Wickersley
Rotherham
South Yorkshire
S66 1DU
Director Name | Mr Bruce John Allen |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2014(37 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Reginald Arthur House 4 Percy Street Rotherham Sth Yorkshire S65 1ED |
Director Name | Mr Paul Anthony Smith |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(47 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reginald Arthur House 4 Percy Street Rotherham Sth Yorkshire S65 1ED |
Director Name | Mrs Kelly Louise Kendall |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2024(47 years, 2 months after company formation) |
Appointment Duration | 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reginald Arthur House 4 Percy Street Rotherham Sth Yorkshire S65 1ED |
Secretary Name | Mrs Vera Jane Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(15 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 14 August 2008) |
Role | Company Director |
Correspondence Address | 7 Grange Court Wickersley Rotherham South Yorkshire S66 0YP |
Secretary Name | Mrs Maureen Anne Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(21 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 27 October 2011) |
Role | Personal Assistant |
Correspondence Address | 92 Munsbrough Lane Greasborough Rotherham South Yorkshire S61 4NT |
Director Name | Miss Victoria Jane Elizabeth Gribben |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Reginald Arthur House 4 Percy Street Rotherham Sth Yorkshire S65 1ED |
Director Name | Mrs Lisa Helen Gainsford |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2016(39 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reginald Arthur House 4 Percy Street Rotherham Sth Yorkshire S65 1ED |
Website | nicholasassociates.co.uk |
---|
Registered Address | Reginald Arthur House 4 Percy Street Rotherham Sth Yorkshire S65 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
5k at £0.01 | Marie Cragg 9.60% Ordinary |
---|---|
37.5k at £0.01 | Nicholas Cragg 72.02% Ordinary |
2k at £0.01 | Bruce Allen 3.75% Ordinary B |
7.5k at £0.01 | E-people Personnel LTD 14.40% Ordinary |
65 at £0.01 | Bruce Allen 0.12% Ordinary |
48 at £0.01 | Kathryn Bowring 0.09% Ordinary |
Year | 2014 |
---|---|
Turnover | £66,317,010 |
Gross Profit | £8,296,990 |
Net Worth | £1,615,762 |
Cash | £1,693,556 |
Current Liabilities | £16,360,171 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
6 April 2018 | Delivered on: 10 April 2018 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
15 January 2016 | Delivered on: 20 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
16 December 2015 | Delivered on: 18 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
24 September 2003 | Delivered on: 27 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 October 1994 | Delivered on: 12 October 1994 Satisfied on: 10 May 2006 Persons entitled: Griffin Factors Limited Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed equitable charge all bookdebts, invoice debts, accounts (receivables) and all title property right or interest in any goods to which such receivable relates. See the mortgage charge document for full details. Fully Satisfied |
13 March 1990 | Delivered on: 20 March 1990 Satisfied on: 15 January 2003 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book & other debts owing to the company floating charge over all undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
16 January 2024 | Confirmation statement made on 2 January 2024 with updates (4 pages) |
---|---|
12 January 2024 | Group of companies' accounts made up to 31 December 2022 (51 pages) |
15 November 2023 | Director's details changed for Mr Nicholas George William Cragg on 1 April 2023 (2 pages) |
25 January 2023 | Group of companies' accounts made up to 31 December 2021 (39 pages) |
13 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
13 January 2022 | Termination of appointment of Lisa Helen Gainsford as a director on 6 January 2022 (1 page) |
13 January 2022 | Confirmation statement made on 2 January 2022 with updates (6 pages) |
7 October 2021 | Group of companies' accounts made up to 31 December 2020 (36 pages) |
12 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
6 January 2021 | Group of companies' accounts made up to 31 December 2019 (30 pages) |
15 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
26 October 2019 | Satisfaction of charge 3 in full (1 page) |
26 October 2019 | Satisfaction of charge 012966500005 in full (1 page) |
26 October 2019 | Satisfaction of charge 012966500004 in full (1 page) |
27 September 2019 | Group of companies' accounts made up to 31 December 2018 (29 pages) |
6 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
6 October 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
10 April 2018 | Registration of charge 012966500006, created on 6 April 2018 (45 pages) |
5 January 2018 | Confirmation statement made on 2 January 2018 with updates (7 pages) |
12 December 2017 | Cancellation of shares. Statement of capital on 18 September 2017
|
12 December 2017 | Purchase of own shares. (3 pages) |
12 December 2017 | Purchase of own shares. (3 pages) |
12 December 2017 | Cancellation of shares. Statement of capital on 18 September 2017
|
23 November 2017 | Change of share class name or designation (2 pages) |
23 November 2017 | Change of share class name or designation (2 pages) |
22 November 2017 | Resolutions
|
22 November 2017 | Resolutions
|
17 November 2017 | Statement of capital following an allotment of shares on 18 September 2017
|
17 November 2017 | Statement of capital following an allotment of shares on 18 September 2017
|
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
18 February 2017 | Director's details changed for Mr Bruce John Allen on 23 March 2016 (2 pages) |
18 February 2017 | Termination of appointment of Victoria Jane Elizabeth Gribben as a director on 1 February 2017 (1 page) |
18 February 2017 | Director's details changed for Mr Bruce John Allen on 23 March 2016 (2 pages) |
18 February 2017 | Termination of appointment of Victoria Jane Elizabeth Gribben as a director on 1 February 2017 (1 page) |
4 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
7 October 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
7 October 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
25 May 2016 | Appointment of Mrs Lisa Helen Gainsford as a director on 1 May 2016 (2 pages) |
25 May 2016 | Appointment of Mrs Lisa Helen Gainsford as a director on 1 May 2016 (2 pages) |
1 March 2016 | Company name changed nicholas associates LIMITED\certificate issued on 01/03/16
|
1 March 2016 | Company name changed nicholas associates LIMITED\certificate issued on 01/03/16
|
19 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
20 January 2016 | Registration of charge 012966500005, created on 15 January 2016 (21 pages) |
20 January 2016 | Registration of charge 012966500005, created on 15 January 2016 (21 pages) |
18 December 2015 | Registration of charge 012966500004, created on 16 December 2015 (9 pages) |
