Company NameNicholson & Co.(Coat Specialists)Limited
DirectorStefano Rivera
Company StatusActive
Company Number00095649
CategoryPrivate Limited Company
Incorporation Date11 November 1907(116 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Adrian Francis Savage
StatusCurrent
Appointed02 February 2022(114 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressSavile House
Glendale Mills Sheffield Road
New Mill Huddersfield
West Yorkshire
HD9 7EN
Director NameMr Stefano Rivera
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBelgian
StatusCurrent
Appointed20 March 2024(116 years, 5 months after company formation)
Appointment Duration3 weeks, 6 days
RoleManaging Director
Country of ResidenceBelgium
Correspondence AddressSavile House
Glendale Mills Sheffield Road
New Mill Huddersfield
West Yorkshire
HD9 7EN
Director NameHerbert Bart-Smith
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(83 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 January 1992)
RoleCompany Director
Correspondence Address3 Jointon Road
Folkestone
Kent
CT20 2RF
Director NameDorothy Grimes
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(83 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address30 Hall Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QW
Secretary NameDorothy Grimes
NationalityBritish
StatusResigned
Appointed27 December 1990(83 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address30 Hall Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QW
Director NameJohn David Booth
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(90 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 January 2006)
RoleFinancial Controller
Correspondence Address19 Magdale
Honley
Huddersfield
West Yorkshire
HD7 2LX
Secretary NameMrs Susan Jane Taylor
NationalityBritish
StatusResigned
Appointed30 June 1998(90 years, 8 months after company formation)
Appointment Duration20 years, 1 month (resigned 03 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenside Oldfield Road
Honley
Holmfirth
West Yorkshire
HD9 6NL
Director NameMrs Susan Jane Taylor
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(98 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 03 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenside Oldfield Road
Honley
Holmfirth
West Yorkshire
HD9 6NL
Director NameMrs Diane Louise Swift
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(110 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSavile House
Glendale Mills Sheffield Road
New Mill Huddersfield
West Yorkshire
HD9 7EN
Secretary NameMrs Diane Louise Swift
StatusResigned
Appointed03 August 2018(110 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2022)
RoleCompany Director
Correspondence AddressSavile House
Glendale Mills Sheffield Road
New Mill Huddersfield
West Yorkshire
HD9 7EN
Director NameMr Michael Turner
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2022(114 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSavile House
Glendale Mills Sheffield Road
New Mill Huddersfield
West Yorkshire
HD9 7EN

Contact

Websitewww.scabal.com

Location

Registered AddressSavile House
Glendale Mills Sheffield Road
New Mill Huddersfield
West Yorkshire
HD9 7EN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 December 2023 (3 months, 2 weeks ago)
Next Return Due11 January 2025 (8 months, 4 weeks from now)

Charges

8 August 1977Delivered on: 19 August 1977
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
29 October 1971Delivered on: 3 November 1971
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Victoria works, county road, swindon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

8 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
7 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
4 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
2 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 August 2018Appointment of Mrs Diane Louise Swift as a director on 3 August 2018 (2 pages)
3 August 2018Termination of appointment of Susan Jane Taylor as a secretary on 3 August 2018 (1 page)
3 August 2018Appointment of Mrs Diane Louise Swift as a secretary on 3 August 2018 (2 pages)
3 August 2018Termination of appointment of Susan Jane Taylor as a director on 3 August 2018 (1 page)
16 May 2018Withdrawal of a person with significant control statement on 16 May 2018 (2 pages)
15 May 2018Withdrawal of a person with significant control statement on 15 May 2018 (2 pages)
15 May 2018Notification of Scabal Sa as a person with significant control on 6 April 2016 (2 pages)
20 February 2018Notification of a person with significant control statement (2 pages)
5 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
5 January 2018Withdrawal of a person with significant control statement on 5 January 2018 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
28 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 89,065
(5 pages)
28 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 89,065
(5 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 89,065
(5 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 89,065
(5 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 89,065
(5 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 89,065
(5 pages)
20 August 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
20 August 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
15 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
28 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
3 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
3 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
16 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
16 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
30 December 2008Return made up to 28/12/08; full list of members (4 pages)
30 December 2008Return made up to 28/12/08; full list of members (4 pages)
29 December 2008Director and secretary's change of particulars / susan taylor / 28/12/2008 (1 page)
29 December 2008Director and secretary's change of particulars / susan taylor / 28/12/2008 (1 page)
22 October 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
2 January 2008Return made up to 28/12/07; full list of members (3 pages)
2 January 2008Return made up to 28/12/07; full list of members (3 pages)
15 October 2007Total exemption full accounts made up to 31 December 2006 (2 pages)
15 October 2007Total exemption full accounts made up to 31 December 2006 (2 pages)
28 December 2006Return made up to 28/12/06; full list of members (3 pages)
28 December 2006Return made up to 28/12/06; full list of members (3 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (2 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
13 February 2006Return made up to 28/12/05; full list of members (3 pages)
13 February 2006New director appointed (1 page)
13 February 2006New director appointed (1 page)
13 February 2006Return made up to 28/12/05; full list of members (3 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
28 February 2005Return made up to 28/12/04; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 February 2005Return made up to 28/12/04; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 March 2004Total exemption full accounts made up to 31 December 2003 (2 pages)
26 March 2004Total exemption full accounts made up to 31 December 2003 (2 pages)
11 March 2004Return made up to 28/12/03; full list of members (6 pages)
11 March 2004Return made up to 28/12/03; full list of members (6 pages)
30 January 2004Registered office changed on 30/01/04 from: savile house 7 sheffield road new mill huddersfield HD7 7EL (1 page)
30 January 2004Registered office changed on 30/01/04 from: savile house 7 sheffield road new mill huddersfield HD7 7EL (1 page)
22 July 2003Total exemption full accounts made up to 31 December 2002 (2 pages)
22 July 2003Total exemption full accounts made up to 31 December 2002 (2 pages)
29 January 2003Return made up to 28/12/02; no change of members (6 pages)
29 January 2003Return made up to 28/12/02; no change of members (6 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
13 February 2002Return made up to 28/12/01; no change of members (6 pages)
13 February 2002Return made up to 28/12/01; no change of members (6 pages)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
8 February 2001Return made up to 28/12/00; full list of members (6 pages)
8 February 2001Return made up to 28/12/00; full list of members (6 pages)
15 April 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
15 April 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
28 January 2000Return made up to 28/12/99; full list of members (6 pages)
28 January 2000Return made up to 28/12/99; full list of members (6 pages)
17 January 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
17 January 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
5 February 1999Return made up to 28/12/98; no change of members (4 pages)
5 February 1999Return made up to 28/12/98; no change of members (4 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
27 January 1999New secretary appointed (2 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999New secretary appointed (2 pages)
22 September 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
22 September 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
26 January 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
26 January 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
26 January 1998Return made up to 28/12/97; full list of members (7 pages)
26 January 1998Return made up to 28/12/97; full list of members (7 pages)
25 January 1997Return made up to 28/12/96; no change of members (5 pages)
25 January 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
25 January 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
25 January 1997Return made up to 28/12/96; no change of members (5 pages)
5 January 1996Return made up to 28/12/95; no change of members (7 pages)
5 January 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
5 January 1996Return made up to 28/12/95; no change of members (7 pages)
5 January 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
12 November 1907Incorporation (49 pages)
12 November 1907Incorporation (49 pages)