Greencroft Industrial Park
Stanley
County Durham
DH9 7YE
Director Name | Mr Nicholas Peter Green |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2017(44 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amos Drive Greencroft Industrial Park Stanley County Durham DH9 7YE |
Director Name | Mrs Melanie Mary Douglas |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(17 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 16 April 2002) |
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 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(17 years, 11 months after company formation) |
Appointment Duration | 19 years (resigned 30 June 2010) |
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 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(17 years, 11 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 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(17 years, 11 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 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(17 years, 11 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 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(17 years, 11 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 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(17 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2000) |
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 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(17 years, 11 months after company formation) |
Appointment Duration | 24 years (resigned 01 July 2015) |
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 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(17 years, 11 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 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(17 years, 11 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 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(17 years, 11 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 | Mrs Gillian Mary Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(17 years, 11 months after company formation) |
Appointment Duration | 19 years (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 5 Front Street Glanton Alnwick Northumberland NE66 4AP |
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 |
---|---|
Net Worth | £1,872,215 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks 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 the corrugated packing and sheet metal company limited. 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 |
---|
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
---|---|
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
4 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
26 December 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
17 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
8 November 2017 | Appointment of Mr Nicholas Peter Green as a director on 26 October 2017 (2 pages) |
8 November 2017 | Termination of appointment of Hilary Mary Green as a director on 31 August 2017 (1 page) |
8 November 2017 | Appointment of Mr Nicholas Peter Green as a director on 26 October 2017 (2 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) |
8 November 2017 | Termination of appointment of Hilary Mary Green as a director on 31 August 2017 (1 page) |
5 July 2017 | Termination of appointment of Jeremy James Nicholson as a director on 30 June 2017 (1 page) |
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 | Appointment of Miss Elizabeth Claire Green as a director on 30 June 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 July 2017 | Appointment of Miss Elizabeth Claire Green as a director on 30 June 2017 (2 pages) |
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) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 July 2016 | Termination of appointment of Eileen Mary Carr as a director on 1 July 2015 (1 page) |
25 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
25 July 2016 | Termination of appointment of Eileen Mary Carr as a director on 1 July 2015 (1 page) |
25 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 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
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 August 2012 | Director's details changed for Mrs Eileen Mary Carr 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 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Director's details changed for Mr Jeremy James Nicholson on 30 June 2012 (2 pages) |
13 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 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 Margaret Mary Smith 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 Margaret Mary Smith on 30 June 2012 (2 pages) |
13 August 2012 | Director's details changed for Mrs Eileen Mary Carr on 30 June 2012 (2 pages) |
30 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 July 2010 | Director's details changed for Mrs Margaret Mary Smith on 30 June 2010 (2 pages) |
15 July 2010 | Termination of appointment of Gillian Dunn as a director (1 page) |
15 July 2010 | Director's details changed for Mrs Hilary Mary Green on 30 June 2010 (2 pages) |
15 July 2010 | Termination of appointment of Judith Knights as a director (1 page) |
15 July 2010 | Termination of appointment of Judith Knights as a director (1 page) |
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 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 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 Mrs Eileen Mary Carr on 30 June 2010 (2 pages) |
15 July 2010 | Termination of appointment of Gillian Dunn as a director (1 page) |
30 June 2010 | Termination of appointment of Gillian Dunn as a secretary (1 page) |
30 June 2010 | Termination of appointment of Gillian Dunn as a secretary (1 page) |
11 August 2009 | Return made up to 30/06/09; full list of members (5 pages) |
11 August 2009 | Return made up to 30/06/09; full list of members (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 August 2008 | Return made up to 30/06/08; full list of members (5 pages) |
7 August 2008 | Return made up to 30/06/08; full list of members (5 pages) |
14 September 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
14 September 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
22 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
22 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
26 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
26 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
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) |
29 September 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
29 September 2005 | Total exemption full accounts made up to 31 March 2005 (7 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
|
2 August 2004 | Return made up to 30/06/04; full list of members (12 pages) |
2 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
2 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
2 August 2004 | Return made up to 30/06/04; full list of members (12 pages) |
18 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
18 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
5 August 2003 | Return made up to 30/06/03; full list of members
|
5 August 2003 | Return made up to 30/06/03; full list of members
|
30 October 2002 | Director's particulars changed (1 page) |
30 October 2002 | Director's particulars changed (1 page) |
30 October 2002 | Director's particulars changed (1 page) |
30 October 2002 | Director's particulars changed (1 page) |
27 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
27 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
10 July 2002 | Return made up to 30/06/02; full list of members (13 pages) |
10 July 2002 | Return made up to 30/06/02; full list of members (13 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
21 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
21 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
5 July 2001 | Return made up to 30/06/01; full list of members (13 pages) |
5 July 2001 | Return made up to 30/06/01; full list of members (13 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
14 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
12 July 2000 | Return made up to 30/06/00; full list of members
|
12 July 2000 | Return made up to 30/06/00; full list of members
|
13 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
12 August 1999 | Return made up to 30/06/99; full list of members (8 pages) |
12 August 1999 | Return made up to 30/06/99; full list of members (8 pages) |
20 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
20 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
20 July 1998 | Return made up to 30/06/98; change of members (8 pages) |
20 July 1998 | Return made up to 30/06/98; change of members (8 pages) |
21 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
21 August 1997 | Accounts for a small company made up to 31 March 1997 (8 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 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
14 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
14 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
28 July 1995 | Return made up to 30/06/95; change of members (8 pages) |
28 July 1995 | Return made up to 30/06/95; change of members (8 pages) |
2 May 1995 | £ ic 1620/1590 31/03/95 £ sr 30@1=30 (1 page) |
2 May 1995 | £ ic 1620/1590 31/03/95 £ sr 30@1=30 (1 page) |