Company NameNicklin Furniture Limited
DirectorsDavid Nicklin and David Darcy
Company StatusActive
Company Number06464197
CategoryPrivate Limited Company
Incorporation Date4 January 2008(16 years, 4 months ago)
Previous NameRs Nicklin Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr David Nicklin
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-14 Hawick Trading Estate
St Lawrence Road
Newcastle Upon Tyne
NE6 1AS
Director NameMr David Darcy
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(7 years, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address13-14 Hawick Trading Estate
St Lawrence Road
Newcastle Upon Tyne
NE6 1AS
Director NameMr Reiner Franz Stoeckle
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Grosvenor Place
Jesmond
Newcastle Upon Tyne
NE2 2RD
Secretary NameMr Reiner Franz Stoeckle
NationalityBritish
StatusResigned
Appointed04 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Grosvenor Place
Jesmond
Newcastle Upon Tyne
NE2 2RD

Contact

Websitenicklinfurniture.co.uk
Email address[email protected]
Telephone0191 2764350
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address13-14 Hawick Trading Estate
St Lawrence Road
Newcastle Upon Tyne
NE6 1AS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Shareholders

2 at £1David Nicklin
100.00%
Ordinary

Financials

Year2014
Net Worth£265,954
Cash£207,700
Current Liabilities£543,614

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 January 2024 (4 months ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Filing History

2 December 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
9 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
23 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
12 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
8 August 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
6 February 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
15 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(3 pages)
15 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(3 pages)
15 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
7 April 2015Appointment of Mr David Darcy as a director on 1 February 2015 (2 pages)
7 April 2015Appointment of Mr David Darcy as a director on 1 February 2015 (2 pages)
7 April 2015Appointment of Mr David Darcy as a director on 1 February 2015 (2 pages)
12 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
12 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
12 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 February 2014Registered office address changed from Unit 6 Cobblestone Court Hoults Estate, Walker Road Newcastle upon Tyne NE6 1AB on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Unit 6 Cobblestone Court Hoults Estate, Walker Road Newcastle upon Tyne NE6 1AB on 27 February 2014 (1 page)
15 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 2
(3 pages)
15 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 2
(3 pages)
15 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 2
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
19 February 2013Director's details changed for David Nicklin on 31 January 2013 (2 pages)
19 February 2013Director's details changed for David Nicklin on 31 January 2013 (2 pages)
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
30 January 2013Company name changed rs nicklin LIMITED\certificate issued on 30/01/13
  • RES15 ‐ Change company name resolution on 2013-01-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 January 2013Company name changed rs nicklin LIMITED\certificate issued on 30/01/13
  • RES15 ‐ Change company name resolution on 2013-01-30
  • NM01 ‐ Change of name by resolution
(3 pages)
27 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 March 2012Registered office address changed from 2C Poplar Court Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 2C Poplar Court Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 2C Poplar Court Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 2 March 2012 (1 page)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
13 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
18 March 2011Director's details changed for David Nicklin on 17 March 2011 (2 pages)
18 March 2011Director's details changed for David Nicklin on 17 March 2011 (2 pages)
18 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 April 2010Termination of appointment of Reiner Stoeckle as a secretary (1 page)
9 April 2010Termination of appointment of Reiner Stoeckle as a director (1 page)
9 April 2010Termination of appointment of Reiner Stoeckle as a secretary (1 page)
9 April 2010Termination of appointment of Reiner Stoeckle as a director (1 page)
1 March 2010Director's details changed for David Nicklin on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Reiner Franz Stoeckle on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for David Nicklin on 1 October 2009 (2 pages)
1 March 2010Director's details changed for David Nicklin on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Reiner Franz Stoeckle on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Reiner Franz Stoeckle on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 January 2009Return made up to 04/01/09; full list of members (4 pages)
19 January 2009Registered office changed on 19/01/2009 from 3C poplar court, atley way north nelson industrial estate cramlington northumberland NE23 1WA (1 page)
19 January 2009Return made up to 04/01/09; full list of members (4 pages)
19 January 2009Registered office changed on 19/01/2009 from 3C poplar court, atley way north nelson industrial estate cramlington northumberland NE23 1WA (1 page)
4 January 2008Incorporation (13 pages)
4 January 2008Incorporation (13 pages)