Company NameTimshel Holdings Limited
DirectorsHenry Nichol and Daniel Henry Nichol
Company StatusActive
Company Number06815705
CategoryPrivate Limited Company
Incorporation Date11 February 2009(15 years, 2 months ago)
Previous NamePremier Flowers (North East) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameMr Henry Nichol
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Uplands Way
Springwell Village
Gateshead
Tyne & Wear
NE9 7NQ
Director NameMr Daniel Henry Nichol
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2009(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address39 William Wailes Walk
Gateshead
Tyne And Wear
NE9 5EW
Secretary NameMr Henry Nichol
StatusCurrent
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address1 Uplands Way
Gateshead
Tyne And Wear
NE9 7NQ
Director NameMr Roger William Pedleham
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Brighton Road
Darlington
County Durham
DL1 4AS

Contact

Websitewww.dutchflowerauctiondirect.com/
Email address[email protected]
Telephone0191 3401009
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 89 North East Fruit & Vegetable Market
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

51 at £1Daniel Henry Nichol
51.00%
Ordinary
49 at £1Henry Nichol
49.00%
Ordinary

Financials

Year2014
Net Worth£37,219
Cash£43,867
Current Liabilities£236,687

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Filing History

3 December 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
5 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
29 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
26 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
9 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
9 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
14 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
22 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
22 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
9 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
18 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
18 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 February 2014Register inspection address has been changed from Suite 4 Earlshouse Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY United Kingdom (1 page)
26 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 90
(5 pages)
26 February 2014Register inspection address has been changed from Suite 4 Earlshouse Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY United Kingdom (1 page)
26 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 90
(5 pages)
31 May 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
31 May 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
17 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
19 February 2013Registered office address changed from C/O Concept Accountancy Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX England on 19 February 2013 (1 page)
19 February 2013Registered office address changed from C/O Concept Accountancy Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX England on 19 February 2013 (1 page)
12 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
12 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
14 May 2012Registered office address changed from Suite 4 Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY England on 14 May 2012 (1 page)
14 May 2012Registered office address changed from Suite 4 Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY England on 14 May 2012 (1 page)
12 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 March 2011Termination of appointment of Roger Pedleham as a director (1 page)
7 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
7 March 2011Register inspection address has been changed (1 page)
7 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
7 March 2011Termination of appointment of Roger Pedleham as a director (1 page)
7 March 2011Register inspection address has been changed (1 page)
15 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
26 April 2010Registered office address changed from Suite 4 Earlshouse Earlsway Team Valley Gateshead NE8 4NT on 26 April 2010 (1 page)
26 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
26 April 2010Registered office address changed from Suite 4 Earlshouse Earlsway Team Valley Gateshead NE8 4NT on 26 April 2010 (1 page)
23 April 2010Director's details changed for Roger William Pedleham on 11 February 2010 (2 pages)
23 April 2010Director's details changed for Daniel Henry Nichol on 11 February 2010 (2 pages)
23 April 2010Secretary's details changed for Henry Nichol on 11 February 2010 (1 page)
23 April 2010Director's details changed for Henry Nichol on 11 February 2010 (2 pages)
23 April 2010Director's details changed for Daniel Henry Nichol on 11 February 2010 (2 pages)
23 April 2010Secretary's details changed for Henry Nichol on 11 February 2010 (1 page)
23 April 2010Director's details changed for Roger William Pedleham on 11 February 2010 (2 pages)
23 April 2010Director's details changed for Henry Nichol on 11 February 2010 (2 pages)
11 February 2009Incorporation (18 pages)
11 February 2009Incorporation (18 pages)