Company NameMcNicholas Group (Holdings) Limited
DirectorsSean Patrick McNicholas and Anne Marie McNicholas
Company StatusActive
Company Number03436919
CategoryPrivate Limited Company
Incorporation Date19 September 1997(26 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Sean Patrick McNicholas
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1997(same day as company formation)
RolePlant Hire Manager
Country of ResidenceEngland
Correspondence AddressThe Wheelhouse The Green
Wolviston
Billingham
Stockton
TS22 5LN
Director NameMrs Anne Marie McNicholas
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2015(17 years, 9 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Wynyard Road
Wolviston
Billingham
TS22 5LJ
Director NameMartin John McNicholas
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(same day as company formation)
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
Appointed19 September 1997(same day as company formation)
RolePlant Hire Manager
Country of ResidenceEngland
Correspondence AddressBallinvully 40 B Owton Manor Lane
Hartlepool
Cleveland
TS25 3AE
Secretary NameMr Michael Anthony McNicholas
NationalityBritish
StatusResigned
Appointed19 September 1997(same day as company formation)
RolePlant Hire Manager
Country of ResidenceEngland
Correspondence AddressBallinvully 40 B Owton Manor Lane
Hartlepool
Cleveland
TS25 3AE
Director NameMrs Doris McNicholas
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(2 months, 1 week after company formation)
Appointment Duration17 years, 3 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKiltimagh 40a Owton Manor Lane
Hartlepool
Cleveland
TS25 3AE
Director NameMrs Pamela Isobel McNicholas
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(17 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBallinvully 40b Owton Manor Lane
Hartlepool
Cleveland
TS25 3AE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01429 260010
Telephone regionHartlepool

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

167 at £1Mcnicholas Group Holdings LTD
33.33%
Ordinary
167 at £1Michael Anthony Mcnicholas
33.33%
Ordinary
166 at £1Sean Patrick Mcnicholas
33.13%
Ordinary
1 at £1Doris Mcnicholas
0.20%
Ordinary

Financials

Year2014
Net Worth£175,617
Cash£1,529
Current Liabilities£31,183

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

24 November 2003Delivered 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 1998Delivered 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

Filing History

25 September 2017Confirmation statement made on 19 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 19 September 2016 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
9 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 501
(7 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
18 June 2015Appointment of Mrs Anne-Marie Mcnicholas as a director on 18 June 2015 (2 pages)
18 June 2015Appointment of Mrs Pamela Isobel Mcnicholas as a director on 18 June 2015 (2 pages)
2 March 2015Termination of appointment of Doris Mcnicholas as a director on 27 February 2015 (1 page)
26 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 501
(6 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)
7 February 2014Resolutions
  • RES13 ‐ Transfer of shares 30/01/2014
(1 page)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 501
(6 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
24 September 2012Director's details changed for Mr Sean Patrick Mcnicholas on 1 March 2012 (2 pages)
24 September 2012Director's details changed for Mr Sean Patrick Mcnicholas on 1 March 2012 (2 pages)
24 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
19 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 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)
20 July 2011Director'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)
2 November 2010Director's details changed for Mr Michael Anthony Mcnicholas on 22 October 2010 (3 pages)
7 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
7 October 2010Director's details changed for Mrs Doris Mcnicholas on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Mrs Doris Mcnicholas on 1 October 2009 (2 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)
31 October 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
21 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
20 November 2008Return made up to 19/09/08; full list of members (4 pages)
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)
9 October 2007Return made up to 19/09/07; no change of members (7 pages)
6 January 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
9 December 2006Return made up to 19/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 2005Return made up to 19/09/05; full list of members (8 pages)
28 June 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
17 June 2005Declaration of mortgage charge released/ceased (1 page)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
13 October 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
2 December 2003Particulars of mortgage/charge (5 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
24 September 2003Return made up to 19/09/03; full list of members (8 pages)
14 May 2003Director resigned (1 page)
29 November 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
1 March 2002Director's particulars changed (1 page)
20 February 2002Secretary's particulars changed;director's particulars changed (1 page)
5 October 2001Return made up to 19/09/01; full list of members (8 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
31 October 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
27 September 1999Return made up to 19/09/99; 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)
17 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
16 September 1998Return made up to 19/09/98; full list of members (6 pages)
21 August 1998Statement of affairs (4 pages)
21 August 1998Ad 27/11/97--------- £ si 501@1=501 £ ic 2/503 (2 pages)
10 May 1998Accounting reference date shortened from 30/09/98 to 30/11/97 (1 page)
11 January 1998New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New secretary appointed;new director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997Secretary resigned (1 page)
25 September 1997Director resigned (1 page)
19 September 1997Incorporation (17 pages)