Company NameNicholsons Sealing Technologies Limited
DirectorsNicholas Peter Green and Elizabeth Claire Green
Company StatusActive
Company Number00188150
CategoryPrivate Limited Company
Incorporation Date28 February 1923(101 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameNicholas Peter Green
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(80 years, 8 months after company formation)
Appointment Duration20 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAmos Drive
Greencroft Industrial Park
Stanley
County Durham
DH9 7YE
Director NameMiss Elizabeth Claire Green
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(88 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmos Drive
Greencroft Industrial Park
Stanley
County Durham
DH9 7YE
Director NameMr Jeremy James Nicholson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(68 years, 4 months after company formation)
Appointment Duration26 years (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmos Drive
Greencroft Industrial Park
Stanley
County Durham
DH9 7YE
Director NameMrs Hilary Mary Green
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(68 years, 4 months after company formation)
Appointment Duration26 years, 2 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmos Drive
Greencroft Industrial Park
Stanley
County Durham
DH9 7YE
Director NameMrs Margaret Mary Smith
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(68 years, 4 months after company formation)
Appointment Duration25 years, 7 months (resigned 09 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmos Drive
Greencroft Industrial Park
Stanley
County Durham
DH9 7YE
Director NameMrs Eileen Mary Carr
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(68 years, 4 months after company formation)
Appointment Duration22 years, 4 months (resigned 14 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmos Drive
Greencroft Industrial Park
Stanley
County Durham
DH9 7YE
Director NameMr Michael John Caswell Tozer
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(68 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 June 1998)
RoleCompany Director
Correspondence AddressCraigmillar New Ridley Road
Stocksfield
Northumberland
NE43 7EU
Director NameJohn Rupert Quentin Nicholson Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(68 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 12 September 2003)
RoleCompany Director
Correspondence AddressCalf Hall
Muggleswick
Consett
County Durham
DH8 9DN
Director NameMr Terence Peter Nicholson
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(68 years, 4 months after company formation)
Appointment Duration16 years (resigned 16 July 2007)
RoleEngineer
Correspondence Address1 Wentworth Grange
Riding Mill
Northumberland
Ne
Director NameMrs Judith Elizabeth Mary Knights
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(68 years, 4 months after company formation)
Appointment Duration19 years (resigned 30 June 2010)
RoleCompany Director
Correspondence Address9 Home Farm
Newbrough
Hexham
Northumberland
NE47 5HF
Director NameMrs Lucinda Mary Foster
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(68 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 January 1994)
RoleCompany Director
Correspondence Address97 Main Road
Smalley
Ilkeston
Derbyshire
DE7 6DS
Director NameMrs Gillian Mary Dunn
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(68 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 July 2004)
RoleCompany Director
Correspondence Address5 Front Street
Glanton
Alnwick
Northumberland
NE66 4AP
Director NameMrs Melanie Mary Douglas
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(68 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrag House
Wall
Hexham
Northumberland
NE46 4HA
Secretary NameEileen Mary Carr
NationalityBritish
StatusResigned
Appointed30 June 1991(68 years, 4 months after company formation)
Appointment Duration3 years (resigned 11 July 1994)
RoleCompany Director
Correspondence AddressElvaston Lodge
Elvaston Road
Hexham
Northumberland
NE46 2HD
Secretary NameMrs Judith Elizabeth Mary Knights
NationalityBritish
StatusResigned
Appointed11 July 1994(71 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address9 Home Farm
Newbrough
Hexham
Northumberland
NE47 5HF
Director NameMr David Brian Gledhill
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(80 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 June 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMoor View Cottage
Great Longstone
Derbyshire
DE45 1TG
Director NameMr William Gribbins Maxwell
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(80 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2011)
RoleSales Engineer
Country of ResidenceEngland
Correspondence Address8 Briarside
Blackhill
Consett
County Durham
DH8 0AS
Director NameMr Timothy Peter Nicholson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(82 years, 5 months after company formation)
Appointment Duration11 years (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAmos Drive
Greencroft Industrial Park
Stanley
County Durham
DH9 7YE

