Background WavePink WaveYellow Wave

NOTTINGHAM INDUSTRIAL GROUP LIMITED (03249904)

NOTTINGHAM INDUSTRIAL GROUP LIMITED (03249904) is an active UK company. incorporated on 16 September 1996. with registered office in Edwalton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NOTTINGHAM INDUSTRIAL GROUP LIMITED has been registered for 29 years. Current directors include FORMAN HARDY, Nicholas John, FORMAN HARDY, Thomas William Bailey.

Company Number
03249904
Status
active
Type
ltd
Incorporated
16 September 1996
Age
29 years
Address
1st Floor Toll Bar House, Edwalton, NG12 4DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FORMAN HARDY, Nicholas John, FORMAN HARDY, Thomas William Bailey
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTTINGHAM INDUSTRIAL GROUP LIMITED

NOTTINGHAM INDUSTRIAL GROUP LIMITED is an active company incorporated on 16 September 1996 with the registered office located in Edwalton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NOTTINGHAM INDUSTRIAL GROUP LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03249904

LTD Company

Age

29 Years

Incorporated 16 September 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

NOTTINGHAM INDUSTRIAL LIMITED
From: 24 October 1996To: 27 March 1997
HOWPER 195 LIMITED
From: 16 September 1996To: 24 October 1996
Contact
Address

1st Floor Toll Bar House Landmere Lane Edwalton, NG12 4DG,

Previous Addresses

1st Floor Toll Bar House Melton Road Edwalton Nottingham NG12 4DG England
From: 9 February 2022To: 8 March 2022
1st Floor Toll Bar Hose Melton Road Edwalton Nottingham NG12 4DG England
From: 3 February 2022To: 9 February 2022
64 st James's Street Nottingham Nottinghamshire NG1 6FJ
From: 16 September 1996To: 3 February 2022
Timeline

9 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Sept 96
Director Joined
Jul 16
Director Joined
Dec 17
Director Left
Feb 18
Director Joined
Feb 18
Owner Exit
Sept 20
New Owner
Sept 20
New Owner
May 25
Director Left
Mar 26
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HP SECRETARIAL SERVICES LIMITED

Active
4 Rushmills, NorthamptonNN4 7YB
Corporate secretary
Appointed 30 Jan 1998

FORMAN HARDY, Nicholas John

Active
Toll Bar House, EdwaltonNG12 4DG
Born September 1948
Director
Appointed 26 Mar 1997

FORMAN HARDY, Thomas William Bailey

Active
Toll Bar House, EdwaltonNG12 4DG
Born June 1983
Director
Appointed 13 Dec 2017

BAILEY, Barrie Carr

Resigned
Idle Rocks Clare Valley, NottinghamNG7 1BU
Secretary
Appointed 26 Mar 1997
Resigned 30 Jan 1998

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee secretary
Appointed 16 Sept 1996
Resigned 26 Mar 1997

BENNETT, Peter William

Resigned
The Old Rectory, DaventryNN11 5NN
Born November 1945
Director
Appointed 26 Mar 1997
Resigned 31 Mar 2000

BONNEY, Richard James

Resigned
64 St James's Street, NottinghamshireNG1 6FJ
Born September 1970
Director
Appointed 13 Jul 2016
Resigned 31 Jan 2018

LETLEY, Peter Anthony

Resigned
Toll Bar House, EdwaltonNG12 4DG
Born November 1945
Director
Appointed 21 Feb 2018
Resigned 28 Feb 2026

HP DIRECTORS LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee director
Appointed 16 Sept 1996
Resigned 26 Mar 1997

Persons with significant control

4

3 Active
1 Ceased

Mr John Paul Batting

Active
Loddon Drive, BerkshireRG10 8HH
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Oct 2019

Mr Jit Singh

Active
Toll Bar House, EdwaltonNG12 4DG
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Oct 2019

Mr Charles Richard Bennion

Ceased
64 St James's Street, NottinghamshireNG1 6FJ
Born October 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2019

Mr Nicholas John Forman Hardy

Active
Toll Bar House, EdwaltonNG12 4DG
Born September 1948

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

114

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
16 May 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 May 2025
RP04CS01RP04CS01
Notification Of A Person With Significant Control
13 May 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
17 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2024
AAAnnual Accounts
Memorandum Articles
21 February 2024
MAMA
Resolution
18 February 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 February 2024
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
13 February 2024
CC04CC04
Capital Variation Of Rights Attached To Shares
13 February 2024
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
20 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
7 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Memorandum Articles
31 July 2021
MAMA
Accounts With Accounts Type Group
10 July 2021
AAAnnual Accounts
Resolution
10 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 September 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
24 September 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 October 2016
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Accounts With Accounts Type Group
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Group
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Group
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Group
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Group
4 July 2012
AAAnnual Accounts
Auditors Resignation Company
12 January 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Group
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
13 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
1 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Resolution
6 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 May 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Group
25 July 2008
AAAnnual Accounts
Legacy
23 January 2008
225Change of Accounting Reference Date
Legacy
9 October 2007
363aAnnual Return
Accounts With Accounts Type Group
1 February 2007
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Accounts With Accounts Type Group
2 February 2006
AAAnnual Accounts
Legacy
16 September 2005
363aAnnual Return
Legacy
16 September 2005
353353
Resolution
21 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 January 2005
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 September 2004
AAAnnual Accounts
Miscellaneous
15 July 2004
MISCMISC
Auditors Resignation Company
15 July 2004
AUDAUD
Legacy
19 December 2003
244244
Legacy
2 October 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
11 March 2003
AUDAUD
Accounts With Accounts Type Group
5 February 2003
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2002
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 January 2001
AAAnnual Accounts
Legacy
9 October 2000
363sAnnual Return (shuttle)
Legacy
5 July 2000
288bResignation of Director or Secretary
Resolution
22 April 2000
RESOLUTIONSResolutions
Resolution
22 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 January 2000
AAAnnual Accounts
Resolution
6 January 2000
RESOLUTIONSResolutions
Resolution
6 January 2000
RESOLUTIONSResolutions
Legacy
27 September 1999
363sAnnual Return (shuttle)
Resolution
18 January 1999
RESOLUTIONSResolutions
Auditors Resignation Company
18 January 1999
AUDAUD
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
5 October 1998
363sAnnual Return (shuttle)
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 January 1998
AAAnnual Accounts
Resolution
22 October 1997
RESOLUTIONSResolutions
Resolution
22 October 1997
RESOLUTIONSResolutions
Legacy
8 October 1997
363sAnnual Return (shuttle)
Legacy
7 August 1997
225Change of Accounting Reference Date
Legacy
2 May 1997
88(2)P88(2)P
Legacy
11 April 1997
287Change of Registered Office
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
88(2)R88(2)R
Certificate Change Of Name Company
26 March 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 October 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 September 1996
NEWINCIncorporation