Background WavePink WaveYellow Wave

NSM SPECIAL PRODUCTS UK LIMITED (02582957)

NSM SPECIAL PRODUCTS UK LIMITED (02582957) is an active UK company. incorporated on 15 February 1991. with registered office in South Woodham Ferrers. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). NSM SPECIAL PRODUCTS UK LIMITED has been registered for 35 years. Current directors include BAILEY, Mark John, CLAYDON, Harvey Malcolm Richard, Mr., MIDDLETON, Stephen Thomas and 1 others.

Company Number
02582957
Status
active
Type
ltd
Incorporated
15 February 1991
Age
35 years
Address
87 Haltwhistle Road, South Woodham Ferrers, CM3 5ZA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
BAILEY, Mark John, CLAYDON, Harvey Malcolm Richard, Mr., MIDDLETON, Stephen Thomas, SHAKESPEARE, Neil Brian
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NSM SPECIAL PRODUCTS UK LIMITED

NSM SPECIAL PRODUCTS UK LIMITED is an active company incorporated on 15 February 1991 with the registered office located in South Woodham Ferrers. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). NSM SPECIAL PRODUCTS UK LIMITED was registered 35 years ago.(SIC: 25620)

Status

active

Active since 35 years ago

Company No

02582957

LTD Company

Age

35 Years

Incorporated 15 February 1991

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 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

NSM SPECIAL PRODUCTS LIMITED
From: 4 November 2011To: 3 April 2013
SHAKESPEARE ENGINEERING COMPONENTS (MOTOR SPORT) LIMITED
From: 1 April 1998To: 4 November 2011
SHAKESPEARE (ENGINEERING COMPONENTS) LIMITED
From: 8 March 1996To: 1 April 1998
SABRECROSS LIMITED
From: 15 February 1991To: 8 March 1996
Contact
Address

87 Haltwhistle Road South Woodham Ferrers, CM3 5ZA,

Previous Addresses

Unit 91 Haltwhistle Road Western Ind Estate South Woodham Ferrers Essex. CM3 5ZA
From: 15 February 1991To: 2 January 2018
Timeline

6 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Feb 91
Loan Secured
Jan 14
Director Joined
Apr 16
Owner Exit
Dec 23
Director Joined
Dec 25
Owner Exit
Mar 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

MIDDLETON, Stephen Thomas

Active
Cornelius Vale, ChelmsfordCM2 6GY
Secretary
Appointed 31 Mar 2000

BAILEY, Mark John

Active
Haltwhistle Road, South Woodham FerrersCM3 5ZA
Born May 1984
Director
Appointed 01 Dec 2025

CLAYDON, Harvey Malcolm Richard, Mr.

Active
Haltwhistle Road, South Woodham FerrersCM3 5ZA
Born March 1971
Director
Appointed 01 Apr 2016

MIDDLETON, Stephen Thomas

Active
Haltwhistle Road, South Woodham FerrersCM3 5ZA
Born February 1966
Director
Appointed 06 Apr 1999

SHAKESPEARE, Neil Brian

Active
Haltwhistle Road, South Woodham FerrersCM3 5ZA
Born October 1964
Director
Appointed N/A

MCGREADY, Christopher Roland James

Resigned
63 Lymington Avenue, Leigh On SeaSS9 2AL
Secretary
Appointed N/A
Resigned 31 Mar 2000

Persons with significant control

5

3 Active
2 Ceased
The Pantiles, Tunbridge WellsTN2 5TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Mar 2026
The Pantiles, Tunbridge WellsTN2 5TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2023
Ceased 20 Mar 2026
Haltwhistle Road, ChelmsfordCM3 5ZA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Apr 2016
Ceased 28 Sept 2023

Mr Stephen Thomas Middleton

Active
Haltwhistle Road, South Woodham FerrersCM3 5ZA
Born February 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Neil Brian Shakespeare

Active
Haltwhistle Road, South Woodham FerrersCM3 5ZA
Born October 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Notification Of A Person With Significant Control
20 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Resolution
23 April 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 April 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 April 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Certificate Change Of Name Company
3 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 April 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Legacy
31 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Change Account Reference Date Company Current Shortened
7 February 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Certificate Change Of Name Company
4 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 October 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 March 2008
AAAnnual Accounts
Legacy
3 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2007
AAAnnual Accounts
Legacy
6 March 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
26 October 2006
AUDAUD
Accounts With Accounts Type Total Exemption Full
18 May 2006
AAAnnual Accounts
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 March 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
6 May 2004
395Particulars of Mortgage or Charge
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2004
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 December 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 November 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full
10 April 2000
AAAnnual Accounts
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1999
AAAnnual Accounts
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 March 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 March 1998
AAAnnual Accounts
Legacy
10 March 1998
363sAnnual Return (shuttle)
Legacy
12 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 March 1997
AAAnnual Accounts
Certificate Change Of Name Company
7 March 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 February 1996
AAAnnual Accounts
Legacy
23 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 1995
AAAnnual Accounts
Legacy
23 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
7 March 1994
AAAnnual Accounts
Legacy
7 March 1994
363sAnnual Return (shuttle)
Legacy
31 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 1992
AAAnnual Accounts
Resolution
6 October 1992
RESOLUTIONSResolutions
Legacy
23 July 1992
363b363b
Legacy
8 October 1991
224224
Resolution
6 April 1991
RESOLUTIONSResolutions
Memorandum Articles
6 April 1991
MEM/ARTSMEM/ARTS
Legacy
6 April 1991
287Change of Registered Office
Legacy
6 April 1991
288288
Legacy
6 April 1991
288288
Incorporation Company
15 February 1991
NEWINCIncorporation