Contact

Websitewww.nicholsons.co.uk

Location

Registered AddressAmos Drive
Greencroft Industrial Park
Stanley
County Durham
DH9 7YE
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain
Address Matches2 other UK companies use this postal address

Financials

Year2013
Gross Profit£4,422,545
Net Worth£5,874,281
Cash£2,220,795
Current Liabilities£2,680,093

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

9 May 1986Delivered 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 2015Delivered on: 3 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 March 2005Delivered 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 2004Delivered 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 1984Delivered 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 1984Delivered 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 1981Delivered 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 1981Delivered 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 1966Delivered 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 1964Delivered 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 1953Delivered 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 1951Delivered 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

Filing History

22 December 2020Full accounts made up to 31 March 2020 (20 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
31 December 2019Full accounts made up to 31 March 2019 (21 pages)
4 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
29 December 2018Full accounts made up to 31 March 2018 (21 pages)
17 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
20 December 2017Full accounts made up to 31 March 2017 (22 pages)
20 December 2017Full accounts made up to 31 March 2017 (22 pages)
8 November 2017Termination of appointment of Hilary Mary Green as a director on 31 August 2017 (1 page)
8 November 2017Termination of appointment of Hilary Mary Green as a director on 31 August 2017 (1 page)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Termination of appointment of Jeremy James Nicholson as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Jeremy James Nicholson as a director on 30 June 2017 (1 page)
10 May 2017Satisfaction of charge 001881500012 in full (1 page)
10 May 2017Satisfaction of charge 10 in full (1 page)
10 May 2017Satisfaction of charge 11 in full (1 page)
10 May 2017Satisfaction of charge 001881500012 in full (1 page)
10 May 2017Satisfaction of charge 10 in full (1 page)
10 May 2017Satisfaction of charge 9 in full (1 page)
10 May 2017Satisfaction of charge 9 in full (1 page)
10 May 2017Satisfaction of charge 11 in full (1 page)
9 February 2017Termination of appointment of Margaret Mary Smith as a director on 9 February 2017 (1 page)
9 February 2017Termination of appointment of Margaret Mary Smith as a director on 9 February 2017 (1 page)
20 December 2016Full accounts made up to 31 March 2016 (21 pages)
20 December 2016Full accounts made up to 31 March 2016 (21 pages)
25 August 2016Termination of appointment of Timothy Peter Nicholson as a director on 5 August 2016 (1 page)
25 August 2016Termination of appointment of Timothy Peter Nicholson as a director on 5 August 2016 (1 page)
25 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
18 December 2015Full accounts made up to 31 March 2015 (20 pages)
18 December 2015Full accounts made up to 31 March 2015 (20 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 691,958
(5 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 691,958
(5 pages)
5 June 2015Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 691,958
(5 pages)
5 June 2015Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 691,958
(5 pages)
5 June 2015Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 691,958
(5 pages)
3 March 2015Registration of charge 001881500012, created on 25 February 2015 (26 pages)
3 March 2015Registration of charge 001881500012, created on 25 February 2015 (26 pages)
7 January 2015Full accounts made up to 31 March 2014 (20 pages)
7 January 2015Full accounts made up to 31 March 2014 (20 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 689,910
(5 pages)
3 July 2014Termination of appointment of Eileen Carr as a director (1 page)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 689,910
(5 pages)
3 July 2014Termination of appointment of Eileen Carr as a director (1 page)
24 December 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
