Company NameJ W Nickells Transport Limited
DirectorsJohn William Nickells and Michael Kingsley Fox
Company StatusActive
Company Number04715175
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr John William Nickells
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2003(same day as company formation)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address7 Leaholme Crescent
Blyth
Northumberland
NE24 5SF
Director NameMr Michael Kingsley Fox
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2007(4 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address2 Cowley Place
Blyth
Northumberland
NE24 5PL
Secretary NameMr John William Nickells
NationalityBritish
StatusCurrent
Appointed04 July 2007(4 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address7 Leaholme Crescent
Blyth
Northumberland
NE24 5SF
Secretary NameEvelyn Nickells
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleSecretary
Correspondence Address7 Leaholme Crescent
Blyth
Northumberland
NE24 5SF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Mr John William Nickells
50.51%
Ordinary
96 at £1Mr Micheal Kingsley Fox
48.98%
Ordinary
1 at £1Mrs Evelyn Nickells
0.51%
Ordinary

Financials

Year2014
Net Worth-£55,561
Cash£83,524
Current Liabilities£139,085

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2024 (4 weeks ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

2 May 2003Delivered on: 7 May 2003
Persons entitled: Hsbc 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.
Outstanding

Filing History

14 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 196
(6 pages)
24 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 196
(6 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 196
(6 pages)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 196
(6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 196
(6 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 196
(6 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
13 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
13 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
30 March 2009Return made up to 28/03/09; full list of members (4 pages)
30 March 2009Return made up to 28/03/09; full list of members (4 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
4 April 2008Return made up to 28/03/08; full list of members (4 pages)
4 April 2008Return made up to 28/03/08; full list of members (4 pages)
3 April 2008Registered office changed on 03/04/2008 from 18 stanley street blyth northumberland NE24 2BU (1 page)
3 April 2008Registered office changed on 03/04/2008 from 18 stanley street blyth northumberland NE24 2BU (1 page)
8 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
13 August 2007Ad 04/07/07--------- £ si 96@1=96 £ ic 100/196 (2 pages)
13 August 2007Ad 04/07/07--------- £ si 96@1=96 £ ic 100/196 (2 pages)
29 July 2007Nc inc already adjusted 04/07/07 (1 page)
29 July 2007Nc inc already adjusted 04/07/07 (1 page)
28 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2007New secretary appointed (1 page)
26 July 2007New secretary appointed (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007New director appointed (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007New director appointed (1 page)
27 April 2007Return made up to 28/03/07; full list of members (6 pages)
27 April 2007Return made up to 28/03/07; full list of members (6 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
5 April 2006Return made up to 28/03/06; full list of members (6 pages)
5 April 2006Return made up to 28/03/06; full list of members (6 pages)
8 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
8 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
19 April 2005Return made up to 28/03/05; full list of members (6 pages)
19 April 2005Return made up to 28/03/05; full list of members (6 pages)
27 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
27 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
20 April 2004Return made up to 28/03/04; full list of members (6 pages)
20 April 2004Return made up to 28/03/04; full list of members (6 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
17 April 2003Secretary resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Secretary resigned (1 page)
17 April 2003Director resigned (1 page)
15 April 2003New secretary appointed (2 pages)
15 April 2003Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2003Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New secretary appointed (2 pages)
28 March 2003Incorporation (16 pages)
28 March 2003Incorporation (16 pages)