Greencroft Industrial Park
Stanley
County Durham
DH9 7YE
Director Name | Mr Nicholas Peter Green |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amos Drive Greencroft Industrial Park Stanley County Durham DH9 7YE |
Director Name | Mr Terence Peter Nicholson |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Role | Engineer |
Correspondence Address | 7 Glastonbury Grove Jesmond Newcastle Upon Tyne NE2 2HA |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Mrs Judith Elizabeth Mary Knights |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Home Farm Newbrough Hexham Northumberland NE47 5HF |
Director Name | Mr Jeremy James Nicholson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Glastonbury Grove Jesmond Newcastle Upon Tyne NE2 2HA |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.nicholsons.com |
---|
Registered Address | Amos Drive Greencroft Industrial Park Stanley County Durham DH9 7YE |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (7 months from now) |
28 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
23 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
26 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
1 November 2017 | Change of details for Nicholsons Sealing Technologies Limited as a person with significant control on 18 October 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
1 November 2017 | Change of details for Nicholsons Sealing Technologies Limited as a person with significant control on 18 October 2017 (2 pages) |
5 July 2017 | Appointment of Mr Nicholas Peter Green as a director on 30 June 2017 (2 pages) |
5 July 2017 | Termination of appointment of Jeremy James Nicholson as a director on 30 June 2017 (1 page) |
5 July 2017 | Appointment of Miss Elizabeth Claire Green as a director on 30 June 2017 (2 pages) |
5 July 2017 | Appointment of Miss Elizabeth Claire Green as a director on 30 June 2017 (2 pages) |
5 July 2017 | Appointment of Mr Nicholas Peter Green as a director on 30 June 2017 (2 pages) |
5 July 2017 | Termination of appointment of Jeremy James Nicholson as a director on 30 June 2017 (1 page) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
10 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
30 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
24 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Termination of appointment of Judith Knights as a secretary (1 page) |
22 October 2010 | Termination of appointment of Judith Knights as a secretary (1 page) |
22 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Mr Jeremy James Nicholson on 3 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Mr Jeremy James Nicholson on 3 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Jeremy James Nicholson on 3 October 2009 (2 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
3 November 2008 | Return made up to 03/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 03/10/08; full list of members (3 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
9 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
14 September 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
14 September 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
24 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
24 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
20 July 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
20 July 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
26 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
26 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
26 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: hamsterley colliery newcastle upon tyne NE17 7SX (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: hamsterley colliery newcastle upon tyne NE17 7SX (1 page) |
29 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
29 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
7 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
7 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
6 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
6 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
4 May 2003 | New director appointed (4 pages) |
4 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
4 May 2003 | New director appointed (4 pages) |
4 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
28 October 2002 | Return made up to 03/10/02; full list of members
|
28 October 2002 | Return made up to 03/10/02; full list of members
|
23 September 2002 | Company name changed nicholsons sealing technologies LIMITED\certificate issued on 23/09/02 (2 pages) |
23 September 2002 | Company name changed nicholsons sealing technologies LIMITED\certificate issued on 23/09/02 (2 pages) |
2 August 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
2 August 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
5 October 2001 | Company name changed nicholson's sealing technologies LIMITED\certificate issued on 05/10/01 (2 pages) |
5 October 2001 | Company name changed nicholson's sealing technologies LIMITED\certificate issued on 05/10/01 (2 pages) |
3 October 2001 | Incorporation (16 pages) |
3 October 2001 | Incorporation (16 pages) |