Company NameN.I.C.C. Limited
DirectorDavid Malcolm Stewart
Company StatusActive
Company Number01560840
CategoryPrivate Limited Company
Incorporation Date12 May 1981(42 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr David Malcolm Stewart
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1994(13 years, 6 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNevay Park
Newtyle
Blairgowrie
Perthshire
PH12 8SH
Scotland
Secretary NameMrs Sheena Anne Patricia Stewart
StatusCurrent
Appointed01 December 2016(35 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressNevay Park Newtyle
Blairgowrie
Perthshire
PH12 8SH
Scotland
Director NameMrs Susan Jane Lewis
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 28 July 2003)
RoleAdministrator
Correspondence AddressCowslip Corner Cheap Street
Chedworth
Cheltenham
Gloucestershire
GL54 4AA
Wales
Director NameMr Anthony Edward John Strange
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 October 1995)
RoleEngineer
Correspondence AddressJartswil
Horcot Road
Fairford
Gloucestershire
GL7 4DD
Wales
Secretary NameMrs Susan Jane Lewis
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 28 July 2003)
RoleCompany Director
Correspondence AddressCowslip Corner Cheap Street
Chedworth
Cheltenham
Gloucestershire
GL54 4AA
Wales
Secretary NameCatherine Margaret McCombe
NationalityBritish
StatusResigned
Appointed25 August 2003(22 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 November 2016)
RoleCompany Director
Correspondence AddressHatton Lodge
Hatton Of Eassie
Forfar
Angus
DD8 1SF
Scotland

Contact

Websiteniccprecision.co.uk
Email address[email protected]
Telephone01274 651525
Telephone regionBradford

Location

Registered AddressUnit 4 Grange Industrial Park
Farnham Road
Bradford
BD7 3JG
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

82.4k at £1David Malcolm Stewart
82.39%
Ordinary
5k at £1Royston Colin Drinkwater
5.02%
Ordinary
12.6k at £1Mrs Susan Jane Lewis
12.59%
Ordinary

Financials

Year2014
Net Worth£105,837
Cash£64,719
Current Liabilities£175,616

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

7 July 2011Delivered on: 8 July 2011
Satisfied on: 7 November 2015
Persons entitled: Bibby Financial Services Limited (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
31 March 1987Delivered on: 16 April 1987
Satisfied on: 10 May 1999
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: The pound ampney crusis cirencester cotswold, gloucestershire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 February 1982Delivered on: 24 February 1982
Satisfied on: 10 May 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold & leasehold properties and/or the proceeds of sale thereof fixed & floating charges over the undertaking & all property of assets both present & future including goodwill & book debts legl mortgage over the undermentioned property and/or the prroceeds of sale thereof l/h premises known as the pound ampney crucis cirencester described in a lease dated 21/1/82.
Fully Satisfied
28 June 2007Delivered on: 17 July 2007
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Fixed charge over chattels
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The fixed assets being colchester T110 cnc lathe - yom 1999 - s/no T10132 colchester T200 cnc lathe - yom 1996 - s/no T20464 together with any and all assets. See the mortgage charge document for full details.
Outstanding
18 December 1998Delivered on: 24 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
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. See the mortgage charge document for full details.
Outstanding

