Springwell Village
Gateshead
Tyne & Wear
NE9 7NQ
Director Name | Mr Daniel Henry Nichol |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2010(45 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | H Nichol & Son South Shore Road Gateshead Tyne And Wear NE8 3AE |
Director Name | Mr Joseph Francis Nichol |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2010(45 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | H Nichol & Son South Shore Road Gateshead Tyne And Wear NE8 3AE |
Director Name | Hazel Margaret Doyle |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(26 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 01 February 1992) |
Role | Company Director & Secretary |
Correspondence Address | 12 Sunningdale Drive Usworth Washington Tyne & Wear NE37 2LL |
Director Name | Mrs Ann Phoenix |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(26 years, 9 months after company formation) |
Appointment Duration | 28 years (resigned 01 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Southlands Eighton Banks Gateshead Tyne & Wear NE9 7BP |
Secretary Name | Mrs Hazel Margaret Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(26 years, 9 months after company formation) |
Appointment Duration | 28 years (resigned 01 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Glendale Gardens Sheriff Hill Gateshead NE9 5SA |
Director Name | Mrs Hazel Margaret Doyle |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(27 years, 9 months after company formation) |
Appointment Duration | 27 years (resigned 01 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Glendale Gardens Sheriff Hill Gateshead NE9 5SA |
Telephone | 0191 4772337 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | H Nichol & Son South Shore Road Gateshead Tyne And Wear NE8 3AE |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
3.8k at £1 | Henry Nichol 50.01% Ordinary B |
---|---|
3.4k at £1 | Joseph Nichol 45.99% Ordinary A |
150 at £1 | Hazel Margaret Doyle 2.00% Ordinary C |
150 at £1 | Mrs Ann Phoenix 2.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £144,008 |
Cash | £13,590 |
Current Liabilities | £12,118 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
10 July 1996 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 |
11 November 2020 | Registered 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 2020 | Change of details for Mr Henry Nichol as a person with significant control on 3 September 2020 (2 pages) |
10 November 2020 | Director's details changed for Mr Daniel Henry Nichol on 3 September 2020 (2 pages) |
10 November 2020 | Change of details for Mr Joseph Nichol as a person with significant control on 3 September 2020 (2 pages) |
10 November 2020 | Confirmation statement made on 3 September 2020 with updates (5 pages) |
10 November 2020 | Director's details changed for Mr Joseph Francis Nichol on 3 September 2020 (2 pages) |
23 June 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
13 September 2019 | Confirmation statement made on 3 September 2019 with updates (4 pages) |
13 September 2019 | Termination of appointment of Ann Phoenix as a director on 1 September 2019 (1 page) |
13 September 2019 | Termination of appointment of Hazel Margaret Doyle as a director on 1 September 2019 (1 page) |
13 September 2019 | Termination of appointment of Hazel Margaret Doyle as a secretary on 1 September 2019 (1 page) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
12 April 2019 | Satisfaction of charge 3 in full (4 pages) |
18 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
8 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Mr Joseph Francis Nichol on 22 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Mr Joseph Francis Nichol on 22 September 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
15 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
15 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
19 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
31 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
13 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
10 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (8 pages) |
10 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (8 pages) |
10 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (8 pages) |
25 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (8 pages) |
19 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (8 pages) |
19 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (8 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 October 2010 | Director's details changed for Mrs Hazel Margaret Doyle on 3 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (8 pages) |
20 October 2010 | Director's details changed for Mrs Ann Phoenix on 3 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Mrs Hazel Margaret Doyle on 3 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Mrs Ann Phoenix on 3 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (8 pages) |
20 October 2010 | Secretary's details changed for Hazel Margaret Doyle on 3 September 2010 (1 page) |
20 October 2010 | Secretary's details changed for Hazel Margaret Doyle on 3 September 2010 (1 page) |
20 October 2010 | Secretary's details changed for Hazel Margaret Doyle on 3 September 2010 (1 page) |
20 October 2010 | Director's details changed for Mrs Hazel Margaret Doyle on 3 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Mrs Ann Phoenix on 3 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (8 pages) |
9 September 2010 | Appointment of Mr Daniel Henry Nichol as a director (2 pages) |
9 September 2010 | Appointment of Mr Joseph Francis Nichol as a director (2 pages) |
9 September 2010 | Appointment of Mr Daniel Henry Nichol as a director (2 pages) |
9 September 2010 | Appointment of Mr Joseph Francis Nichol as a director (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
26 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
3 October 2008 | Return made up to 03/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 03/09/08; full list of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
12 September 2007 | Return made up to 03/09/07; no change of members (7 pages) |
12 September 2007 | Return made up to 03/09/07; no change of members (7 pages) |
17 January 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
17 January 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
26 September 2006 | Return made up to 03/09/06; full list of members (8 pages) |
26 September 2006 | Return made up to 03/09/06; full list of members (8 pages) |
12 January 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
12 January 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
4 October 2005 | Return made up to 03/09/05; full list of members (8 pages) |
4 October 2005 | Return made up to 03/09/05; full list of members (8 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
10 September 2004 | Return made up to 03/09/04; full list of members
|
10 September 2004 | Return made up to 03/09/04; full list of members
|
26 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
26 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
14 September 2003 | Return made up to 03/09/03; full list of members
|
14 September 2003 | Return made up to 03/09/03; full list of members
|
25 February 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
2 October 2002 | Return made up to 03/09/02; full list of members (8 pages) |
2 October 2002 | Return made up to 03/09/02; full list of members (8 pages) |
7 January 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
7 January 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
10 September 2001 | Return made up to 03/09/01; full list of members
|
10 September 2001 | Return made up to 03/09/01; full list of members
|
29 March 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
29 March 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
22 December 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
22 December 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
29 September 2000 | Return made up to 03/09/00; full list of members (8 pages) |
29 September 2000 | Return made up to 03/09/00; full list of members (8 pages) |
24 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 October 1999 | Return made up to 03/09/99; full list of members (6 pages) |
7 October 1999 | Return made up to 03/09/99; full list of members (6 pages) |
9 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
9 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
29 September 1998 | Return made up to 03/09/98; no change of members
|
29 September 1998 | Return made up to 03/09/98; no change of members
|
31 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
16 October 1997 | Return made up to 03/09/97; no change of members
|
16 October 1997 | Return made up to 03/09/97; no change of members
|
31 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
1 October 1996 | Return made up to 03/09/96; full list of members (6 pages) |
1 October 1996 | Return made up to 03/09/96; full list of members (6 pages) |
23 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
23 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
15 September 1995 | Return made up to 03/09/95; no change of members (4 pages) |
15 September 1995 | Return made up to 03/09/95; no change of members (4 pages) |
17 November 1964 | Incorporation (12 pages) |
17 November 1964 | Incorporation (12 pages) |