Company NameMcNicholas Homes Limited
DirectorSean Patrick McNicholas
Company StatusActive
Company Number01717214
CategoryPrivate Limited Company
Incorporation Date21 April 1983(41 years ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Sean Patrick McNicholas
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1995(12 years, 4 months after company formation)
Appointment Duration28 years, 8 months
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressThe Wheelhouse The Green
Wolviston
Billingham
Stockton
TS22 5LN
Director NameMr Anthony Francis McNicholas
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(8 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 August 1995)
RoleCompany Director
Correspondence AddressLayton House 218 Stockton Road
Hartlepool
Cleveland
TS25 5DE
Director NameMrs Doris McNicholas
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(8 years, 5 months after company formation)
Appointment Duration17 years (resigned 01 October 2008)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressBallinvully 40b Owton Manor Lane
Hartlepool
Cleveland
TS25 3AE
Secretary NameMr Michael Anthony McNicholas
NationalityBritish
StatusResigned
Appointed01 October 1991(8 years, 5 months after company formation)
Appointment Duration24 years (resigned 12 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBallinvully 40 B Owton Manor Lane
Hartlepool
Cleveland
TS25 3AE
Director NameMartin John McNicholas
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(12 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 April 2003)
RolePlant Hire Manager
Correspondence Address165 Throston Grange Lane
Hartlepool
Cleveland
TS26 0TX
Director NameMr Michael Anthony McNicholas
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(12 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 October 2008)
RolePlant Hire Manager
Country of ResidenceEngland
Correspondence AddressBallinvully 40b Owton Manor Lane
Hartlepool
TS25 3AE

Contact

Websitemcnicholashomes.com

Location

Registered AddressThe Wheelhouse The Green
Wolviston
Billingham
TS22 5LN
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishWolviston
WardNorthern Parishes
Built Up AreaTeesside
Address Matches5 other UK companies use this postal address

Shareholders

99 at £1Sean Patrick Mcnicholas
99.00%
Ordinary
1 at £1Executors Of Doris Mcnicholas
1.00%
Ordinary

Financials

Year2014
Net Worth£196,083
Cash£5,564
Current Liabilities£323,799

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 September 2023 (7 months, 2 weeks ago)
Next Return Due10 October 2024 (5 months from now)

Charges

21 October 1993Delivered on: 25 October 1993
Satisfied on: 10 November 2015
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 property being 33 stephen street hartlepool together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 September 1991Delivered on: 13 September 1991
Satisfied on: 10 November 2015
Persons entitled: Lloyds Bank PLC

Classification: 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 781 percy street hartlepool. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 June 1986Delivered on: 9 July 1986
Satisfied on: 10 November 2015
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: 3.98 acres of land in wiltshire way & hart lane hartlepool cleveland.
Fully Satisfied
1 February 1985Delivered on: 8 February 1985
Satisfied on: 10 November 2015
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied
21 January 1985Delivered on: 8 February 1985
Satisfied on: 10 November 2015
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to east of friar street, hartlepool and k/a henry smith's school site in the county of cleveland.
Fully Satisfied
19 November 1984Delivered on: 23 November 1984
Satisfied on: 10 November 2015
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit by deposit of deeds.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of howbeck lane, hartlepool in the county of cleveland & k/a: kirkstone court.
Fully Satisfied
28 September 1984Delivered on: 16 October 1984
Satisfied on: 10 November 2015
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land situated in stockton road, hartlepool in the county of cleveland.
Fully Satisfied
3 September 1991Delivered on: 13 September 1991
Satisfied on: 10 November 2015
Persons entitled: Lloyds Bank PLC

Classification: 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 781 percy street hartlepool. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

