Background WavePink WaveYellow Wave

NUTFIELD HOLDINGS TRUSTEES LIMITED (11716784)

NUTFIELD HOLDINGS TRUSTEES LIMITED (11716784) is an active UK company. incorporated on 7 December 2018. with registered office in Reigate. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NUTFIELD HOLDINGS TRUSTEES LIMITED has been registered for 7 years. Current directors include GRANT, Nigel Cameron, SAYER, Andrew, SEXTON, John Patrick and 1 others.

Company Number
11716784
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 December 2018
Age
7 years
Address
London Court, Reigate, RH2 9AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GRANT, Nigel Cameron, SAYER, Andrew, SEXTON, John Patrick, SHEPHERD, Michael Robert Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUTFIELD HOLDINGS TRUSTEES LIMITED

NUTFIELD HOLDINGS TRUSTEES LIMITED is an active company incorporated on 7 December 2018 with the registered office located in Reigate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NUTFIELD HOLDINGS TRUSTEES LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11716784

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 7 December 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 19 January 2026 (2 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

London Court 39 London Road Reigate, RH2 9AQ,

Previous Addresses

Red Central 60 High Street Redhill RH1 1SH United Kingdom
From: 7 December 2018To: 21 November 2024
Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Jan 20
Director Left
Jan 22
Director Joined
Dec 24
Director Joined
Jan 25
Owner Exit
Nov 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GRANT, Nigel Cameron

Active
Portland Place, LondonW1B 1DY
Born December 1961
Director
Appointed 11 Dec 2024

SAYER, Andrew

Active
39 London Road, ReigateRH2 9AQ
Born February 1980
Director
Appointed 06 Jan 2025

SEXTON, John Patrick

Active
39 London Road, ReigateRH2 9AQ
Born May 1959
Director
Appointed 07 Dec 2018

SHEPHERD, Michael Robert Charles

Active
39 London Road, ReigateRH2 9AQ
Born December 1966
Director
Appointed 07 Dec 2018

SAYER, Andy

Resigned
60 High Street, RedhillRH1 1SH
Born February 1980
Director
Appointed 20 Jan 2020
Resigned 10 Dec 2021

Persons with significant control

1

0 Active
1 Ceased

Mr John Patrick Sexton

Ceased
39 London Road, ReigateRH2 9AQ
Born May 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2018
Ceased 12 Aug 2025
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
25 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Resolution
18 March 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
18 December 2018
AA01Change of Accounting Reference Date
Incorporation Company
7 December 2018
NEWINCIncorporation