Company NameAlfred Nichols (Services And Properties) Limited
Company StatusLiquidation
Company Number00582336
CategoryPrivate Limited Company
Incorporation Date15 April 1957(67 years ago)
Previous NameA.Nichols(Cow Mills)Limited

Business Activity

Section CManufacturing
SIC 1571Manufacture of prepared farm animal feeds
SIC 10910Manufacture of prepared feeds for farm animals

Directors

Director NameMr Ian Mackie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1991(34 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address54 High Street
Wickwar
Wotton Under Edge
Gloucestershire
GL12 8NP
Wales
Director NameMr Ivor Nichols
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1991(34 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressOxbridge Farm Badminton Road
Frampton Cotterell
Bristol
Avon
BS37 2NR
Secretary NameBetty Maureen Nichols
NationalityBritish
StatusCurrent
Appointed01 May 1994(37 years after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence AddressOxbridge Farm
Frampton Cotterell
Bristol
BS37 2NR
Director NameRev Alexander James Goodenough Cooper
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(54 years after company formation)
Appointment Duration13 years
RoleAccountant And Priest
Country of ResidenceEngland
Correspondence AddressPcr 77a Alma Road
Clifton
Bristol
BS8 2DP
Director NameMr Michael Luton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(54 years after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPcr 77a Alma Road
Clifton
Bristol
BS8 2DP
Director NameMr Derek Nichols
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(54 years after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPcr 77a Alma Road
Clifton
Bristol
BS8 2DP
Director NameMrs Susan Greenslade
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2017(60 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCow Mills Chipping Sodbury
Bristol
Avon
BS37 4AD
Director NameMrs Elizabeth Joan Woodman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2017(60 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCow Mills Chipping Sodbury
Bristol
Avon
BS37 4AD
Director NameMr Andrew Moore Mackie
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(34 years, 6 months after company formation)
Appointment Duration19 years, 6 months (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Walshe Avenue
Chipping Sodbury
Bristol
BS37 6NR
Secretary NameMrs Helen Beatrice Keller
NationalityBritish
StatusResigned
Appointed15 October 1991(34 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address286 Badminton Road
Frampton Cotterell
Bristol
Avon
BS17 2NN

Contact

Websitewww.anichols.co.uk
Telephone01454 313788
Telephone regionChipping Sodbury

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

14k at £1A G Nichols Family Settlement
56.00%
Ordinary
1000 at £1Andrew Moore Mackie
4.00%
Cumulative Preference
1000 at £1E.j. Woodman
4.00%
Ordinary
1000 at £1Mrs H. Keller
4.00%
Ordinary
1000 at £1S.j. Greenslade
4.00%
Ordinary
4k at £1D.j. Nichols
16.00%
Ordinary
3k at £1I. Mackie
12.00%
Ordinary

Financials

Year2014
Turnover£14,758,389
Net Worth£4,199,118
Cash£1,041,578
Current Liabilities£2,322,999

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 October 2020 (3 years, 6 months ago)
Next Return Due29 October 2021 (overdue)

Charges

7 September 1966Delivered on: 13 September 1966
Satisfied on: 4 June 2009
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: All the land and hereditaments comprised in or affected by all or any of the deeds or documents described in the schedule to the instrument creating the charge (which schedule does not identify the location of the said land and hereditaments) together with all fixed plant and machinery and other fixtures a charge by way of floating security on all movable plant and machinery and all impliments and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

