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

NUTTALL CONSTRUCTION LIMITED

HARRIER HOUSE 2 LUMSDALE ROAD, COBRA BUSINESS PARK, TRAFFORD PARK, MANCHESTER, M32 0UT,
Company Registration Number
01534644
Private Limited Company
Active

Company Overview

About Nuttall Construction Ltd
NUTTALL CONSTRUCTION LIMITED was founded on 1980-12-12 and has its registered office in Trafford Park. The organisation's status is listed as "Active". Nuttall Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NUTTALL CONSTRUCTION LIMITED
 
Legal Registered Office
HARRIER HOUSE 2 LUMSDALE ROAD
COBRA BUSINESS PARK
TRAFFORD PARK
MANCHESTER
M32 0UT
Other companies in M32
 
Filing Information
Company Number 01534644
Company ID Number 01534644
Date formed 1980-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 30/07/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-07 14:38:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NUTTALL CONSTRUCTION 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.
Companies with same name NUTTALL CONSTRUCTION LIMITED
The following companies were found which have the same name as NUTTALL CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NUTTALL CONSTRUCTION GROUP LIMITED Harrier House 2 Lumsdale Road Cobra Business Park Trafford Park MANCHESTER M32 0UT Active - Proposal to Strike off Company formed on the 1999-12-17
NUTTALL CONSTRUCTION (1994) New Brunswick Unknown
NUTTALL CONSTRUCTION LTD. New Brunswick Active

Company Officers of NUTTALL CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL SINCLAIR MEDINE
Company Secretary 2018-07-12
GLENN FRASER WHYTE ALLISON
Director 2006-09-15
STUART ALASTAIR MACGREGOR
Director 2015-04-29
STEWART MILNE
Director 2015-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT CRAIG MARTIN
Company Secretary 2013-05-28 2018-07-12
JOHN CHRISTOPHER IRVINE
Director 2006-09-15 2015-01-30
STUART CHARLES OAG
Company Secretary 2008-06-06 2013-02-01
PAMELA JANE CORRAY
Company Secretary 2007-07-16 2008-06-06
LESLEY ANDERSON
Company Secretary 2006-09-15 2007-07-16
SANDRA MC DONALD
Company Secretary 1992-09-30 2006-09-15
ALAN GEORGE NUTTALL
Director 1992-09-30 2006-09-15
PHILIP RICHARD PATTISON
Director 2001-11-29 2006-09-15
PAUL ANTHONY RICHARDSON
Director 2000-06-01 2006-09-15
RONALD SOUTHALL
Director 1992-09-30 2000-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLENN FRASER WHYTE ALLISON STEWART MILNE HOMES NORTH WEST ENGLAND (DEVELOPMENTS) LIMITED Director 2018-01-10 CURRENT 2018-01-10 In Administration
GLENN FRASER WHYTE ALLISON COUNTESSWELLS MANAGEMENT COMPANY LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active
GLENN FRASER WHYTE ALLISON STEWART MILNE GROUP HOLDINGS LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active
GLENN FRASER WHYTE ALLISON STEWART MILNE HOMES NORTH SCOTLAND LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE HOMES CENTRAL SCOTLAND LIMITED Director 2016-09-19 CURRENT 2016-09-14 In Administration
GLENN FRASER WHYTE ALLISON STEWART MILNE HOMES NORTH WEST ENGLAND LIMITED Director 2016-09-19 CURRENT 2016-09-14 In Administration
GLENN FRASER WHYTE ALLISON DONALDSON TIMBER SYSTEMS LIMITED Director 2016-09-19 CURRENT 2016-09-14 Active
GLENN FRASER WHYTE ALLISON COUNTESSWELLS DEVELOPMENT (NO.1) LIMITED Director 2016-03-17 CURRENT 2013-12-13 In Administration
GLENN FRASER WHYTE ALLISON STEWART MILNE HOMES LIMITED Director 2015-01-30 CURRENT 1978-07-18 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE CONSTRUCTION LIMITED Director 2015-01-30 CURRENT 1983-05-25 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE HOME OPTIONS LIMITED Director 2015-01-30 CURRENT 1992-04-14 Active
