Company NameNicholson's Aircraft Seals Limited
DirectorsElizabeth Claire Green and Nicholas Peter Green
Company StatusActive
Company Number01126796
CategoryPrivate Limited Company
Incorporation Date6 August 1973(50 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Elizabeth Claire Green
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(43 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmos Drive
Greencroft Industrial Park
Stanley
County Durham
DH9 7YE
Director NameMr Nicholas Peter Green
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(44 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmos Drive
Greencroft Industrial Park
Stanley
County Durham
DH9 7YE
Director NameMrs Melanie Mary Douglas
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(17 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 16 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrag House
Wall
Hexham
Northumberland
NE46 4HA
Director NameMrs Gillian Mary Dunn
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(17 years, 11 months after company formation)
Appointment Duration19 years (resigned 30 June 2010)
RoleCompany Director
Correspondence Address5 Front Street
Glanton
Alnwick
Northumberland
NE66 4AP
Director NameMrs Lucinda Mary Foster
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(17 years, 11 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 Judith Elizabeth Mary Knights
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(17 years, 11 months after company formation)
Appointment Duration19 years (resigned 30 June 2010)
RoleCompany Director
Correspondence Address9 Home Farm
Newbrough
Hexham
Northumberland
NE47 5HF
Director NameMr Terence Peter Nicholson
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(17 years, 11 months after company formation)
Appointment Duration16 years (resigned 16 July 2007)
RoleEngineer
Correspondence Address1 Wentworth Grange
Riding Mill
Northumberland
Ne
Director NameJohn Rupert Quentin Nicholson Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(17 years, 11 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 Michael John Caswell Tozer
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(17 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressCraigmillar New Ridley Road
Stocksfield
Northumberland
NE43 7EU
Director NameMrs Eileen Mary Carr
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(17 years, 11 months after company formation)
Appointment Duration24 years (resigned 01 July 2015)
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(17 years, 11 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 Hilary Mary Green
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(17 years, 11 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 NameMr Jeremy James Nicholson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(17 years, 11 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
Secretary NameMrs Gillian Mary Dunn
NationalityBritish
StatusResigned
Appointed30 June 1991(17 years, 11 months after company formation)
Appointment Duration19 years (resigned 30 June 2010)
RoleCompany Director
Correspondence Address5 Front Street
Glanton
Alnwick
Northumberland
NE66 4AP

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
Net Worth£1,872,215

Accounts

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

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
4 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
26 December 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
17 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
8 November 2017Appointment of Mr Nicholas Peter Green as a director on 26 October 2017 (2 pages)
8 November 2017Termination of appointment of Hilary Mary Green as a director on 31 August 2017 (1 page)
8 November 2017Appointment of Mr Nicholas Peter Green as a director on 26 October 2017 (2 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)
8 November 2017Termination of appointment of Hilary Mary Green as a director on 31 August 2017 (1 page)
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)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Appointment of Miss Elizabeth Claire Green as a director on 30 June 2017 (2 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Appointment of Miss Elizabeth Claire Green as a director on 30 June 2017 (2 pages)
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)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 July 2016Termination of appointment of Eileen Mary Carr as a director on 1 July 2015 (1 page)
25 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
25 July 2016Termination of appointment of Eileen Mary Carr as a director on 1 July 2015 (1 page)
25 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 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 1,417
(4 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 1,417
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,417
(4 pages)
31 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,417
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 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 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 (4 pages)
13 August 2012Director's details changed for Mr Jeremy James Nicholson on 30 June 2012 (2 pages)
13 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 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 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 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)
30 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 July 2010Director's details changed for Mrs Margaret Mary Smith on 30 June 2010 (2 pages)
15 July 2010Termination of appointment of Gillian Dunn as a director (1 page)
15 July 2010Director's details changed for Mrs Hilary Mary Green on 30 June 2010 (2 pages)
15 July 2010Termination of appointment of Judith Knights as a director (1 page)
15 July 2010Termination of appointment of Judith Knights as a director (1 page)
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 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 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 Eileen Mary Carr on 30 June 2010 (2 pages)
15 July 2010Termination of appointment of Gillian Dunn as a director (1 page)
30 June 2010Termination of appointment of Gillian Dunn as a secretary (1 page)
30 June 2010Termination of appointment of Gillian Dunn as a secretary (1 page)
11 August 2009Return made up to 30/06/09; full list of members (5 pages)
11 August 2009Return made up to 30/06/09; full list of members (5 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 August 2008Return made up to 30/06/08; full list of members (5 pages)
7 August 2008Return made up to 30/06/08; full list of members (5 pages)
14 September 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
14 September 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
22 August 2007Return made up to 30/06/07; full list of members (3 pages)
22 August 2007Return made up to 30/06/07; full list of members (3 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
26 July 2006Return made up to 30/06/06; full list of members (3 pages)
26 July 2006Return made up to 30/06/06; full list of members (3 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
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)
29 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
29 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
20 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 August 2004Return made up to 30/06/04; full list of members (12 pages)
2 August 2004Full accounts made up to 31 March 2004 (12 pages)
2 August 2004Full accounts made up to 31 March 2004 (12 pages)
2 August 2004Return made up to 30/06/04; full list of members (12 pages)
18 December 2003Full accounts made up to 31 March 2003 (15 pages)
18 December 2003Full accounts made up to 31 March 2003 (15 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
5 August 2003Return made up to 30/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
5 August 2003Return made up to 30/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
30 October 2002Director's particulars changed (1 page)
30 October 2002Director's particulars changed (1 page)
30 October 2002Director's particulars changed (1 page)
30 October 2002Director's particulars changed (1 page)
27 September 2002Full accounts made up to 31 March 2002 (17 pages)
27 September 2002Full accounts made up to 31 March 2002 (17 pages)
10 July 2002Return made up to 30/06/02; full list of members (13 pages)
10 July 2002Return made up to 30/06/02; full list of members (13 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
21 November 2001Full accounts made up to 31 March 2001 (16 pages)
21 November 2001Full accounts made up to 31 March 2001 (16 pages)
5 July 2001Return made up to 30/06/01; full list of members (13 pages)
5 July 2001Return made up to 30/06/01; full list of members (13 pages)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
14 November 2000Full accounts made up to 31 March 2000 (15 pages)
14 November 2000Full accounts made up to 31 March 2000 (15 pages)
12 July 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
12 July 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 December 1999Full accounts made up to 31 March 1999 (15 pages)
13 December 1999Full accounts made up to 31 March 1999 (15 pages)
12 August 1999Return made up to 30/06/99; full list of members (8 pages)
12 August 1999Return made up to 30/06/99; full list of members (8 pages)
20 July 1998Full accounts made up to 31 March 1998 (15 pages)
20 July 1998Full accounts made up to 31 March 1998 (15 pages)
20 July 1998Return made up to 30/06/98; change of members (8 pages)
20 July 1998Return made up to 30/06/98; change of members (8 pages)
21 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
21 August 1997Accounts for a small company made up to 31 March 1997 (8 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 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
28 July 1995Return made up to 30/06/95; change of members (8 pages)
28 July 1995Return 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)