Company NameNicholls Bros.Limited
DirectorsPeter Glyn Nicholls and Reuben Charles Nicholls
Company StatusActive
Company Number00537462
CategoryPrivate Limited Company
Incorporation Date28 August 1954(69 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Glyn Nicholls
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(37 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House Braintree Road
Shalford
Braintree
Essex
CM7 5HQ
Director NameMr Reuben Charles Nicholls
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(62 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleGeneral Builder
Country of ResidenceEngland
Correspondence AddressPark House
Braintree Road Shalford
Braintree
Essex
CM7 5HQ
Director NameMr Geoffrey Robert Nicholls
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(37 years, 2 months after company formation)
Appointment Duration21 years, 9 months (resigned 29 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Kilkee Lodge
Coggeshall Road
Braintree
Essex
CM7 9ED
Director NameMr Reginald George Spurgeon
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(37 years, 2 months after company formation)
Appointment Duration8 years (resigned 22 October 1999)
RoleT V And Audio Retailer
Correspondence Address33 Kent Gardens
Braintree
Essex
CM7 6ND
Secretary NameMr Reginald George Spurgeon
NationalityBritish
StatusResigned
Appointed19 October 1991(37 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 August 1993)
RoleCompany Director
Correspondence Address33 Kent Gardens
Braintree
Essex
CM7 6ND
Secretary NameIan Philip Taylor
NationalityBritish
StatusResigned
Appointed03 August 1993(38 years, 11 months after company formation)
Appointment Duration20 years (resigned 29 July 2013)
RoleCompany Director
Correspondence Address84 Ellen Way
White Court Black Notley
Braintree
Essex
CM77 7XG

Contact

Telephone01424 838350
Telephone regionHastings

Location

Registered AddressPark House
Braintree Road Shalford
Braintree
Essex
CM7 5HQ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishShalford
WardThree Fields

Shareholders

4.3k at £1Peter Glynn Nicholls
73.19%
Ordinary
1.6k at £1J.a. Simpson
26.81%
Ordinary

Financials

Year2014
Net Worth£331,121
Cash£90,696
Current Liabilities£3,999

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Charges

6 December 1979Delivered on: 12 December 1979
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: Nos 80 and 82 high street braintree, essex.
Outstanding
17 March 1966Delivered on: 23 March 1966
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 80 & 82 high street, braintree, essex.
Outstanding

Filing History

6 November 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
23 October 2023Confirmation statement made on 19 October 2023 with updates (4 pages)
3 January 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
19 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
19 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
2 November 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
21 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
8 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
26 April 2017Director's details changed for Mr Benjamin Nicholls on 25 April 2017 (2 pages)
26 April 2017Director's details changed for Mr Benjamin Nicholls on 25 April 2017 (2 pages)
7 February 2017Appointment of Mr Benjamin Nicholls as a director on 1 February 2017 (2 pages)
7 February 2017Appointment of Mr Benjamin Nicholls as a director on 1 February 2017 (2 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
29 September 2016Total exemption full accounts made up to 31 May 2016 (9 pages)
29 September 2016Total exemption full accounts made up to 31 May 2016 (9 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 5,875
(3 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 5,875
(3 pages)
16 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
16 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 5,875
(3 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 5,875
(3 pages)
3 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 5,875
(3 pages)
6 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 5,875
(3 pages)
14 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
30 July 2013Termination of appointment of Geoffrey Nicholls as a director (1 page)
30 July 2013Termination of appointment of Ian Taylor as a secretary (1 page)
30 July 2013Termination of appointment of Geoffrey Nicholls as a director (1 page)
30 July 2013Termination of appointment of Ian Taylor as a secretary (1 page)
10 January 2013Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 November 2010Director's details changed for Mr Geoffrey Robert Nicholls on 9 October 2010 (2 pages)
9 November 2010Director's details changed for Mr Geoffrey Robert Nicholls on 9 October 2010 (2 pages)
9 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
9 November 2010Director's details changed for Mr Geoffrey Robert Nicholls on 19 October 2010 (2 pages)
9 November 2010Director's details changed for Mr Geoffrey Robert Nicholls on 19 October 2010 (2 pages)
9 November 2010Director's details changed for Mr Geoffrey Robert Nicholls on 9 October 2010 (2 pages)
9 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 December 2009Director's details changed for Mr Peter Glyn Nicholls on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Peter Glyn Nicholls on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Geoffrey Robert Nicholls on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Mr Geoffrey Robert Nicholls on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Geoffrey Robert Nicholls on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Peter Glyn Nicholls on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
12 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 November 2008Return made up to 19/10/08; full list of members (4 pages)
19 November 2008Return made up to 19/10/08; full list of members (4 pages)
26 November 2007Return made up to 19/10/07; no change of members (7 pages)
26 November 2007Return made up to 19/10/07; no change of members (7 pages)
6 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
6 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 January 2007Return made up to 19/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 January 2007Return made up to 19/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
26 January 2006Return made up to 19/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2006Return made up to 19/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
27 October 2004Return made up to 19/10/04; full list of members (7 pages)
27 October 2004Return made up to 19/10/04; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
27 October 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
24 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
24 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
27 October 2003Return made up to 19/10/03; full list of members (7 pages)
27 October 2003Return made up to 19/10/03; full list of members (7 pages)
30 October 2002Return made up to 19/10/02; full list of members (7 pages)
30 October 2002Return made up to 19/10/02; full list of members (7 pages)
22 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
22 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
12 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
12 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
15 November 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
15 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
9 November 2000Return made up to 19/10/00; full list of members (7 pages)
9 November 2000Return made up to 19/10/00; full list of members (7 pages)
22 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
22 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
21 December 1999Return made up to 19/10/99; full list of members (8 pages)
21 December 1999Return made up to 19/10/99; full list of members (8 pages)
20 October 1998Return made up to 19/10/98; full list of members (6 pages)
20 October 1998Return made up to 19/10/98; full list of members (6 pages)
8 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
8 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
22 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
22 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
11 November 1997Return made up to 19/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 November 1997Director's particulars changed (1 page)
11 November 1997Director's particulars changed (1 page)
11 November 1997Return made up to 19/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1997Registered office changed on 05/06/97 from: 82 high st, braintree essex CM3 7JP (1 page)
5 June 1997Registered office changed on 05/06/97 from: 82 high st, braintree essex CM3 7JP (1 page)
2 December 1996Return made up to 19/10/96; no change of members (4 pages)
2 December 1996Return made up to 19/10/96; no change of members (4 pages)
14 October 1996Accounts for a small company made up to 31 May 1996 (6 pages)
14 October 1996Accounts for a small company made up to 31 May 1996 (6 pages)
13 November 1995Return made up to 19/10/95; full list of members (6 pages)
13 November 1995Return made up to 19/10/95; full list of members (6 pages)
10 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
10 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)