24 December 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
21 August 2013Satisfaction of charge 8 in full (3 pages)
21 August 2013Satisfaction of charge 3 in full (3 pages)
21 August 2013Satisfaction of charge 6 in full (3 pages)
21 August 2013Satisfaction of charge 1 in full (3 pages)
21 August 2013Satisfaction of charge 4 in full (3 pages)
21 August 2013Satisfaction of charge 2 in full (3 pages)
21 August 2013Satisfaction of charge 6 in full (3 pages)
21 August 2013Satisfaction of charge 1 in full (3 pages)
21 August 2013Satisfaction of charge 2 in full (3 pages)
21 August 2013Satisfaction of charge 4 in full (3 pages)
21 August 2013Satisfaction of charge 3 in full (3 pages)
21 August 2013Satisfaction of charge 8 in full (3 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
8 January 2013Group of companies' accounts made up to 31 March 2012 (20 pages)
8 January 2013Group of companies' accounts made up to 31 March 2012 (20 pages)
13 August 2012Director's details changed for Mr Jeremy James Nicholson on 30 June 2012 (2 pages)
13 August 2012Director's details changed for Mr Jeremy James Nicholson on 30 June 2012 (2 pages)
13 August 2012Director's details changed for Nicholas Peter Green on 30 June 2012 (2 pages)
13 August 2012Director's details changed for Nicholas Peter Green on 30 June 2012 (2 pages)
13 August 2012Director's details changed for Timothy Peter Nicholson on 30 June 2012 (2 pages)
13 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
13 August 2012Director's details changed for Mrs Margaret Mary Smith on 30 June 2012 (2 pages)
13 August 2012Director's details changed for Mrs Hilary Mary Green on 30 June 2012 (2 pages)
13 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
13 August 2012Director's details changed for Mrs Margaret Mary Smith on 30 June 2012 (2 pages)
13 August 2012Director's details changed for Mrs Eileen Mary Carr on 30 June 2012 (2 pages)
13 August 2012Director's details changed for Mrs Eileen Mary Carr on 30 June 2012 (2 pages)
13 August 2012Director's details changed for Timothy Peter Nicholson on 30 June 2012 (2 pages)
13 August 2012Director's details changed for Mrs Hilary Mary Green on 30 June 2012 (2 pages)
4 May 2012Statement of capital following an allotment of shares on 31 August 2011
  • GBP 926,575
(3 pages)
4 May 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 926,575
(3 pages)
4 May 2012Statement of capital following an allotment of shares on 31 August 2011
  • GBP 926,575
(3 pages)
4 May 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 926,575
(3 pages)
28 November 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 926,575
(3 pages)
28 November 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 926,575
(3 pages)
28 November 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 926,575
(3 pages)
28 November 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 926,575
(3 pages)
4 November 2011Full accounts made up to 31 March 2011 (18 pages)
4 November 2011Full accounts made up to 31 March 2011 (18 pages)
5 July 2011Termination of appointment of William Maxwell as a director (1 page)
5 July 2011Appointment of Miss Elizabeth Green as a director (2 pages)
5 July 2011Termination of appointment of William Maxwell as a director (1 page)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (10 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (10 pages)
5 July 2011Appointment of Miss Elizabeth Green as a director (2 pages)
19 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 943,975
(3 pages)
19 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 943,975
(3 pages)
30 March 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 943,975
(3 pages)
30 March 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 943,975
(3 pages)
31 August 2010Full accounts made up to 31 March 2010 (18 pages)
31 August 2010Full accounts made up to 31 March 2010 (18 pages)
16 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (12 pages)
16 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (12 pages)
15 July 2010Director's details changed for Mrs Margaret Mary Smith on 30 June 2010 (2 pages)
15 July 2010Director's details changed for Nicholas Peter Green on 30 June 2010 (2 pages)
15 July 2010Director's details changed for Timothy Peter Nicholson on 30 June 2010 (2 pages)
15 July 2010Director's details changed for Mrs Eileen Mary Carr on 30 June 2010 (2 pages)
15 July 2010Director's details changed for Mrs Margaret Mary Smith on 30 June 2010 (2 pages)
