Company NameE.W.Nell Limited
DirectorsSheila Elsie Nell and Philip John Payton Nell
Company StatusActive
Company Number00275026
CategoryPrivate Limited Company
Incorporation Date13 April 1933(91 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Sheila Elsie Nell
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(58 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House No 11 The Croft
Bishopstone
Salisbury
Wiltshire
SP5 4DF
Director NameMr Philip John Payton Nell
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2009(76 years, 4 months after company formation)
Appointment Duration14 years, 8 months
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressBury Lodge Bury Lane
Elmdon, Saffron
Walden
CB11 4NQ
Director NameMr Christopher John Nell
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(58 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 June 2007)
RoleCompany Director
Correspondence AddressMead House
Quidham Street, Bower Chalke
Salisbury
Wiltshire
SP5 5BU
Secretary NameMrs Sheila Elsie Nell
NationalityBritish
StatusResigned
Appointed11 December 1991(58 years, 8 months after company formation)
Appointment Duration17 years, 8 months (resigned 10 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMead House
Quidham Street, Bower Chalke
Salisbury
Wiltshire
SP5 5BU

Location

Registered AddressBury Lodge Bury Lane
Elmdon, Saffron
Walden
CB11 4NQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishElmdon
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaElmdon

Shareholders

1.6k at £1Mrs Sheila Elsie Nell
71.12%
Ordinary
325 at £1Mr Phillip John Payton Nell
14.44%
Ordinary
325 at £1Mrs Sara Elizabeth Avenell
14.44%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return23 November 2023 (4 months, 4 weeks ago)
Next Return Due7 December 2024 (7 months, 3 weeks from now)

Charges

18 April 1985Delivered on: 23 April 1985
Persons entitled: Wadworth & Co LTD

Classification: Legal charge
Secured details: £20,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The grosvenor arms, hindon wiltshire and goodwill of the trade or business & the full benefit of all licences.
Fully Satisfied
16 May 1983Delivered on: 20 May 1983
Persons entitled: Wadworth and Company Limited

Classification: Legal charge
Secured details: £30,000 and other moneys due under the terms of the charge.
Particulars: F/Hold the kings arms, fonthill bishop, together with the goodwill of the business the full benefit of all licences held in connection therewith.
Fully Satisfied
1 March 1983Delivered on: 3 March 1983
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold the lamb inn, hindon, wiltshire (including the parts thereof formerly known as players, high street hindon).
Fully Satisfied

