Greencroft Industrial Park
Stanley
County Durham
DH9 7YE
Director Name | Miss Elizabeth Claire Green |
---|---|
Date of Birth | September 1983 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(88 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amos Drive Greencroft Industrial Park Stanley County Durham DH9 7YE |
Director Name | Mrs Melanie Mary Douglas |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(68 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crag House Wall Hexham Northumberland NE46 4HA |
Director Name | Mrs Gillian Mary Dunn |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(68 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | 5 Front Street Glanton Alnwick Northumberland NE66 4AP |
Director Name | Mrs Lucinda Mary Foster |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(68 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | 97 Main Road Smalley Ilkeston Derbyshire DE7 6DS |
Director Name | Mrs Judith Elizabeth Mary Knights |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(68 years, 4 months after company formation) |
Appointment Duration | 19 years (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 9 Home Farm Newbrough Hexham Northumberland NE47 5HF |
Director Name | Mr Terence Peter Nicholson |
---|---|
Date of Birth | June 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(68 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 16 July 2007) |
Role | Engineer |
Correspondence Address | 1 Wentworth Grange Riding Mill Northumberland Ne |
Director Name | John Rupert Quentin Nicholson Smith |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(68 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 12 September 2003) |
Role | Company Director |
Correspondence Address | Calf Hall Muggleswick Consett County Durham DH8 9DN |
Director Name | Mr Michael John Caswell Tozer |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(68 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 June 1998) |
Role | Company Director |
Correspondence Address | Craigmillar New Ridley Road Stocksfield Northumberland NE43 7EU |
Director Name | Mrs Eileen Mary Carr |
---|---|
Date of Birth | May 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(68 years, 4 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 14 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amos Drive Greencroft Industrial Park Stanley County Durham DH9 7YE |
Director Name | Mrs Margaret Mary Smith |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(68 years, 4 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 09 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amos Drive Greencroft Industrial Park Stanley County Durham DH9 7YE |
Director Name | Mrs Hilary Mary Green |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(68 years, 4 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amos Drive Greencroft Industrial Park Stanley County Durham DH9 7YE |
Director Name | Mr Jeremy James Nicholson |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(68 years, 4 months after company formation) |
Appointment Duration | 26 years (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amos Drive Greencroft Industrial Park Stanley County Durham DH9 7YE |
Secretary Name | Eileen Mary Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(68 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 11 July 1994) |
Role | Company Director |
Correspondence Address | Elvaston Lodge Elvaston Road Hexham Northumberland NE46 2HD |
Secretary Name | Mrs Judith Elizabeth Mary Knights |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(71 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 9 Home Farm Newbrough Hexham Northumberland NE47 5HF |
Director Name | Mr David Brian Gledhill |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(80 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 June 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Moor View Cottage Great Longstone Derbyshire DE45 1TG |
Director Name | Mr William Gribbins Maxwell |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(80 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 2011) |
Role | Sales Engineer |
Country of Residence | England |
Correspondence Address | 8 Briarside Blackhill Consett County Durham DH8 0AS |
Director Name | Mr Timothy Peter Nicholson |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(82 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Amos Drive Greencroft Industrial Park Stanley County Durham DH9 7YE |
Website | www.nicholsons.co.uk |
---|
Registered Address | Amos Drive Greencroft Industrial Park Stanley County Durham DH9 7YE |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Gross Profit | £4,422,545 |