15 July 2010Director's details changed for William Gribbins Maxwell on 30 June 2010 (2 pages)
15 July 2010Director's details changed for Nicholas Peter Green on 30 June 2010 (2 pages)
15 July 2010Director's details changed for Mrs Eileen Mary Carr on 30 June 2010 (2 pages)
15 July 2010Director's details changed for Timothy Peter Nicholson on 30 June 2010 (2 pages)
15 July 2010Director's details changed for William Gribbins Maxwell on 30 June 2010 (2 pages)
15 July 2010Director's details changed for Mrs Hilary Mary Green on 30 June 2010 (2 pages)
15 July 2010Director's details changed for Mrs Hilary Mary Green on 30 June 2010 (2 pages)
30 June 2010Termination of appointment of Judith Knights as a secretary (1 page)
30 June 2010Termination of appointment of Judith Knights as a secretary (1 page)
30 June 2010Termination of appointment of Judith Knights as a director (1 page)
30 June 2010Termination of appointment of Judith Knights as a director (1 page)
10 June 2010Annual return made up to 1 July 2009 with a full list of shareholders (8 pages)
10 June 2010Annual return made up to 1 July 2009 with a full list of shareholders (8 pages)
10 June 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 941,375
(2 pages)
10 June 2010Annual return made up to 1 July 2009 with a full list of shareholders (8 pages)
10 June 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 941,375
(2 pages)
5 August 2009Full accounts made up to 31 March 2009 (21 pages)
5 August 2009Full accounts made up to 31 March 2009 (21 pages)
14 July 2009Return made up to 30/06/09; full list of members (9 pages)
14 July 2009Return made up to 30/06/09; full list of members (9 pages)
10 July 2009Return made up to 01/07/08; full list of members (10 pages)
10 July 2009Return made up to 01/07/08; full list of members (10 pages)
13 August 2008Full accounts made up to 31 March 2008 (21 pages)
13 August 2008Full accounts made up to 31 March 2008 (21 pages)
8 August 2008Return made up to 30/06/08; full list of members (10 pages)
8 August 2008Return made up to 30/06/08; full list of members (10 pages)
10 September 2007Accounts for a medium company made up to 31 March 2007 (21 pages)
10 September 2007Accounts for a medium company made up to 31 March 2007 (21 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
22 August 2007Return made up to 30/06/07; full list of members (6 pages)
22 August 2007Return made up to 30/06/07; full list of members (6 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
6 December 2006Accounts for a medium company made up to 31 March 2006 (19 pages)
6 December 2006Accounts for a medium company made up to 31 March 2006 (19 pages)
27 July 2006Location of register of members (1 page)
27 July 2006Return made up to 30/06/06; full list of members (7 pages)
27 July 2006Location of register of members (1 page)
27 July 2006Return made up to 30/06/06; full list of members (7 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
7 October 2005Registered office changed on 07/10/05 from: hamsterley, newcastle upon tyne NE17 7SX (1 page)
7 October 2005Registered office changed on 07/10/05 from: hamsterley, newcastle upon tyne NE17 7SX (1 page)
26 September 2005Full accounts made up to 31 March 2005 (21 pages)
26 September 2005Full accounts made up to 31 March 2005 (21 pages)
23 September 2005Ad 31/07/05--------- £ si 100000@1=100000 £ ic 954515/1054515 (2 pages)
23 September 2005Ad 31/07/05--------- £ si 100000@1=100000 £ ic 954515/1054515 (2 pages)
6 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
20 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2005Ad 01/04/05--------- £ si 200000@1=200000 £ ic 754746/954746 (2 pages)
10 May 2005Ad 01/04/05--------- £ si 200000@1=200000 £ ic 754746/954746 (2 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
7 March 2005£ ic 754816/754746 03/02/05 £ sr 70@1=70 (1 page)
7 March 2005£ ic 754816/754746 03/02/05 £ sr 70@1=70 (1 page)
1 March 2005Ad 04/02/05--------- £ si 747954@1=747954 £ ic 6862/754816 (3 pages)
1 March 2005Ad 04/02/05--------- £ si 747954@1=747954 £ ic 6862/754816 (3 pages)
21 February 2005Resolutions
  • RES14 ‐ Capitalise £747,954 04/02/05
(1 page)
21 February 2005Resolutions
  • RES14 ‐ Capitalise £747,954 04/02/05
(1 page)
11 December 2004Particulars of mortgage/charge (9 pages)
11 December 2004Particulars of mortgage/charge (9 pages)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
