Company NameNicholson Seals Limited
DirectorsElizabeth Claire Green and Nicholas Peter Green
Company StatusActive
Company Number04297892
CategoryPrivate Limited Company
Incorporation Date3 October 2001(22 years, 6 months ago)
Previous NamesNicholson's Sealing Technologies Limited and Nicholsons Sealing Technologies Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Elizabeth Claire Green
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(15 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmos Drive
Greencroft Industrial Park
Stanley
County Durham
DH9 7YE
Director NameMr Nicholas Peter Green
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(15 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmos Drive
Greencroft Industrial Park
Stanley
County Durham
DH9 7YE
Director NameMr Terence Peter Nicholson
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(same day as company formation)
RoleEngineer
Correspondence Address7 Glastonbury Grove
Jesmond
Newcastle Upon Tyne
NE2 2HA
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed03 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMrs Judith Elizabeth Mary Knights
NationalityBritish
StatusResigned
Appointed03 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Home Farm
Newbrough
Hexham
Northumberland
NE47 5HF
Director NameMr Jeremy James Nicholson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(1 year, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Glastonbury Grove
Jesmond
Newcastle Upon Tyne
NE2 2HA
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.nicholsons.com

Location

Registered AddressAmos Drive
Greencroft Industrial Park
Stanley
County Durham
DH9 7YE
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 October 2023 (5 months, 1 week ago)
Next Return Due31 October 2024 (7 months from now)

Filing History

28 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
23 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
26 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
24 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
1 November 2017Change of details for Nicholsons Sealing Technologies Limited as a person with significant control on 18 October 2017 (2 pages)
1 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
1 November 2017Change of details for Nicholsons Sealing Technologies Limited as a person with significant control on 18 October 2017 (2 pages)
5 July 2017Appointment of Mr Nicholas Peter Green as a director on 30 June 2017 (2 pages)
5 July 2017Termination of appointment of Jeremy James Nicholson as a director on 30 June 2017 (1 page)
5 July 2017Appointment of Miss Elizabeth Claire Green as a director on 30 June 2017 (2 pages)
5 July 2017Appointment of Miss Elizabeth Claire Green as a director on 30 June 2017 (2 pages)
5 July 2017Appointment of Mr Nicholas Peter Green as a director on 30 June 2017 (2 pages)
5 July 2017Termination of appointment of Jeremy James Nicholson as a director on 30 June 2017 (1 page)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
27 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
27 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
10 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
10 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
10 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
30 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
24 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
22 October 2010Termination of appointment of Judith Knights as a secretary (1 page)
22 October 2010Termination of appointment of Judith Knights as a secretary (1 page)
22 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Mr Jeremy James Nicholson on 3 October 2009 (2 pages)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Mr Jeremy James Nicholson on 3 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Jeremy James Nicholson on 3 October 2009 (2 pages)
5 August 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 August 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
3 November 2008Return made up to 03/10/08; full list of members (3 pages)
3 November 2008Return made up to 03/10/08; full list of members (3 pages)
11 August 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 August 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 October 2007Return made up to 03/10/07; full list of members (2 pages)
9 October 2007Return made up to 03/10/07; full list of members (2 pages)
14 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
14 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
24 October 2006Return made up to 03/10/06; full list of members (2 pages)
24 October 2006Return made up to 03/10/06; full list of members (2 pages)
20 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
20 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
26 October 2005Return made up to 03/10/05; full list of members (2 pages)
26 October 2005Return made up to 03/10/05; full list of members (2 pages)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
7 October 2005Registered office changed on 07/10/05 from: hamsterley colliery newcastle upon tyne NE17 7SX (1 page)
7 October 2005Registered office changed on 07/10/05 from: hamsterley colliery newcastle upon tyne NE17 7SX (1 page)
29 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
29 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
7 October 2004Return made up to 03/10/04; full list of members (7 pages)
7 October 2004Return made up to 03/10/04; full list of members (7 pages)
14 July 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
14 July 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
6 October 2003Return made up to 03/10/03; full list of members (7 pages)
6 October 2003Return made up to 03/10/03; full list of members (7 pages)
4 May 2003New director appointed (4 pages)
4 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
4 May 2003New director appointed (4 pages)
4 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 September 2002Company name changed nicholsons sealing technologies LIMITED\certificate issued on 23/09/02 (2 pages)
23 September 2002Company name changed nicholsons sealing technologies LIMITED\certificate issued on 23/09/02 (2 pages)
2 August 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
2 August 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001Registered office changed on 12/10/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
12 October 2001Secretary resigned (1 page)
12 October 2001Secretary resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Registered office changed on 12/10/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
5 October 2001Company name changed nicholson's sealing technologies LIMITED\certificate issued on 05/10/01 (2 pages)
5 October 2001Company name changed nicholson's sealing technologies LIMITED\certificate issued on 05/10/01 (2 pages)
3 October 2001Incorporation (16 pages)
3 October 2001Incorporation (16 pages)