Net Worth | £5,874,281 |
Cash | £2,220,795 |
Current Liabilities | £2,680,093 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2022 (9 months ago) |
---|---|
Next Return Due | 14 July 2023 (3 months, 1 week from now) |
9 May 1986 | Delivered on: 16 May 1986 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or nicholsons aircraft seals limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
25 February 2015 | Delivered on: 3 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 March 2005 | Delivered on: 24 March 2005 Persons entitled: Barclays 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/H property k/a or being industrial unit on amos drive greencroft industrial park stanley t/n DU219479. Outstanding |
25 November 2004 | Delivered on: 11 December 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 September 1984 | Delivered on: 9 October 1984 Satisfied on: 21 August 2013 Persons entitled: Barclays 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 unit 7 royce avenue, billingham, cleveland. Title no. Tes 23364. Fully Satisfied |
25 September 1984 | Delivered on: 2 October 1984 Persons entitled: Barclays 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 land situate at shotley bridge being a strip of land 21 feet wide containing .328 acres or thereabouts extending along the north west boundary of the former gas works site. Fully Satisfied |
27 November 1981 | Delivered on: 9 December 1981 Satisfied on: 21 August 2013 Persons entitled: Barclays 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 property situate at front street, shotley bridge, consett durham. Fully Satisfied |
27 November 1981 | Delivered on: 9 December 1981 Persons entitled: Barclays 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 land at shotley bridge, known as the old gasworks site durham. Fully Satisfied |
20 July 1966 | Delivered on: 8 August 1966 Satisfied on: 21 August 2013 Persons entitled: The County Council of Durhams Classification: Legal charge Secured details: £26,500. Particulars: 3.627 acres land at north row & school row hamsterley county durham, with factory & buildings 4731/3 sq yds land in dolseley street, gateshead, with factory & buildings. Fully Satisfied |
8 September 1964 | Delivered on: 18 September 1964 Satisfied on: 21 August 2013 Persons entitled: Martins Bank LTD. Classification: Legal mortgage Secured details: All moneys due etc. Particulars: Land at north row & school row hamsterley with plant machinery etc present & future. Fully Satisfied |
8 June 1953 | Delivered on: 11 June 1963 Satisfied on: 21 August 2013 Persons entitled: Martins Bank LTD. Classification: Legal charge Secured details: All moneys due etc. Particulars: Premises at wolseley street, gateshead. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
23 November 1951 | Delivered on: 5 March 1952 Satisfied on: 21 August 2013 Persons entitled: The Elswick Permanent Benefit Bldg. Society Classification: Legal charge regd. Pursuant to an order of court dated 26/2/52. Secured details: £3,500 & any other moneys. Particulars: "Craigmillar" new ridley road, stockfield. Northumberland. Fully Satisfied |
16 December 2021 | Full accounts made up to 31 March 2021 (21 pages) |
---|---|
14 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
22 December 2020 | Full accounts made up to 31 March 2020 (20 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
31 December 2019 | Full accounts made up to 31 March 2019 (21 pages) |
4 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
29 December 2018 | Full accounts made up to 31 March 2018 (21 pages) |
17 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
8 November 2017 | Termination of appointment of Hilary Mary Green as a director on 31 August 2017 (1 page) |
8 November 2017 | Termination of appointment of Hilary Mary Green as a director on 31 August 2017 (1 page) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 July 2017 | Termination of appointment of Jeremy James Nicholson as a director on 30 June 2017 (1 page) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 July 2017 | Termination of appointment of Jeremy James Nicholson as a director on 30 June 2017 (1 page) |
10 May 2017 | Satisfaction of charge 9 in full (1 page) |
10 May 2017 | Satisfaction of charge 11 in full (1 page) |
10 May 2017 | Satisfaction of charge 10 in full (1 page) |
10 May 2017 | Satisfaction of charge 001881500012 in full (1 page) |
10 May 2017 | Satisfaction of charge 10 in full (1 page) |
10 May 2017 | Satisfaction of charge 9 in full (1 page) |
10 May 2017 | Satisfaction of charge 001881500012 in full (1 page) |
10 May 2017 | Satisfaction of charge 11 in full (1 page) |