18 December 2015 | Registration of charge 012966500004, created on 16 December 2015 (9 pages) |
25 June 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
25 June 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
15 April 2015 | Appointment of Miss Victoria Jane Elizabeth Gribben as a director on 2 April 2015 (2 pages) |
15 April 2015 | Appointment of Miss Victoria Jane Elizabeth Gribben as a director on 2 April 2015 (2 pages) |
15 April 2015 | Appointment of Miss Victoria Jane Elizabeth Gribben as a director on 2 April 2015 (2 pages) |
28 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
14 October 2014 | Appointment of Mr Bruce John Allen as a director on 29 September 2014 (2 pages) |
14 October 2014 | Appointment of Mr Bruce John Allen as a director on 29 September 2014 (2 pages) |
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
25 September 2014 | Purchase of own shares. (3 pages) |
25 September 2014 | Cancellation of shares. Statement of capital on 1 September 2014
|
25 September 2014 | Cancellation of shares. Statement of capital on 1 September 2014
|
25 September 2014 | Purchase of own shares. (3 pages) |
25 September 2014 | Cancellation of shares. Statement of capital on 1 September 2014
|
17 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
26 September 2013 | Memorandum and Articles of Association (6 pages) |
26 September 2013 | Memorandum and Articles of Association (6 pages) |
13 August 2013 | Statement of capital following an allotment of shares on 20 June 2013
|
13 August 2013 | Statement of capital following an allotment of shares on 20 June 2013
|
13 August 2013 | Resolutions
|
13 August 2013 | Resolutions
|
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Sect 519 (1 page) |
4 October 2012 | Sect 519 (1 page) |
27 September 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
27 September 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
30 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Termination of appointment of Maureen Cook as a secretary (1 page) |
27 October 2011 | Termination of appointment of Maureen Cook as a secretary (1 page) |
21 June 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
21 June 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
9 March 2011 | Auditor's resignation (1 page) |
9 March 2011 | Auditor's resignation (1 page) |
6 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
28 April 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
28 April 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
19 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
16 October 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
16 October 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
14 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
14 January 2009 | Appointment terminated secretary vera harris (1 page) |
14 January 2009 | Appointment terminated secretary vera harris (1 page) |
14 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
23 July 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
23 July 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
3 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
3 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
16 October 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
16 October 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
23 January 2007 | Return made up to 02/01/07; full list of members (7 pages) |
23 January 2007 | Return made up to 02/01/07; full list of members (7 pages) |
16 November 2006 | S-div 18/09/06 (1 page) |
16 November 2006 | S-div 18/09/06 (1 page) |
26 October 2006 | Resolutions
|
26 October 2006 | Ad 18/09/06--------- £ si [email protected]=400 £ ic 100/500 (2 pages) |
26 October 2006 | Resolutions
|
26 October 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
26 October 2006 | Nc inc already adjusted 18/09/06 (1 page) |
26 October 2006 | Nc inc already adjusted 18/09/06 (1 page) |
26 October 2006 | Ad 18/09/06--------- £ si [email protected]=400 £ ic 100/500 (2 pages) |
26 October 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2006 | Return made up to 04/01/06; full list of members (7 pages) |
25 January 2006 | Return made up to 04/01/06; full list of members (7 pages) |
4 October 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
4 October 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
7 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
7 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
28 July 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
28 July 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
27 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
23 April 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
23 April 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
8 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
8 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
22 November 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
13 September 2002 | Resolutions
|
13 September 2002 | Resolutions
|
26 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
9 October 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
9 October 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
2 October 2001 | Director's particulars changed (1 page) |
2 October 2001 | Director's particulars changed (1 page) |
19 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
19 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
29 February 2000 | Return made up to 22/02/00; full list of members (6 pages) |
29 February 2000 | Return made up to 22/02/00; full list of members (6 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (19 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (19 pages) |
2 March 1999 | Return made up to 22/02/99; no change of members (4 pages) |
2 March 1999 | Return made up to 22/02/99; no change of members (4 pages) |
22 December 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
22 December 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | New secretary appointed (2 pages) |
3 July 1998 | Full accounts made up to 31 May 1997 (17 pages) |
3 July 1998 | Full accounts made up to 31 May 1997 (17 pages) |
11 February 1998 | Return made up to 22/02/98; full list of members (6 pages) |
11 February 1998 | Return made up to 22/02/98; full list of members (6 pages) |
2 September 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
2 September 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
16 May 1997 | Return made up to 22/02/97; no change of members (4 pages) |
16 May 1997 | Return made up to 22/02/97; no change of members (4 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
25 February 1996 | Return made up to 22/02/96; no change of members (4 pages) |
25 February 1996 | Return made up to 22/02/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
14 March 1989 | Accounts for a small company made up to 31 May 1987 (6 pages) |
14 March 1989 | Accounts for a small company made up to 31 May 1987 (6 pages) |
2 February 1977 | Incorporation (12 pages) |
2 February 1977 | Incorporation (12 pages) |