Company NameJohn Nicholson Associates Limited
DirectorJohn Henry Nicholson
Company StatusActive
Company Number04050522
CategoryPrivate Limited Company
Incorporation Date10 August 2000(23 years, 7 months ago)
Previous NameBaseorigin Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameMr John Henry Nicholson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2000(1 month after company formation)
Appointment Duration23 years, 6 months
RoleArborical Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Parklands
Hamsterley Mill
Rowlands Gill
NE39 1HH
Secretary NameSandra Denise Nicholson
NationalityBritish
StatusCurrent
Appointed13 September 2000(1 month after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address1 Parklands
Hamsterley Mill
Rowlands Gill
NE39 1HH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.johnnicholsonassociates.co.uk/
Telephone0191 3842556
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Parklands
Hamsterley Mill
Rowlands Gill
NE39 1HH
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardLeadgate and Medomsley
Built Up AreaHamsterley Mill

Shareholders

75 at £1John Henry Nicholson
75.00%
Ordinary
25 at £1Sandra Denise Nicholson
25.00%
Ordinary

Financials

Year2014
Net Worth£157,807
Cash£90,009
Current Liabilities£53,749

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 August 2023 (7 months, 3 weeks ago)
Next Return Due24 August 2024 (4 months, 3 weeks from now)

Filing History

10 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
10 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
12 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
11 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
3 March 2020Registered office address changed from 18 Douglas Gardens Durham County Durham DH1 3PT to 1 Parklands Hamsterley Mill Rowlands Gill NE39 1HH on 3 March 2020 (1 page)
3 March 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
3 March 2020Change of details for Mr John Henry Nicholson as a person with significant control on 13 February 2020 (2 pages)
3 March 2020Director's details changed for Mr John Henry Nicholson on 13 February 2020 (2 pages)
13 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
29 October 2018Current accounting period extended from 30 September 2018 to 31 October 2018 (1 page)
10 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(3 pages)
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(3 pages)
19 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
14 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
23 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 August 2010Secretary's details changed for Sandra Denise Nicholson on 10 August 2010 (1 page)
18 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
18 August 2010Director's details changed for John Henry Nicholson on 10 August 2010 (2 pages)
18 August 2010Secretary's details changed for Sandra Denise Nicholson on 10 August 2010 (1 page)
18 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
18 August 2010Director's details changed for John Henry Nicholson on 10 August 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 August 2009Return made up to 10/08/09; full list of members (3 pages)
14 August 2009Return made up to 10/08/09; full list of members (3 pages)
22 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 September 2008Return made up to 10/08/08; full list of members (3 pages)
1 September 2008Return made up to 10/08/08; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 August 2007Return made up to 10/08/07; full list of members (2 pages)
15 August 2007Return made up to 10/08/07; full list of members (2 pages)
22 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 September 2006Return made up to 10/08/06; full list of members (2 pages)
12 September 2006Return made up to 10/08/06; full list of members (2 pages)
9 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
9 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 September 2005Return made up to 10/08/05; full list of members (2 pages)
6 September 2005Return made up to 10/08/05; full list of members (2 pages)
14 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
19 August 2004Return made up to 10/08/04; full list of members (6 pages)
19 August 2004Return made up to 10/08/04; full list of members (6 pages)
1 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
1 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
17 September 2003Return made up to 10/08/03; full list of members (6 pages)
17 September 2003Return made up to 10/08/03; full list of members (6 pages)
11 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
11 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
8 September 2002Return made up to 10/08/02; full list of members (6 pages)
8 September 2002Return made up to 10/08/02; full list of members (6 pages)
14 February 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
14 February 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
10 September 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2001Ad 02/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2001Ad 02/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 2000Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
12 October 2000Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
10 October 2000Company name changed baseorigin LIMITED\certificate issued on 11/10/00 (3 pages)
10 October 2000Company name changed baseorigin LIMITED\certificate issued on 11/10/00 (3 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000Registered office changed on 04/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
4 October 2000Registered office changed on 04/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000New director appointed (2 pages)
2 October 2000Secretary resigned (1 page)
2 October 2000Secretary resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
10 August 2000Incorporation (13 pages)
10 August 2000Incorporation (13 pages)