Company NameNicholson Consultancy Limited
DirectorsAndrew Robert Nicholson and Ian Batchelor
Company StatusActive
Company Number05371964
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Robert Nicholson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2005(1 day after company formation)
Appointment Duration19 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBusiness Central Central Park
Darlington
DL1 1GL
Director NameMr Ian Batchelor
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2012(6 years, 10 months after company formation)
Appointment Duration12 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBusiness Central Central Park
Darlington
DL1 1GL
Secretary NameAngela Sarah Robson
NationalityBritish
StatusResigned
Appointed23 February 2005(1 day after company formation)
Appointment Duration5 years, 11 months (resigned 25 January 2011)
RoleConsultant
Correspondence Address137 Bek Road
Durham
DH1 5LH
Director NameMr Ian Batchelor
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(1 year, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 April 2011)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address2 Glebe Court
Melsonby
Richmond
North Yorkshire
DL10 5NU
Director NameAngela Sarah Robson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Bek Road
Durham
DH1 5LH
Director NameMrs Angela Sarah Robson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(9 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 26 May 2020)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressEvans Bic Durham Way South
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6XP
Director NameBCM Directors Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence AddressMariners House
24 Nelsons Gardens,Hedge End
Southampton
Hampshire
SO30 2NE
Secretary NameBCM Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence AddressMariners House
24 Nelsons Gardens, Hedge End
Southampton
Hants
SO30 2NE

Contact

Websitenicholsonconsultancy.com
Email address[email protected]
Telephone01325 328855
Telephone regionDarlington

Location

Registered AddressBusiness Central
Central Park
Darlington
DL1 1GL
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardStephenson
Built Up AreaDarlington
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£89,577
Cash£1,691
Current Liabilities£91,492