9 February 2017 | Termination of appointment of Margaret Mary Smith as a director on 9 February 2017 (1 page) |
9 February 2017 | Termination of appointment of Margaret Mary Smith as a director on 9 February 2017 (1 page) |
20 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
25 August 2016 | Termination of appointment of Timothy Peter Nicholson as a director on 5 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Timothy Peter Nicholson as a director on 5 August 2016 (1 page) |
25 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
18 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
18 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
5 June 2015 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2015-06-05
|
3 March 2015 | Registration of charge 001881500012, created on 25 February 2015 (26 pages) |
3 March 2015 | Registration of charge 001881500012, created on 25 February 2015 (26 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Termination of appointment of Eileen Carr as a director (1 page) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Termination of appointment of Eileen Carr as a director (1 page) |
24 December 2013 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
24 December 2013 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
21 August 2013 | Satisfaction of charge 8 in full (3 pages) |
21 August 2013 | Satisfaction of charge 2 in full (3 pages) |
21 August 2013 | Satisfaction of charge 1 in full (3 pages) |
21 August 2013 | Satisfaction of charge 4 in full (3 pages) |
21 August 2013 | Satisfaction of charge 3 in full (3 pages) |
21 August 2013 | Satisfaction of charge 6 in full (3 pages) |
21 August 2013 | Satisfaction of charge 8 in full (3 pages) |
21 August 2013 | Satisfaction of charge 1 in full (3 pages) |
21 August 2013 | Satisfaction of charge 2 in full (3 pages) |
21 August 2013 | Satisfaction of charge 3 in full (3 pages) |
21 August 2013 | Satisfaction of charge 4 in full (3 pages) |
21 August 2013 | Satisfaction of charge 6 in full (3 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
8 January 2013 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
8 January 2013 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
13 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
13 August 2012 | Director's details changed for Mrs Margaret Mary Smith on 30 June 2012 (2 pages) |
13 August 2012 | Director's details changed for Nicholas Peter Green on 30 June 2012 (2 pages) |
13 August 2012 | Director's details changed for Timothy Peter Nicholson on 30 June 2012 (2 pages) |
13 August 2012 | Director's details changed for Mr Jeremy James Nicholson on 30 June 2012 (2 pages) |
13 August 2012 | Director's details changed for Mrs Hilary Mary Green on 30 June 2012 (2 pages) |
13 August 2012 | Director's details changed for Mrs Eileen Mary Carr on 30 June 2012 (2 pages) |
13 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
13 August 2012 | Director's details changed for Mrs Margaret Mary Smith on 30 June 2012 (2 pages) |
13 August 2012 | Director's details changed for Nicholas Peter Green on 30 June 2012 (2 pages) |
13 August 2012 | Director's details changed for Mrs Hilary Mary Green on 30 June 2012 (2 pages) |
13 August 2012 | Director's details changed for Mr Jeremy James Nicholson on 30 June 2012 (2 pages) |
13 August 2012 | Director's details changed for Timothy Peter Nicholson on 30 June 2012 (2 pages) |
13 August 2012 | Director's details changed for Mrs Eileen Mary Carr on 30 June 2012 (2 pages) |
4 May 2012 | Statement of capital following an allotment of shares on 22 March 2012
|
4 May 2012 | Statement of capital following an allotment of shares on 31 August 2011
|
4 May 2012 | Statement of capital following an allotment of shares on 22 March 2012
|
4 May 2012 | Statement of capital following an allotment of shares on 31 August 2011
|
28 November 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
28 November 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
28 November 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
28 November 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
4 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
4 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (10 pages) |
5 July 2011 | Appointment of Miss Elizabeth Green as a director (2 pages) |
5 July 2011 | Termination of appointment of William Maxwell as a director (1 page) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (10 pages) |
5 July 2011 | Appointment of Miss Elizabeth Green as a director (2 pages) |
5 July 2011 | Termination of appointment of William Maxwell as a director (1 page) |
19 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
30 March 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
