Company NameNichols Signs Limited
DirectorsChristine Nichols and Glen Nichols
Company StatusActive
Company Number04254749
CategoryPrivate Limited Company
Incorporation Date18 July 2001(22 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameChristine Nichols
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2001(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address18a Doncaster Road
Braithwell
Rotherham
South Yorkshire
S66 7BB
Director NameMr Glen Nichols
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed18 July 2001(same day as company formation)
RoleSign Manufacturer
Country of ResidenceEngland
Correspondence Address18a Doncaster Road
Braithwell
Rotherham
South Yorkshire
S66 7BB
Secretary NameMr Glen Nichols
NationalityEnglish
StatusCurrent
Appointed18 July 2001(same day as company formation)
RoleSign Manufacturer
Country of ResidenceEngland
Correspondence Address18a Doncaster Road
Braithwell
Rotherham
South Yorkshire
S66 7BB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.nicholssigns.net

Location

Registered AddressThe Crofts
Rotherham
South Yorkshire
S60 2DJ
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2013
Net Worth£239
Current Liabilities£34,693

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Charges

3 March 2013Delivered on: 8 March 2013
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
9 April 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
9 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 30 September 2018 (6 pages)
1 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
1 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
17 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(5 pages)
14 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 September 2014Registered office address changed from Units 1-18 Treeton Workshops Rother Crescent Treeton Rotherham South Yorkshire S60 5QY to The Crofts the Crofts Rotherham South Yorkshire S60 2DJ on 30 September 2014 (1 page)
30 September 2014Registered office address changed from Units 1-18 Treeton Workshops Rother Crescent Treeton Rotherham South Yorkshire S60 5QY to The Crofts the Crofts Rotherham South Yorkshire S60 2DJ on 30 September 2014 (1 page)
12 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
12 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(5 pages)
9 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(5 pages)
12 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Christine Nichols on 18 July 2010 (2 pages)
9 August 2010Director's details changed for Glen Nichols on 18 July 2010 (2 pages)
9 August 2010Director's details changed for Glen Nichols on 18 July 2010 (2 pages)
9 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Christine Nichols on 18 July 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
20 July 2009Director and secretary's change of particulars / glen nichols / 17/09/2008 (1 page)
20 July 2009Director's change of particulars / christine nichols / 17/09/2008 (1 page)
20 July 2009Director's change of particulars / christine nichols / 17/09/2008 (1 page)
20 July 2009Director and secretary's change of particulars / glen nichols / 17/09/2008 (1 page)
20 July 2009Return made up to 18/07/09; full list of members (4 pages)
20 July 2009Return made up to 18/07/09; full list of members (4 pages)
29 September 2008Return made up to 18/07/08; full list of members (4 pages)
29 September 2008Return made up to 18/07/08; full list of members (4 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
7 September 2007Registered office changed on 07/09/07 from: units 1-14 treeton workshops rother crescent treeton rotherham south yorkshire S60 5QY (1 page)
7 September 2007Return made up to 18/07/07; full list of members (3 pages)
7 September 2007Secretary's particulars changed;director's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
7 September 2007Secretary's particulars changed;director's particulars changed (1 page)
7 September 2007Return made up to 18/07/07; full list of members (3 pages)
7 September 2007Registered office changed on 07/09/07 from: units 1-14 treeton workshops rother crescent treeton rotherham south yorkshire S60 5QY (1 page)
1 August 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
23 July 2007Registered office changed on 23/07/07 from: 38 micklebring lane braithwell rotherham south yorkshire S66 7AS (1 page)
23 July 2007Registered office changed on 23/07/07 from: 38 micklebring lane braithwell rotherham south yorkshire S66 7AS (1 page)
26 July 2006Return made up to 18/07/06; full list of members (2 pages)
26 July 2006Return made up to 18/07/06; full list of members (2 pages)
27 June 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
27 June 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
16 September 2005Return made up to 18/07/05; full list of members (2 pages)
16 September 2005Return made up to 18/07/05; full list of members (2 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
9 July 2004Return made up to 18/07/04; full list of members (7 pages)
9 July 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
9 July 2004Return made up to 18/07/04; full list of members (7 pages)
9 July 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
12 August 2003Return made up to 18/07/03; full list of members (7 pages)
12 August 2003Return made up to 18/07/03; full list of members (7 pages)
14 May 2003Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
14 May 2003Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
14 May 2003Total exemption full accounts made up to 30 September 2002 (24 pages)
14 May 2003Total exemption full accounts made up to 30 September 2002 (24 pages)
4 August 2002Return made up to 18/07/02; full list of members (7 pages)
4 August 2002Return made up to 18/07/02; full list of members (7 pages)
25 September 2001Ad 07/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 September 2001Ad 07/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2001New secretary appointed;new director appointed (2 pages)
30 July 2001Director resigned (1 page)
30 July 2001New secretary appointed;new director appointed (2 pages)
30 July 2001Director resigned (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001Registered office changed on 30/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001Registered office changed on 30/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 July 2001Secretary resigned (1 page)
18 July 2001Incorporation (15 pages)
18 July 2001Incorporation (15 pages)