23 January 2023Registered office address changed from Unit 1 First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 23 January 2023 (2 pages)
19 January 2023Liquidators' statement of receipts and payments to 16 December 2022 (21 pages)
9 November 2022Removal of liquidator by court order (14 pages)
2 November 2022Appointment of a voluntary liquidator (3 pages)
24 October 2022Removal of liquidator by court order (14 pages)
20 January 2022Liquidators' statement of receipts and payments to 16 December 2021 (20 pages)
9 January 2022Registered office address changed from Pcr 77a Alma Road Clifton Bristol BS8 2DP to Unit 1 First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 9 January 2022 (2 pages)
3 February 2021Registered office address changed from Cow Mills Chipping Sodbury Bristol Avon BS37 4AD to Pcr 77a Alma Road Clifton Bristol BS8 2DP on 3 February 2021 (2 pages)
11 January 2021Declaration of solvency (5 pages)
11 January 2021Appointment of a voluntary liquidator (3 pages)
11 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-17
(1 page)
28 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
30 October 2019Confirmation statement made on 15 October 2019 with updates (3 pages)
30 October 2018Appointment of Mrs Elizabeth Joan Woodman as a director on 23 October 2017 (2 pages)
30 October 2018Appointment of Mrs Susan Greenslade as a director on 23 October 2017 (2 pages)
22 October 2018Confirmation statement made on 15 October 2018 with updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 May 2018 (12 pages)
23 January 2018Full accounts made up to 31 May 2017 (25 pages)
26 October 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
26 October 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
24 May 2017Current accounting period extended from 30 April 2017 to 31 May 2017 (1 page)
24 May 2017Current accounting period extended from 30 April 2017 to 31 May 2017 (1 page)
21 December 2016Full accounts made up to 30 April 2016 (24 pages)
21 December 2016Full accounts made up to 30 April 2016 (24 pages)
24 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
16 May 2016Change of name notice (2 pages)
16 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-29
(2 pages)
16 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-29
(2 pages)
16 May 2016Change of name notice (2 pages)
27 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 25,000
(8 pages)
27 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 25,000
(8 pages)
11 November 2015Accounts for a medium company made up to 30 April 2015 (22 pages)
11 November 2015Accounts for a medium company made up to 30 April 2015 (22 pages)
14 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 24,000
(9 pages)
14 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 24,000
(9 pages)
16 October 2014Accounts for a medium company made up to 30 April 2014 (21 pages)
16 October 2014Accounts for a medium company made up to 30 April 2014 (21 pages)
5 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 24,000
(9 pages)
5 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 24,000
(9 pages)
15 October 2013Accounts for a medium company made up to 30 April 2013 (24 pages)
15 October 2013Accounts for a medium company made up to 30 April 2013 (24 pages)
1 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (9 pages)
1 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (9 pages)
23 October 2012Accounts for a medium company made up to 30 April 2012 (23 pages)
23 October 2012Accounts for a medium company made up to 30 April 2012 (23 pages)
6 December 2011Annual return made up to 15 October 2011. List of shareholders has changed (17 pages)
6 December 2011Annual return made up to 15 October 2011. List of shareholders has changed (17 pages)
22 November 2011Appointment of Rev Alexander James Goodenough Cooper as a director (2 pages)
22 November 2011Appointment of Mr Derek Nichols as a director (2 pages)
22 November 2011Termination of appointment of Andrew Mackie as a director (1 page)
22 November 2011Termination of appointment of Andrew Mackie as a director (1 page)
22 November 2011Appointment of Mr Michael Luton as a director (2 pages)
22 November 2011Appointment of Rev Alexander James Goodenough Cooper as a director (2 pages)
22 November 2011Appointment of Mr Michael Luton as a director (2 pages)
22 November 2011Appointment of Mr Derek Nichols as a director (2 pages)
15 November 2011Accounts for a medium company made up to 30 April 2011 (23 pages)
15 November 2011Accounts for a medium company made up to 30 April 2011 (23 pages)
24 October 2011Memorandum and Articles of Association (8 pages)
24 October 2011Memorandum and Articles of Association (8 pages)
24 October 2011Resolutions
  • RES13 ‐ That all acts done by the directors of the company be ratified and approved 10/10/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2011Statement of capital following an allotment of shares on 10 October 2011
  • GBP 25,000
(4 pages)
24 October 2011Statement of capital following an allotment of shares on 10 October 2011
  • GBP 25,000
(4 pages)
24 October 2011Resolutions
  • RES13 ‐ That all acts done by the directors of the company be ratified and approved 10/10/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2010Full accounts made up to 30 April 2010 (20 pages)
30 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
30 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
30 November 2010Full accounts made up to 30 April 2010 (20 pages)
18 November 2009Full accounts made up to 30 April 2009 (19 pages)
18 November 2009Full accounts made up to 30 April 2009 (19 pages)