30 March 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
31 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
31 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
16 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (12 pages) |
16 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (12 pages) |
15 July 2010 | Director's details changed for Mrs Margaret Mary Smith on 30 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Nicholas Peter Green on 30 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mrs Hilary Mary Green on 30 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Timothy Peter Nicholson on 30 June 2010 (2 pages) |
15 July 2010 | Director's details changed for William Gribbins Maxwell on 30 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mrs Eileen Mary Carr on 30 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mrs Margaret Mary Smith on 30 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Nicholas Peter Green on 30 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mrs Hilary Mary Green on 30 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Timothy Peter Nicholson on 30 June 2010 (2 pages) |
15 July 2010 | Director's details changed for William Gribbins Maxwell on 30 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mrs Eileen Mary Carr on 30 June 2010 (2 pages) |
30 June 2010 | Termination of appointment of Judith Knights as a director (1 page) |
30 June 2010 | Termination of appointment of Judith Knights as a secretary (1 page) |
30 June 2010 | Termination of appointment of Judith Knights as a director (1 page) |
30 June 2010 | Termination of appointment of Judith Knights as a secretary (1 page) |
10 June 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
10 June 2010 | Annual return made up to 1 July 2009 with a full list of shareholders (8 pages) |
10 June 2010 | Annual return made up to 1 July 2009 with a full list of shareholders (8 pages) |
10 June 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
10 June 2010 | Annual return made up to 1 July 2009 with a full list of shareholders (8 pages) |
5 August 2009 | Full accounts made up to 31 March 2009 (21 pages) |
5 August 2009 | Full accounts made up to 31 March 2009 (21 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (9 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (9 pages) |
10 July 2009 | Return made up to 01/07/08; full list of members (10 pages) |
10 July 2009 | Return made up to 01/07/08; full list of members (10 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (21 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (21 pages) |
8 August 2008 | Return made up to 30/06/08; full list of members (10 pages) |
8 August 2008 | Return made up to 30/06/08; full list of members (10 pages) |
10 September 2007 | Accounts for a medium company made up to 31 March 2007 (21 pages) |
10 September 2007 | Accounts for a medium company made up to 31 March 2007 (21 pages) |
22 August 2007 | Return made up to 30/06/07; full list of members (6 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Return made up to 30/06/07; full list of members (6 pages) |
22 August 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
6 December 2006 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
6 December 2006 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
27 July 2006 | Location of register of members (1 page) |
27 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
27 July 2006 | Location of register of members (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: hamsterley, newcastle upon tyne NE17 7SX (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: hamsterley, newcastle upon tyne NE17 7SX (1 page) |
26 September 2005 | Full accounts made up to 31 March 2005 (21 pages) |
26 September 2005 | Full accounts made up to 31 March 2005 (21 pages) |
23 September 2005 | Ad 31/07/05--------- £ si [email protected]=100000 £ ic 954515/1054515 (2 pages) |
23 September 2005 | Ad 31/07/05--------- £ si [email protected]=100000 £ ic 954515/1054515 (2 pages) |
6 September 2005 | Resolutions
|
6 September 2005 | Resolutions
|
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
20 July 2005 | Return made up to 30/06/05; full list of members
|
20 July 2005 | Return made up to 30/06/05; full list of members
|
10 May 2005 | Ad 01/04/05--------- £ si [email protected]=200000 £ ic 754746/954746 (2 pages) |
10 May 2005 | Ad 01/04/05--------- £ si [email protected]=200000 £ ic 754746/954746 (2 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
7 March 2005 | £ ic 754816/754746 03/02/05 £ sr [email protected]=70 (1 page) |
7 March 2005 | £ ic 754816/754746 03/02/05 £ sr [email protected]=70 (1 page) |
