White Stubbs Lane
Bayford
Herts
SG13 8QA
Director Name | Mr Ian Gordon Nicholls |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2010(54 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bayford Green Bayford Herts SG13 8PU |
Director Name | Mr Nigel Trevor Nicholls |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2010(54 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 46 Brickendon Lane Hertford Herts SG13 8NU |
Director Name | Mr Gordon Arthur Nicholls |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(35 years, 11 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 23 November 2013) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Pembridge Lane Broxbourne Hertfordshire EN10 7QP |
Director Name | Mr Trevor Charles Nicholls |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(35 years, 11 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 19 December 2020) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Claypits Farmhouse White Stubbs Lane Bayford Herts SG13 8QA |
Secretary Name | Mr Trevor Charles Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(35 years, 11 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 19 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Claypits Farmhouse White Stubbs Lane Bayford Herts SG13 8QA |
Website | ahnicholls.co.uk |
---|
Registered Address | 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
300 at £1 | Clive Glen Nicholls 7.06% Ordinary |
---|---|
200 at £1 | Karen Jean Ginn 4.71% Ordinary |
200 at £1 | Kevin Charles Nicholls 4.71% Ordinary |
1.4k at £1 | Barry Clive Nicholls 33.34% Ordinary |
1.4k at £1 | Ian Gordon Nicholls 33.34% Ordinary |
116 at £1 | Trevor Charles Nicholls 2.73% Ordinary |
600 at £1 | Nigel Trevor Nicholls 14.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,353,076 |
Cash | £426,280 |
Current Liabilities | £486,985 |
Latest Accounts | 30 April 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 31 January 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 14 April 2024 (4 months, 1 week from now) |
2 March 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1980 | Delivered 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 1975 | Delivered 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 |
13 January 2021 | Termination of appointment of Trevor Charles Nicholls as a director on 19 December 2020 (1 page) |
---|---|
13 January 2021 | Termination of appointment of Trevor Charles Nicholls as a secretary on 19 December 2020 (1 page) |
24 August 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
19 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
20 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
13 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
17 October 2017 | Accounts for a small company made up to 30 April 2017 (10 pages) |
17 October 2017 | Accounts for a small company made up to 30 April 2017 (10 pages) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
4 October 2016 | Accounts for a small company made up to 30 April 2016 (8 pages) |
4 October 2016 | Accounts for a small company made up to 30 April 2016 (8 pages) |
11 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
4 September 2015 | Accounts for a small company made up to 30 April 2015 (8 pages) |
4 September 2015 | Accounts for a small company made up to 30 April 2015 (8 pages) |
23 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
30 January 2015 | Accounts for a small company made up to 30 April 2014 (8 pages) |
30 January 2015 | Accounts for a small company made up to 30 April 2014 (8 pages) |
16 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Termination of appointment of Gordon Nicholls as a director (1 page) |
16 April 2014 | Termination of appointment of Gordon Nicholls as a director (1 page) |
30 September 2013 | Accounts for a small company made up to 30 April 2013 (8 pages) |
30 September 2013 | Accounts for a small company made up to 30 April 2013 (8 pages) |
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (9 pages) |
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (9 pages) |
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (9 pages) |
31 January 2013 | Accounts for a small company made up to 30 April 2012 (10 pages) |
31 January 2013 | Accounts for a small company made up to 30 April 2012 (10 pages) |
15 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (9 pages) |
15 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (9 pages) |
15 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (9 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
29 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (9 pages) |
29 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (9 pages) |
29 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (9 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
12 August 2010 | Resolutions
|
12 August 2010 | Resolutions
|
14 July 2010 | Appointment of Mr Nigel Trevor Nicholls as a director (2 pages) |
14 July 2010 | Appointment of Mr Ian Gordon Nicholls as a director (2 pages) |
14 July 2010 | Appointment of Mr Ian Gordon Nicholls as a director (2 pages) |
14 July 2010 | Appointment of Mr Nigel Trevor Nicholls as a director (2 pages) |
15 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
31 December 2009 | Accounts for a small company made up to 30 April 2009 (9 pages) |
31 December 2009 | Accounts for a small company made up to 30 April 2009 (9 pages) |
10 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
28 January 2009 | Accounts for a small company made up to 30 April 2008 (9 pages) |
28 January 2009 | Accounts for a small company made up to 30 April 2008 (9 pages) |
19 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
26 February 2008 | Accounts for a small company made up to 30 April 2007 (11 pages) |
26 February 2008 | Accounts for a small company made up to 30 April 2007 (11 pages) |
