Epping
CM16 4HG
Director Name | Mr Geoffrey Nichols |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1991(30 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Wood Turner |
Country of Residence | England |
Correspondence Address | 15a Station Road Epping CM16 4HG |
Secretary Name | Mr Henry Wallace Morrow |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1991(30 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Station Road Epping CM16 4HG |
Director Name | Mr Stanley Nichols |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(30 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 29 March 2003) |
Role | Wood Turner |
Correspondence Address | 16 The Glade Clayhall Ilford Essex IG5 0NF |
Website | www.nichols-brothers.co.uk/ |
---|---|
Telephone | 020 85203566 |
Telephone region | London |
Registered Address | 15a Station Road Epping Essex CM16 4HG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£18,372 |
Cash | £11,513 |
Current Liabilities | £147,967 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
5 April 1994 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 |
11 January 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
---|---|
27 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
27 January 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
29 November 2019 | Registered 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 2019 | Notification of Geoffrey Nichols as a person with significant control on 29 November 2019 (2 pages) |
29 November 2019 | Cessation of Henry Wallace Morrow as a person with significant control on 29 November 2019 (1 page) |
27 February 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
3 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
3 January 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
3 January 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
8 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
20 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
13 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Secretary's details changed for Mr Henry Wallace Morrow on 14 December 2015 (1 page) |
13 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Secretary's details changed for Mr Henry Wallace Morrow on 14 December 2015 (1 page) |
13 January 2016 | Director's details changed for Mr Henry Wallace Morrow on 14 December 2015 (2 pages) |
13 January 2016 | Director's details changed for Mr Henry Wallace Morrow on 14 December 2015 (2 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
31 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
17 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
17 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
14 January 2013 | Director's details changed for Mr Geoffrey Nichols on 14 January 2012 (2 pages) |
14 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Director's details changed for Mr Geoffrey Nichols on 14 January 2012 (2 pages) |
14 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
30 December 2009 | Director's details changed for Mr Geoffrey Nichols on 30 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
30 December 2009 | Director's details changed for Mr Henry Wallace Morrow on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Mr Henry Wallace Morrow on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Mr Geoffrey Nichols on 30 December 2009 (2 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 December 2008 | Director's change of particulars / geoffrey nichols / 20/12/2008 (1 page) |
29 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
29 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
29 December 2008 | Director's change of particulars / geoffrey nichols / 20/12/2008 (1 page) |
4 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
3 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
7 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
7 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
4 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
4 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
12 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
21 December 2004 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
23 April 2004 | Ad 06/04/04--------- £ si [email protected]=300 £ ic 1700/2000 (2 pages) |
23 April 2004 | Ad 06/04/04--------- £ si [email protected]=300 £ ic 1700/2000 (2 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
21 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
21 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
19 February 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
19 February 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
14 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
25 February 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
25 February 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
2 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
2 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
28 February 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
28 February 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
2 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
2 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
5 March 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
5 March 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
24 December 1999 | Return made up to 20/12/99; full list of members (7 pages) |
24 December 1999 | Return made up to 20/12/99; full list of members (7 pages) |
18 February 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
18 February 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
11 January 1999 | Return made up to 20/12/98; no change of members
|
11 January 1999 | Return made up to 20/12/98; no change of members
|
28 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
28 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
19 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
19 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
2 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
2 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
26 January 1997 | Return made up to 20/12/96; full list of members
|
26 January 1997 | Return made up to 20/12/96; full list of members
|
1 March 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
1 March 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
2 February 1996 | Return made up to 20/12/95; no change of members (4 pages) |
2 February 1996 | Return made up to 20/12/95; no change of members (4 pages) |