16 October 2009Director's details changed for Mr Ian Mackie on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Andrew Moore Mackie on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (8 pages)
16 October 2009Director's details changed for Mr Ivor Nichols on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Andrew Moore Mackie on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Ivor Nichols on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (8 pages)
16 October 2009Director's details changed for Mr Ian Mackie on 16 October 2009 (2 pages)
6 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 February 2009Accounts for a medium company made up to 30 April 2008 (21 pages)
24 February 2009Accounts for a medium company made up to 30 April 2008 (21 pages)
17 October 2008Return made up to 15/10/08; full list of members (5 pages)
17 October 2008Return made up to 15/10/08; full list of members (5 pages)
11 December 2007Accounts for a medium company made up to 30 April 2007 (19 pages)
11 December 2007Accounts for a medium company made up to 30 April 2007 (19 pages)
18 October 2007Return made up to 15/10/07; full list of members (4 pages)
18 October 2007Return made up to 15/10/07; full list of members (4 pages)
24 October 2006Location of debenture register (1 page)
24 October 2006Return made up to 15/10/06; full list of members (4 pages)
24 October 2006Location of register of members (1 page)
24 October 2006Return made up to 15/10/06; full list of members (4 pages)
24 October 2006Location of debenture register (1 page)
24 October 2006Location of register of members (1 page)
17 October 2006Accounts for a medium company made up to 30 April 2006 (18 pages)
17 October 2006Accounts for a medium company made up to 30 April 2006 (18 pages)
2 May 2006Auditor's resignation (1 page)
2 May 2006Auditor's resignation (1 page)
28 December 2005Accounts for a medium company made up to 30 April 2005 (16 pages)
28 December 2005Accounts for a medium company made up to 30 April 2005 (16 pages)
24 November 2005Return made up to 15/10/05; full list of members (10 pages)
24 November 2005Return made up to 15/10/05; full list of members (10 pages)
27 October 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2004Accounts for a medium company made up to 30 April 2004 (16 pages)
27 October 2004Accounts for a medium company made up to 30 April 2004 (16 pages)
30 October 2003Accounts for a medium company made up to 30 April 2003 (17 pages)
30 October 2003Accounts for a medium company made up to 30 April 2003 (17 pages)
21 October 2003Return made up to 15/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 October 2003Return made up to 15/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 December 2002Return made up to 15/10/02; full list of members (9 pages)
20 December 2002Return made up to 15/10/02; full list of members (9 pages)
5 December 2002Accounts for a medium company made up to 30 April 2002 (18 pages)
5 December 2002Accounts for a medium company made up to 30 April 2002 (18 pages)
8 January 2002Accounts for a medium company made up to 30 April 2001 (15 pages)
8 January 2002Accounts for a medium company made up to 30 April 2001 (15 pages)
30 October 2001Return made up to 15/10/01; full list of members (9 pages)
30 October 2001Return made up to 15/10/01; full list of members (9 pages)
27 December 2000Ad 03/10/00--------- £ si 1000@1 (2 pages)
27 December 2000Ad 03/10/00--------- £ si 1000@1 (2 pages)
20 November 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 November 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 November 2000Accounts for a medium company made up to 30 April 2000 (14 pages)
8 November 2000Accounts for a medium company made up to 30 April 2000 (14 pages)
3 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/11/00
(9 pages)
3 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/11/00
(9 pages)
9 November 1999Return made up to 15/10/99; full list of members (9 pages)
9 November 1999Return made up to 15/10/99; full list of members (9 pages)
14 October 1999Accounts for a medium company made up to 30 April 1999 (13 pages)
14 October 1999Accounts for a medium company made up to 30 April 1999 (13 pages)
13 November 1998Accounts for a medium company made up to 30 April 1998 (13 pages)
13 November 1998Accounts for a medium company made up to 30 April 1998 (13 pages)
22 October 1998Return made up to 15/10/98; full list of members (6 pages)
22 October 1998Return made up to 15/10/98; full list of members (6 pages)
22 December 1997Accounts for a medium company made up to 30 April 1997 (14 pages)
22 December 1997Accounts for a medium company made up to 30 April 1997 (14 pages)
17 November 1997Return made up to 15/10/97; no change of members (4 pages)
17 November 1997Return made up to 15/10/97; no change of members (4 pages)
8 November 1996Return made up to 15/10/96; full list of members (6 pages)
8 November 1996Return made up to 15/10/96; full list of members (6 pages)
30 October 1996Accounts for a medium company made up to 30 April 1996 (17 pages)
30 October 1996Accounts for a medium company made up to 30 April 1996 (17 pages)
21 November 1995Return made up to 15/10/95; no change of members (4 pages)
21 November 1995Return made up to 15/10/95; no change of members (4 pages)
18 October 1995Accounts for a medium company made up to 30 April 1995 (17 pages)
18 October 1995Accounts for a medium company made up to 30 April 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
19 March 1983Annual return made up to 24/11/82 (4 pages)
19 March 1983Accounts made up to 30 April 1982 (11 pages)
6 April 1982Accounts made up to 30 April 2081 (11 pages)
15 April 1957Incorporation (13 pages)
15 April 1957Incorporation (13 pages)