Company NameA.H.Nicholls & Sons Limited
Company StatusActive
Company Number00563223
CategoryPrivate Limited Company
Incorporation Date22 March 1956(68 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services
Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 42990Construction of other civil engineering projects n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Barry Clive Nicholls
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1992(35 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressClaypitts Farm
White Stubbs Lane
Bayford
Herts
SG13 8QA
Director NameMr Ian Gordon Nicholls
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2010(54 years, 3 months after company formation)
Appointment Duration13 years, 10 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Bayford Green
Bayford
Herts
SG13 8PU
Director NameMr Nigel Trevor Nicholls
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2010(54 years, 3 months after company formation)
Appointment Duration13 years, 10 months
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address46 Brickendon Lane
Hertford
Herts
SG13 8NU
Director NameMr Gordon Arthur Nicholls
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(35 years, 11 months after company formation)
Appointment Duration21 years, 8 months (resigned 23 November 2013)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
Pembridge Lane
Broxbourne
Hertfordshire
EN10 7QP
Director NameMr Trevor Charles Nicholls
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(35 years, 11 months after company formation)
Appointment Duration28 years, 9 months (resigned 19 December 2020)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressClaypits Farmhouse
White Stubbs Lane
Bayford
Herts
SG13 8QA
Secretary NameMr Trevor Charles Nicholls
NationalityBritish
StatusResigned
Appointed06 March 1992(35 years, 11 months after company formation)
Appointment Duration28 years, 9 months (resigned 19 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaypits Farmhouse
White Stubbs Lane
Bayford
Herts
SG13 8QA

Contact

Websiteahnicholls.co.uk

Location

Registered Address1 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

300 at £1Clive Glen Nicholls
7.06%
Ordinary
200 at £1Karen Jean Ginn
4.71%
Ordinary
200 at £1Kevin Charles Nicholls
4.71%
Ordinary
1.4k at £1Barry Clive Nicholls
33.34%
Ordinary
1.4k at £1Ian Gordon Nicholls
33.34%
Ordinary
116 at £1Trevor Charles Nicholls
2.73%
Ordinary
600 at £1Nigel Trevor Nicholls
14.12%
Ordinary

Financials

Year2014
Net Worth£1,353,076
Cash£426,280
Current Liabilities£486,985

Accounts

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

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

2 March 2000Delivered on: 4 March 2000
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.
Particulars: Property k/a land at calais wood pembridge lane broxbourne herts. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 March 2000Delivered on: 4 March 2000
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.
Particulars: Property k/a land at ponsbourne. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 March 2000Delivered on: 4 March 2000
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.
Particulars: F/H property k/a land at claypit farm. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 March 2000Delivered on: 3 March 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
15 February 1980Delivered on: 26 February 1980
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property homewood farm, bayford, hertfordshire.
Outstanding
1 April 1975Delivered on: 7 April 1975
Satisfied on: 13 October 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Homewood farm, bayford herts.
Fully Satisfied

