Background WavePink WaveYellow Wave

THE NASEBY BATTLEFIELD PROJECT (05910579)

THE NASEBY BATTLEFIELD PROJECT (05910579) is an active UK company. incorporated on 18 August 2006. with registered office in Leicester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE NASEBY BATTLEFIELD PROJECT has been registered for 19 years. Current directors include BOULTON, David, BRINKMAN, Richard David Jonathan, HOWAT, Steven John and 3 others.

Company Number
05910579
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 August 2006
Age
19 years
Address
167 London Road, Leicester, LE2 1EG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOULTON, David, BRINKMAN, Richard David Jonathan, HOWAT, Steven John, LINNELL, Mark David, ORME, Duncan Rupert, SALES, Rosemary Anne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NASEBY BATTLEFIELD PROJECT

THE NASEBY BATTLEFIELD PROJECT is an active company incorporated on 18 August 2006 with the registered office located in Leicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE NASEBY BATTLEFIELD PROJECT was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05910579

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 18 August 2006

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 22 September 2025 (7 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

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

167 London Road Leicester, LE2 1EG,

Previous Addresses

102 Bourne Crescent Northampton NN5 7JA England
From: 13 July 2021To: 30 September 2021
1a West Street, Welford Northants 1a West Street Welford Northampton NN6 6HU England
From: 12 April 2021To: 13 July 2021
Noseley Hall Noseley Billesdon Leics LE7 9EH
From: 11 April 2017To: 12 April 2021
Glinton Cottage Sibbertoft Market Harborough Leicestershire LE16 9UJ
From: 18 August 2006To: 11 April 2017
Timeline

35 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Dec 09
Director Joined
Oct 10
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Apr 13
Director Joined
Aug 13
Director Joined
Nov 13
Director Joined
Feb 14
Director Joined
Mar 14
Director Left
May 14
Director Left
Aug 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Oct 16
Director Joined
Sept 17
Director Joined
Feb 19
Director Joined
Mar 19
Director Left
Aug 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jul 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
May 23
Director Left
Sept 23
Director Joined
Oct 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

BOULTON, David

Active
Naseby Road, Market HarboroughLE16 9UH
Born March 1995
Director
Appointed 30 Sept 2021

BRINKMAN, Richard David Jonathan

Active
Main Street, NorthamptonNN6 8BU
Born November 1968
Director
Appointed 15 Sept 2025

HOWAT, Steven John

Active
Naseby, NorthamptonNN6 6DU
Born September 1965
Director
Appointed 16 Mar 2019

LINNELL, Mark David

Active
11 Clipston Lane, Market HarboroughLE16 8LY
Born May 1955
Director
Appointed 31 Mar 2021

ORME, Duncan Rupert

Active
London Road, LeicesterLE2 1EG
Born October 1962
Director
Appointed 16 May 2023

SALES, Rosemary Anne

Active
Cherry Tree Close, LeicesterLE8 5PQ
Born August 1982
Director
Appointed 31 Mar 2021

BERETTA, Joan

Resigned
Glinton Cottage, Market HarboroughLE16 9UJ
Secretary
Appointed 18 Aug 2006
Resigned 05 Apr 2017

RAE, Jeanne

Resigned
West Street, NorthamptonNN6 6HU
Secretary
Appointed 31 Aug 2017
Resigned 13 Jul 2021

BERETTA, Joan

Resigned
Via Torre Mangoni, 84076 Torchiara (Sa)
Born December 1951
Director
Appointed 21 Feb 2019
Resigned 13 Jul 2021

BOULTON, David

Resigned
Naseby Road, SibbertoftLE16 9UH
Born March 1995
Director
Appointed 14 Apr 2021
Resigned 23 Sept 2021

BOULTON, Philip Albert

Resigned
Naseby Road, Market HarboroughLE16 9UH
Born November 1957
Director
Appointed 01 Oct 2016
Resigned 23 Sept 2021

BURTON, Peter James

Resigned
6 Church Street, Market HarboroughLE16 9UA
Born June 1950
Director
Appointed 15 Feb 2007
Resigned 17 Apr 2013

COURTNEY-THOMPSON, Jon Edward

Resigned
Maple Close, Nr DaventryNN11 3ND
Born July 1968
Director
Appointed 31 Oct 2013
Resigned 31 Aug 2023

HADDON, Margaret Anne

Resigned
Manor Garden, Market HarboroughLE16 9UA
Born September 1940
Director
Appointed 15 Feb 2007
Resigned 08 Sept 2014

HAZLERIGG, Arthur Grey, Lord

Resigned
Billesdon, LeicesterLE7 9EH
Born May 1951
Director
Appointed 15 Aug 2013
Resigned 31 Mar 2021

INGRAM, Michael Richard

Resigned
Bourne Crescent, NorthamptonNN5 7JA
Born February 1962
Director
Appointed 10 Jan 2014
Resigned 23 Sept 2021

KLIENE, John Stuart

Resigned
Bramblewood House Spring Lane, TowcesterNN12 7LW
Born November 1954
Director
Appointed 18 Aug 2006
Resigned 12 Sept 2011

LOWE, Christopher Julian

Resigned
Sulby Gardens, NorthamptonNN6 6EZ
Born September 1947
Director
Appointed 18 Aug 2006
Resigned 22 Aug 2007

MARIX EVANS, Martin Forbes

Resigned
1 Church Street, TowcesterNN12 8RA
Born December 1939
Director
Appointed 15 Feb 2007
Resigned 12 Sept 2011

PUTT, Richard Alan

Resigned
16 Berkeley Street, Market HarboroughLE16 9UF
Born October 1946
Director
Appointed 24 Sept 2007
Resigned 14 May 2014

STEELE, Philip Ashley

Resigned
Glendon Road, KetteringNN14 6BS
Born August 1958
Director
Appointed 08 Sept 2014
Resigned 23 Sept 2021

TARRY, Jennifer

Resigned
Isham Road, KetteringNN14 1HA
Born June 1949
Director
Appointed 08 Aug 2012
Resigned 08 Aug 2014

VANN, Pauline Mairead

Resigned
Newlands, NorthamptonNN6 6DE
Born June 1969
Director
Appointed 27 Sept 2010
Resigned 12 Sept 2011

WATSON, Harvey Brent

Resigned
2 Honor Road, PrestwoodHP16 0NJ
Born July 1949
Director
Appointed 10 Jan 2014
Resigned 26 Sept 2016

WESTAWAY, Michael

Resigned
Acresfield 28 Nutcote, NorthamptonNN6 6DG
Born June 1927
Director
Appointed 15 Feb 2007
Resigned 30 Nov 2009

WESTAWAY, Stephen Scott

Resigned
Newlands, NasebyNN6 6DE
Born August 1959
Director
Appointed 08 Aug 2012
Resigned 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

93

Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Dissolution Withdrawal Application Strike Off Company
15 November 2016
DS02DS02
Gazette Notice Voluntary
1 November 2016
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 October 2016
DS01DS01
Accounts With Accounts Type Total Exemption Full
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date
29 August 2014
AR01AR01
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
28 August 2013
AR01AR01
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
29 August 2012
AR01AR01
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
2 September 2011
AR01AR01
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
25 August 2010
AR01AR01
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
21 August 2008
363sAnnual Return (shuttle)
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
363sAnnual Return (shuttle)
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 June 2007
AAAnnual Accounts
Legacy
14 June 2007
225Change of Accounting Reference Date
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Incorporation Company
18 August 2006
NEWINCIncorporation