28 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
29 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
30 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
10 November 2015Satisfaction of charge 5 in full (1 page)
10 November 2015Satisfaction of charge 1 in full (1 page)
10 November 2015Satisfaction of charge 8 in full (1 page)
10 November 2015Satisfaction of charge 3 in full (1 page)
10 November 2015Satisfaction of charge 6 in full (1 page)
10 November 2015Satisfaction of charge 2 in full (1 page)
10 November 2015Satisfaction of charge 7 in full (1 page)
10 November 2015Satisfaction of charge 4 in full (1 page)
12 October 2015Termination of appointment of Michael Anthony Mcnicholas as a secretary on 12 October 2015 (1 page)
9 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
1 May 2015Second filing of AR01 previously delivered to Companies House made up to 26 September 2014 (16 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100

Statement of capital on 2014-09-26
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 01/05/2015
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
11 February 2014Registered office address changed from C/O Edward Egglestone & Co 3 - 5 Scarborough Street Hartlepool Cleveland TS24 7DA United Kingdom on 11 February 2014 (1 page)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
26 September 2012Director's details changed for Mr Sean Patrick Mcnicholas on 1 March 2012 (2 pages)
26 September 2012Director's details changed for Mr Sean Patrick Mcnicholas on 1 March 2012 (2 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
26 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
20 July 2011Secretary's details changed for Mr Michael Anthony Mcnicholas on 28 June 2011 (2 pages)
2 November 2010Secretary's details changed for Mr Michael Anthony Mcnicholas on 22 October 2010 (2 pages)
29 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
16 February 2010Registered office address changed from 13 Mill Lane Wolviston Billingham Cleveland TS22 5LH England on 16 February 2010 (1 page)
16 February 2010Registered office address changed from Usworth Road Hartlepool Cleveland TS25 1PD on 16 February 2010 (1 page)
13 November 2009Director's details changed for Mr Sean Patrick Mcnicholas on 7 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Sean Patrick Mcnicholas on 7 November 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
23 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
21 October 2009Termination of appointment of Michael Mcnicholas as a director (1 page)
21 October 2009Termination of appointment of Doris Mcnicholas as a director (1 page)
1 December 2008Director's change of particulars / sean mcnicholas / 01/03/2008 (1 page)
1 December 2008Director's change of particulars / doris mcnicholas / 01/05/2008 (1 page)
1 December 2008Return made up to 26/09/08; full list of members (4 pages)
1 December 2008Director and secretary's change of particulars / michael mcnicholas / 01/05/2008 (1 page)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
6 December 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
17 October 2007Return made up to 26/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
9 December 2006Return made up to 26/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2005Return made up to 26/09/05; full list of members (7 pages)
28 June 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
13 October 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
20 November 2003Return made up to 26/09/03; full list of members (7 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
14 May 2003Director resigned (1 page)
29 November 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
1 March 2002Director's particulars changed (1 page)
19 February 2002Secretary's particulars changed;director's particulars changed (1 page)
5 October 2001Return made up to 26/09/01; full list of members (7 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
2 October 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
27 September 1999Return made up to 26/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
19 October 1998Return made up to 26/09/98; full list of members (6 pages)
17 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
29 September 1997Return made up to 26/09/97; full list of members (6 pages)
12 May 1997Accounts for a small company made up to 30 November 1996 (8 pages)
3 October 1996Return made up to 26/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 July 1996Accounts for a small company made up to 30 November 1995 (8 pages)
4 October 1995Return made up to 26/09/95; full list of members (6 pages)
7 September 1995New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995Director resigned;new director appointed (2 pages)
12 July 1995Accounts for a small company made up to 30 November 1994 (8 pages)
25 October 1993Particulars of mortgage/charge (4 pages)
13 September 1991Particulars of mortgage/charge (4 pages)
21 February 1987Return made up to 27/05/86; full list of members (4 pages)
9 July 1986Particulars of mortgage/charge (3 pages)
9 February 1985Particulars of mortgage/charge (3 pages)
8 February 1985Particulars of mortgage/charge (3 pages)
23 November 1984Particulars of mortgage/charge (3 pages)
16 October 1984Particulars of mortgage/charge (3 pages)