GLENN FRASER WHYTE ALLISON MAYMAT LIMITED Director 2015-01-30 CURRENT 1978-07-21 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON CALEDONIA COMPOSITES (UK) LIMITED Director 2015-01-30 CURRENT 1983-06-10 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON CALEDONIA COMPOSITES LIMITED Director 2015-01-30 CURRENT 1987-01-28 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON HEADLAND COMMERCIAL LIMITED Director 2015-01-30 CURRENT 1991-09-18 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON GIBSON MCARTNEY LIMITED Director 2014-10-09 CURRENT 2003-05-08 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON COUNTESSWELLS DEVELOPMENT LIMITED Director 2014-06-27 CURRENT 2014-06-27 In Administration
GLENN FRASER WHYTE ALLISON MARACQ LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON REDCO PROPERTIES (ABERDEEN) LIMITED Director 2008-06-16 CURRENT 2008-03-01 Active
GLENN FRASER WHYTE ALLISON STEWART MILNE HOMES (AUCHTERARDER) LIMITED Director 2007-09-14 CURRENT 1977-08-15 In Administration
GLENN FRASER WHYTE ALLISON STEWART MILNE HOLDINGS (PERTHSHIRE) LIMITED Director 2007-09-14 CURRENT 1985-02-01 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE HOMES (KIRKTON) LIMITED Director 2007-09-14 CURRENT 2000-12-28 In Administration
GLENN FRASER WHYTE ALLISON JAMES TURNER & COMPANY, LIMITED Director 2007-09-14 CURRENT 1910-10-03 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE HOMES (ARBROATH) LIMITED Director 2007-09-14 CURRENT 1989-01-11 In Administration
GLENN FRASER WHYTE ALLISON GRAFTON STREET DEVELOPMENTS LIMITED Director 2006-09-15 CURRENT 2004-01-13 Active
GLENN FRASER WHYTE ALLISON NUTTALL CONSTRUCTION GROUP LIMITED Director 2006-09-15 CURRENT 1999-12-17 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON COBCO (415) LIMITED Director 2006-09-15 CURRENT 2001-08-28 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON MOWBRAY HOMES LIMITED Director 2006-09-15 CURRENT 2002-01-22 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON J.M.C. KITCHENS LIMITED Director 2006-09-15 CURRENT 1986-04-07 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE WESTHILL LIMITED Director 2006-07-14 CURRENT 2006-07-05 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE CENTRAL LIMITED Director 2006-07-14 CURRENT 2006-07-05 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON DALGLEN (NO.817) LIMITED Director 2002-09-17 CURRENT 2002-03-28 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE PART EXCHANGE LIMITED Director 2000-04-20 CURRENT 2000-03-10 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE (GLASGOW) LIMITED Director 1999-02-12 CURRENT 1998-11-16 Active
GLENN FRASER WHYTE ALLISON STEWART MILNE (WEST) LIMITED Director 1999-02-12 CURRENT 1999-01-21 Active
GLENN FRASER WHYTE ALLISON STEWART MILNE HOLDINGS LIMITED Director 1996-03-29 CURRENT 1991-06-18 Active
GLENN FRASER WHYTE ALLISON STEWART MILNE COMMERCIAL LIMITED Director 1995-10-31 CURRENT 1994-09-07 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE PROPERTIES LIMITED Director 1994-02-18 CURRENT 1993-08-16 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON ABERDEEN DEVELOPMENT COMPANY LIMITED Director 1990-12-31 CURRENT 1962-10-17 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON PERSLEY DEVELOPMENT COMPANY LIMITED Director 1990-12-31 CURRENT 1962-07-09 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON ABERDEEN DEVELOPMENT PROPERTIES LIMITED Director 1990-12-31 CURRENT 1964-07-30 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE DEVELOPMENTS LIMITED Director 1990-12-31 CURRENT 1973-10-17 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE INVESTMENTS LIMITED Director 1990-12-31 CURRENT 1974-11-04 Active
GLENN FRASER WHYTE ALLISON STEWART MILNE INVESTMENTS (SCOTLAND) LIMITED Director 1990-12-31 CURRENT 1977-12-05 Active - Proposal to Strike off
GLENN FRASER WHYTE ALLISON STEWART MILNE HOMES (SOUTHERN) LIMITED Director 1990-01-29 CURRENT 1986-01-21 Active
GLENN FRASER WHYTE ALLISON STEWART MILNE GROUP LIMITED Director 1989-05-15 CURRENT 1975-05-08 In Administration
STUART ALASTAIR MACGREGOR COUNTESSWELLS DEVELOPMENT (NO.1) LIMITED Director 2018-03-21 CURRENT 2013-12-13 In Administration
