Company NameNicolsons Management Company Limited
Company StatusActive
Company Number02493305
CategoryPrivate Limited Company
Incorporation Date18 April 1990(34 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Michael John Beech
StatusCurrent
Appointed01 May 2011(21 years after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressWbw Surveyors Ltd Gargrave Road
Skipton
BD23 1UD
Director NameMrs Lydia Larkin
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(22 years, 10 months after company formation)
Appointment Duration11 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Nicolsons Place
Silsden
Keighley
West Yorkshire
BD20 0AF
Director NameMr Clive Happs
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(23 years after company formation)
Appointment Duration11 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address38a Daleside Road
Riddlesden
Keighley
West Yorkshire
BD20 5ES
Director NameMiss Helen Jane Gilyard
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2024(33 years, 8 months after company formation)
Appointment Duration4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWbw Surveyors Ltd Gargrave Road
Skipton
BD23 1UD
Director NameDerek Wilson Bower
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 08 January 1999)
RoleCompany Director
Correspondence AddressStonecroft
Lothersdale
Keighley
West Yorkshire
BD20 8EE
Director NameMrs Sandra Mabel Dower
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 08 January 1999)
RoleCompany Director
Correspondence Address2 High Bank Mill Lane
Bradley
Keighley
West Yorkshire
BD20 9QH
Secretary NameMrs Sandra Mabel Dower
NationalityBritish
StatusResigned
Appointed17 May 1991(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 08 January 1999)
RoleCompany Director
Correspondence Address2 High Bank Mill Lane
Bradley
Keighley
West Yorkshire
BD20 9QH
Director NameMr Kenneth Fox
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(8 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sandiacre
Standish
Wigan
Lancashire
WN6 0TJ
Director NameMr John Rowland Kazer
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(8 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 June 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Bent Lane
Leyland
Preston
Lancashire
PR25 4HP
Secretary NameMr John Rowland Kazer
NationalityBritish
StatusResigned
Appointed08 January 1999(8 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 June 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Bent Lane
Leyland
Preston
Lancashire
PR25 4HP
Director NameJennifer Louise Slater
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(9 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 July 2005)
RoleAdministrator
Correspondence Address11 Nicolsons Place
Silsden
Keighley
West Yorkshire
BD20 0AF
Director NameAndrew Jonathan May
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(9 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 November 2001)
RoleInsurance Broker
Correspondence Address7 Old Hall Croft
Gargrave
Skipton
North Yorkshire
BD23 3PQ
Director NameBrenda Palmer
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(9 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 January 2005)
RoleReceptionist
Correspondence AddressOld School Cottage
North Street Addingham
Ilkley
West Yorkshire
LS29 0QY
Secretary NameBrenda Palmer
NationalityBritish
StatusResigned
Appointed22 October 1999(9 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 April 2011)
RoleReceptionist
Correspondence AddressOld School Cottage
North Street Addingham
Ilkley
West Yorkshire
LS29 0QY
Director NameSimon Richard Goater
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 2003)
RoleComputer Programmer
Correspondence Address5 Nicolsons Place
Silsden
Keighley
West Yorkshire
BD20 0AF
Director NameMark Heley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 June 2006)
RoleYard Maniger
Correspondence Address10 Nicolsons Place
Silsden
Keighley
West Yorkshire
BD20 0AF
Director NameMrs Elizabeth Binns
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(14 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSmall Banks Cottagea
Addingham
Ilkey
West Yorkshire
LS29 0QQ
Director NameGiles Thompson Phillips
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(16 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 2013)
RoleHR Manager
Country of ResidenceEngland
Correspondence Address23 Nicolsons Place
Silsden
Keighley
West Yorkshire
BD20 0AF
Director NameMr Martyn Green
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(23 years after company formation)
Appointment Duration11 months (resigned 01 April 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGreystone Garth Pinfold Croft
Gargrave
Skipton
North Yorkshire
BD23 3RW

Location

Registered AddressWbw Surveyors Ltd
Gargrave Road
Skipton
BD23 1UD
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishStirton with Thorlby
WardGargrave and Malhamdale

