Company NameNicholas Associates Holdings Limited
Company StatusActive
Company Number01296650
CategoryPrivate Limited Company
Incorporation Date2 February 1977(47 years, 3 months ago)
Previous NameNicholas Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Nicholas George William Cragg
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1992(15 years after company formation)
Appointment Duration32 years, 2 months
RoleEngineer
Country of ResidenceGuernsey
Correspondence AddressLarch House First Lane
Wickersley
Rotherham
South Yorkshire
S66 1DU
Director NameMr Bruce John Allen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2014(37 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressReginald Arthur House
4 Percy Street
Rotherham
Sth Yorkshire
S65 1ED
Director NameMr Paul Anthony Smith
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(47 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReginald Arthur House
4 Percy Street
Rotherham
Sth Yorkshire
S65 1ED
Director NameMrs Kelly Louise Kendall
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2024(47 years, 2 months after company formation)
Appointment Duration2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReginald Arthur House
4 Percy Street
Rotherham
Sth Yorkshire
S65 1ED
Secretary NameMrs Vera Jane Harris
NationalityBritish
StatusResigned
Appointed22 February 1992(15 years after company formation)
Appointment Duration16 years, 5 months (resigned 14 August 2008)
RoleCompany Director
Correspondence Address7 Grange Court
Wickersley
Rotherham
South Yorkshire
S66 0YP
Secretary NameMrs Maureen Anne Cook
NationalityBritish
StatusResigned
Appointed14 July 1998(21 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 27 October 2011)
RolePersonal Assistant
Correspondence Address92 Munsbrough Lane
Greasborough
Rotherham
South Yorkshire
S61 4NT
Director NameMiss Victoria Jane Elizabeth Gribben
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(38 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressReginald Arthur House
4 Percy Street
Rotherham
Sth Yorkshire
S65 1ED
Director NameMrs Lisa Helen Gainsford
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2016(39 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReginald Arthur House
4 Percy Street
Rotherham
Sth Yorkshire
S65 1ED

Contact

Websitenicholasassociates.co.uk

Location

Registered AddressReginald Arthur House
4 Percy Street
Rotherham
Sth Yorkshire
S65 1ED
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £0.01Marie Cragg
9.60%
Ordinary
37.5k at £0.01Nicholas Cragg
72.02%
Ordinary
2k at £0.01Bruce Allen
3.75%
Ordinary B
7.5k at £0.01E-people Personnel LTD
14.40%
Ordinary
65 at £0.01Bruce Allen
0.12%
Ordinary
48 at £0.01Kathryn Bowring
0.09%
Ordinary

Financials

Year2014
Turnover£66,317,010
Gross Profit£8,296,990
Net Worth£1,615,762
Cash£1,693,556
Current Liabilities£16,360,171

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

6 April 2018Delivered on: 10 April 2018
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
15 January 2016Delivered on: 20 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
16 December 2015Delivered on: 18 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 September 2003Delivered 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 1994Delivered 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 1990Delivered 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

