Background WavePink WaveYellow Wave

D.W. NYE LIMITED (01841171)

D.W. NYE LIMITED (01841171) is an active UK company. incorporated on 15 August 1984. with registered office in Chichester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). D.W. NYE LIMITED has been registered for 41 years. Current directors include BOWRY, James Michael, GREEN, Henry Charles Edward, GREEN, Rupert John Henry.

Company Number
01841171
Status
active
Type
ltd
Incorporated
15 August 1984
Age
41 years
Address
Sussex House, Chichester, PO19 8PE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
BOWRY, James Michael, GREEN, Henry Charles Edward, GREEN, Rupert John Henry
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D.W. NYE LIMITED

D.W. NYE LIMITED is an active company incorporated on 15 August 1984 with the registered office located in Chichester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). D.W. NYE LIMITED was registered 41 years ago.(SIC: 46130)

Status

active

Active since 41 years ago

Company No

01841171

LTD Company

Age

41 Years

Incorporated 15 August 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

NYEXPRESS INTERNATIONAL TRANSPORT LIMITED
From: 15 August 1984To: 22 November 1985
Contact
Address

Sussex House Quarry Lane Chichester, PO19 8PE,

Previous Addresses

Dw Nye Dorking Road Kingsfold Horsham RH12 3SD England
From: 3 February 2023To: 18 October 2023
Chancery House 3 Hatchlands Road Redhill RH1 6AA England
From: 3 July 2020To: 3 February 2023
C/O Allan G Hill & Partners Chenies Okewood Hill Nr Ockley Dorking Surrey RH5 5NB
From: 24 January 2011To: 3 July 2020
Chenies Okewood Hill Nr Ockley Dorking Surrey RH5 5NB United Kingdom
From: 15 August 1984To: 24 January 2011
Timeline

13 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Aug 84
Director Joined
Feb 13
Funding Round
May 14
Loan Secured
Feb 20
Loan Secured
Apr 20
Owner Exit
Jul 20
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Jan 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BOWRY, James Michael

Active
Quarry Lane, ChichesterPO19 8PE
Born May 1987
Director
Appointed 02 Oct 2023

GREEN, Henry Charles Edward

Active
Quarry Lane, ChichesterPO19 8PE
Born March 1971
Director
Appointed 02 Oct 2023

GREEN, Rupert John Henry

Active
Quarry Lane, ChichesterPO19 8PE
Born September 1959
Director
Appointed 02 Oct 2023

GANDER, Dennis

Resigned
306 Hook Road, EpsomKT19 8QT
Secretary
Appointed N/A
Resigned 01 Jan 1993

NYE, David William

Resigned
Dorking Road, HorshamRH12 3SD
Secretary
Appointed 31 Dec 2018
Resigned 02 Oct 2023

NYE, Michael Richard

Resigned
Hewells House, KingsfoldRH12 3SD
Secretary
Appointed 01 Jan 1993
Resigned 26 Mar 2004

NYE, Theresa Maria

Resigned
Hewells House, HorshamRH12 3SD
Secretary
Appointed 26 Mar 2004
Resigned 31 Dec 2018

NYE, David William

Resigned
Hewells House, KingsfoldRH12 3SD
Born January 1958
Director
Appointed N/A
Resigned 02 Oct 2023

NYE, Rex William

Resigned
Dorking Road, HorshamRH12 3SD
Born August 1989
Director
Appointed 27 Feb 2013
Resigned 02 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Dorking Road, HorshamRH12 3SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2020

Mr David William Nye

Ceased
3 Hatchlands Road, RedhillRH1 6AA
Born January 1958

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
Ceased 29 Jun 2020
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2023
AAAnnual Accounts
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
9 October 2023
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
5 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Capital Allotment Shares
14 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
28 July 2009
403aParticulars of Charge Subject to s859A
Legacy
28 July 2009
403aParticulars of Charge Subject to s859A
Legacy
28 July 2009
403aParticulars of Charge Subject to s859A
Legacy
14 January 2009
363aAnnual Return
Legacy
14 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 July 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
23 January 2006
363aAnnual Return
Legacy
23 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 August 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2004
AAAnnual Accounts
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2003
AAAnnual Accounts
Legacy
5 September 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Small
26 February 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
363aAnnual Return
Accounts With Accounts Type Small
31 August 1999
AAAnnual Accounts
Legacy
3 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1997
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1996
AAAnnual Accounts
Legacy
31 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1995
AAAnnual Accounts
Legacy
29 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1994
AAAnnual Accounts
Legacy
14 February 1994
363sAnnual Return (shuttle)
Legacy
14 February 1994
288288
Accounts With Accounts Type Small
25 August 1993
AAAnnual Accounts
Legacy
29 January 1993
363sAnnual Return (shuttle)
Legacy
11 March 1992
363b363b
Accounts With Accounts Type Small
11 March 1992
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 1991
AAAnnual Accounts
Legacy
8 January 1991
363363
Accounts With Accounts Type Small
20 February 1990
AAAnnual Accounts
Legacy
20 February 1990
363363
Accounts With Accounts Type Small
20 July 1989
AAAnnual Accounts
Legacy
20 July 1989
363363
Legacy
29 June 1989
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
26 May 1989
AAAnnual Accounts
Legacy
26 May 1989
363363
Legacy
10 February 1989
395Particulars of Mortgage or Charge
Legacy
16 January 1989
395Particulars of Mortgage or Charge
Legacy
16 January 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 April 1987
AAAnnual Accounts
Legacy
1 April 1987
363363
Legacy
16 March 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
15 August 1984
NEWINCIncorporation