Company NameNixon Acland (Cotherstone) Ltd
Company StatusActive
Company Number12511550
CategoryPrivate Limited Company
Incorporation Date11 March 2020(4 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stephen Litherland
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(same day as company formation)
RoleHousebuilder
Country of ResidenceUnited Kingdom
Correspondence AddressWaltons Clark Whitehill (Accountants) Fao: Paul Ha
The Marina
Hartlepool
TS24 0UX
Director NameMr Jamie Robert Allison
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2020(2 months, 1 week after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Waltons Clark Whitehill, Maritime House Harbou
Hartlepool
TS24 0UX
Director NameMrs Jane Elizabeth Nixon
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2020(2 months, 1 week after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Galgate
Barnard Castle
DL12 8EQ
Director NameMr Simon William Nixon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2020(2 months, 1 week after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Galgate
Barnard Castle
DL12 8EQ

Location

Registered AddressC/O Waltons Clark Whitehill, Maritime House
Harbour Walk
Hartlepool
TS24 0UX
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

18 September 2020Delivered on: 2 October 2020
Persons entitled: North East Property LP Acting by Its General Partner North East Property (Gp) Limited Acting by Fw Capital Limited

Classification: A registered charge
Particulars: The land at and all easements and rights attached to the freehold land lying to the north of fitzhugh court, cotherstone, barnard castle registered at hm land registry with title number DU326196 including all buildings, fixtures and other structures and fixed plant and machinery from time to time thereon.
Outstanding
18 September 2020Delivered on: 23 September 2020
Persons entitled: North East Property LP Acting by Its General Partner North East Property (Gp) Limited Acting by Fw Capital LTD

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding

Filing History

2 October 2020Registration of charge 125115500002, created on 18 September 2020 (21 pages)
23 September 2020Registration of charge 125115500001, created on 18 September 2020 (21 pages)
4 July 2020Appointment of Mrs Jane Elizabeth Nixon as a director on 21 May 2020 (2 pages)
4 July 2020Appointment of Mr Simon William Nixon as a director on 21 May 2020 (2 pages)
3 July 2020Notification of Jane Elizabeth Nixon as a person with significant control on 21 May 2020 (2 pages)
3 July 2020Notification of Simon William Nixon as a person with significant control on 21 May 2020 (2 pages)
30 June 2020Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP United Kingdom to C/O Waltons Clark Whitehill, Maritime House Harbour Walk Hartlepool TS24 0UX on 30 June 2020 (1 page)
30 June 2020Change of details for Acland Homes Ltd as a person with significant control on 21 May 2020 (2 pages)
30 June 2020Appointment of Mr Jamie Robert Allison as a director on 21 May 2020 (2 pages)
27 June 2020Statement of capital following an allotment of shares on 21 May 2020
  • GBP 100
(3 pages)
17 June 2020Memorandum and Articles of Association (16 pages)
17 June 2020Change of share class name or designation (2 pages)
17 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 March 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-03-11
  • GBP 1
(17 pages)
11 March 2020Current accounting period extended from 31 March 2021 to 30 June 2021 (1 page)