Filing History

13 January 2021Termination of appointment of Trevor Charles Nicholls as a director on 19 December 2020 (1 page)
13 January 2021Termination of appointment of Trevor Charles Nicholls as a secretary on 19 December 2020 (1 page)
24 August 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
19 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
20 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
13 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
17 October 2017Accounts for a small company made up to 30 April 2017 (10 pages)
17 October 2017Accounts for a small company made up to 30 April 2017 (10 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
4 October 2016Accounts for a small company made up to 30 April 2016 (8 pages)
4 October 2016Accounts for a small company made up to 30 April 2016 (8 pages)
11 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4,250
(8 pages)
11 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4,250
(8 pages)
4 September 2015Accounts for a small company made up to 30 April 2015 (8 pages)
4 September 2015Accounts for a small company made up to 30 April 2015 (8 pages)
23 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4,250
(8 pages)
23 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4,250
(8 pages)
23 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4,250
(8 pages)
30 January 2015Accounts for a small company made up to 30 April 2014 (8 pages)
30 January 2015Accounts for a small company made up to 30 April 2014 (8 pages)
16 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 4,250
(8 pages)
16 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 4,250
(8 pages)
16 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 4,250
(8 pages)
16 April 2014Termination of appointment of Gordon Nicholls as a director (1 page)
16 April 2014Termination of appointment of Gordon Nicholls as a director (1 page)
30 September 2013Accounts for a small company made up to 30 April 2013 (8 pages)
30 September 2013Accounts for a small company made up to 30 April 2013 (8 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (9 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (9 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (9 pages)
31 January 2013Accounts for a small company made up to 30 April 2012 (10 pages)
31 January 2013Accounts for a small company made up to 30 April 2012 (10 pages)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (9 pages)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (9 pages)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (9 pages)
17 November 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
17 November 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
29 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (9 pages)
29 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (9 pages)
29 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (9 pages)
26 October 2010Total exemption small company accounts made up to 30 April 2010 (9 pages)
26 October 2010Total exemption small company accounts made up to 30 April 2010 (9 pages)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 July 2010Appointment of Mr Nigel Trevor Nicholls as a director (2 pages)
14 July 2010Appointment of Mr Ian Gordon Nicholls as a director (2 pages)
14 July 2010Appointment of Mr Ian Gordon Nicholls as a director (2 pages)
14 July 2010Appointment of Mr Nigel Trevor Nicholls as a director (2 pages)
15 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
31 December 2009Accounts for a small company made up to 30 April 2009 (9 pages)
31 December 2009Accounts for a small company made up to 30 April 2009 (9 pages)
10 March 2009Return made up to 06/03/09; full list of members (4 pages)
10 March 2009Return made up to 06/03/09; full list of members (4 pages)
28 January 2009Accounts for a small company made up to 30 April 2008 (9 pages)
28 January 2009Accounts for a small company made up to 30 April 2008 (9 pages)
19 March 2008Return made up to 06/03/08; full list of members (4 pages)
19 March 2008Return made up to 06/03/08; full list of members (4 pages)
26 February 2008Accounts for a small company made up to 30 April 2007 (11 pages)
26 February 2008Accounts for a small company made up to 30 April 2007 (11 pages)
11 April 2007Return made up to 06/03/07; full list of members (3 pages)
11 April 2007Return made up to 06/03/07; full list of members (3 pages)
5 March 2007Accounts for a small company made up to 30 April 2006 (10 pages)
5 March 2007Accounts for a small company made up to 30 April 2006 (10 pages)
7 March 2006Return made up to 06/03/06; full list of members (3 pages)
7 March 2006Return made up to 06/03/06; full list of members (3 pages)
16 December 2005Accounts for a small company made up to 30 April 2005 (8 pages)
16 December 2005Accounts for a small company made up to 30 April 2005 (8 pages)
8 March 2005Return made up to 06/03/05; full list of members (3 pages)
8 March 2005Return made up to 06/03/05; full list of members (3 pages)
10 February 2005Accounts for a small company made up to 30 April 2004 (9 pages)
10 February 2005Accounts for a small company made up to 30 April 2004 (9 pages)
15 March 2004Return made up to 06/03/04; full list of members (8 pages)
15 March 2004Return made up to 06/03/04; full list of members (8 pages)
16 February 2004Full accounts made up to 30 April 2003 (22 pages)
16 February 2004Full accounts made up to 30 April 2003 (22 pages)
17 March 2003Return made up to 06/03/03; full list of members (8 pages)
17 March 2003Return made up to 06/03/03; full list of members (8 pages)
6 December 2002Full accounts made up to 30 April 2002 (20 pages)
6 December 2002Full accounts made up to 30 April 2002 (20 pages)
18 March 2002Return made up to 06/03/02; full list of members (8 pages)
18 March 2002Return made up to 06/03/02; full list of members (8 pages)
24 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
24 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
8 October 2001Registered office changed on 08/10/01 from: 46 cambridge road barking essex IG11 8NW (1 page)
8 October 2001Registered office changed on 08/10/01 from: 46 cambridge road barking essex IG11 8NW (1 page)
20 March 2001Return made up to 06/03/01; full list of members (8 pages)
20 March 2001Return made up to 06/03/01; full list of members (8 pages)
28 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
28 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
13 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2000Return made up to 06/03/00; full list of members (8 pages)
10 March 2000Return made up to 06/03/00; full list of members (8 pages)
4 March 2000Particulars of mortgage/charge (5 pages)
4 March 2000Particulars of mortgage/charge (5 pages)
4 March 2000Particulars of mortgage/charge (5 pages)
4 March 2000Particulars of mortgage/charge (5 pages)
4 March 2000Particulars of mortgage/charge (5 pages)
4 March 2000Particulars of mortgage/charge (5 pages)
3 March 2000Particulars of mortgage/charge (7 pages)
3 March 2000Particulars of mortgage/charge (7 pages)
27 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
27 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
2 March 1999Return made up to 06/03/99; no change of members (4 pages)
2 March 1999Return made up to 06/03/99; no change of members (4 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
3 March 1998Return made up to 06/03/98; full list of members (6 pages)
3 March 1998Return made up to 06/03/98; full list of members (6 pages)
12 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
12 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
21 January 1997Full accounts made up to 30 April 1996 (15 pages)
21 January 1997Full accounts made up to 30 April 1996 (15 pages)
13 June 1996Return made up to 06/03/96; no change of members (4 pages)
13 June 1996Return made up to 06/03/96; no change of members (4 pages)
28 May 1996Registered office changed on 28/05/96 from: bridge road wood green london N22 4SN (1 page)
28 May 1996Registered office changed on 28/05/96 from: bridge road wood green london N22 4SN (1 page)
25 February 1996Full accounts made up to 30 April 1995 (14 pages)
25 February 1996Full accounts made up to 30 April 1995 (14 pages)
14 March 1995Return made up to 06/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1995Return made up to 06/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
10 May 1994Return made up to 06/03/94; full list of members (6 pages)
10 May 1994Return made up to 06/03/94; full list of members (6 pages)
24 March 1993Return made up to 06/03/93; no change of members (4 pages)
24 March 1993Return made up to 06/03/93; no change of members (4 pages)
10 March 1992Return made up to 06/03/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 March 1992Return made up to 06/03/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 March 1991Return made up to 06/03/91; full list of members (7 pages)
11 March 1991Return made up to 06/03/91; full list of members (7 pages)
11 February 1991Memorandum and Articles of Association (11 pages)
11 February 1991Memorandum and Articles of Association (11 pages)
25 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 March 1990Return made up to 14/03/90; full list of members (4 pages)
12 March 1990Return made up to 14/03/90; full list of members (4 pages)
9 February 1990Secretary resigned;new secretary appointed (2 pages)
9 February 1990Secretary resigned;new secretary appointed (2 pages)
9 March 1989Return made up to 28/02/89; full list of members (5 pages)
9 March 1989Return made up to 28/02/89; full list of members (5 pages)
22 January 1983Accounts made up to 30 April 1982 (8 pages)
22 January 1983Accounts made up to 30 April 1982 (8 pages)
22 March 1956Incorporation (17 pages)
22 March 1956Incorporation (17 pages)