Filing History

16 January 2024Confirmation statement made on 2 January 2024 with updates (4 pages)
12 January 2024Group of companies' accounts made up to 31 December 2022 (51 pages)
15 November 2023Director's details changed for Mr Nicholas George William Cragg on 1 April 2023 (2 pages)
25 January 2023Group of companies' accounts made up to 31 December 2021 (39 pages)
13 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
13 January 2022Termination of appointment of Lisa Helen Gainsford as a director on 6 January 2022 (1 page)
13 January 2022Confirmation statement made on 2 January 2022 with updates (6 pages)
7 October 2021Group of companies' accounts made up to 31 December 2020 (36 pages)
12 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
6 January 2021Group of companies' accounts made up to 31 December 2019 (30 pages)
15 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
26 October 2019Satisfaction of charge 3 in full (1 page)
26 October 2019Satisfaction of charge 012966500005 in full (1 page)
26 October 2019Satisfaction of charge 012966500004 in full (1 page)
27 September 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
6 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
6 October 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
10 April 2018Registration of charge 012966500006, created on 6 April 2018 (45 pages)
5 January 2018Confirmation statement made on 2 January 2018 with updates (7 pages)
12 December 2017Cancellation of shares. Statement of capital on 18 September 2017
  • GBP 559.31
(8 pages)
12 December 2017Purchase of own shares. (3 pages)
12 December 2017Purchase of own shares. (3 pages)
12 December 2017Cancellation of shares. Statement of capital on 18 September 2017
  • GBP 559.31
(8 pages)
23 November 2017Change of share class name or designation (2 pages)
23 November 2017Change of share class name or designation (2 pages)
22 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(24 pages)
22 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(24 pages)
17 November 2017Statement of capital following an allotment of shares on 18 September 2017
  • GBP 559.31
(4 pages)
17 November 2017Statement of capital following an allotment of shares on 18 September 2017
  • GBP 559.31
(4 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
18 February 2017Director's details changed for Mr Bruce John Allen on 23 March 2016 (2 pages)
18 February 2017Termination of appointment of Victoria Jane Elizabeth Gribben as a director on 1 February 2017 (1 page)
18 February 2017Director's details changed for Mr Bruce John Allen on 23 March 2016 (2 pages)
18 February 2017Termination of appointment of Victoria Jane Elizabeth Gribben as a director on 1 February 2017 (1 page)
4 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
7 October 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
7 October 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
25 May 2016Appointment of Mrs Lisa Helen Gainsford as a director on 1 May 2016 (2 pages)
25 May 2016Appointment of Mrs Lisa Helen Gainsford as a director on 1 May 2016 (2 pages)
1 March 2016Company name changed nicholas associates LIMITED\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
1 March 2016Company name changed nicholas associates LIMITED\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
19 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 520.66
(6 pages)
19 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 520.66
(6 pages)
20 January 2016Registration of charge 012966500005, created on 15 January 2016 (21 pages)
20 January 2016Registration of charge 012966500005, created on 15 January 2016 (21 pages)
18 December 2015Registration of charge 012966500004, created on 16 December 2015 (9 pages)
18 December 2015Registration of charge 012966500004, created on 16 December 2015 (9 pages)
25 June 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
25 June 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
15 April 2015Appointment of Miss Victoria Jane Elizabeth Gribben as a director on 2 April 2015 (2 pages)
15 April 2015Appointment of Miss Victoria Jane Elizabeth Gribben as a director on 2 April 2015 (2 pages)
15 April 2015Appointment of Miss Victoria Jane Elizabeth Gribben as a director on 2 April 2015 (2 pages)
28 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 520.66
(5 pages)
28 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 520.66
(5 pages)
28 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 520.66
(5 pages)
14 October 2014Appointment of Mr Bruce John Allen as a director on 29 September 2014 (2 pages)
14 October 2014Appointment of Mr Bruce John Allen as a director on 29 September 2014 (2 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
25 September 2014Purchase of own shares. (3 pages)
25 September 2014Cancellation of shares. Statement of capital on 1 September 2014
  • GBP 520.66
(4 pages)
25 September 2014Cancellation of shares. Statement of capital on 1 September 2014
  • GBP 520.66
(4 pages)
25 September 2014Purchase of own shares. (3 pages)
25 September 2014Cancellation of shares. Statement of capital on 1 September 2014
  • GBP 520.66
(4 pages)
17 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 551.19
(4 pages)
17 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 551.19
(4 pages)
17 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 551.19
(4 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
26 September 2013Memorandum and Articles of Association (6 pages)
26 September 2013Memorandum and Articles of Association (6 pages)
13 August 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 551.19
(4 pages)
13 August 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 551.19
(4 pages)
13 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
4 October 2012Sect 519 (1 page)
4 October 2012Sect 519 (1 page)
27 September 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