STUART ALASTAIR MACGREGOR STEWART MILNE HOMES NORTH WEST ENGLAND (DEVELOPMENTS) LIMITED Director 2018-01-10 CURRENT 2018-01-10 In Administration
STUART ALASTAIR MACGREGOR COUNTESSWELLS MANAGEMENT COMPANY LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active
STUART ALASTAIR MACGREGOR STEWART MILNE GROUP HOLDINGS LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active
STUART ALASTAIR MACGREGOR ABERDEEN DEVELOPMENT COMPANY LIMITED Director 2015-04-29 CURRENT 1962-10-17 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR GRAFTON STREET DEVELOPMENTS LIMITED Director 2015-04-29 CURRENT 2004-01-13 Active
STUART ALASTAIR MACGREGOR PERSLEY DEVELOPMENT COMPANY LIMITED Director 2015-04-29 CURRENT 1962-07-09 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR ABERDEEN DEVELOPMENT PROPERTIES LIMITED Director 2015-04-29 CURRENT 1964-07-30 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE DEVELOPMENTS LIMITED Director 2015-04-29 CURRENT 1973-10-17 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE INVESTMENTS LIMITED Director 2015-04-29 CURRENT 1974-11-04 Active
STUART ALASTAIR MACGREGOR STEWART MILNE GROUP LIMITED Director 2015-04-29 CURRENT 1975-05-08 In Administration
STUART ALASTAIR MACGREGOR STEWART MILNE INVESTMENTS (SCOTLAND) LIMITED Director 2015-04-29 CURRENT 1977-12-05 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE HOMES LIMITED Director 2015-04-29 CURRENT 1978-07-18 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE HOMES (AUCHTERARDER) LIMITED Director 2015-04-29 CURRENT 1977-08-15 In Administration
STUART ALASTAIR MACGREGOR STEWART MILNE CONSTRUCTION LIMITED Director 2015-04-29 CURRENT 1983-05-25 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE HOLDINGS (PERTHSHIRE) LIMITED Director 2015-04-29 CURRENT 1985-02-01 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE HOMES (SOUTHERN) LIMITED Director 2015-04-29 CURRENT 1986-01-21 Active
STUART ALASTAIR MACGREGOR STEWART MILNE HOLDINGS LIMITED Director 2015-04-29 CURRENT 1991-06-18 Active
STUART ALASTAIR MACGREGOR STEWART MILNE HOME OPTIONS LIMITED Director 2015-04-29 CURRENT 1992-04-14 Active
STUART ALASTAIR MACGREGOR STEWART MILNE PROPERTIES LIMITED Director 2015-04-29 CURRENT 1993-08-16 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE COMMERCIAL LIMITED Director 2015-04-29 CURRENT 1994-09-07 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE PART EXCHANGE LIMITED Director 2015-04-29 CURRENT 2000-03-10 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE HOMES (KIRKTON) LIMITED Director 2015-04-29 CURRENT 2000-12-28 In Administration
STUART ALASTAIR MACGREGOR STEWART MILNE WESTHILL LIMITED Director 2015-04-29 CURRENT 2006-07-05 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE CENTRAL LIMITED Director 2015-04-29 CURRENT 2006-07-05 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR NUTTALL CONSTRUCTION GROUP LIMITED Director 2015-04-29 CURRENT 1999-12-17 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR COBCO (415) LIMITED Director 2015-04-29 CURRENT 2001-08-28 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR MOWBRAY HOMES LIMITED Director 2015-04-29 CURRENT 2002-01-22 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR COUNTESSWELLS DEVELOPMENT LIMITED Director 2015-04-29 CURRENT 2014-06-27 In Administration
STUART ALASTAIR MACGREGOR JAMES TURNER & COMPANY, LIMITED Director 2015-04-29 CURRENT 1910-10-03 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR MAYMAT LIMITED Director 2015-04-29 CURRENT 1978-07-21 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR CALEDONIA COMPOSITES (UK) LIMITED Director 2015-04-29 CURRENT 1983-06-10 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR AMBION HOMES LIMITED Director 2015-04-29 CURRENT 1986-07-17 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR CALEDONIA COMPOSITES LIMITED Director 2015-04-29 CURRENT 1987-01-28 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR STEWART MILNE HOMES (ARBROATH) LIMITED Director 2015-04-29 CURRENT 1989-01-11 In Administration
