Company NameNicholls News & Convenience Store Ltd
DirectorsMichael Christian Amory Nicholls and Shirley Nicholls
Company StatusActive
Company Number04816276
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Michael Christian Amory Nicholls
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2016(13 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClub Chambers Museum Street
York
YO1 7DN
Director NameShirley Nicholls
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2021(17 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClub Chambers Museum Street
York
YO1 7DN
Director NameSandra Ann Nicholls
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(6 days after company formation)
Appointment Duration12 years, 3 months (resigned 20 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House Main Street
Heslington
York
YO10 5EB
Director NameRobert Michael Nicholls
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(6 days after company formation)
Appointment Duration13 years, 4 months (resigned 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClub Chambers Museum Street
York
YO1 7DN
Secretary NameRobert Michael Nicholls
NationalityBritish
StatusResigned
Appointed07 July 2003(6 days after company formation)
Appointment Duration13 years, 4 months (resigned 23 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClub Chambers Museum Street
York
YO1 7DN
Director NameMr Michael Christian Amory Nicholls
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(7 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 20 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House Main Street
Heslington
York
YO10 5EB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.nicholls.org

Location

Registered AddressClub Chambers
Museum Street
York
YO1 7DN
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£36,217
Cash£8,217
Current Liabilities£93,367

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Returns

Latest Return5 November 2023 (5 months, 2 weeks ago)
Next Return Due19 November 2024 (7 months from now)

Filing History

7 December 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
18 November 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
29 November 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
11 October 2018Total exemption full accounts made up to 31 May 2018 (12 pages)
24 May 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
26 February 2018Previous accounting period shortened from 29 May 2017 to 28 May 2017 (1 page)
7 December 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
17 August 2017Total exemption full accounts made up to 31 May 2016 (12 pages)
17 August 2017Total exemption full accounts made up to 31 May 2016 (12 pages)
17 May 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
17 May 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
20 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
20 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
23 November 2016Termination of appointment of Robert Michael Nicholls as a secretary on 23 November 2016 (1 page)
23 November 2016Termination of appointment of Robert Michael Nicholls as a secretary on 23 November 2016 (1 page)
22 November 2016Termination of appointment of Robert Michael Nicholls as a director on 22 November 2016 (1 page)
22 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
22 November 2016Appointment of Mr Michael Christian Amory Nicholls as a director on 22 November 2016 (2 pages)
22 November 2016Termination of appointment of Robert Michael Nicholls as a director on 22 November 2016 (1 page)
22 November 2016Appointment of Mr Michael Christian Amory Nicholls as a director on 22 November 2016 (2 pages)
22 July 2016Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on 22 July 2016 (1 page)
22 July 2016Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on 22 July 2016 (1 page)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 120
(4 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 120
(4 pages)
19 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
20 October 2015Termination of appointment of Sandra Ann Nicholls as a director on 20 October 2015 (1 page)
20 October 2015Termination of appointment of Michael Christian Amory Nicholls as a director on 20 October 2015 (1 page)
20 October 2015Termination of appointment of Sandra Ann Nicholls as a director on 20 October 2015 (1 page)
20 October 2015Termination of appointment of Michael Christian Amory Nicholls as a director on 20 October 2015 (1 page)
9 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 120
(5 pages)
9 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 120
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 120
(6 pages)
12 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 120
(6 pages)
22 May 2014Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ on 22 May 2014 (1 page)
22 May 2014Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ on 22 May 2014 (1 page)
1 August 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
1 August 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 120
(5 pages)
3 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 120
(5 pages)
26 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 July 2011Director's details changed for Mr Michael Nicholls on 1 August 2010 (2 pages)
19 July 2011Director's details changed for Mr Michael Nicholls on 1 August 2010 (2 pages)
19 July 2011Secretary's details changed for Robert Michael Nicholls on 7 July 2010 (1 page)
19 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
19 July 2011Secretary's details changed for Robert Michael Nicholls on 7 July 2010 (1 page)
19 July 2011Secretary's details changed for Robert Michael Nicholls on 7 July 2010 (1 page)
19 July 2011Director's details changed for Mr Michael Nicholls on 1 August 2010 (2 pages)
31 March 2011Appointment of Mr Michael Nicholls as a director (2 pages)
31 March 2011Appointment of Mr Michael Nicholls as a director (2 pages)
9 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 August 2010Director's details changed for Sandra Ann Nicholls on 1 July 2010 (2 pages)
9 August 2010Director's details changed for Sandra Ann Nicholls on 1 July 2010 (2 pages)
9 August 2010Director's details changed for Sandra Ann Nicholls on 1 July 2010 (2 pages)
9 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 August 2010Director's details changed for Sandra Ann Nicholls on 1 July 2010 (2 pages)
6 August 2010Director's details changed for Sandra Ann Nicholls on 1 July 2010 (2 pages)
6 August 2010Director's details changed for Robert Michael Nicholls on 1 July 2010 (2 pages)
6 August 2010Director's details changed for Robert Michael Nicholls on 1 July 2010 (2 pages)
6 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for Robert Michael Nicholls on 1 July 2010 (2 pages)
6 August 2010Director's details changed for Robert Michael Nicholls on 1 July 2010 (2 pages)
6 August 2010Director's details changed for Robert Michael Nicholls on 1 July 2010 (2 pages)
6 August 2010Director's details changed for Sandra Ann Nicholls on 1 July 2010 (2 pages)
6 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for Robert Michael Nicholls on 1 July 2010 (2 pages)
6 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
4 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 July 2009Return made up to 01/07/09; full list of members (4 pages)
21 July 2009Return made up to 01/07/09; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
11 August 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
16 July 2008Return made up to 01/07/08; full list of members (4 pages)
16 July 2008Return made up to 01/07/08; full list of members (4 pages)
15 July 2008Registered office changed on 15/07/2008 from hutton house sheriff hutton ind park york road,sheriff hutton, york sheriff hutton / york YO60 6RZ (1 page)
15 July 2008Registered office changed on 15/07/2008 from hutton house sheriff hutton ind park york road,sheriff hutton, york sheriff hutton / york YO60 6RZ (1 page)
17 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
16 July 2007Return made up to 01/07/07; full list of members (3 pages)
16 July 2007Return made up to 01/07/07; full list of members (3 pages)
21 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
21 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 July 2006Return made up to 01/07/06; full list of members (3 pages)
7 July 2006Return made up to 01/07/06; full list of members (3 pages)
10 October 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
10 October 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
4 July 2005Return made up to 01/07/05; full list of members (3 pages)
4 July 2005Return made up to 01/07/05; full list of members (3 pages)
20 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
20 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 August 2004Return made up to 01/07/04; full list of members (7 pages)
24 August 2004Return made up to 01/07/04; full list of members (7 pages)
8 March 2004Nc inc already adjusted 19/02/04 (1 page)
8 March 2004Ad 19/02/04--------- £ si 10@1=10 £ ic 100/110 (2 pages)
8 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2004Ad 19/02/04--------- £ si 10@1=10 £ ic 100/110 (2 pages)
8 March 2004Nc inc already adjusted 19/02/04 (1 page)
4 August 2003Nc inc already adjusted 07/07/03 (1 page)
4 August 2003Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page)
4 August 2003Nc inc already adjusted 07/07/03 (1 page)
4 August 2003Ad 07/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 August 2003New secretary appointed;new director appointed (2 pages)
4 August 2003New secretary appointed;new director appointed (2 pages)
4 August 2003Ad 07/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page)
4 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Director resigned (1 page)
1 July 2003Incorporation (9 pages)
1 July 2003Incorporation (9 pages)