Background WavePink WaveYellow Wave

TOMMY NUTTER PROMOTIONS LIMITED (01009969)

TOMMY NUTTER PROMOTIONS LIMITED (01009969) is an active UK company. incorporated on 4 May 1971. with registered office in Slaithwaite. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TOMMY NUTTER PROMOTIONS LIMITED has been registered for 54 years. Current directors include AHMED, Zahir, I.M. REGISTRARS LIMITED.

Company Number
01009969
Status
active
Type
ltd
Incorporated
4 May 1971
Age
54 years
Address
Management Block Globe Mills, Slaithwaite, HD7 5JN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AHMED, Zahir, I.M. REGISTRARS LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOMMY NUTTER PROMOTIONS LIMITED

TOMMY NUTTER PROMOTIONS LIMITED is an active company incorporated on 4 May 1971 with the registered office located in Slaithwaite. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TOMMY NUTTER PROMOTIONS LIMITED was registered 54 years ago.(SIC: 99999)

Status

active

Active since 54 years ago

Company No

01009969

LTD Company

Age

54 Years

Incorporated 4 May 1971

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2024 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

KILGOUR CLOTHES LIMITED
From: 4 May 1971To: 31 December 1977
Contact
Address

Management Block Globe Mills Bridge Street Slaithwaite, HD7 5JN,

Previous Addresses

Cumberland House Greenside Lane Bradford England BD8 9TF England
From: 2 June 2017To: 10 October 2024
98 Kirkstall Road Leeds LS3 1YN
From: 4 May 1971To: 2 June 2017
Timeline

5 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Sept 10
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GROSVENOR SECRETARIES LIMITED

Active
18-20 North Quay, DouglasIM1 4LE
Corporate secretary
Appointed 28 May 2004

AHMED, Zahir

Active
Globe Mills, SlaithwaiteHD7 5JN
Born October 1976
Director
Appointed 25 Nov 2025

I.M. REGISTRARS LIMITED

Active
Globe Mills, SlaithwaiteHD7 5JN
Corporate director
Appointed 06 Aug 2004

CHAMBERS, Linda Ruth

Resigned
10 Twining Brook Road, Cheadle HulmeSK8 5PU
Secretary
Appointed 22 Dec 1995
Resigned 30 Sept 1997

HAIGH, Claire Louise

Resigned
15 Rose Terrace, IlkleyLS29 0NE
Secretary
Appointed N/A
Resigned 22 Dec 1995

I M SECRETARIES LIMITED

Resigned
98 Kirkstall Road, LeedsLS3 1YN
Corporate secretary
Appointed 30 Sept 1997
Resigned 28 May 2004

MURRAY, Allan Moreland

Resigned
11 Villa Road, BingleyBD16 4ER
Born September 1952
Director
Appointed 21 Jun 1993
Resigned 01 Oct 1997

O'CONNOR, Janet Caroline

Resigned
Globe Mills, SlaithwaiteHD7 5JN
Born October 1978
Director
Appointed 14 Apr 2014
Resigned 25 Nov 2025

O'NEIL, John Harold

Resigned
Hill Cottage 8 Wadlands Drive, PudseyLS28 5JS
Born June 1926
Director
Appointed N/A
Resigned 21 Jun 1993

SMITH, Christopher Stephen

Resigned
Athol Street, DouglasIM1 1QL
Born January 1972
Director
Appointed 24 Sept 2010
Resigned 14 Apr 2014

I M SECRETARIES LIMITED

Resigned
98 Kirkstall Road, LeedsLS3 1YN
Corporate director
Appointed 01 Oct 1997
Resigned 06 Aug 2004