12 August 2004Return made up to 30/06/04; full list of members (14 pages)
12 August 2004Return made up to 30/06/04; full list of members (14 pages)
2 August 2004£ ic 6832/6762 31/05/04 £ sr 70@1=70 (1 page)
2 August 2004£ ic 6832/6762 31/05/04 £ sr 70@1=70 (1 page)
14 July 2004Nc inc already adjusted 06/07/04 (2 pages)
14 July 2004Nc inc already adjusted 06/07/04 (2 pages)
14 July 2004Full accounts made up to 31 March 2004 (18 pages)
14 July 2004Full accounts made up to 31 March 2004 (18 pages)
18 December 2003Full accounts made up to 31 March 2003 (16 pages)
18 December 2003Full accounts made up to 31 March 2003 (16 pages)
29 November 2003New director appointed (2 pages)
29 November 2003New director appointed (2 pages)
29 November 2003New director appointed (2 pages)
29 November 2003New director appointed (2 pages)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
6 August 2003Return made up to 30/06/03; full list of members (13 pages)
6 August 2003Return made up to 30/06/03; full list of members (13 pages)
5 August 2003Particulars of contract relating to shares (4 pages)
5 August 2003Particulars of contract relating to shares (4 pages)
5 August 2003Ad 01/10/02--------- £ si 5091@1=5091 £ ic 1741/6832 (3 pages)
5 August 2003Ad 01/10/02--------- £ si 5091@1=5091 £ ic 1741/6832 (3 pages)
1 August 2003New director appointed (1 page)
1 August 2003New director appointed (1 page)
30 October 2002Secretary's particulars changed;director's particulars changed (1 page)
30 October 2002Director's particulars changed (1 page)
30 October 2002Director's particulars changed (1 page)
30 October 2002Secretary's particulars changed;director's particulars changed (1 page)
23 September 2002Company name changed nicholson seals LIMITED\certificate issued on 23/09/02 (2 pages)
23 September 2002Company name changed nicholson seals LIMITED\certificate issued on 23/09/02 (2 pages)
13 September 2002Full accounts made up to 31 March 2002 (17 pages)
13 September 2002Full accounts made up to 31 March 2002 (17 pages)
26 July 2002Return made up to 30/06/02; full list of members (13 pages)
26 July 2002Return made up to 30/06/02; full list of members (13 pages)
22 November 2001Full accounts made up to 31 March 2001 (16 pages)
22 November 2001Full accounts made up to 31 March 2001 (16 pages)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
5 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 November 2000Full accounts made up to 31 March 2000 (16 pages)
14 November 2000Full accounts made up to 31 March 2000 (16 pages)
13 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 December 1999Full accounts made up to 31 March 1999 (16 pages)
13 December 1999Full accounts made up to 31 March 1999 (16 pages)
12 August 1999Return made up to 30/06/99; no change of members (6 pages)
12 August 1999Return made up to 30/06/99; no change of members (6 pages)
20 July 1998Full accounts made up to 31 March 1998 (16 pages)
20 July 1998Return made up to 30/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 July 1998Full accounts made up to 31 March 1998 (16 pages)
20 July 1998Return made up to 30/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
21 August 1997Full accounts made up to 31 March 1997 (16 pages)
21 August 1997Full accounts made up to 31 March 1997 (16 pages)
13 July 1997Return made up to 30/06/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 1997Return made up to 30/06/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 1996Full accounts made up to 31 March 1996 (16 pages)
19 July 1996Full accounts made up to 31 March 1996 (16 pages)
21 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 April 1996£ ic 1874/1741 20/03/96 £ sr 133@1=133 (1 page)
21 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 April 1996£ ic 1874/1741 20/03/96 £ sr 133@1=133 (1 page)
14 August 1995Full accounts made up to 31 March 1995 (16 pages)
14 August 1995Full accounts made up to 31 March 1995 (16 pages)
28 July 1995Return made up to 30/06/95; full list of members (8 pages)
28 July 1995Return made up to 30/06/95; full list of members (8 pages)
9 May 1988Company name changed corrugated packing and sheet met al company,LIMITED(the)\certificate issued on 10/05/88 (2 pages)
9 May 1988Company name changed corrugated packing and sheet met al company,LIMITED(the)\certificate issued on 10/05/88 (2 pages)
28 February 1923Certificate of incorporation (1 page)
28 February 1923Certificate of incorporation (1 page)