Background WavePink WaveYellow Wave

NURTON DEVELOPMENTS LIMITED (03686681)

NURTON DEVELOPMENTS LIMITED (03686681) is an active UK company. incorporated on 21 December 1998. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NURTON DEVELOPMENTS LIMITED has been registered for 27 years. Current directors include BRADSHAW, David George, BRADSHAW, Keith George, BRADSHAW, Paul David James and 1 others.

Company Number
03686681
Status
active
Type
ltd
Incorporated
21 December 1998
Age
27 years
Address
11 Waterloo Street, Birmingham, B2 5TB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRADSHAW, David George, BRADSHAW, Keith George, BRADSHAW, Paul David James, BRADSHAW, Timothy Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NURTON DEVELOPMENTS LIMITED

NURTON DEVELOPMENTS LIMITED is an active company incorporated on 21 December 1998 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NURTON DEVELOPMENTS LIMITED was registered 27 years ago.(SIC: 68100)

Status

active

Active since 27 years ago

Company No

03686681

LTD Company

Age

27 Years

Incorporated 21 December 1998

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 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

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 29 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

SPEARMORE LIMITED
From: 21 December 1998To: 2 February 1999
Contact
Address

11 Waterloo Street Birmingham, B2 5TB,

Timeline

10 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Dec 98
Funding Round
Jan 13
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Cleared
Apr 19
Director Left
Apr 19
Director Left
Jul 22
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

BRADSHAW, Paul David James

Active
Waterloo Street, BirminghamB2 5TB
Secretary
Appointed 03 Jan 2006

BRADSHAW, David George

Active
Waterloo Street, BirminghamB2 5TB
Born April 1968
Director
Appointed 22 Jan 1999

BRADSHAW, Keith George

Active
Waterloo Street, BirminghamB2 5TB
Born August 1943
Director
Appointed 22 Jan 1999

BRADSHAW, Paul David James

Active
Waterloo Street, BirminghamB2 5TB
Born March 1974
Director
Appointed 01 Apr 2007

BRADSHAW, Timothy Charles

Active
Waterloo Street, BirminghamB2 5TB
Born September 1973
Director
Appointed 06 Oct 2005

BRADSHAW, David George

Resigned
Holles House 33 High Street, WolverhamptonWV7 3JF
Secretary
Appointed 22 Jan 1999
Resigned 28 Jan 1999

BRADSHAW, Timothy Charles

Resigned
Hollies House, WolverhamptonWV7 3JF
Secretary
Appointed 06 Oct 2005
Resigned 03 Jan 2006

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 21 Dec 1998
Resigned 22 Jan 1999

POPE, Mervyn

Resigned
1 Porchester Close, TelfordTF1 6ZU
Secretary
Appointed 01 Sept 2001
Resigned 06 Oct 2005

SIMKINS, Keith Graham

Resigned
5 Tintern Court, WolverhamptonWV6 7XG
Secretary
Appointed 28 Jan 1999
Resigned 01 Sept 2001

BOWDEN, Guy Philip

Resigned
1 Nursery Farm Cottages, WolverhamptonWV8 2BE
Born October 1964
Director
Appointed 09 Feb 1999
Resigned 01 Apr 2008

BRADSHAW, David Edmund

Resigned
38 Parkhall Road, WalsallWS5 3HL
Born April 1948
Director
Appointed 01 Feb 1999
Resigned 02 Jul 2018

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 21 Dec 1998
Resigned 22 Jan 1999

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 21 Dec 1998
Resigned 22 Jan 1999

SIMKINS, Keith Graham

Resigned
Waterloo Street, BirminghamB2 5TB
Born November 1969
Director
Appointed 01 Sept 2008
Resigned 29 Jul 2022

Persons with significant control

2

Mr Keith George Bradshaw

Active
Waterloo Street, BirminghamB2 5TB
Born August 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016

Mr David George Bradshaw

Active
Waterloo Street, BirminghamB2 5TB
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Mortgage Satisfy Charge Full
10 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Accounts With Accounts Type Group
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Mortgage Satisfy Charge Part
15 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
3 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Group
8 January 2016
AAAnnual Accounts
Accounts With Accounts Type Group
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Group
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Gazette Filings Brought Up To Date
13 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
12 April 2013
AAAnnual Accounts
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
25 January 2013
SH01Allotment of Shares
Resolution
15 January 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Group
2 January 2012
AAAnnual Accounts
Resolution
20 October 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Accounts With Accounts Type Group
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Person Secretary Company With Change Date
23 March 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
14 December 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Group
14 April 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Group
3 February 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
353353
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
169169
Resolution
22 July 2008
RESOLUTIONSResolutions
Legacy
4 July 2008
287Change of Registered Office
Accounts With Accounts Type Group
28 January 2008
AAAnnual Accounts
Accounts With Accounts Type Group
29 June 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Legacy
14 March 2007
288cChange of Particulars
Legacy
14 March 2007
288cChange of Particulars
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 December 2005
AAAnnual Accounts
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
363aAnnual Return
Accounts With Accounts Type Group
25 November 2004
AAAnnual Accounts
Legacy
30 December 2003
363aAnnual Return
Legacy
26 November 2003
287Change of Registered Office
Accounts With Accounts Type Group
24 November 2003
AAAnnual Accounts
Legacy
14 February 2003
288cChange of Particulars
Legacy
13 February 2003
363aAnnual Return
Accounts With Accounts Type Group
7 October 2002
AAAnnual Accounts
Legacy
20 February 2002
363aAnnual Return
Accounts With Accounts Type Group
8 October 2001
AAAnnual Accounts
Legacy
21 September 2001
395Particulars of Mortgage or Charge
Resolution
12 September 2001
RESOLUTIONSResolutions
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
122122
Legacy
7 February 2001
363aAnnual Return
Legacy
26 January 2001
353353
Resolution
28 December 2000
RESOLUTIONSResolutions
Resolution
28 December 2000
RESOLUTIONSResolutions
Resolution
28 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
23 October 2000
AAAnnual Accounts
Legacy
18 October 2000
287Change of Registered Office
Legacy
7 July 2000
88(2)R88(2)R
Resolution
1 June 2000
RESOLUTIONSResolutions
Resolution
1 June 2000
RESOLUTIONSResolutions
Resolution
1 June 2000
RESOLUTIONSResolutions
Legacy
10 February 2000
363aAnnual Return
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
353353
Legacy
19 January 2000
225Change of Accounting Reference Date
Legacy
10 June 1999
88(2)R88(2)R
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Memorandum Articles
10 February 1999
MEM/ARTSMEM/ARTS
Resolution
8 February 1999
RESOLUTIONSResolutions
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
123Notice of Increase in Nominal Capital
Legacy
8 February 1999
288bResignation of Director or Secretary
Resolution
8 February 1999
RESOLUTIONSResolutions
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
287Change of Registered Office
Certificate Change Of Name Company
1 February 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 December 1998
NEWINCIncorporation