Financials

Year2013
Net Worth£6,663
Cash£1,691
Current Liabilities£1,236

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return17 May 2023 (11 months, 3 weeks ago)
Next Return Due31 May 2024 (3 weeks, 2 days from now)

Filing History

10 August 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
28 July 2020Registered office address changed from C/O Windle Beech Winthrop Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD to Wbw Surveyors Ltd Gargrave Road Skipton BD23 1UD on 28 July 2020 (1 page)
28 July 2020Secretary's details changed for Mr Michael John Beech on 1 October 2017 (1 page)
5 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
18 June 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
30 May 2018Confirmation statement made on 17 May 2018 with updates (5 pages)
9 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
9 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 20
(7 pages)
27 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 20
(7 pages)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
3 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 20
(7 pages)
3 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 20
(7 pages)
23 September 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
23 September 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
13 June 2014Termination of appointment of Martyn Green as a director (1 page)
13 June 2014Termination of appointment of Martyn Green as a director (1 page)
13 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 20
(7 pages)
13 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 20
(7 pages)
13 June 2014Termination of appointment of Martyn Green as a director (1 page)
13 June 2014Termination of appointment of Martyn Green as a director (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (8 pages)
12 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (8 pages)
28 May 2013Appointment of Mr Clive Happs as a director (2 pages)
28 May 2013Appointment of Mr Clive Happs as a director (2 pages)
28 May 2013Appointment of Mr Martyn Green as a director (2 pages)
28 May 2013Appointment of Mr Martyn Green as a director (2 pages)
30 April 2013Termination of appointment of Giles Phillips as a director (1 page)
30 April 2013Appointment of Mrs Lydia Larkin as a director (2 pages)
30 April 2013Termination of appointment of Giles Phillips as a director (1 page)
30 April 2013Appointment of Mrs Lydia Larkin as a director (2 pages)
5 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
20 May 2011Registered office address changed from Old School Cottage, North Street Addingham Ilkley West Yorkshire LS29 0QY on 20 May 2011 (1 page)
20 May 2011Registered office address changed from Old School Cottage, North Street Addingham Ilkley West Yorkshire LS29 0QY on 20 May 2011 (1 page)
19 May 2011Termination of appointment of Brenda Palmer as a secretary (1 page)
19 May 2011Termination of appointment of Brenda Palmer as a secretary (1 page)
19 May 2011Appointment of Mr Michael John Beech as a secretary (2 pages)
19 May 2011Appointment of Mr Michael John Beech as a secretary (2 pages)
27 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 June 2010Director's details changed for Giles Thompson Phillips on 17 May 2010 (2 pages)
9 June 2010Director's details changed for Giles Thompson Phillips on 17 May 2010 (2 pages)
9 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (12 pages)
9 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (12 pages)
7 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 June 2009Return made up to 17/05/09; full list of members (11 pages)
15 June 2009Return made up to 17/05/09; full list of members (11 pages)
7 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 June 2008Return made up to 17/05/08; full list of members (12 pages)
16 June 2008Return made up to 17/05/08; full list of members (12 pages)
2 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 June 2007Return made up to 17/05/07; full list of members (8 pages)
15 June 2007Location of register of members (1 page)
15 June 2007Registered office changed on 15/06/07 from: old school cottage north street addingham ilkley west yorkshire LS29 0QY (1 page)
15 June 2007Location of debenture register (1 page)
15 June 2007Registered office changed on 15/06/07 from: old school cottage north street addingham ilkley west yorkshire LS29 0QY (1 page)
15 June 2007Return made up to 17/05/07; full list of members (8 pages)
15 June 2007Location of debenture register (1 page)
15 June 2007Location of register of members (1 page)
13 December 2006Registered office changed on 13/12/06 from: sovereign house, bradford road riddlesden keighley west yorkshire BD20 5EW (1 page)
13 December 2006Registered office changed on 13/12/06 from: sovereign house, bradford road riddlesden keighley west yorkshire BD20 5EW (1 page)