STUART ALASTAIR MACGREGOR HEADLAND COMMERCIAL LIMITED Director 2015-04-29 CURRENT 1991-09-18 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR DALGLEN (NO.817) LIMITED Director 2015-04-29 CURRENT 2002-03-28 Active - Proposal to Strike off
STUART ALASTAIR MACGREGOR J.M.C. KITCHENS LIMITED Director 2015-04-29 CURRENT 1986-04-07 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE GROUP HOLDINGS LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active
STEWART MILNE GRAFTON STREET DEVELOPMENTS LIMITED Director 2015-01-30 CURRENT 2004-01-13 Active
STEWART MILNE STEWART MILNE WESTHILL LIMITED Director 2015-01-30 CURRENT 2006-07-05 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE CENTRAL LIMITED Director 2015-01-30 CURRENT 2006-07-05 Active - Proposal to Strike off
STEWART MILNE NUTTALL CONSTRUCTION GROUP LIMITED Director 2015-01-30 CURRENT 1999-12-17 Active - Proposal to Strike off
STEWART MILNE COBCO (415) LIMITED Director 2015-01-30 CURRENT 2001-08-28 Active - Proposal to Strike off
STEWART MILNE MOWBRAY HOMES LIMITED Director 2015-01-30 CURRENT 2002-01-22 Active - Proposal to Strike off
STEWART MILNE J.M.C. KITCHENS LIMITED Director 2015-01-30 CURRENT 1986-04-07 Active - Proposal to Strike off
STEWART MILNE GIBSON MCARTNEY LIMITED Director 2014-10-09 CURRENT 2003-05-08 Active - Proposal to Strike off
STEWART MILNE AB11 SERVICED APARTMENTS LIMITED Director 2014-09-01 CURRENT 2014-09-01 Active
STEWART MILNE AB11 PROPERTY LETTING LIMITED Director 2014-09-01 CURRENT 2014-09-01 Active
STEWART MILNE AB11 PROPERTY GROUP LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
STEWART MILNE MARACQ LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active - Proposal to Strike off
STEWART MILNE BOATWYND LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active - Proposal to Strike off
STEWART MILNE STONE PIT RESTORATION LIMITED Director 2007-11-18 CURRENT 1992-09-04 Active
STEWART MILNE STEWART MILNE HOMES (AUCHTERARDER) LIMITED Director 2007-09-14 CURRENT 1977-08-15 In Administration
STEWART MILNE STEWART MILNE HOLDINGS (PERTHSHIRE) LIMITED Director 2007-09-14 CURRENT 1985-02-01 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE HOMES (KIRKTON) LIMITED Director 2007-09-14 CURRENT 2000-12-28 In Administration
STEWART MILNE JAMES TURNER & COMPANY, LIMITED Director 2007-09-14 CURRENT 1910-10-03 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE HOMES (ARBROATH) LIMITED Director 2007-09-14 CURRENT 1989-01-11 In Administration
STEWART MILNE STONEPIT LIMITED Director 2007-08-21 CURRENT 2007-06-20 Active
STEWART MILNE STADIUM ABERDEEN LIMITED Director 2006-04-13 CURRENT 2006-03-27 Active
STEWART MILNE STEWART MILNE PART EXCHANGE LIMITED Director 2000-04-20 CURRENT 2000-03-10 Active - Proposal to Strike off
STEWART MILNE AMBION HOMES LIMITED Director 1997-09-01 CURRENT 1986-07-17 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE HOLDINGS LIMITED Director 1996-03-29 CURRENT 1991-06-18 Active
STEWART MILNE STEWART MILNE COMMERCIAL LIMITED Director 1995-10-31 CURRENT 1994-09-07 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE PROPERTIES LIMITED Director 1994-02-18 CURRENT 1993-08-16 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE HOME OPTIONS LIMITED Director 1992-05-08 CURRENT 1992-04-14 Active
STEWART MILNE HEADLAND COMMERCIAL LIMITED Director 1991-11-22 CURRENT 1991-09-18 Active - Proposal to Strike off
STEWART MILNE ABERDEEN DEVELOPMENT COMPANY LIMITED Director 1990-12-31 CURRENT 1962-10-17 Active - Proposal to Strike off
STEWART MILNE PERSLEY DEVELOPMENT COMPANY LIMITED Director 1990-12-31 CURRENT 1962-07-09 Active - Proposal to Strike off
STEWART MILNE ABERDEEN DEVELOPMENT PROPERTIES LIMITED Director 1990-12-31 CURRENT 1964-07-30 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE DEVELOPMENTS LIMITED Director 1990-12-31 CURRENT 1973-10-17 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE INVESTMENTS LIMITED Director 1990-12-31 CURRENT 1974-11-04 Active
