Background WavePink WaveYellow Wave

NUTS GROUP LIMITED (12061454)

NUTS GROUP LIMITED (12061454) is an active UK company. incorporated on 20 June 2019. with registered office in Darwen. The company operates in the Manufacturing sector, engaged in unknown sic code (20301) and 1 other business activities. NUTS GROUP LIMITED has been registered for 6 years. Current directors include MALLORD, Catherine Sarah, MALLORD, Simon John, TYRIE, Christopher and 1 others.

Company Number
12061454
Status
active
Type
ltd
Incorporated
20 June 2019
Age
6 years
Address
Controlla House Chaples Park, Darwen, BB3 0EH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20301)
Directors
MALLORD, Catherine Sarah, MALLORD, Simon John, TYRIE, Christopher, TYRIE, Louise Margaret
SIC Codes
20301, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUTS GROUP LIMITED

NUTS GROUP LIMITED is an active company incorporated on 20 June 2019 with the registered office located in Darwen. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20301) and 1 other business activity. NUTS GROUP LIMITED was registered 6 years ago.(SIC: 20301, 45320)

Status

active

Active since 6 years ago

Company No

12061454

LTD Company

Age

6 Years

Incorporated 20 June 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Controlla House Chaples Park Goose House Lane Darwen, BB3 0EH,

Previous Addresses

M&M Building Duckworth Street Darwen Lancashire BB3 1AT England
From: 5 November 2019To: 14 November 2023
130 Old Street London EC1V 9BD England
From: 20 June 2019To: 5 November 2019
Timeline

10 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jun 19
New Owner
Apr 21
Director Left
Apr 21
Director Left
Apr 21
New Owner
Apr 21
New Owner
Apr 21
New Owner
Oct 21
Owner Exit
Oct 21
Funding Round
Apr 22
Loan Secured
Jun 23
1
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

MALLORD, Catherine Sarah

Active
Chaples Park, DarwenBB3 0EH
Secretary
Appointed 20 Jun 2019

MALLORD, Catherine Sarah

Active
Chaples Park, DarwenBB3 0EH
Born July 1985
Director
Appointed 20 Jun 2019

MALLORD, Simon John

Active
Chaples Park, DarwenBB3 0EH
Born October 1983
Director
Appointed 20 Jun 2019

TYRIE, Christopher

Active
Chaples Park, DarwenBB3 0EH
Born October 1984
Director
Appointed 20 Jun 2019

TYRIE, Louise Margaret

Active
Chaples Park, DarwenBB3 0EH
Born August 1981
Director
Appointed 20 Jun 2019

MALLORD, Ian

Resigned
Duckworth Street, DarwenBB3 1AT
Born March 1955
Director
Appointed 20 Jun 2019
Resigned 16 Apr 2021

MALLORD, Linda Maria

Resigned
Duckworth Street, DarwenBB3 1AT
Born December 1955
Director
Appointed 20 Jun 2019
Resigned 16 Apr 2021

Persons with significant control

5

4 Active
1 Ceased

Mrs Louise Margaret Tyrie

Active
Chaples Park, DarwenBB3 0EH
Born August 1981

Nature of Control

Right to appoint and remove directors
Notified 07 Oct 2021

Mr Christopher Tyrie

Active
Chaples Park, DarwenBB3 0EH
Born October 1984

Nature of Control

Right to appoint and remove directors
Notified 23 Apr 2021

Mrs Catherine Sarah Mallord

Active
Chaples Park, DarwenBB3 0EH
Born July 1985

Nature of Control

Right to appoint and remove directors
Notified 23 Apr 2021

Mrs Louise Margaret Tyrie

Ceased
Duckworth Street, DarwenBB3 1AT
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2021
Ceased 07 Oct 2021

Mr Simon John Mallord

Active
Chaples Park, DarwenBB3 0EH
Born October 1983

Nature of Control

Right to appoint and remove directors
Notified 20 Jun 2019
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 April 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 April 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 April 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
8 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2020
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
8 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Incorporation Company
20 June 2019
NEWINCIncorporation