UKBizDB.co.uk

A. W. NEVILE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A. W. Nevile Limited. The company was founded 47 years ago and was given the registration number 01261170. The firm's registered office is in LINCOLN. You can find them at A W Nevile Ltd T/a Tfm Countrystore Thorpe Road, Whisby, Lincoln, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:A. W. NEVILE LIMITED
Company Number:01261170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1976
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:A W Nevile Ltd T/a Tfm Countrystore Thorpe Road, Whisby, Lincoln, England, LN6 9BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meadow Edge, Main Street, South Scarle, Newark, England, NG23 7JH

Director05 February 2014Active
The Maltings, Maltkiln Road, Fenton, Lincoln, England, LN1 2EW

Director05 February 2014Active
12, Melbourne Road, Doddington Park, Lincoln, England, LN6 3QF

Director05 February 2014Active
22 Antrim Road, Lincoln, LN5 8TF

Secretary-Active
208 Burton Road, Lincoln, LN1 3TX

Secretary24 July 1996Active
Whisby Hall, Whisby, Lincoln, LN6 9BT

Secretary02 July 1994Active
The Maltings, Malt Kiln Lane Fenton, Lincoln, LN1 2EW

Director24 July 1996Active
6 Old Hall Gardens, Coddington, Newark, NG24 2QJ

Director-Active
Whisby Hall, Whisby, Lincoln, LN6 9BT

Director-Active

People with Significant Control

Mr Frank Harris
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:English
Country of residence:England
Address:A W Nevile Ltd T/A Tfm Countrystore, Thorpe Road, Lincoln, England, LN6 9BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Anne Harris
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:English
Country of residence:England
Address:A W Nevile Ltd T/A Tfm Countrystore, Thorpe Road, Lincoln, England, LN6 9BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Nichola Anne Louise Harris
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:A W Nevile Ltd T/A Tfm Countrystore, Thorpe Road, Lincoln, England, LN6 9BT
Nature of control:
  • Significant influence or control
Mr James Edward Frank Harris
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:English
Country of residence:England
Address:A W Nevile Ltd T/A Tfm Countrystore, Thorpe Road, Lincoln, England, LN6 9BT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Persons with significant control

Cessation of a person with significant control.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Officers

Change person director company with change date.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Officers

Change person director company with change date.

Download
2019-08-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-01Officers

Change person director company with change date.

Download
2018-10-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2016-11-24Accounts

Accounts with accounts type total exemption small.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-02-23Address

Change registered office address company with date old address new address.

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.