Company NameNicholson & Co (Sheffield) Limited
DirectorsSamantha Nicholson and Dawn Nicholson
Company StatusActive
Company Number07597671
CategoryPrivate Limited Company
Incorporation Date8 April 2011(13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameSamantha Nicholson
Date of BirthJuly 1986 (Born 37 years ago)
NationalityEnglish
StatusCurrent
Appointed08 April 2011(same day as company formation)
RoleAccount Manager
Country of ResidenceSouth Yorkshire
Correspondence AddressKnowle House 4 Norfolk Park Road
Office 2, 2nd Floor Extension
Sheffield
S2 3QE
Secretary NameSamantha Nicholson
StatusCurrent
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address63 Harborough Rise
Sheffield
S2 1RL
Director NameMrs Dawn Nicholson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2020(9 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressKnowle House 4 Norfolk Park Road
Office 2, 2nd Floor Extension
Sheffield
S2 3QE

Contact

Websitewww.nicholsonandco.co.uk
Email address[email protected]
Telephone0114 4389709
Telephone regionSheffield

Location

Registered AddressKnowle House 4 Norfolk Park Road
Office 2, 2nd Floor Extension
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£208
Cash£106
Current Liabilities£694

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

15 October 2020Registered office address changed from 304-308 Prince of Wales Road Sheffield S2 1FF England to Knowle House 4 Norfolk Park Road Office 2, 2nd Floor Extension Sheffield S2 3QE on 15 October 2020 (1 page)
21 July 2020Appointment of Mrs Dawn Nicholson as a director on 7 July 2020 (2 pages)
21 July 2020Change of details for Miss Samantha Nicholson as a person with significant control on 14 July 2020 (2 pages)
21 July 2020Notification of Dawn Nicholson as a person with significant control on 14 July 2020 (2 pages)
21 July 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
1 January 2019Registered office address changed from 63 Harborough Rise Sheffield South Yorkshire S2 1RL to 304-308 Prince of Wales Road Sheffield S2 1FF on 1 January 2019 (1 page)
9 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
22 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
3 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
3 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
1 April 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 April 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 May 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
27 May 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
29 April 2013Secretary's details changed for Samantha Nicholson on 20 August 2012 (2 pages)
29 April 2013Secretary's details changed for Samantha Nicholson on 20 August 2012 (2 pages)
23 August 2012Registered office address changed from 100 Dagnam Road Sheffield South Yorkshire S2 2EZ United Kingdom on 23 August 2012 (1 page)
23 August 2012Registered office address changed from 100 Dagnam Road Sheffield South Yorkshire S2 2EZ United Kingdom on 23 August 2012 (1 page)
30 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 June 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
6 June 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
4 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
18 April 2011Director's details changed for Samantha Nicholson on 8 April 2011 (2 pages)
18 April 2011Director's details changed for Samantha Nicholson on 8 April 2011 (2 pages)
18 April 2011Director's details changed for Samantha Nicholson on 8 April 2011 (2 pages)
8 April 2011Incorporation (23 pages)
8 April 2011Incorporation (23 pages)