
-£1.05M
Decreased by £3.87K (-0%)
Net Assets
-£363.1K
Decreased by £146.29K (+67%)
Debt Ratio (%)
152%
Increased by 26.73% (+21%)
Latest Activity
Confirmation Submitted
9 Days Ago on 20 Oct 2025
Mr Susanne Gwendoline Joan Price (PSC) Details Changed
19 Days Ago on 10 Oct 2025
George William Price (PSC) Resigned
19 Days Ago on 10 Oct 2025
Full Accounts Submitted
10 Months Ago on 31 Dec 2024
Confirmation Submitted
1 Year Ago on 14 Oct 2024
Registered Address Changed
1 Year 4 Months Ago on 25 Jun 2024
George William Price Resigned
1 Year 7 Months Ago on 13 Mar 2024
George William Price Resigned
1 Year 7 Months Ago on 13 Mar 2024
Full Accounts Submitted
1 Year 10 Months Ago on 22 Dec 2023
Confirmation Submitted
2 Years Ago on 26 Oct 2023
Get Credit Report
Discover Henry Nuttall Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 October 2025 with updates
Submitted on 20 Oct 2025
Cessation of George William Price as a person with significant control on 10 October 2025
Submitted on 10 Oct 2025
Change of details for Mr Susanne Gwendoline Joan Price as a person with significant control on 10 October 2025
Submitted on 10 Oct 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Dec 2024
Confirmation statement made on 12 October 2024 with updates
Submitted on 14 Oct 2024
Termination of appointment of George William Price as a secretary on 13 March 2024
Submitted on 15 Jul 2024
Registered office address changed from C/O Keller & Co 367B Church Road Frampton Cotterell Bristol BS36 2AQ to Unit 2B Manor Drive Dinnington Sheffield S25 3QU on 25 June 2024
Submitted on 25 Jun 2024
Termination of appointment of George William Price as a director on 13 March 2024
Submitted on 25 Jun 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 22 Dec 2023
Confirmation statement made on 12 October 2023 with updates
Submitted on 26 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year