11 April 2007 | Return made up to 06/03/07; full list of members (3 pages) |
11 April 2007 | Return made up to 06/03/07; full list of members (3 pages) |
5 March 2007 | Accounts for a small company made up to 30 April 2006 (10 pages) |
5 March 2007 | Accounts for a small company made up to 30 April 2006 (10 pages) |
7 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
7 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
16 December 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
16 December 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
8 March 2005 | Return made up to 06/03/05; full list of members (3 pages) |
8 March 2005 | Return made up to 06/03/05; full list of members (3 pages) |
10 February 2005 | Accounts for a small company made up to 30 April 2004 (9 pages) |
10 February 2005 | Accounts for a small company made up to 30 April 2004 (9 pages) |
15 March 2004 | Return made up to 06/03/04; full list of members (8 pages) |
15 March 2004 | Return made up to 06/03/04; full list of members (8 pages) |
16 February 2004 | Full accounts made up to 30 April 2003 (22 pages) |
16 February 2004 | Full accounts made up to 30 April 2003 (22 pages) |
17 March 2003 | Return made up to 06/03/03; full list of members (8 pages) |
17 March 2003 | Return made up to 06/03/03; full list of members (8 pages) |
6 December 2002 | Full accounts made up to 30 April 2002 (20 pages) |
6 December 2002 | Full accounts made up to 30 April 2002 (20 pages) |
18 March 2002 | Return made up to 06/03/02; full list of members (8 pages) |
18 March 2002 | Return made up to 06/03/02; full list of members (8 pages) |
24 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
24 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: 46 cambridge road barking essex IG11 8NW (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: 46 cambridge road barking essex IG11 8NW (1 page) |
20 March 2001 | Return made up to 06/03/01; full list of members (8 pages) |
20 March 2001 | Return made up to 06/03/01; full list of members (8 pages) |
28 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
28 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
13 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2000 | Return made up to 06/03/00; full list of members (8 pages) |
10 March 2000 | Return made up to 06/03/00; full list of members (8 pages) |
4 March 2000 | Particulars of mortgage/charge (5 pages) |
4 March 2000 | Particulars of mortgage/charge (5 pages) |
4 March 2000 | Particulars of mortgage/charge (5 pages) |
4 March 2000 | Particulars of mortgage/charge (5 pages) |
4 March 2000 | Particulars of mortgage/charge (5 pages) |
4 March 2000 | Particulars of mortgage/charge (5 pages) |
3 March 2000 | Particulars of mortgage/charge (7 pages) |
3 March 2000 | Particulars of mortgage/charge (7 pages) |
27 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
27 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
2 March 1999 | Return made up to 06/03/99; no change of members (4 pages) |
2 March 1999 | Return made up to 06/03/99; no change of members (4 pages) |
24 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
24 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
3 March 1998 | Return made up to 06/03/98; full list of members (6 pages) |
3 March 1998 | Return made up to 06/03/98; full list of members (6 pages) |
12 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
12 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
21 January 1997 | Full accounts made up to 30 April 1996 (15 pages) |
21 January 1997 | Full accounts made up to 30 April 1996 (15 pages) |
13 June 1996 | Return made up to 06/03/96; no change of members (4 pages) |
13 June 1996 | Return made up to 06/03/96; no change of members (4 pages) |
28 May 1996 | Registered office changed on 28/05/96 from: bridge road wood green london N22 4SN (1 page) |
28 May 1996 | Registered office changed on 28/05/96 from: bridge road wood green london N22 4SN (1 page) |
25 February 1996 | Full accounts made up to 30 April 1995 (14 pages) |
25 February 1996 | Full accounts made up to 30 April 1995 (14 pages) |
14 March 1995 | Return made up to 06/03/95; full list of members
|
14 March 1995 | Return made up to 06/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
10 May 1994 | Return made up to 06/03/94; full list of members (6 pages) |
10 May 1994 | Return made up to 06/03/94; full list of members (6 pages) |
24 March 1993 | Return made up to 06/03/93; no change of members (4 pages) |
24 March 1993 | Return made up to 06/03/93; no change of members (4 pages) |
10 March 1992 | Return made up to 06/03/92; no change of members
|
10 March 1992 | Return made up to 06/03/92; no change of members
|
11 March 1991 | Return made up to 06/03/91; full list of members (7 pages) |
11 March 1991 | Return made up to 06/03/91; full list of members (7 pages) |
11 February 1991 | Memorandum and Articles of Association (11 pages) |
11 February 1991 | Memorandum and Articles of Association (11 pages) |
25 January 1991 | Resolutions
|
25 January 1991 | Resolutions
|
25 January 1991 | Resolutions
|
25 January 1991 | Resolutions
|
12 March 1990 | Return made up to 14/03/90; full list of members (4 pages) |
12 March 1990 | Return made up to 14/03/90; full list of members (4 pages) |
9 February 1990 | Secretary resigned;new secretary appointed (2 pages) |
9 February 1990 | Secretary resigned;new secretary appointed (2 pages) |
9 March 1989 | Return made up to 28/02/89; full list of members (5 pages) |
9 March 1989 | Return made up to 28/02/89; full list of members (5 pages) |
22 January 1983 | Accounts made up to 30 April 1982 (8 pages) |
22 January 1983 | Accounts made up to 30 April 1982 (8 pages) |
22 March 1956 | Incorporation (17 pages) |
22 March 1956 | Incorporation (17 pages) |