Company NameG.Nicholson(Engineers)Limited
DirectorsJohn Frederick Nicholson and Paul Nicholson
Company StatusActive
Company Number00568173
CategoryPrivate Limited Company
Incorporation Date28 June 1956(67 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr John Frederick Nicholson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(34 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue House Lane
Washington
Tyne & Wear
NE37 2TD
Director NameMr Paul Nicholson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2004(47 years, 9 months after company formation)
Appointment Duration20 years
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue House Lane
Washington
Tyne & Wear
NE37 2TD
Director NameMr George Nicholson
Date of BirthSeptember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(34 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 May 1995)
RoleCompany Director
Correspondence Address16 Sherfield Drive
Newcastle Upon Tyne
Tyne & Wear
NE7 7LN
Director NameMrs Isabella Nicholson
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(34 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 18 April 2002)
RoleCompany Director
Correspondence Address2 Orchard Villas
Peareth Hall Road
Springwell Village Gateshead
Tyne & Wear
NE9 7NT
Director NameMr George Bowman Nicholson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(34 years, 6 months after company formation)
Appointment Duration26 years, 9 months (resigned 06 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue House Lane
Washington
Tyne & Wear
NE37 2TD
Secretary NameMrs Isabella Nicholson
NationalityBritish
StatusResigned
Appointed31 December 1990(34 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 May 1995)
RoleCompany Director
Correspondence Address16 Sherfield Drive
Newcastle Upon Tyne
Tyne & Wear
NE7 7LN
Secretary NameMr George Bowman Nicholson
NationalityBritish
StatusResigned
Appointed15 May 1995(38 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Orchard Villas
Peareth Hall Road Springwell
Gateshead
Tyne & Wear
NE9 7NT
Director NameFiona Burnikell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(47 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Farm
Cornsay, Durham
Durham
DH7 9EL
Director NameFiona Stephenson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2007(51 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 25 February 2017)
RoleSteel Fabrication Petrol Filli
Country of ResidenceEngland
Correspondence AddressBlue House Lane
Washington
Tyne & Wear
NE37 2TD
Secretary NameFiona Stephenson
NationalityBritish
StatusResigned
Appointed30 September 2007(51 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 25 February 2017)
RoleSteel Fabrication Petrol Filli
Country of ResidenceEngland
Correspondence AddressBlue House Lane
Washington
Tyne & Wear
NE37 2TD

Contact

Telephone0191 4162041
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBlue House Lane
Washington
Tyne & Wear
NE37 2TD
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Shareholders

135 at £1Fiona Nicholson
37.50%
Ordinary
135 at £1Paul Nicholson
37.50%
Ordinary
10 at £1Philip Nicholson
2.78%
Ordinary
40 at £1George B. Nicholson
11.11%
Ordinary
40 at £1J.f. Nicholson
11.11%
Ordinary

Financials

Year2014
Net Worth£390,792
Cash£44,551
Current Liabilities£359,517

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

2 November 2012Delivered on: 7 November 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 February 2011Delivered on: 25 February 2011
Persons entitled: Conocophillips Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the south side of blue house lane washington tyne & wear t/n TY111497, buildings fixtures, fixed plant and equipment, goodwill, see image for full details.
Outstanding
18 March 2003Delivered on: 20 March 2003
Satisfied on: 20 November 2012
Persons entitled: Totalfinaelf UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the land and buildings on the south side of the blue house lane washington with title number TY111497 all rental income the benefit of all guarantees warranties and representations in relation to the property the benefit of all present and future agreements options or undertakings in or over the property benefits of all insurance goodwill all contacts floating charges all moveable plant machinery implements utensils furniture and equipment all property assets and rights charged by the deed. See the mortgage charge document for full details.
Fully Satisfied
13 December 1995Delivered on: 22 December 1995
Satisfied on: 20 November 2012
Persons entitled: Fina PLC

Classification: Legal mortgage
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 blue house lane service station blue house lane washington tyne and wear t/no TY11497.
Fully Satisfied
22 February 1990Delivered on: 23 February 1990
Satisfied on: 20 November 2012
Persons entitled: Petrotina (U.K.) Limited

