Company NameH. Nichol & Son (Gateshead) Limited
Company StatusActive
Company Number00827546
CategoryPrivate Limited Company
Incorporation Date17 November 1964(59 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Henry Nichol
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1991(26 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Uplands Way
Springwell Village
Gateshead
Tyne & Wear
NE9 7NQ
Director NameMr Daniel Henry Nichol
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2010(45 years, 9 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressH Nichol & Son South Shore Road
Gateshead
Tyne And Wear
NE8 3AE
Director NameMr Joseph Francis Nichol
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2010(45 years, 9 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressH Nichol & Son South Shore Road
Gateshead
Tyne And Wear
NE8 3AE
Director NameHazel Margaret Doyle
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(26 years, 9 months after company formation)
Appointment Duration5 months (resigned 01 February 1992)
RoleCompany Director & Secretary
Correspondence Address12 Sunningdale Drive
Usworth
Washington
Tyne & Wear
NE37 2LL
Director NameMrs Ann Phoenix
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(26 years, 9 months after company formation)
Appointment Duration28 years (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Southlands
Eighton Banks
Gateshead
Tyne & Wear
NE9 7BP
Secretary NameMrs Hazel Margaret Doyle
NationalityBritish
StatusResigned
Appointed03 September 1991(26 years, 9 months after company formation)
Appointment Duration28 years (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Glendale Gardens
Sheriff Hill
Gateshead
NE9 5SA
Director NameMrs Hazel Margaret Doyle
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(27 years, 9 months after company formation)
Appointment Duration27 years (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Glendale Gardens
Sheriff Hill
Gateshead
NE9 5SA

Contact

Telephone0191 4772337
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressH Nichol & Son South Shore Road
Gateshead
Tyne And Wear
NE8 3AE
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Shareholders

3.8k at £1Henry Nichol
50.01%
Ordinary B
3.4k at £1Joseph Nichol
45.99%
Ordinary A
150 at £1Hazel Margaret Doyle
2.00%
Ordinary C
150 at £1Mrs Ann Phoenix
2.00%
Ordinary C