11 July 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 July 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 July 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
9 June 2006Return made up to 17/05/06; full list of members (9 pages)
9 June 2006Return made up to 17/05/06; full list of members (9 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005New director appointed (2 pages)
26 August 2005Director resigned (1 page)
26 August 2005New director appointed (2 pages)
8 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 June 2005Return made up to 17/05/05; full list of members
  • 363(287) ‐ Registered office changed on 09/06/05
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 June 2005Return made up to 17/05/05; full list of members
  • 363(287) ‐ Registered office changed on 09/06/05
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
17 December 2004Secretary's particulars changed;director's particulars changed (1 page)
17 December 2004Secretary's particulars changed;director's particulars changed (1 page)
26 November 2004Registered office changed on 26/11/04 from: 16 nicolsons place silsden keighley west yorkshire BD20 0AF (1 page)
26 November 2004Registered office changed on 26/11/04 from: 16 nicolsons place silsden keighley west yorkshire BD20 0AF (1 page)
15 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 June 2004Return made up to 17/05/04; change of members (7 pages)
1 June 2004Return made up to 17/05/04; change of members (7 pages)
24 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
11 June 2003Return made up to 17/05/03; full list of members (11 pages)
11 June 2003Return made up to 17/05/03; full list of members (11 pages)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
4 July 2002Return made up to 17/05/02; change of members (8 pages)
4 July 2002Return made up to 17/05/02; change of members (8 pages)
25 June 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
25 June 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
4 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
24 May 2001Return made up to 17/05/01; no change of members (7 pages)
24 May 2001Return made up to 17/05/01; no change of members (7 pages)
25 July 2000Return made up to 17/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
25 July 2000Return made up to 17/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
20 July 2000Accounts for a small company made up to 30 April 2000 (5 pages)
20 July 2000Accounts for a small company made up to 30 April 2000 (5 pages)
4 May 2000Registered office changed on 04/05/00 from: holly street new springs aspull wigan lancashire WN2 1DL (1 page)
4 May 2000Registered office changed on 04/05/00 from: holly street new springs aspull wigan lancashire WN2 1DL (1 page)
31 March 2000Full accounts made up to 30 April 1999 (8 pages)
31 March 2000Full accounts made up to 30 April 1999 (8 pages)
11 November 1999New secretary appointed (2 pages)
11 November 1999New secretary appointed (2 pages)
21 October 1999Return made up to 17/05/99; full list of members (6 pages)
21 October 1999Return made up to 17/05/99; full list of members (6 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999Director resigned (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
16 April 1999Secretary resigned;director resigned (1 page)
16 April 1999Registered office changed on 16/04/99 from: skipton road crosshills keighley west yorkshire BD20 7BX (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Secretary resigned;director resigned (1 page)
16 April 1999Registered office changed on 16/04/99 from: skipton road crosshills keighley west yorkshire BD20 7BX (1 page)
16 April 1999New secretary appointed;new director appointed (2 pages)
16 April 1999Director resigned (1 page)
16 April 1999New secretary appointed;new director appointed (2 pages)
19 January 1999Full accounts made up to 30 April 1998 (8 pages)
19 January 1999Full accounts made up to 30 April 1998 (8 pages)
29 May 1998Return made up to 17/05/98; change of members (6 pages)
29 May 1998Return made up to 17/05/98; change of members (6 pages)
3 March 1998Full accounts made up to 30 April 1997 (8 pages)
3 March 1998Full accounts made up to 30 April 1997 (8 pages)
15 July 1997Return made up to 17/05/97; full list of members (8 pages)
15 July 1997Return made up to 17/05/97; full list of members (8 pages)
11 March 1997Full accounts made up to 30 April 1996 (7 pages)
11 March 1997Full accounts made up to 30 April 1996 (7 pages)
26 July 1996Return made up to 17/05/96; full list of members (6 pages)
26 July 1996Return made up to 17/05/96; full list of members (6 pages)
19 March 1996Full accounts made up to 30 April 1995 (7 pages)
19 March 1996Full accounts made up to 30 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
18 April 1990Incorporation (17 pages)
18 April 1990Incorporation (17 pages)