4 Percy Street
Rotherham
South Yorkshire
S65 1ED
Secretary Name | Mr Bruce John Allen |
---|---|
Status | Current |
Appointed | 30 November 2012(35 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | Reginald Arthur House 4 Percy Street Rotherham South Yorkshire S65 1ED |
Secretary Name | Mrs Vera Jane Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(14 years, 4 months 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(20 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 January 2013) |
Role | Personal Assistant |
Correspondence Address | 92 Munsbrough Lane Greasborough Rotherham South Yorkshire S61 4NT |
Website | nicholasassociates.co.uk |
---|
Registered Address | Reginald Arthur House 4 Percy Street Rotherham South 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 |
3k at £1 | Nicholas Associates LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 23 November 2024 (7 months, 1 week from now) |
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: 24 September 2002 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: All book debts invoice debts accounts notes bills acceptances and/or other forms of obligation. 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 and floating charge over the:- undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
12 August 1987 | Delivered on: 20 August 1987 Satisfied on: 11 December 2015 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: Land lying to the east of town street north dalton humberside t/n nyk 28294. Fully Satisfied |
12 August 1987 | Delivered on: 20 August 1987 Satisfied on: 11 December 2015 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: Land adjoining 18 council house north dalton humberside t/n hs 74345. Fully Satisfied |
30 September 1986 | Delivered on: 9 October 1986 Satisfied on: 11 December 2015 Persons entitled: Bristol & West Building Society Classification: Mortgage deed. Secured details: All monies due or to become due from the company to the chargee together with any further advances under the terms of the charge. Particulars: F/Hold land with the dwellinghouse and premises erected on part thereof k/a 35, the village, charlton and land at the rear ol 35,the village, charlton, london SE7. T/nos sgl 325064 and 370196. Fully Satisfied |
2 August 1983 | Delivered on: 20 August 1983 Satisfied on: 11 December 2015 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: L/H the star inn, north dalton, humberside title no. Hs 71354. Fully Satisfied |
22 February 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
15 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
21 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
24 November 2021 | Confirmation statement made on 9 November 2021 with updates (4 pages) |
24 November 2021 | Change of details for Nicholas Associates Limited as a person with significant control on 6 April 2016 (2 pages) |
17 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
17 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
18 February 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
14 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
16 July 2019 | Satisfaction of charge 7 in full (1 page) |
11 March 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
14 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
10 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
15 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
15 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
14 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 December 2015 | Satisfaction of charge 4 in full (1 page) |
11 December 2015 | Satisfaction of charge 4 in full (1 page) |
11 December 2015 | Satisfaction of charge 1 in full (1 page) |
11 December 2015 | Satisfaction of charge 2 in full (1 page) |
11 December 2015 | Satisfaction of charge 3 in full (1 page) |
11 December 2015 | Satisfaction of charge 1 in full (1 page) |
11 December 2015 | Satisfaction of charge 2 in full (1 page) |
11 December 2015 | Satisfaction of charge 3 in full (1 page) |
13 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 December 2013 | Termination of appointment of Maureen Cook as a secretary (1 page) |
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Termination of appointment of Maureen Cook as a secretary (1 page) |
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Appointment of Mr Bruce John Allen as a secretary (1 page) |
19 December 2012 | Appointment of Mr Bruce John Allen as a secretary (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
28 April 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
21 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
14 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
13 January 2009 | Appointment terminated secretary vera harris (1 page) |
13 January 2009 | Appointment terminated secretary vera harris (1 page) |
26 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
3 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
4 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
4 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
20 December 2006 | Return made up to 17/12/06; full list of members (2 pages) |
20 December 2006 | Return made up to 17/12/06; full list of members (2 pages) |
8 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
8 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
16 February 2006 | Return made up to 17/12/05; full list of members (7 pages) |
16 February 2006 | Return made up to 17/12/05; full list of members (7 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
22 December 2004 | Return made up to 17/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 17/12/04; full list of members (7 pages) |
28 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
16 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Full accounts made up to 31 December 2002 (19 pages) |
27 March 2003 | Full accounts made up to 31 December 2002 (19 pages) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
8 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
24 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2002 | Return made up to 14/01/02; full list of members
|
21 January 2002 | Return made up to 14/01/02; full list of members
|
9 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
2 October 2001 | Director's particulars changed (1 page) |
2 October 2001 | Director's particulars changed (1 page) |
24 January 2001 | Return made up to 22/01/01; full list of members (6 pages) |
24 January 2001 | Return made up to 22/01/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 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) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
2 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
2 March 1999 | Return made up to 22/02/99; full list of members (6 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 | Accounts for a small company made up to 31 May 1997 (8 pages) |
3 July 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
20 April 1998 | Return made up to 04/03/98; no change of members (4 pages) |
20 April 1998 | Return made up to 04/03/98; no change of members (4 pages) |
2 September 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
2 September 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
19 May 1997 | Return made up to 04/03/97; no change of members (4 pages) |
19 May 1997 | Return made up to 04/03/97; no change of members (4 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
25 February 1996 | Return made up to 04/03/96; full list of members (6 pages) |
25 February 1996 | Return made up to 04/03/96; full list of members (6 pages) |
15 March 1995 | Return made up to 04/03/95; full list of members (6 pages) |
15 March 1995 | Return made up to 04/03/95; full list of members (6 pages) |