Background WavePink WaveYellow Wave

NASCOTT WOOD & CO LIMITED (03982121)

NASCOTT WOOD & CO LIMITED (03982121) is an active UK company. incorporated on 20 April 2000. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NASCOTT WOOD & CO LIMITED has been registered for 25 years. Current directors include SQUIRE, Richard James.

Company Number
03982121
Status
active
Type
ltd
Incorporated
20 April 2000
Age
25 years
Address
C/O Rsm Uk 2nd Floor, Bristol, BS1 6DG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SQUIRE, Richard James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NASCOTT WOOD & CO LIMITED

NASCOTT WOOD & CO LIMITED is an active company incorporated on 20 April 2000 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NASCOTT WOOD & CO LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

03982121

LTD Company

Age

25 Years

Incorporated 20 April 2000

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

C/O Rsm Uk 2nd Floor One, The Square Bristol, BS1 6DG,

Previous Addresses

43 Queen Square Bristol BS1 4QP England
From: 17 November 2017To: 3 February 2026
Victoria House 51 Victoria Street Bristol BS1 6AD
From: 20 April 2000To: 17 November 2017
Timeline

2 key events • 2000 - 2015

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Apr 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LYDACO NOMINEES LIMITED

Active
Queen Square, BristolBS1 4QP
Corporate secretary
Appointed 20 Apr 2000

SQUIRE, Richard James

Active
2nd Floor, BristolBS1 6DG
Born October 1955
Director
Appointed 20 Apr 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Apr 2000
Resigned 20 Apr 2000

HICKS, John Patrick

Resigned
Victoria House, BristolBS1 6AD
Born January 1951
Director
Appointed 20 Apr 2000
Resigned 01 Apr 2015

Persons with significant control

1

Queen Square, BristolBS1 4QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 November 2017
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
17 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Dormant
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Dormant
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Dormant
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Dormant
28 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
21 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 2009
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 February 2008
AAAnnual Accounts
Legacy
10 August 2007
288cChange of Particulars
Legacy
7 June 2007
287Change of Registered Office
Legacy
18 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 February 2007
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 March 2006
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 March 2005
AAAnnual Accounts
Legacy
2 August 2004
288cChange of Particulars
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 February 2004
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 February 2003
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Legacy
31 January 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 December 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Resolution
9 May 2000
RESOLUTIONSResolutions
Legacy
25 April 2000
288bResignation of Director or Secretary
Incorporation Company
20 April 2000
NEWINCIncorporation