Persons with significant control

1

Globe Mills, SlaithwaiteHD7 5JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
17 January 2025
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 January 2023
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
24 January 2023
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 November 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
16 January 2019
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
7 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Dormant
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Dormant
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Dormant
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Dormant
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Dormant
14 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 January 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 November 2006
AAAnnual Accounts
Legacy
17 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Resolution
26 July 2005
RESOLUTIONSResolutions
Legacy
21 February 2005
363aAnnual Return
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 May 2004
AAAnnual Accounts
Legacy
5 February 2004
363aAnnual Return
Accounts With Accounts Type Dormant
18 May 2003
AAAnnual Accounts
Legacy
20 February 2003
363aAnnual Return
Legacy
26 June 2002
288cChange of Particulars
Legacy
30 May 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
15 May 2002
AAAnnual Accounts
Legacy
25 March 2002
363aAnnual Return
Accounts With Accounts Type Dormant
4 December 2001
AAAnnual Accounts
Legacy
23 April 2001
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2000
AAAnnual Accounts
Legacy
8 February 2000
363aAnnual Return
Legacy
8 February 2000
363(353)363(353)
Legacy
8 February 2000
363(190)363(190)
Accounts With Accounts Type Dormant
21 December 1999
AAAnnual Accounts
Legacy
6 April 1999
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 1999
AAAnnual Accounts
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
363aAnnual Return
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 January 1998
AAAnnual Accounts
Legacy
4 February 1997
363aAnnual Return
Legacy
20 September 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
12 June 1996
AAAnnual Accounts
Legacy
25 January 1996
363x363x
Legacy
25 January 1996
363(353)363(353)
Legacy
25 January 1996
363(190)363(190)
Legacy
11 January 1996
288288
Accounts With Accounts Type Dormant
17 November 1995
AAAnnual Accounts
Legacy
10 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
7 December 1994
AAAnnual Accounts
Legacy
28 January 1994
363x363x
Accounts With Accounts Type Dormant
23 December 1993
AAAnnual Accounts
Legacy
20 September 1993
288288
Accounts With Accounts Type Dormant
5 February 1993
AAAnnual Accounts
Legacy
24 January 1993
363x363x
Legacy
9 October 1992
288288
Legacy
10 February 1992
288288
Legacy
10 February 1992
363x363x
Accounts With Accounts Type Dormant
4 November 1991
AAAnnual Accounts
Legacy
5 September 1991
287Change of Registered Office
Legacy
29 January 1991
363aAnnual Return
Legacy
3 December 1990
288288
Accounts With Accounts Type Dormant
15 October 1990
AAAnnual Accounts
Legacy
7 December 1989
363363
Accounts With Accounts Type Dormant
13 September 1989
AAAnnual Accounts
Legacy
5 September 1989
287Change of Registered Office
Legacy
28 November 1988
363363
Accounts With Made Up Date
9 September 1988
AAAnnual Accounts
Legacy
13 June 1988
288288
Legacy
25 April 1988
288288
Accounts With Made Up Date
11 January 1988
AAAnnual Accounts
Legacy
18 November 1987
363363
Legacy
6 October 1987
288288
Legacy
14 April 1987
288288
Legacy
19 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
363363
Accounts With Accounts Type Dormant
4 October 1986
AAAnnual Accounts
Legacy
8 August 1986
225(2)225(2)
Legacy
11 April 1985
363363
Accounts With Made Up Date
13 March 1985
AAAnnual Accounts
Accounts With Made Up Date
20 March 1984
AAAnnual Accounts
Legacy
20 March 1984
363363
Accounts With Made Up Date
22 March 1983
AAAnnual Accounts
Legacy
22 March 1983
363363
Accounts With Made Up Date
12 March 1982
AAAnnual Accounts
Legacy
12 March 1982
363363
Accounts With Made Up Date
19 June 1981
AAAnnual Accounts
Legacy
19 June 1981
363363
Accounts With Made Up Date
26 June 1980
AAAnnual Accounts
Legacy
26 June 1980
363363
Accounts With Made Up Date
24 April 1979
AAAnnual Accounts
Legacy
24 April 1979
363363
Legacy
21 February 1978
363363