Classification: Legal charge
Secured details: £200,000 all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land blue house lane tyne & wear t/no ty 111497 goodwill of the business of a petrol station at the above premises.
Fully Satisfied
4 August 1982Delivered on: 11 August 1982
Satisfied on: 9 April 1990
Persons entitled: Barclays Bank LTD

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 in blue house lane. Washington tyne & wear.
Fully Satisfied
26 January 1977Delivered on: 7 February 1977
Satisfied on: 7 November 2012
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill uncalled capital all book and other debts.
Fully Satisfied
11 August 1971Delivered on: 24 August 1971
Satisfied on: 20 November 2012
Persons entitled: Petrofina (UK) Limited

Classification: Legal charge
Secured details: £5000 and further advances not exceeding £26800 in the agreement therewith and another monies due or to become due from the "co" top the charge for the goods supplied.
Particulars: Garage and premises at blue house lane. Washington. Co. Durham. Together with all fixtures etc (see doc 33 for full details).
Fully Satisfied

Filing History

2 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
17 July 2018Termination of appointment of George Bowman Nicholson as a director on 6 October 2017 (1 page)
11 April 2018Notification of Paul Nicholson as a person with significant control on 1 April 2018 (2 pages)
25 January 2018Cessation of Fiona Stephenson as a person with significant control on 25 February 2017 (1 page)
25 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
12 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
10 April 2017Termination of appointment of Fiona Stephenson as a secretary on 25 February 2017 (1 page)
10 April 2017Termination of appointment of Fiona Stephenson as a director on 25 February 2017 (1 page)
10 April 2017Termination of appointment of Fiona Stephenson as a secretary on 25 February 2017 (1 page)
10 April 2017Termination of appointment of Fiona Stephenson as a director on 25 February 2017 (1 page)
13 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
13 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
16 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 360
(6 pages)
16 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 360
(6 pages)
19 June 2015Accounts for a small company made up to 30 September 2014 (8 pages)
19 June 2015Accounts for a small company made up to 30 September 2014 (8 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 360
(6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 360
(6 pages)
1 April 2014Secretary's details changed for Fiona Nicholson on 21 March 2014 (1 page)
1 April 2014Director's details changed for Fiona Nicholson on 21 March 2014 (2 pages)
1 April 2014Secretary's details changed for Fiona Nicholson on 21 March 2014 (1 page)
1 April 2014Director's details changed for Fiona Nicholson on 21 March 2014 (2 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 360
(6 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 360
(6 pages)
9 January 2014Accounts for a small company made up to 30 September 2013 (7 pages)
9 January 2014Accounts for a small company made up to 30 September 2013 (7 pages)
21 June 2013Accounts for a small company made up to 30 September 2012 (7 pages)
21 June 2013Accounts for a small company made up to 30 September 2012 (7 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
24 January 2013Secretary's details changed for Fiona Nicholson on 1 December 2012 (1 page)
24 January 2013Secretary's details changed for Fiona Nicholson on 1 December 2012 (1 page)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
24 January 2013Secretary's details changed for Fiona Nicholson on 1 December 2012 (1 page)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
19 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
19 January 2012Secretary's details changed for Fiona Burnikell on 19 January 2012 (1 page)
19 January 2012Director's details changed for Fiona Burnikell on 19 January 2012 (2 pages)
19 January 2012Secretary's details changed for Fiona Burnikell on 19 January 2012 (1 page)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
19 January 2012Secretary's details changed for Fiona Nicholson on 19 January 2012 (1 page)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
19 January 2012Director's details changed for Fiona Burnikell on 19 January 2012 (2 pages)
19 January 2012Secretary's details changed for Fiona Nicholson on 19 January 2012 (1 page)
13 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
13 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 May 2010Accounts for a small company made up to 30 September 2009 (7 pages)
10 May 2010Accounts for a small company made up to 30 September 2009 (7 pages)
25 February 2010Director's details changed for Mr John Frederick Nicholson on 31 December 2009 (2 pages)
25 February 2010Director's details changed for Fiona Burnikell on 31 December 2009 (2 pages)
25 February 2010Director's details changed for Fiona Burnikell on 31 December 2009 (2 pages)
25 February 2010Director's details changed for Paul Nicholson on 31 December 2009 (2 pages)
