Wolviston
Billingham
Stockton
TS22 5LN
Director Name | Mrs Anne Marie McNicholas |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2015(17 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Wynyard Road Wolviston Billingham TS22 5LJ |
Director Name | Martin John McNicholas |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Role | Plant Hire Manager |
Correspondence Address | 165 Throston Grange Lane Hartlepool Cleveland TS26 0TX |
Director Name | Mr Michael Anthony McNicholas |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Role | Plant Hire Manager |
Country of Residence | England |
Correspondence Address | Ballinvully 40 B Owton Manor Lane Hartlepool Cleveland TS25 3AE |
Secretary Name | Mr Michael Anthony McNicholas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Role | Plant Hire Manager |
Country of Residence | England |
Correspondence Address | Ballinvully 40 B Owton Manor Lane Hartlepool Cleveland TS25 3AE |
Director Name | Mrs Doris McNicholas |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 3 months (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kiltimagh 40a Owton Manor Lane Hartlepool Cleveland TS25 3AE |
Director Name | Mrs Pamela Isobel McNicholas |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ballinvully 40b Owton Manor Lane Hartlepool Cleveland TS25 3AE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01429 260010 |
---|---|
Telephone region | Hartlepool |
Registered Address | The Wheelhouse The Green Wolviston Billingham TS22 5LN |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Wolviston |
Ward | Northern Parishes |
Built Up Area | Teesside |
Address Matches | 5 other UK companies use this postal address |
167 at £1 | Mcnicholas Group Holdings LTD 33.33% Ordinary |
---|---|
167 at £1 | Michael Anthony Mcnicholas 33.33% Ordinary |
166 at £1 | Sean Patrick Mcnicholas 33.13% Ordinary |
1 at £1 | Doris Mcnicholas 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £175,617 |
Cash | £1,529 |
Current Liabilities | £31,183 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
24 November 2003 | Delivered on: 2 December 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St francis gate (formerly laytons nursery) stockton road hartlepool t/n CE78613. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
30 March 1998 | Delivered on: 31 March 1998 Persons entitled: Lloyds Bank PLC Classification: 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. See the mortgage charge document for full details. Outstanding |
25 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
---|---|
29 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
30 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
9 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
18 June 2015 | Appointment of Mrs Anne-Marie Mcnicholas as a director on 18 June 2015 (2 pages) |
18 June 2015 | Appointment of Mrs Pamela Isobel Mcnicholas as a director on 18 June 2015 (2 pages) |
2 March 2015 | Termination of appointment of Doris Mcnicholas as a director on 27 February 2015 (1 page) |
26 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
11 February 2014 | Registered 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) |
7 February 2014 | Resolutions
|
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
24 September 2012 | Director's details changed for Mr Sean Patrick Mcnicholas on 1 March 2012 (2 pages) |
24 September 2012 | Director's details changed for Mr Sean Patrick Mcnicholas on 1 March 2012 (2 pages) |
24 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
19 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
20 July 2011 | Secretary's details changed for Mr Michael Anthony Mcnicholas on 28 June 2011 (2 pages) |
20 July 2011 | Director's details changed for Mr Michael Anthony Mcnicholas on 28 June 2011 (2 pages) |
2 November 2010 | Secretary's details changed for Mr Michael Anthony Mcnicholas on 22 October 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Michael Anthony Mcnicholas on 22 October 2010 (3 pages) |
7 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Director's details changed for Mrs Doris Mcnicholas on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Mrs Doris Mcnicholas on 1 October 2009 (2 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
16 February 2010 | Registered office address changed from 13 Mill Lane Wolviston Billingham Cleveland TS22 5LH England on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from Usworth Road Hartlepool Cleveland TS25 1PD on 16 February 2010 (1 page) |
13 November 2009 | Director's details changed for Mr Sean Patrick Mcnicholas on 7 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Sean Patrick Mcnicholas on 7 November 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
21 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
20 November 2008 | Return made up to 19/09/08; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
9 October 2007 | Return made up to 19/09/07; no change of members (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
9 December 2006 | Return made up to 19/09/06; full list of members
|
13 October 2005 | Return made up to 19/09/05; full list of members (8 pages) |
28 June 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
17 June 2005 | Declaration of mortgage charge released/ceased (1 page) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2004 | Return made up to 19/09/04; full list of members
|
20 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
2 December 2003 | Particulars of mortgage/charge (5 pages) |
4 October 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
24 September 2003 | Return made up to 19/09/03; full list of members (8 pages) |
14 May 2003 | Director resigned (1 page) |
29 November 2002 | Return made up to 19/09/02; full list of members
|
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
1 March 2002 | Director's particulars changed (1 page) |
20 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2001 | Return made up to 19/09/01; full list of members (8 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
31 October 2000 | Return made up to 16/09/00; full list of members
|
20 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
27 September 1999 | Return made up to 19/09/99; no change of members
|
16 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
17 September 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
16 September 1998 | Return made up to 19/09/98; full list of members (6 pages) |
21 August 1998 | Statement of affairs (4 pages) |
21 August 1998 | Ad 27/11/97--------- £ si 501@1=501 £ ic 2/503 (2 pages) |
10 May 1998 | Accounting reference date shortened from 30/09/98 to 30/11/97 (1 page) |
11 January 1998 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New secretary appointed;new director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
19 September 1997 | Incorporation (17 pages) |