Company NameNicholson & Morgan Trust Company Limited
DirectorsAndrew William Morgan and Jonathan Heslop
Company StatusActive
Company Number07235416
CategoryPrivate Limited Company
Incorporation Date26 April 2010(14 years ago)

Business Activity

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

Directors

Director NameMr Andrew William Morgan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Bell Villas
Ponteland
Northumberland
NE20 9BE
Director NameMr Jonathan Heslop
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2019(9 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Bell Villas
Ponteland
Northumberland
NE20 9BE
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr Eric Matthew Nicholson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Bell Villas
Ponteland
Northumberland
NE20 9BE

Contact

Websitewww.enicholson.net

Location

Registered Address14 Bell Villas
Ponteland
Northumberland
NE20 9BE
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 1 day from now)

Charges

27 January 2011Delivered on: 3 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 2-6 alnwick road 53-77 carr house drive newton hall durham t/nos DU193988 and DU140256 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
27 January 2011Delivered on: 3 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H gilesgate shopping centre sunderland road durham t/n DU192938 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
27 January 2011Delivered on: 3 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H northumberland house princes square newcastle upon tyne t/n TY194368 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
27 January 2011Delivered on: 3 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H the fens shopping centre catcote road hartlepool teeside t/n CE139804 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
27 January 2011Delivered on: 3 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 63-67 high street, gosforth, newcastle upon tyne t/n TY87751 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding

Filing History

27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
16 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
11 June 2019Termination of appointment of Eric Matthew Nicholson as a director on 11 June 2019 (1 page)
11 June 2019Appointment of Mr Jonathan Heslop as a director on 11 June 2019 (2 pages)
11 June 2019Cessation of Eric Matthew Nicholson as a person with significant control on 11 June 2019 (1 page)
2 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
3 May 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
3 August 2017Micro company accounts made up to 30 April 2017 (5 pages)
3 August 2017Micro company accounts made up to 30 April 2017 (5 pages)
16 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
16 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
15 May 2017Director's details changed for Mr Eric Matthew Nicholson on 12 January 2017 (2 pages)
15 May 2017Director's details changed for Mr Eric Matthew Nicholson on 12 January 2017 (2 pages)
8 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
30 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
15 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
8 May 2014Director's details changed for Mr Andrew William Morgan on 11 April 2014 (2 pages)
8 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
8 May 2014Director's details changed for Mr Andrew William Morgan on 11 April 2014 (2 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
13 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
13 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
9 August 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 2
(3 pages)
9 August 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 2
(3 pages)
13 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 May 2010Appointment of Mr Eric Matthew Nicholson as a director (2 pages)
6 May 2010Appointment of Mr Andrew William Morgan as a director (2 pages)
6 May 2010Appointment of Mr Andrew William Morgan as a director (2 pages)
6 May 2010Appointment of Mr Eric Matthew Nicholson as a director (2 pages)
4 May 2010Termination of appointment of Graham Stephens as a director (1 page)
4 May 2010Termination of appointment of Graham Stephens as a director (1 page)
4 May 2010Termination of appointment of Graham Stephens as a director (1 page)
4 May 2010Termination of appointment of Graham Stephens as a director (1 page)
26 April 2010Incorporation (16 pages)
26 April 2010Incorporation (16 pages)