STEWART MILNE STEWART MILNE INVESTMENTS (SCOTLAND) LIMITED Director 1990-12-31 CURRENT 1977-12-05 Active - Proposal to Strike off
STEWART MILNE CALEDONIA COMPOSITES (UK) LIMITED Director 1990-12-31 CURRENT 1983-06-10 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE GROUP LIMITED Director 1988-12-31 CURRENT 1975-05-08 In Administration
STEWART MILNE STEWART MILNE HOMES LIMITED Director 1988-12-31 CURRENT 1978-07-18 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE CONSTRUCTION LIMITED Director 1988-12-31 CURRENT 1983-05-25 Active - Proposal to Strike off
STEWART MILNE STEWART MILNE HOMES (SOUTHERN) LIMITED Director 1988-12-31 CURRENT 1986-01-21 Active
STEWART MILNE MAYMAT LIMITED Director 1988-12-31 CURRENT 1978-07-21 Active - Proposal to Strike off
STEWART MILNE CALEDONIA COMPOSITES LIMITED Director 1988-07-15 CURRENT 1987-01-28 Active - Proposal to Strike off

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
2023-03-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2022-12-22CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2021-12-22CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-10-29AA01Current accounting period shortened from 31/10/20 TO 30/10/20
2020-09-11AP03Appointment of Robert Fraser Pearson Park as company secretary on 2020-09-03
2020-09-11AP03Appointment of Robert Fraser Pearson Park as company secretary on 2020-09-03
2020-09-04TM02Termination of appointment of Michael Sinclair Medine on 2020-09-03
2020-09-04TM02Termination of appointment of Michael Sinclair Medine on 2020-09-03
2020-06-29AP01DIRECTOR APPOINTED MR GERALD CAMPBELL MORE
2020-06-29AP01DIRECTOR APPOINTED MR GERALD CAMPBELL MORE
2020-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2020-01-23AA01Previous accounting period extended from 30/06/19 TO 31/10/19
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-07-10AP01DIRECTOR APPOINTED MR ROBERT FRASER PEARSON PARK
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR GLENN FRASER WHYTE ALLISON
2019-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-01-05CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-07-18AP03Appointment of Mr Michael Sinclair Medine as company secretary on 2018-07-12
2018-07-17TM02Termination of appointment of Scott Craig Martin on 2018-07-12
2018-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2018-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 10000
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-05-11AUDAUDITOR'S RESIGNATION
2017-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-11-03CH01Director's details changed for Mr Stuart Alastair Macgregor on 2016-08-04
2016-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-11AR0110/12/15 ANNUAL RETURN FULL LIST
2015-07-01AP01DIRECTOR APPOINTED MR STUART ALASTAIR MACGREGOR
2015-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER IRVINE
2015-02-25AP01DIRECTOR APPOINTED MR STEWART MILNE
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-12AR0110/12/14 ANNUAL RETURN FULL LIST
2014-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-18AR0110/12/13 ANNUAL RETURN FULL LIST
2013-06-05AP03Appointment of Scott Craig Martin as company secretary
2013-05-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY STUART OAG
2013-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-12-18AR0110/12/12 ANNUAL RETURN FULL LIST
2012-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2012-01-04AR0110/12/11 ANNUAL RETURN FULL LIST
2011-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-12-14AR0110/12/10 FULL LIST
2010-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-12-16AR0110/12/09 FULL LIST
2009-02-09363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2009-02-09353LOCATION OF REGISTER OF MEMBERS
2008-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-06-26288aSECRETARY APPOINTED STUART CHARLES OAG
2008-06-17288bAPPOINTMENT TERMINATED SECRETARY PAMELA CORRAY
