Company NameNicholas Holdings Limited
Company StatusActive
Company Number01938852
CategoryPrivate Limited Company
Incorporation Date14 August 1985(38 years, 8 months ago)
Previous NamesCharmarrow Limited and Nicholas Holdings Plc

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAlan Hugh Nicholas
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1991(5 years, 7 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Side House Ferny Hill
Hadley Wood Barnet
Hertfordshire
EN4 0QT
Director NameMr Andrew Calder Nicholas
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1991(5 years, 7 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BP
Director NameRobert James Nicholas
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1991(5 years, 7 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFolly Lodge Hawkeshead Rd
Potters Bar
Hertfordshire
EN6 1NN
Secretary NameMr Andrew Calder Nicholas
NationalityBritish
StatusCurrent
Appointed30 March 1991(5 years, 7 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BP
Director NameShirley Olivia Nicholas
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(5 years, 7 months after company formation)
Appointment Duration25 years, 6 months (resigned 24 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Side House Ferney Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0QT

Contact

Websitenicholasholdings.co.uk
Telephone020 83638366
Telephone regionLondon

Location

Registered AddressNicon House
45 Silver St
Enfield
EN1 3EF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

4k at £1Robert James Nicholas
7.96%
Ordinary
20k at £1Robert James Nicholas
40.00%
Ordinary Pp
18.4k at £1Andrew Calder Nicholas
36.76%
Ordinary Pp
1k at £1Andrew C. Nicholas & Alan H. Nicholas
2.04%
Ordinary
5.5k at £1Phillipa M.a. Nicholas & Andrew C. Nicholas & Alan H. Nicholas & Janet V. Morris
11.00%
Ordinary
620 at £1Robert J. Nicholas & Alan H. Nicholas
1.24%
Ordinary
400 at £1Robert J. Nicholas & Alan H. Nicholas
0.80%
Ordinary Pp
100 at £1Alan H. Nicholas & Janet V. Morris & Andrew C. Nicholas & Phillipa M.a. Nicholas
0.20%
Ordinary Pp
1 at £1Robert J. Nicholas & Janet V. Morris & Alan H. Nicholas
0.00%
Ordinary

Financials

Year2014
Net Worth£3,959,141
Cash£2,550
Current Liabilities£133,686

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 March 2024 (2 weeks, 5 days ago)
Next Return Due13 April 2025 (11 months, 4 weeks from now)

Charges

26 May 2010Delivered on: 27 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 September 2008Delivered on: 10 September 2008
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 nicon house 43-47 silver street enfield t/no MX341920 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
1 September 2003Delivered on: 11 September 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
26 April 1990Delivered on: 3 May 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The exchange,' 16 chesterton road, cambridge, together with a and goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 August 1988Delivered on: 6 August 1988
Persons entitled: Lloyds 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 part of the copped hall estate, epping essex, tog with all buildings & fixtures tog with the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 March 1986Delivered on: 7 April 1986
Persons entitled: Lloyds Bank PLC

Classification: Omnibus guarantee
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums standing to the credit of any one or more of such accounts including the right at the bank to consolidate all such accounts (including any accounts held in the bank's name re the liabilities of the companies or any of them to the bank).
Outstanding