27 September 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
30 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
27 October 2011Termination of appointment of Maureen Cook as a secretary (1 page)
27 October 2011Termination of appointment of Maureen Cook as a secretary (1 page)
21 June 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
21 June 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
9 March 2011Auditor's resignation (1 page)
9 March 2011Auditor's resignation (1 page)
6 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
28 April 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
28 April 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
19 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
16 October 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
16 October 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
14 January 2009Return made up to 02/01/09; full list of members (3 pages)
14 January 2009Appointment terminated secretary vera harris (1 page)
14 January 2009Appointment terminated secretary vera harris (1 page)
14 January 2009Return made up to 02/01/09; full list of members (3 pages)
23 July 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
23 July 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
3 January 2008Return made up to 02/01/08; full list of members (2 pages)
3 January 2008Return made up to 02/01/08; full list of members (2 pages)
16 October 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
16 October 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
23 January 2007Return made up to 02/01/07; full list of members (7 pages)
23 January 2007Return made up to 02/01/07; full list of members (7 pages)
16 November 2006S-div 18/09/06 (1 page)
16 November 2006S-div 18/09/06 (1 page)
26 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2006Ad 18/09/06--------- £ si [email protected]=400 £ ic 100/500 (2 pages)
26 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
26 October 2006Nc inc already adjusted 18/09/06 (1 page)
26 October 2006Nc inc already adjusted 18/09/06 (1 page)
26 October 2006Ad 18/09/06--------- £ si [email protected]=400 £ ic 100/500 (2 pages)
26 October 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 January 2006Return made up to 04/01/06; full list of members (7 pages)
25 January 2006Return made up to 04/01/06; full list of members (7 pages)
4 October 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
4 October 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
7 January 2005Return made up to 04/01/05; full list of members (7 pages)
7 January 2005Return made up to 04/01/05; full list of members (7 pages)
28 July 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
28 July 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
27 January 2004Return made up to 20/01/04; full list of members (7 pages)
27 January 2004Return made up to 20/01/04; full list of members (7 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
23 April 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
23 April 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
8 February 2003Return made up to 31/01/03; full list of members (7 pages)
8 February 2003Return made up to 31/01/03; full list of members (7 pages)
15 January 2003Declaration of satisfaction of mortgage/charge (1 page)
15 January 2003Declaration of satisfaction of mortgage/charge (1 page)
22 November 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
22 November 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
13 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2002Return made up to 14/02/02; full list of members (6 pages)
26 February 2002Return made up to 14/02/02; full list of members (6 pages)
9 October 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
9 October 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
2 October 2001Director's particulars changed (1 page)
2 October 2001Director's particulars changed (1 page)
19 February 2001Return made up to 14/02/01; full list of members (6 pages)
19 February 2001Return made up to 14/02/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
29 February 2000Return made up to 22/02/00; full list of members (6 pages)
29 February 2000Return made up to 22/02/00; full list of members (6 pages)
3 November 1999Full accounts made up to 31 December 1998 (18 pages)
3 November 1999Full accounts made up to 31 December 1998 (18 pages)
6 April 1999Full accounts made up to 31 May 1998 (19 pages)
6 April 1999Full accounts made up to 31 May 1998 (19 pages)
2 March 1999Return made up to 22/02/99; no change of members (4 pages)
2 March 1999Return made up to 22/02/99; no change of members (4 pages)
22 December 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
22 December 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
7 August 1998New secretary appointed (2 pages)
7 August 1998New secretary appointed (2 pages)
3 July 1998Full accounts made up to 31 May 1997 (17 pages)
3 July 1998Full accounts made up to 31 May 1997 (17 pages)
11 February 1998Return made up to 22/02/98; full list of members (6 pages)
11 February 1998Return made up to 22/02/98; full list of members (6 pages)
2 September 1997Accounts for a small company made up to 31 May 1996 (7 pages)
2 September 1997Accounts for a small company made up to 31 May 1996 (7 pages)
16 May 1997Return made up to 22/02/97; no change of members (4 pages)
16 May 1997Return made up to 22/02/97; no change of members (4 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (9 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (9 pages)
25 February 1996Return made up to 22/02/96; no change of members (4 pages)
25 February 1996Return made up to 22/02/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
14 March 1989Accounts for a small company made up to 31 May 1987 (6 pages)
14 March 1989Accounts for a small company made up to 31 May 1987 (6 pages)
2 February 1977Incorporation (12 pages)
2 February 1977Incorporation (12 pages)