Filing History

27 November 2023Accounts for a dormant company made up to 31 May 2023 (4 pages)
27 November 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
28 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
1 September 2022Accounts for a dormant company made up to 31 May 2022 (4 pages)
24 November 2021Confirmation statement made on 23 November 2021 with updates (4 pages)
19 July 2021Accounts for a dormant company made up to 31 May 2021 (4 pages)
30 November 2020Confirmation statement made on 23 November 2020 with updates (4 pages)
15 July 2020Accounts for a dormant company made up to 31 May 2020 (4 pages)
25 November 2019Confirmation statement made on 23 November 2019 with updates (4 pages)
15 July 2019Accounts for a dormant company made up to 31 May 2019 (4 pages)
29 November 2018Confirmation statement made on 23 November 2018 with updates (4 pages)
11 July 2018Accounts for a dormant company made up to 31 May 2018 (5 pages)
1 December 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
1 December 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
2 August 2017Accounts for a dormant company made up to 31 May 2017 (5 pages)
2 August 2017Accounts for a dormant company made up to 31 May 2017 (5 pages)
28 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
16 September 2016Accounts for a dormant company made up to 31 May 2016 (9 pages)
16 September 2016Accounts for a dormant company made up to 31 May 2016 (9 pages)
12 September 2016Director's details changed for Mr Philip John Payton Nell on 12 September 2016 (2 pages)
12 September 2016Director's details changed for Mr Philip John Payton Nell on 12 September 2016 (2 pages)
12 September 2016Director's details changed for Mr Philip John Payton Nell on 12 September 2016 (2 pages)
12 September 2016Director's details changed for Mr Philip John Payton Nell on 12 September 2016 (2 pages)
19 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
19 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2,251
(5 pages)
8 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2,251
(5 pages)
21 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2,251
(5 pages)
21 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2,251
(5 pages)
14 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
16 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
12 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2,251
(5 pages)
12 December 2013Director's details changed for Mrs Sheila Elsie Nell on 15 November 2013 (2 pages)
12 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2,251
(5 pages)
12 December 2013Director's details changed for Mrs Sheila Elsie Nell on 15 November 2013 (2 pages)
29 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 June 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 December 2010Director's details changed for Mrs Sheila Elsie Nell on 17 December 2010 (2 pages)
17 December 2010Director's details changed for Mrs Sheila Elsie Nell on 17 December 2010 (2 pages)
17 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
17 December 2010Director's details changed for Mr Philip John Payton Nell on 17 December 2010 (2 pages)
17 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
17 December 2010Director's details changed for Mr Philip John Payton Nell on 17 December 2010 (2 pages)
23 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
22 December 2009Registered office address changed from Mead House Quidham Street, Bower Chalke Salisbury Wiltshire SP5 5BU on 22 December 2009 (1 page)
22 December 2009Registered office address changed from Mead House Quidham Street, Bower Chalke Salisbury Wiltshire SP5 5BU on 22 December 2009 (1 page)
22 December 2009Termination of appointment of Sheila Nell as a secretary (1 page)
22 December 2009Termination of appointment of Sheila Nell as a secretary (1 page)
13 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
13 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 August 2009Director appointed mr philip john payton nell (1 page)
12 August 2009Director appointed mr philip john payton nell (1 page)
3 December 2008Return made up to 23/11/08; full list of members (4 pages)
3 December 2008Return made up to 23/11/08; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
17 April 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
17 April 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
4 December 2007Return made up to 23/11/07; full list of members (3 pages)
4 December 2007Return made up to 23/11/07; full list of members (3 pages)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 December 2006Return made up to 23/11/06; full list of members (3 pages)
19 December 2006Return made up to 23/11/06; full list of members (3 pages)
3 May 2006Return made up to 23/11/05; full list of members (3 pages)
3 May 2006Return made up to 23/11/05; full list of members (3 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 December 2004Return made up to 23/11/04; full list of members (8 pages)
1 December 2004Return made up to 23/11/04; full list of members (8 pages)
29 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
29 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
29 November 2003Return made up to 23/11/03; full list of members (8 pages)
29 November 2003Return made up to 23/11/03; full list of members (8 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
10 January 2003Return made up to 23/11/02; full list of members (8 pages)
10 January 2003Return made up to 23/11/02; full list of members (8 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
13 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
13 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
29 November 2001Return made up to 23/11/01; full list of members (6 pages)
29 November 2001Return made up to 23/11/01; full list of members (6 pages)
11 December 2000Return made up to 23/11/00; no change of members (6 pages)
11 December 2000Return made up to 23/11/00; no change of members (6 pages)
24 November 2000Full accounts made up to 31 March 2000 (7 pages)
24 November 2000Full accounts made up to 31 March 2000 (7 pages)
10 December 1999Full accounts made up to 31 March 1999 (7 pages)
10 December 1999Full accounts made up to 31 March 1999 (7 pages)
30 November 1999Return made up to 23/11/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/11/99
(6 pages)
30 November 1999Return made up to 23/11/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/11/99
(6 pages)
11 October 1999Registered office changed on 11/10/99 from: hunts cottage dinton salisbury wiltshire SP3 5EQ (1 page)
11 October 1999Registered office changed on 11/10/99 from: hunts cottage dinton salisbury wiltshire SP3 5EQ (1 page)
23 November 1998Return made up to 23/11/98; full list of members (6 pages)
23 November 1998Return made up to 23/11/98; full list of members (6 pages)
25 August 1998Full accounts made up to 31 March 1998 (7 pages)
25 August 1998Full accounts made up to 31 March 1998 (7 pages)
16 December 1997Full accounts made up to 31 March 1997 (8 pages)
16 December 1997Full accounts made up to 31 March 1997 (8 pages)
21 November 1997Return made up to 23/11/97; no change of members (4 pages)
21 November 1997Return made up to 23/11/97; no change of members (4 pages)
4 December 1996Return made up to 23/11/96; full list of members (6 pages)
4 December 1996Return made up to 23/11/96; full list of members (6 pages)
11 September 1996Full accounts made up to 31 March 1996 (8 pages)
11 September 1996Full accounts made up to 31 March 1996 (8 pages)
14 November 1995Return made up to 23/11/95; full list of members (6 pages)
14 November 1995Return made up to 23/11/95; full list of members (6 pages)
9 November 1995Full accounts made up to 31 March 1995 (7 pages)
9 November 1995Full accounts made up to 31 March 1995 (7 pages)