Financials

Year2014
Net Worth£144,008
Cash£13,590
Current Liabilities£12,118

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

10 July 1996Delivered on: 16 July 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
13 May 1993Delivered on: 21 May 1993
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: Land and buildings on the north east side of south shore road geteshead tyne & wear t/n ty 139520.
Outstanding
16 December 1992Delivered on: 18 December 1992
Satisfied on: 25 September 1993
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/H land and buildings on the north east side of south shore road gateshead t/n ty 139520 together with all buildings and fixtures thereon assigns the goodwill of the business if any. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 November 2020Registered office address changed from South Shore Road Gateshead Tyne and Wear NE8 3AE to H Nichol & Son South Shore Road Gateshead Tyne and Wear NE8 3AE on 11 November 2020 (1 page)
10 November 2020Change of details for Mr Henry Nichol as a person with significant control on 3 September 2020 (2 pages)
10 November 2020Director's details changed for Mr Daniel Henry Nichol on 3 September 2020 (2 pages)
10 November 2020Change of details for Mr Joseph Nichol as a person with significant control on 3 September 2020 (2 pages)
10 November 2020Confirmation statement made on 3 September 2020 with updates (5 pages)
10 November 2020Director's details changed for Mr Joseph Francis Nichol on 3 September 2020 (2 pages)
23 June 2020Micro company accounts made up to 30 September 2019 (2 pages)
13 September 2019Confirmation statement made on 3 September 2019 with updates (4 pages)
13 September 2019Termination of appointment of Ann Phoenix as a director on 1 September 2019 (1 page)
13 September 2019Termination of appointment of Hazel Margaret Doyle as a director on 1 September 2019 (1 page)
13 September 2019Termination of appointment of Hazel Margaret Doyle as a secretary on 1 September 2019 (1 page)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
12 April 2019Satisfaction of charge 3 in full (4 pages)
18 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
8 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
22 September 2017Director's details changed for Mr Joseph Francis Nichol on 22 September 2017 (2 pages)
22 September 2017Director's details changed for Mr Joseph Francis Nichol on 22 September 2017 (2 pages)
4 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
15 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 7,500
(9 pages)
4 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 7,500
(9 pages)
4 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 7,500
(9 pages)
31 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 7,500
(9 pages)
30 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 7,500
(9 pages)
30 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 7,500
(9 pages)
13 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 7,500
(8 pages)
7 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 7,500
(8 pages)
7 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 7,500
(8 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
10 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (8 pages)
10 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (8 pages)
10 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (8 pages)
25 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (8 pages)
19 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (8 pages)
19 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (8 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 October 2010Director's details changed for Mrs Hazel Margaret Doyle on 3 September 2010 (2 pages)
20 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (8 pages)
20 October 2010Director's details changed for Mrs Ann Phoenix on 3 September 2010 (2 pages)
20 October 2010Director's details changed for Mrs Hazel Margaret Doyle on 3 September 2010 (2 pages)
20 October 2010Director's details changed for Mrs Ann Phoenix on 3 September 2010 (2 pages)
20 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (8 pages)
20 October 2010Secretary's details changed for Hazel Margaret Doyle on 3 September 2010 (1 page)
20 October 2010Secretary's details changed for Hazel Margaret Doyle on 3 September 2010 (1 page)
20 October 2010Secretary's details changed for Hazel Margaret Doyle on 3 September 2010 (1 page)
20 October 2010Director's details changed for Mrs Hazel Margaret Doyle on 3 September 2010 (2 pages)
20 October 2010Director's details changed for Mrs Ann Phoenix on 3 September 2010 (2 pages)
20 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (8 pages)
9 September 2010Appointment of Mr Daniel Henry Nichol as a director (2 pages)
9 September 2010Appointment of Mr Joseph Francis Nichol as a director (2 pages)
9 September 2010Appointment of Mr Daniel Henry Nichol as a director (2 pages)
9 September 2010Appointment of Mr Joseph Francis Nichol as a director (2 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 October 2008Return made up to 03/09/08; full list of members (4 pages)
3 October 2008Return made up to 03/09/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
18 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
12 September 2007Return made up to 03/09/07; no change of members (7 pages)
12 September 2007Return made up to 03/09/07; no change of members (7 pages)
17 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
17 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 September 2006Return made up to 03/09/06; full list of members (8 pages)
26 September 2006Return made up to 03/09/06; full list of members (8 pages)
12 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
12 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
4 October 2005Return made up to 03/09/05; full list of members (8 pages)
4 October 2005Return made up to 03/09/05; full list of members (8 pages)
24 January 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
24 January 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
10 September 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 September 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
14 September 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
25 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
2 October 2002Return made up to 03/09/02; full list of members (8 pages)
2 October 2002Return made up to 03/09/02; full list of members (8 pages)
7 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
7 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
10 September 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2001Accounts for a small company made up to 30 September 2000 (4 pages)
29 March 2001Accounts for a small company made up to 30 September 2000 (4 pages)
22 December 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
22 December 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
29 September 2000Return made up to 03/09/00; full list of members (8 pages)
29 September 2000Return made up to 03/09/00; full list of members (8 pages)
24 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 October 1999Return made up to 03/09/99; full list of members (6 pages)
7 October 1999Return made up to 03/09/99; full list of members (6 pages)
9 December 1998Full accounts made up to 31 March 1998 (10 pages)
9 December 1998Full accounts made up to 31 March 1998 (10 pages)
29 September 1998Return made up to 03/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 September 1998Return made up to 03/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 December 1997Full accounts made up to 31 March 1997 (10 pages)
31 December 1997Full accounts made up to 31 March 1997 (10 pages)
16 October 1997Return made up to 03/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 October 1997Return made up to 03/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
1 October 1996Return made up to 03/09/96; full list of members (6 pages)
1 October 1996Return made up to 03/09/96; full list of members (6 pages)
23 November 1995Full accounts made up to 31 March 1995 (10 pages)
23 November 1995Full accounts made up to 31 March 1995 (10 pages)
15 September 1995Return made up to 03/09/95; no change of members (4 pages)
15 September 1995Return made up to 03/09/95; no change of members (4 pages)
17 November 1964Incorporation (12 pages)
17 November 1964Incorporation (12 pages)