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
31 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
13 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
30 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
1 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
18 January 2017Satisfaction of charge 5 in full (2 pages)
18 January 2017Satisfaction of charge 2 in full (1 page)
18 January 2017Satisfaction of charge 1 in full (1 page)
18 January 2017Satisfaction of charge 4 in full (1 page)
18 January 2017Satisfaction of charge 4 in full (1 page)
18 January 2017Satisfaction of charge 3 in full (1 page)
18 January 2017Satisfaction of charge 5 in full (2 pages)
18 January 2017Satisfaction of charge 6 in full (1 page)
18 January 2017Satisfaction of charge 1 in full (1 page)
18 January 2017Satisfaction of charge 2 in full (1 page)
18 January 2017Satisfaction of charge 6 in full (1 page)
18 January 2017Satisfaction of charge 3 in full (1 page)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Termination of appointment of Shirley Olivia Nicholas as a director on 24 September 2016 (1 page)
27 September 2016Termination of appointment of Shirley Olivia Nicholas as a director on 24 September 2016 (1 page)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 50,000
(9 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 50,000
(9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 50,000
(9 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 50,000
(9 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 50,000
(9 pages)
11 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 50,000
(9 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 May 2013Director's details changed for Robert James Nicholas on 2 May 2013 (2 pages)
2 May 2013Director's details changed for Robert James Nicholas on 2 May 2013 (2 pages)
2 May 2013Director's details changed for Robert James Nicholas on 2 May 2013 (2 pages)
26 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (16 pages)
26 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (16 pages)
15 March 2013Accounts for a small company made up to 31 December 2011 (7 pages)
15 March 2013Accounts for a small company made up to 31 December 2011 (7 pages)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
30 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (16 pages)
30 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (16 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (16 pages)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (16 pages)
24 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
17 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (17 pages)
17 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (17 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
1 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 April 2009Return made up to 30/03/09; full list of members (6 pages)
1 April 2009Return made up to 30/03/09; full list of members (6 pages)
4 December 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
4 December 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
27 May 2008Return made up to 30/03/08; full list of members (6 pages)
27 May 2008Return made up to 30/03/08; full list of members (6 pages)
20 December 2007Certificate of re-registration from Public Limited Company to Private (1 page)
20 December 2007Re-registration of Memorandum and Articles (10 pages)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2007Application for reregistration from PLC to private (1 page)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2007Re-registration of Memorandum and Articles (10 pages)
20 December 2007Certificate of re-registration from Public Limited Company to Private (1 page)
20 December 2007Application for reregistration from PLC to private (1 page)
7 August 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
7 August 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
10 April 2007Return made up to 30/03/07; full list of members (4 pages)
10 April 2007Return made up to 30/03/07; full list of members (4 pages)
8 August 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
8 August 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
5 April 2006Return made up to 30/03/06; full list of members (7 pages)
5 April 2006Return made up to 30/03/06; full list of members (7 pages)
8 August 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
8 August 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
13 June 2005Location of register of members (1 page)
13 June 2005Return made up to 30/03/05; full list of members (7 pages)
13 June 2005Return made up to 30/03/05; full list of members (7 pages)
13 June 2005Location of register of members (1 page)
16 September 2004Auditor's resignation (1 page)
16 September 2004Auditor's resignation (1 page)
4 August 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
4 August 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
6 April 2004Return made up to 30/03/04; full list of members (7 pages)
6 April 2004Return made up to 30/03/04; full list of members (7 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
23 August 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
23 August 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
5 April 2003Return made up to 30/03/03; full list of members (7 pages)
5 April 2003Return made up to 30/03/03; full list of members (7 pages)
5 August 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
5 August 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
21 June 2002Return made up to 30/03/02; full list of members (7 pages)
21 June 2002Return made up to 30/03/02; full list of members (7 pages)
26 July 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
26 July 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
1 June 2001Return made up to 30/03/01; full list of members (7 pages)
1 June 2001Return made up to 30/03/01; full list of members (7 pages)
2 November 2000Full group accounts made up to 31 December 1999 (21 pages)
2 November 2000Full group accounts made up to 31 December 1999 (21 pages)
18 May 2000Return made up to 30/03/00; full list of members (8 pages)
18 May 2000Return made up to 30/03/00; full list of members (8 pages)
4 August 1999Full group accounts made up to 31 December 1998 (22 pages)
4 August 1999Full group accounts made up to 31 December 1998 (22 pages)
7 April 1999Return made up to 30/03/99; full list of members (8 pages)
7 April 1999Return made up to 30/03/99; full list of members (8 pages)
3 August 1998Full group accounts made up to 31 December 1997 (22 pages)
3 August 1998Full group accounts made up to 31 December 1997 (22 pages)
29 September 1997Secretary's particulars changed;director's particulars changed (1 page)
29 September 1997Secretary's particulars changed;director's particulars changed (1 page)
29 September 1997Secretary's particulars changed (1 page)
29 September 1997Director's particulars changed (1 page)
29 September 1997Director's particulars changed (1 page)
29 September 1997Director's particulars changed (1 page)
29 September 1997Director's particulars changed (1 page)
29 September 1997Director's particulars changed (1 page)
29 September 1997Secretary's particulars changed (1 page)
29 September 1997Director's particulars changed (1 page)
29 April 1997Return made up to 30/03/97; no change of members (4 pages)
29 April 1997Return made up to 30/03/97; no change of members (4 pages)
9 April 1997Full group accounts made up to 31 December 1996 (22 pages)
9 April 1997Full group accounts made up to 31 December 1996 (22 pages)
6 August 1996Full group accounts made up to 31 December 1995 (23 pages)
6 August 1996Full group accounts made up to 31 December 1995 (23 pages)
3 May 1996Return made up to 30/03/96; no change of members (8 pages)
3 May 1996Return made up to 30/03/96; no change of members (8 pages)
3 August 1995Full group accounts made up to 31 December 1994 (22 pages)
3 August 1995Full group accounts made up to 31 December 1994 (22 pages)
27 July 1988Return made up to 29/04/88; full list of members (11 pages)
27 July 1988Return made up to 29/04/88; full list of members (11 pages)