Accounts

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

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Filing History

15 October 2020Registered office address changed from Evans Bic Durham Way South Aycliffe Business Park Newton Aycliffe County Durham DL5 6XP to Business Central Central Park Darlington DL1 1GL on 15 October 2020 (1 page)
12 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
13 July 2020Change of details for Mr Andrew Robert Nicholson as a person with significant control on 24 February 2020 (2 pages)
19 June 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
3 June 2020Termination of appointment of Angela Sarah Robson as a director on 26 May 2020 (1 page)
23 May 2020Director's details changed for Mr Andrew Robert Nicholson on 22 May 2020 (2 pages)
26 February 2020Cessation of Ian Batchelor as a person with significant control on 24 February 2020 (1 page)
22 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 May 2019Director's details changed for Mrs Angela Sarah Robson on 1 May 2019 (2 pages)
28 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
9 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 65,000
(5 pages)
27 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 65,000
(5 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 65,000
(5 pages)
5 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 65,000
(5 pages)
5 March 2015Registered office address changed from Evans Business & Innovation Centre Durham Way South Aycliffe Business Park Newton Aycliffe County Durham DL5 6XP England to Evans Bic Durham Way South Aycliffe Business Park Newton Aycliffe County Durham DL5 6XP on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Evans Business & Innovation Centre Durham Way South Aycliffe Business Park Newton Aycliffe County Durham DL5 6XP England to Evans Bic Durham Way South Aycliffe Business Park Newton Aycliffe County Durham DL5 6XP on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Evans Business & Innovation Centre Durham Way South Aycliffe Business Park Newton Aycliffe County Durham DL5 6XP England to Evans Bic Durham Way South Aycliffe Business Park Newton Aycliffe County Durham DL5 6XP on 5 March 2015 (1 page)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 April 2014Appointment of Mrs Angela Sarah Robson as a director (2 pages)
2 April 2014Registered office address changed from Pinetree Centre Durham Road Birtley County Durham DH3 2TD on 2 April 2014 (1 page)
2 April 2014Appointment of Mrs Angela Sarah Robson as a director (2 pages)
2 April 2014Registered office address changed from Pinetree Centre Durham Road Birtley County Durham DH3 2TD on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Pinetree Centre Durham Road Birtley County Durham DH3 2TD on 2 April 2014 (1 page)
23 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 65,000
(4 pages)
23 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 65,000
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
9 March 2012Statement of capital following an allotment of shares on 24 June 2011
  • GBP 44,000
(3 pages)
9 March 2012Statement of capital following an allotment of shares on 24 June 2011
  • GBP 44,000
(3 pages)
2 March 2012Statement of capital following an allotment of shares on 24 June 2011
  • GBP 61,000
(3 pages)
2 March 2012Statement of capital following an allotment of shares on 24 June 2011
  • GBP 61,000
(3 pages)
2 March 2012Statement of capital following an allotment of shares on 24 June 2011
  • GBP 44,000
(3 pages)
2 March 2012Statement of capital following an allotment of shares on 24 June 2011
  • GBP 44,000
(3 pages)
14 January 2012Appointment of Mr Ian Batchelor as a director (2 pages)
14 January 2012Appointment of Mr Ian Batchelor as a director (2 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 May 2011Termination of appointment of Ian Batchelor as a director (1 page)
24 May 2011Termination of appointment of Ian Batchelor as a director (1 page)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
25 January 2011Termination of appointment of Angela Robson as a director (1 page)
25 January 2011Termination of appointment of Angela Robson as a secretary (1 page)
25 January 2011Termination of appointment of Angela Robson as a secretary (1 page)
25 January 2011Termination of appointment of Angela Robson as a director (1 page)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 40,000
(2 pages)
17 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 40,000
(2 pages)
17 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 40,000
(2 pages)
16 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 30,000
(2 pages)
16 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 30,000
(2 pages)
16 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 30,000
(2 pages)
8 March 2010Director's details changed for Angela Sarah Robson on 15 February 2010 (2 pages)
8 March 2010Secretary's details changed for Angela Sarah Robson on 15 February 2010 (1 page)
8 March 2010Director's details changed for Angela Sarah Robson on 15 February 2010 (2 pages)
8 March 2010Secretary's details changed for Angela Sarah Robson on 15 February 2010 (1 page)
8 March 2010Director's details changed for Andrew Robert Nicholson on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Andrew Robert Nicholson on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Andrew Robert Nicholson on 8 March 2010 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 March 2009Return made up to 22/02/09; full list of members (4 pages)
26 March 2009Return made up to 22/02/09; full list of members (4 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 April 2008Particulars of contract relating to shares (2 pages)
22 April 2008Ad 28/03/08\gbp si 10000@1=10000\gbp ic 20000/30000\ (2 pages)
22 April 2008Particulars of contract relating to shares (2 pages)
22 April 2008Ad 28/03/08\gbp si 10000@1=10000\gbp ic 20000/30000\ (2 pages)
18 April 2008Director appointed angela sarah robson (2 pages)
18 April 2008Director appointed angela sarah robson (2 pages)
20 March 2008Return made up to 22/02/08; full list of members (3 pages)
20 March 2008Return made up to 22/02/08; full list of members (3 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 March 2007Return made up to 22/02/07; full list of members (2 pages)
6 March 2007Return made up to 22/02/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2007Particulars of contract relating to shares (2 pages)
30 January 2007Ad 01/03/06--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
30 January 2007Particulars of contract relating to shares (2 pages)
30 January 2007Ad 01/03/06--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
15 March 2006Return made up to 22/02/06; full list of members (6 pages)
15 March 2006Return made up to 22/02/06; full list of members (6 pages)
14 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
14 February 2006Accounting reference date shortened from 28/02/06 to 31/03/05 (1 page)
14 February 2006Accounting reference date shortened from 28/02/06 to 31/03/05 (1 page)
14 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005Registered office changed on 10/03/05 from: pinetree centre, durham road birtley co. Durham DH3 2TD (1 page)
10 March 2005New secretary appointed (2 pages)
10 March 2005Registered office changed on 10/03/05 from: pinetree centre, durham road birtley co. Durham DH3 2TD (1 page)
10 March 2005New secretary appointed (2 pages)
10 March 2005New director appointed (2 pages)
23 February 2005Director resigned (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Secretary resigned (1 page)
22 February 2005Incorporation (15 pages)
22 February 2005Incorporation (15 pages)