NICKERSON BROTHERS LTD.
Status | ACTIVE |
Company No. | 01935311 |
Category | Private Limited Company |
Incorporated | 01 Aug 1985 |
Age | 38 years, 10 months |
Jurisdiction | England Wales |
SUMMARY
NICKERSON BROTHERS LTD. is an active private limited company with number 01935311. It was incorporated 38 years, 10 months ago, on 01 August 1985. The company address is Binbrook Hill Binbrook Hill, Market Rasen, LN8 6BL, Lincolnshire.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2023
Action Date: 19 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-19
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 19 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-19
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 19 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-19
Documents
Termination director company with name termination date
Date: 08 Oct 2020
Action Date: 12 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Middleton
Termination date: 2020-07-12
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 22 Jul 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Confirmation statement with updates
Date: 25 Jul 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control without name date
Date: 26 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change person director company with change date
Date: 25 Oct 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Phillipa Nickerson
Change date: 2018-02-06
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 26 Jul 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Notification of a person with significant control
Date: 26 Jul 2018
Action Date: 20 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-20
Psc name: Phillipa Nickerson
Documents
Cessation of a person with significant control
Date: 26 Jul 2018
Action Date: 20 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-20
Psc name: Charles Joseph Nickerson
Documents
Capital name of class of shares
Date: 29 Mar 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 29 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2017
Action Date: 11 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-11
Documents
Appoint person director company with name date
Date: 29 Nov 2016
Action Date: 29 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-29
Officer name: Miss Phillipa Nickerson
Documents
Termination director company with name termination date
Date: 29 Nov 2016
Action Date: 29 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-29
Officer name: Pauline Barr
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 11 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-11
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2015
Action Date: 11 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-11
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 11 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-11
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 11 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-11
Documents
Change registered office address company with date old address
Date: 05 Aug 2013
Action Date: 05 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-05
Old address: Binbrook Hill Binbrook Lincolnshire LN8 6BL
Documents
Change person director company with change date
Date: 02 Aug 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Pauline Barr
Change date: 2013-01-01
Documents
Change person director company with change date
Date: 02 Aug 2013
Action Date: 01 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-01
Officer name: George Middleton
Documents
Termination secretary company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Braithwaite
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 11 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-11
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 11 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-11
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2010
Action Date: 11 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-11
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 11 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Middleton
Change date: 2010-07-11
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 11 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-11
Officer name: Pauline Barr
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/09; full list of members
Documents
Legacy
Date: 05 Aug 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 05 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 05/08/2009 from binbrook hill binbrook lincolnshire LN8 6BL
Documents
Legacy
Date: 05 Aug 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/07; full list of members
Documents
Legacy
Date: 30 Jul 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 30 Jul 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 01 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/05; full list of members
Documents
Legacy
Date: 06 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 18 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 14 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 13 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/01; full list of members
Documents
Accounts with accounts type small
Date: 14 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 27 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/00; full list of members
Documents
Accounts with accounts type small
Date: 28 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 27 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/99; no change of members
Documents
Accounts with accounts type small
Date: 30 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 20 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/98; full list of members
Documents
Legacy
Date: 20 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 16 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type small
Date: 12 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 11 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/97; no change of members
Documents
Legacy
Date: 20 Aug 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 13 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/96; no change of members
Documents
Accounts with accounts type small
Date: 27 Mar 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Accounts with accounts type small
Date: 09 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 10 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/95; full list of members
Documents
Legacy
Date: 13 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/94; no change of members
Documents
Accounts with accounts type small
Date: 20 Jun 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Accounts with accounts type small
Date: 25 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 20 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/93; no change of members
Documents
Accounts with accounts type small
Date: 19 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 04 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/92; full list of members
Documents
Legacy
Date: 08 Aug 1991
Category: Annual-return
Type: 363b
Description: Return made up to 11/07/91; no change of members
Documents
Accounts with accounts type small
Date: 16 May 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Resolution
Date: 17 Dec 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 11/07/90; full list of members
Documents
Accounts with accounts type small
Date: 10 Aug 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Accounts with accounts type small
Date: 27 Jul 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 25 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 14/04/89; no change of members
Documents
Accounts with accounts type small
Date: 01 Nov 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 07 Sep 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 14/01/88; full list of members
Documents
Legacy
Date: 14 Oct 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 11 Aug 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 30 Oct 1986
Category: Annual-return
Type: 363
Description: Return made up to 29/10/86; full list of members
Documents
Some Companies
ADAMS HOUSING (HOLDINGS) LIMITED
18 - 22 STONEY LANE,BIRMINGHAM,B25 8YP
Number: | 07134827 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 SOUTHWOOD, COULBY NEWHAM,CLEVELAND,TS8 0UE
Number: | 06139918 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 CLEANTHUS ROAD,LONDON,SE18 3DD
Number: | 10099655 |
Status: | ACTIVE |
Category: | Private Limited Company |
31A EASTLAND AVENUE,THORNBURY,BS35 1DX
Number: | 11055422 |
Status: | ACTIVE |
Category: | Private Limited Company |
OASIS OCCUPATIONAL THERAPY SERVICES LIMITED
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10092327 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 MONMOUTH DRIVE,LEICESTER,LE2 9RL
Number: | 11853440 |
Status: | ACTIVE |
Category: | Private Limited Company |