Company NameNichols Bros (Wood Turners) Limited
DirectorsHenry Wallace Morrow and Geoffrey Nichols
Company StatusActive
Company Number00697291
CategoryPrivate Limited Company
Incorporation Date4 July 1961(62 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Henry Wallace Morrow
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(30 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleWood Turner
Country of ResidenceEngland
Correspondence Address15a Station Road
Epping
CM16 4HG
Director NameMr Geoffrey Nichols
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(30 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleWood Turner
Country of ResidenceEngland
Correspondence Address15a Station Road
Epping
CM16 4HG
Secretary NameMr Henry Wallace Morrow
NationalityBritish
StatusCurrent
Appointed20 December 1991(30 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Station Road
Epping
CM16 4HG
Director NameMr Stanley Nichols
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(30 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 29 March 2003)
RoleWood Turner
Correspondence Address16 The Glade
Clayhall
Ilford
Essex
IG5 0NF

Contact

Websitewww.nichols-brothers.co.uk/
Telephone020 85203566
Telephone regionLondon

Location

Registered Address15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£18,372
Cash£11,513
Current Liabilities£147,967

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

5 April 1994Delivered on: 8 April 1994
Persons entitled: Geoffrey Nichols

Classification: Legal charge
Secured details: £200,000 due from the company to the chargee.
Particulars: 2A milton road london E17 and 95 and 97 hoe street walthamstow london E17.
Outstanding
9 February 1987Delivered on: 26 February 1987
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: 95-97 hoe street walthamstow l/b of waltham forest t/n egl 85450.
Outstanding
4 February 1987Delivered on: 11 February 1987
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: 2A milton road, walthamstow l/b of waltham forest t/n egl 172652.
Outstanding

Filing History

11 January 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
27 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
27 January 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
29 November 2019Registered office address changed from 2a Milton Road Walthamstow E17 4SR to 15a Station Road Epping Essex CM16 4HG on 29 November 2019 (1 page)
29 November 2019Notification of Geoffrey Nichols as a person with significant control on 29 November 2019 (2 pages)
29 November 2019Cessation of Henry Wallace Morrow as a person with significant control on 29 November 2019 (1 page)
27 February 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
3 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
3 January 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
3 January 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
8 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2,000
(6 pages)
13 January 2016Secretary's details changed for Mr Henry Wallace Morrow on 14 December 2015 (1 page)
13 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2,000
(6 pages)
13 January 2016Secretary's details changed for Mr Henry Wallace Morrow on 14 December 2015 (1 page)
13 January 2016Director's details changed for Mr Henry Wallace Morrow on 14 December 2015 (2 pages)
13 January 2016Director's details changed for Mr Henry Wallace Morrow on 14 December 2015 (2 pages)
21 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
31 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2,000
(6 pages)
31 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2,000
(6 pages)
17 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2,000
(6 pages)
9 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2,000
(6 pages)
17 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 January 2013Director's details changed for Mr Geoffrey Nichols on 14 January 2012 (2 pages)
14 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
14 January 2013Director's details changed for Mr Geoffrey Nichols on 14 January 2012 (2 pages)
14 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
9 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
1 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
30 December 2009Director's details changed for Mr Geoffrey Nichols on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
30 December 2009Director's details changed for Mr Henry Wallace Morrow on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Mr Henry Wallace Morrow on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Mr Geoffrey Nichols on 30 December 2009 (2 pages)
13 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
13 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 December 2008Director's change of particulars / geoffrey nichols / 20/12/2008 (1 page)
29 December 2008Return made up to 20/12/08; full list of members (4 pages)
29 December 2008Return made up to 20/12/08; full list of members (4 pages)
29 December 2008Director's change of particulars / geoffrey nichols / 20/12/2008 (1 page)
4 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
3 January 2008Return made up to 20/12/07; full list of members (3 pages)
3 January 2008Return made up to 20/12/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
7 January 2007Return made up to 20/12/06; full list of members (7 pages)
7 January 2007Return made up to 20/12/06; full list of members (7 pages)
19 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
19 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
4 January 2006Return made up to 20/12/05; full list of members (7 pages)
4 January 2006Return made up to 20/12/05; full list of members (7 pages)
12 January 2005Return made up to 20/12/04; full list of members (7 pages)
12 January 2005Return made up to 20/12/04; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
21 December 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
23 April 2004Ad 06/04/04--------- £ si [email protected]=300 £ ic 1700/2000 (2 pages)
23 April 2004Ad 06/04/04--------- £ si [email protected]=300 £ ic 1700/2000 (2 pages)
24 February 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
24 February 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
21 January 2004Return made up to 20/12/03; full list of members (7 pages)
21 January 2004Return made up to 20/12/03; full list of members (7 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
19 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
19 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
14 January 2003Return made up to 20/12/02; full list of members (7 pages)
14 January 2003Return made up to 20/12/02; full list of members (7 pages)
25 February 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
25 February 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
2 January 2002Return made up to 20/12/01; full list of members (7 pages)
2 January 2002Return made up to 20/12/01; full list of members (7 pages)
28 February 2001Accounts for a small company made up to 30 September 2000 (4 pages)
28 February 2001Accounts for a small company made up to 30 September 2000 (4 pages)
2 January 2001Return made up to 20/12/00; full list of members (7 pages)
2 January 2001Return made up to 20/12/00; full list of members (7 pages)
5 March 2000Accounts for a small company made up to 30 September 1999 (4 pages)
5 March 2000Accounts for a small company made up to 30 September 1999 (4 pages)
24 December 1999Return made up to 20/12/99; full list of members (7 pages)
24 December 1999Return made up to 20/12/99; full list of members (7 pages)
18 February 1999Accounts for a small company made up to 30 September 1998 (4 pages)
18 February 1999Accounts for a small company made up to 30 September 1998 (4 pages)
11 January 1999Return made up to 20/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1999Return made up to 20/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
19 January 1998Return made up to 20/12/97; no change of members (4 pages)
19 January 1998Return made up to 20/12/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
2 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
26 January 1997Return made up to 20/12/96; full list of members
  • 363(287) ‐ Registered office changed on 26/01/97
(6 pages)
26 January 1997Return made up to 20/12/96; full list of members
  • 363(287) ‐ Registered office changed on 26/01/97
(6 pages)
1 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
1 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
2 February 1996Return made up to 20/12/95; no change of members (4 pages)
2 February 1996Return made up to 20/12/95; no change of members (4 pages)