Filing History

18 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
18 October 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
12 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
10 January 2023Confirmation statement made on 10 January 2023 with updates (3 pages)
7 September 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
11 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
26 August 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
11 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
10 January 2020Registered office address changed from C/O Malcolm Stewart Unit 7 Enterprise Court Princes Street Bradford West Yorkshire BD4 6HQ to Unit 4 Grange Industrial Park Farnham Road Bradford BD7 3JG on 10 January 2020 (1 page)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
8 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
16 August 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
5 January 2017Termination of appointment of Catherine Margaret Mccombe as a secretary on 30 November 2016 (1 page)
5 January 2017Appointment of Mrs Sheena Anne Patricia Stewart as a secretary on 1 December 2016 (2 pages)
5 January 2017Appointment of Mrs Sheena Anne Patricia Stewart as a secretary on 1 December 2016 (2 pages)
5 January 2017Termination of appointment of Catherine Margaret Mccombe as a secretary on 30 November 2016 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
14 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100,000
(4 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100,000
(4 pages)
7 November 2015Satisfaction of charge 5 in full (4 pages)
7 November 2015Satisfaction of charge 5 in full (4 pages)
8 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
8 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100,000
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100,000
(4 pages)
26 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100,000
(4 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100,000
(4 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 October 2013Previous accounting period shortened from 31 May 2013 to 28 February 2013 (1 page)
11 October 2013Previous accounting period shortened from 31 May 2013 to 28 February 2013 (1 page)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
9 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 April 2010Amended accounts made up to 31 May 2009 (6 pages)
7 April 2010Amended accounts made up to 31 May 2009 (6 pages)
22 March 2010Registered office address changed from Unit 11 Qf Industrial Estate Laisterdyke Bradford BD4 8BW on 22 March 2010 (1 page)
22 March 2010Registered office address changed from Unit 11 Qf Industrial Estate Laisterdyke Bradford BD4 8BW on 22 March 2010 (1 page)
12 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
12 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
27 January 2010Director's details changed for Mr David Malcolm Stewart on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Mr David Malcolm Stewart on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
31 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 January 2009Return made up to 31/12/08; full list of members (3 pages)
23 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 July 2007Particulars of mortgage/charge (4 pages)
17 July 2007Particulars of mortgage/charge (4 pages)
26 January 2007Return made up to 31/12/06; full list of members (6 pages)
26 January 2007Return made up to 31/12/06; full list of members (6 pages)
24 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
8 February 2006Return made up to 31/12/05; full list of members (6 pages)
8 February 2006Return made up to 31/12/05; full list of members (6 pages)
16 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
16 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 01/02/05
(6 pages)
1 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 01/02/05
(6 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
31 December 2003Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 December 2003Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 September 2003Secretary resigned;director resigned (1 page)
4 September 2003New secretary appointed (2 pages)
4 September 2003Registered office changed on 04/09/03 from: the corner cheap street chedworth cheltenham gloucestershire GL54 4AA (1 page)
4 September 2003Registered office changed on 04/09/03 from: the corner cheap street chedworth cheltenham gloucestershire GL54 4AA (1 page)
4 September 2003Secretary resigned;director resigned (1 page)
4 September 2003New secretary appointed (2 pages)
13 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
13 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
21 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
23 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
7 March 2000Return made up to 31/12/99; full list of members (6 pages)
7 March 2000Return made up to 31/12/99; full list of members (6 pages)
10 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 March 1999Return made up to 31/12/98; full list of members (6 pages)
16 March 1999Return made up to 31/12/98; full list of members (6 pages)
24 December 1998Particulars of mortgage/charge (6 pages)
24 December 1998Particulars of mortgage/charge (6 pages)
1 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
1 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
11 February 1998Nc inc already adjusted 12/03/97 (1 page)
11 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 February 1998Nc inc already adjusted 12/03/97 (1 page)
9 February 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 09/02/98
(4 pages)
9 February 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 09/02/98
(4 pages)
11 January 1998Accounts for a small company made up to 31 May 1997 (11 pages)
11 January 1998Accounts for a small company made up to 31 May 1997 (11 pages)
17 February 1997Accounts for a small company made up to 31 May 1996 (10 pages)
17 February 1997Accounts for a small company made up to 31 May 1996 (10 pages)
28 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 December 1996Return made up to 31/12/94; full list of members (6 pages)
11 December 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 December 1996Return made up to 31/12/94; full list of members (6 pages)
11 December 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 November 1996Registered office changed on 21/11/96 from: the pound ampney crucis near cirencester glos GL7 5SA (1 page)
21 November 1996Registered office changed on 21/11/96 from: the pound ampney crucis near cirencester glos GL7 5SA (1 page)
9 May 1996Auditor's resignation (4 pages)
9 May 1996Auditor's resignation (4 pages)
19 April 1996Accounts for a small company made up to 31 May 1995 (9 pages)
19 April 1996Accounts for a small company made up to 31 May 1995 (9 pages)
8 March 1995Accounts for a small company made up to 31 May 1994 (15 pages)
8 March 1995Accounts for a small company made up to 31 May 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
15 April 1994Full accounts made up to 31 May 1992 (19 pages)
15 April 1994Full accounts made up to 31 May 1992 (19 pages)
8 March 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 1993Return made up to 31/12/92; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1993Return made up to 31/12/92; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1992Full accounts made up to 31 May 1991 (16 pages)
19 February 1992Full accounts made up to 31 May 1991 (16 pages)
24 January 1992Return made up to 31/12/91; no change of members (6 pages)
24 January 1992Return made up to 31/12/91; no change of members (6 pages)
6 August 1990Full accounts made up to 31 May 1989 (13 pages)
6 August 1990Full accounts made up to 31 May 1989 (13 pages)
12 May 1981Incorporation (13 pages)
12 May 1981Incorporation (13 pages)