2008-04-17AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-18363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2008-03-11287REGISTERED OFFICE CHANGED ON 11/03/2008 FROM, DELTA WORKS, CHADWICK RD, ECCLES, MANCHESTER, M30 0WP
2007-07-31288bSECRETARY RESIGNED
2007-07-31288aNEW SECRETARY APPOINTED
2007-04-18395PARTICULARS OF MORTGAGE/CHARGE
2007-01-17288cDIRECTOR'S PARTICULARS CHANGED
2007-01-16363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-11-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-11-03288cSECRETARY'S PARTICULARS CHANGED
2006-10-10288bDIRECTOR RESIGNED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2006-10-10288aNEW SECRETARY APPOINTED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10288bSECRETARY RESIGNED
2006-10-10288bDIRECTOR RESIGNED
2006-10-10288bDIRECTOR RESIGNED
2006-06-30395PARTICULARS OF MORTGAGE/CHARGE
2006-03-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-17288cDIRECTOR'S PARTICULARS CHANGED
2006-03-13363aRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2006-01-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2006-01-04395PARTICULARS OF MORTGAGE/CHARGE
2006-01-04395PARTICULARS OF MORTGAGE/CHARGE
2005-12-22395PARTICULARS OF MORTGAGE/CHARGE
2005-12-22395PARTICULARS OF MORTGAGE/CHARGE
2005-12-22395PARTICULARS OF MORTGAGE/CHARGE
2005-12-22395PARTICULARS OF MORTGAGE/CHARGE
2005-12-21395PARTICULARS OF MORTGAGE/CHARGE
2005-10-04395PARTICULARS OF MORTGAGE/CHARGE
2005-07-30395PARTICULARS OF MORTGAGE/CHARGE
2005-07-13395PARTICULARS OF MORTGAGE/CHARGE
2005-06-17395PARTICULARS OF MORTGAGE/CHARGE
2005-06-04395PARTICULARS OF MORTGAGE/CHARGE
2004-12-09363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-06-01395PARTICULARS OF MORTGAGE/CHARGE
2003-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-17363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-12-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-09-24395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to NUTTALL CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2024-03-28
Fines / Sanctions
No fines or sanctions have been issued against NUTTALL CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-04-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF BUILDING CONTRACTS 2006-06-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2006-01-04 Outstanding WIGAN BOROUGH COUNCIL
LEGAL CHARGE 2006-01-04 Outstanding WIGAN BOROUGH COUNCIL
LEGAL CHARGE 2005-12-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2005-12-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
ASSIGNMENT OF DEVELOPMENT AGREEMENT 2005-12-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
ASSIGNMENT OF PRE-SALE AGREEMENTS 2005-12-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2005-12-21 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-10-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2005-07-30 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2005-07-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-06-04 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF BUILDING LICENCE 2003-09-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-05-02 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1984-02-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

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 NUTTALL CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of NUTTALL CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NUTTALL CONSTRUCTION LIMITED
Trademarks
We have not found any records of NUTTALL CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUTTALL CONSTRUCTION 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 (41201 - Construction of commercial buildings) as NUTTALL CONSTRUCTION LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where NUTTALL CONSTRUCTION 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 NUTTALL CONSTRUCTION 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 NUTTALL CONSTRUCTION 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.