Background WavePink WaveYellow Wave

NUTWOOD TRADING ESTATE MANAGEMENT COMPANY LIMITED (01928261)

NUTWOOD TRADING ESTATE MANAGEMENT COMPANY LIMITED (01928261) is an active UK company. incorporated on 3 July 1985. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. NUTWOOD TRADING ESTATE MANAGEMENT COMPANY LIMITED has been registered for 40 years. Current directors include BULLIVANT, Peter Walter, LEIGH, Russell.

Company Number
01928261
Status
active
Type
ltd
Incorporated
3 July 1985
Age
40 years
Address
Unit 33 Limestone Cottage Lane, Sheffield, S6 1NJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
BULLIVANT, Peter Walter, LEIGH, Russell
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUTWOOD TRADING ESTATE MANAGEMENT COMPANY LIMITED

NUTWOOD TRADING ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 July 1985 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. NUTWOOD TRADING ESTATE MANAGEMENT COMPANY LIMITED was registered 40 years ago.(SIC: 77400)

Status

active

Active since 40 years ago

Company No

01928261

LTD Company

Age

40 Years

Incorporated 3 July 1985

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 29 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 4 January 2025 (1 year ago)
Submitted on 5 January 2025 (1 year ago)

Next Due

Due by 18 January 2026
For period ending 4 January 2026
Contact
Address

Unit 33 Limestone Cottage Lane Sheffield, S6 1NJ,

Previous Addresses

Falcon House Limestone Cottage Lane Sheffield S6 1NT
From: 3 July 1985To: 6 November 2025
Timeline

8 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Jul 85
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
New Owner
Nov 25
New Owner
Nov 25
Owner Exit
Nov 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BAXTER-LEIGH, Nicole Danielle

Active
Limestone Cottage Lane, SheffieldS6 1NJ
Secretary
Appointed 27 Oct 2025

BULLIVANT, Peter Walter

Active
Limestone Cottage Lane, SheffieldS6 1NJ
Born July 1963
Director
Appointed 27 Oct 2025

LEIGH, Russell

Active
Limestone Cottage Lane, SheffieldS6 1NJ
Born July 1966
Director
Appointed 27 Oct 2025

MCCARTHY, Derry

Resigned
Vigox House 3 Ogden Street, ManchesterM27 5AU
Secretary
Appointed N/A
Resigned 01 Sept 1993

SHAW, Peter, Mr.

Resigned
441 Whitley Lane, SheffieldS35 8RP
Secretary
Appointed 01 Sept 1993
Resigned 27 Oct 2025

CORY, Fridjof John

Resigned
25 Boundary Road, BournemouthBH10 4HH
Born November 1919
Director
Appointed N/A
Resigned 17 Apr 1991

CORY, Robert

Resigned
Vigox House, ManchesterM15 4NF
Born May 1944
Director
Appointed 17 Apr 1991
Resigned 01 Sept 1993

MCCARTHY, Derry

Resigned
Vigox House 3 Ogden Street, ManchesterM27 5AU
Born November 1950
Director
Appointed N/A
Resigned 01 Sept 1993

SHAW, Jennifer

Resigned
441 Whitley Lane, SheffieldS35 8RP
Born October 1957
Director
Appointed 20 Jan 2004
Resigned 27 Oct 2025

SHAW, Kathleen

Resigned
441 Whitley Lane, SheffieldS35 8RP
Born July 1946
Director
Appointed 01 Sept 1993
Resigned 25 May 2002

SHAW, Peter, Mr.

Resigned
441 Whitley Lane, SheffieldS35 8RP
Born March 1941
Director
Appointed 01 Sept 1993
Resigned 27 Oct 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Russell Leigh

Active
Limestone Cottage Lane, SheffieldS6 1NJ
Born July 1966

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 27 Oct 2025

Mr Peter Walter Bullivant

Active
Limestone Cottage Lane, SheffieldS6 1NJ
Born July 1963

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 27 Oct 2025

Mr. Peter Shaw

Ceased
Whitley Lane, SheffieldS35 8RP
Born March 1941

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 27 Oct 2025
Fundings
Financials
Latest Activities

Filing History

120

Notification Of A Person With Significant Control
6 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Dormant
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Dormant
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2014
AR01AR01
Change Sail Address Company
11 January 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Dormant
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Dormant
18 July 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Dormant
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Legacy
21 January 2008
288cChange of Particulars
Legacy
5 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 2007
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Legacy
2 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 December 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 April 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 April 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
11 May 2000
AAAnnual Accounts
Legacy
18 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1998
AAAnnual Accounts
Legacy
11 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1997
AAAnnual Accounts
Legacy
5 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 March 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 February 1995
AAAnnual Accounts
Legacy
16 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 1994
AAAnnual Accounts
Resolution
25 February 1994
RESOLUTIONSResolutions
Legacy
9 February 1994
287Change of Registered Office
Legacy
7 February 1994
363sAnnual Return (shuttle)
Legacy
4 October 1993
288288
Legacy
27 September 1993
288288
Legacy
14 September 1993
288288
Legacy
14 September 1993
288288
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 1992
AAAnnual Accounts
Legacy
9 January 1992
363b363b
Legacy
14 May 1991
288288
Accounts With Accounts Type Full
14 May 1991
AAAnnual Accounts
Legacy
14 May 1991
363aAnnual Return
Legacy
12 December 1990
287Change of Registered Office
Accounts With Accounts Type Dormant
18 June 1990
AAAnnual Accounts
Legacy
18 June 1990
363363
Accounts With Accounts Type Full
6 July 1989
AAAnnual Accounts
Legacy
23 May 1989
363363
Legacy
16 May 1989
88(2)Return of Allotment of Shares
Legacy
2 November 1988
PUC 2PUC 2
Legacy
18 October 1988
PUC 2PUC 2
Legacy
14 October 1988
PUC 2PUC 2
Legacy
28 September 1988
PUC 2PUC 2
Legacy
5 August 1988
PUC 2PUC 2
Legacy
27 July 1988
PUC 2PUC 2
Legacy
20 July 1988
PUC 2PUC 2
Legacy
11 May 1988
PUC 2PUC 2
Legacy
23 March 1988
PUC 2PUC 2
Legacy
8 March 1988
PUC 2PUC 2
Accounts With Made Up Date
13 February 1988
AAAnnual Accounts
Legacy
13 February 1988
363363
Accounts With Accounts Type Dormant
15 September 1987
AAAnnual Accounts
Resolution
15 September 1987
RESOLUTIONSResolutions
Legacy
4 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 December 1986
288288
Legacy
17 December 1986
287Change of Registered Office
Legacy
15 December 1986
288288
Incorporation Company
3 July 1985
NEWINCIncorporation