25 February 2010Director's details changed for Mr John Frederick Nicholson on 31 December 2009 (2 pages)
25 February 2010Director's details changed for George Bowman Nicholson on 31 December 2009 (2 pages)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for George Bowman Nicholson on 31 December 2009 (2 pages)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Paul Nicholson on 31 December 2009 (2 pages)
12 January 2009Return made up to 31/12/08; full list of members (5 pages)
12 January 2009Return made up to 31/12/08; full list of members (5 pages)
19 December 2008Accounts for a small company made up to 30 September 2008 (8 pages)
19 December 2008Accounts for a small company made up to 30 September 2008 (8 pages)
7 January 2008Director resigned (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008Return made up to 31/12/07; full list of members (4 pages)
7 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Return made up to 31/12/07; full list of members (4 pages)
7 January 2008New secretary appointed (1 page)
27 December 2007Accounts for a small company made up to 30 September 2007 (8 pages)
27 December 2007Accounts for a small company made up to 30 September 2007 (8 pages)
27 February 2007Accounts for a small company made up to 30 September 2006 (8 pages)
27 February 2007Accounts for a small company made up to 30 September 2006 (8 pages)
17 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 April 2006Accounts for a small company made up to 30 September 2005 (8 pages)
6 April 2006Accounts for a small company made up to 30 September 2005 (8 pages)
13 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 February 2005Accounts for a small company made up to 30 September 2004 (6 pages)
16 February 2005Accounts for a small company made up to 30 September 2004 (6 pages)
19 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
15 March 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
15 March 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
24 December 2003Accounts for a small company made up to 30 September 2003 (6 pages)
24 December 2003Accounts for a small company made up to 30 September 2003 (6 pages)
28 April 2003Ad 01/04/03--------- £ si 240@1=240 £ ic 120/360 (3 pages)
28 April 2003Ad 01/04/03--------- £ si 240@1=240 £ ic 120/360 (3 pages)
11 April 2003Resolutions
  • RES14 ‐ £240 cap-pay up shares 01/04/03
(1 page)
11 April 2003Resolutions
  • RES14 ‐ £240 cap-pay up shares 01/04/03
(1 page)
20 March 2003Particulars of mortgage/charge (5 pages)
20 March 2003Particulars of mortgage/charge (5 pages)
16 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 November 2002Accounts for a small company made up to 30 September 2002 (7 pages)
22 November 2002Accounts for a small company made up to 30 September 2002 (7 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
4 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/01/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/01/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 December 2001Accounts for a small company made up to 30 September 2001 (5 pages)
20 December 2001Accounts for a small company made up to 30 September 2001 (5 pages)
30 January 2001Full accounts made up to 30 September 2000 (13 pages)
30 January 2001Full accounts made up to 30 September 2000 (13 pages)
28 January 2001Return made up to 31/12/00; full list of members (9 pages)
28 January 2001Return made up to 31/12/00; full list of members (9 pages)
8 March 2000Full accounts made up to 30 September 1999 (13 pages)
8 March 2000Full accounts made up to 30 September 1999 (13 pages)
10 January 2000Return made up to 31/12/99; full list of members (9 pages)
10 January 2000Return made up to 31/12/99; full list of members (9 pages)
22 February 1999Return made up to 31/12/98; full list of members (6 pages)
22 February 1999Full accounts made up to 30 September 1998 (15 pages)
22 February 1999Return made up to 31/12/98; full list of members (6 pages)
22 February 1999Full accounts made up to 30 September 1998 (15 pages)
24 April 1998Full accounts made up to 30 September 1997 (15 pages)
24 April 1998Full accounts made up to 30 September 1997 (15 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 January 1998Location of register of members (1 page)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 January 1998Location of register of members (1 page)
8 June 1997Full accounts made up to 30 September 1996 (16 pages)
8 June 1997Full accounts made up to 30 September 1996 (16 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
4 February 1996Return made up to 31/12/95; change of members (6 pages)
4 February 1996Return made up to 31/12/95; change of members (6 pages)
22 January 1996Full accounts made up to 30 September 1995 (16 pages)
22 January 1996Full accounts made up to 30 September 1995 (16 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
8 June 1995Secretary resigned;new secretary appointed (2 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Secretary resigned;new secretary appointed (2 pages)
8 June 1995Director resigned (2 pages)
28 June 1956Certificate of incorporation (1 page)
28 June 1956Certificate of incorporation (1 page)