1 March 2005 | Ad 04/02/05--------- £ si [email protected]=747954 £ ic 6862/754816 (3 pages) |
1 March 2005 | Ad 04/02/05--------- £ si [email protected]=747954 £ ic 6862/754816 (3 pages) |
21 February 2005 | Resolutions
|
21 February 2005 | Resolutions
|
11 December 2004 | Particulars of mortgage/charge (9 pages) |
11 December 2004 | Particulars of mortgage/charge (9 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
12 August 2004 | Return made up to 30/06/04; full list of members (14 pages) |
12 August 2004 | Return made up to 30/06/04; full list of members (14 pages) |
2 August 2004 | £ ic 6832/6762 31/05/04 £ sr [email protected]=70 (1 page) |
2 August 2004 | £ ic 6832/6762 31/05/04 £ sr [email protected]=70 (1 page) |
14 July 2004 | Full accounts made up to 31 March 2004 (18 pages) |
14 July 2004 | Nc inc already adjusted 06/07/04 (2 pages) |
14 July 2004 | Full accounts made up to 31 March 2004 (18 pages) |
14 July 2004 | Nc inc already adjusted 06/07/04 (2 pages) |
18 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
18 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | New director appointed (2 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
6 August 2003 | Return made up to 30/06/03; full list of members (13 pages) |
6 August 2003 | Return made up to 30/06/03; full list of members (13 pages) |
5 August 2003 | Particulars of contract relating to shares (4 pages) |
5 August 2003 | Ad 01/10/02--------- £ si [email protected]=5091 £ ic 1741/6832 (3 pages) |
5 August 2003 | Particulars of contract relating to shares (4 pages) |
5 August 2003 | Ad 01/10/02--------- £ si [email protected]=5091 £ ic 1741/6832 (3 pages) |
1 August 2003 | New director appointed (1 page) |
1 August 2003 | New director appointed (1 page) |
30 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2002 | Director's particulars changed (1 page) |
30 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2002 | Director's particulars changed (1 page) |
23 September 2002 | Company name changed nicholson seals LIMITED\certificate issued on 23/09/02 (2 pages) |
23 September 2002 | Company name changed nicholson seals LIMITED\certificate issued on 23/09/02 (2 pages) |
13 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
13 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
26 July 2002 | Return made up to 30/06/02; full list of members (13 pages) |
26 July 2002 | Return made up to 30/06/02; full list of members (13 pages) |
22 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
22 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
5 July 2001 | Return made up to 30/06/01; full list of members
|
5 July 2001 | Return made up to 30/06/01; full list of members
|
14 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
13 July 2000 | Return made up to 30/06/00; full list of members
|
13 July 2000 | Return made up to 30/06/00; full list of members
|
13 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
12 August 1999 | Return made up to 30/06/99; no change of members (6 pages) |
12 August 1999 | Return made up to 30/06/99; no change of members (6 pages) |
20 July 1998 | Return made up to 30/06/98; full list of members
|
20 July 1998 | Full accounts made up to 31 March 1998 (16 pages) |
20 July 1998 | Return made up to 30/06/98; full list of members
|
20 July 1998 | Full accounts made up to 31 March 1998 (16 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
21 August 1997 | Full accounts made up to 31 March 1997 (16 pages) |
21 August 1997 | Full accounts made up to 31 March 1997 (16 pages) |
13 July 1997 | Return made up to 30/06/97; change of members
|
13 July 1997 | Return made up to 30/06/97; change of members
|
19 July 1996 | Full accounts made up to 31 March 1996 (16 pages) |
19 July 1996 | Full accounts made up to 31 March 1996 (16 pages) |
21 April 1996 | £ ic 1874/1741 20/03/96 £ sr [email protected]=133 (1 page) |
21 April 1996 | Resolutions
|
21 April 1996 | £ ic 1874/1741 20/03/96 £ sr [email protected]=133 (1 page) |
21 April 1996 | Resolutions
|
14 August 1995 | Full accounts made up to 31 March 1995 (16 pages) |
14 August 1995 | Full accounts made up to 31 March 1995 (16 pages) |
28 July 1995 | Return made up to 30/06/95; full list of members (8 pages) |
28 July 1995 | Return made up to 30/06/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
9 May 1988 | Company name changed corrugated packing and sheet met al company,LIMITED(the)\certificate issued on 10/05/88 (2 pages) |
9 May 1988 | Company name changed corrugated packing and sheet met al company,LIMITED(the)\certificate issued on 10/05/88 (2 pages) |
28 February 1923 | Certificate of incorporation (1 page) |
28 February 1923 | Certificate of incorporation (1 page) |