NICKLIN TRANSIT PACKAGING LIMITED
J. NICKLIN & SONS LIMITED

Hellopages » West Midlands » Birmingham » B7 4LL

Company number 00410867
Status Active
Incorporation Date 18 May 1946
Company Type Private Limited Company
Address 36 ERSKINE STREET, BIRMINGHAM, B7 4LL
Home Country United Kingdom
Nature of Business 16240 - Manufacture of wooden containers
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Satisfaction of charge 13 in full; Confirmation statement made on 29 December 2016 with updates; Director's details changed for Mr David James Nicklin on 6 October 2016. The most likely internet sites of NICKLIN TRANSIT PACKAGING LIMITED are www.nicklintransitpackaging.co.uk, and www.nicklin-transit-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and five months. The distance to to Birmingham New Street Rail Station is 1.2 miles; to Blake Street Rail Station is 8.3 miles; to Bloxwich Rail Station is 10.9 miles; to Bloxwich North Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nicklin Transit Packaging Limited is a Private Limited Company. The company registration number is 00410867. Nicklin Transit Packaging Limited has been working since 18 May 1946. The present status of the company is Active. The registered address of Nicklin Transit Packaging Limited is 36 Erskine Street Birmingham B7 4ll. . NICKLIN, Paul John is a Secretary of the company. NICKLIN, David James is a Director of the company. NICKLIN, Paul John is a Director of the company. YOUNG, David is a Director of the company. Secretary NICKLIN, Anne has been resigned. Secretary PORTLOCK, Dorothy has been resigned. Director ENGALL, Ian Henry William has been resigned. Director LORD, Geoffrey has been resigned. Director NICKLIN, Anne has been resigned. Director NICKLIN, Graham John has been resigned. The company operates in "Manufacture of wooden containers".


Current Directors

Secretary
NICKLIN, Paul John
Appointed Date: 31 October 2005

Director
NICKLIN, David James
Appointed Date: 01 June 2000
52 years old

Director
NICKLIN, Paul John
Appointed Date: 31 October 2005
50 years old

Director
YOUNG, David
Appointed Date: 21 November 2007
59 years old

Resigned Directors

Secretary
NICKLIN, Anne
Resigned: 31 October 2005
Appointed Date: 04 October 1995

Secretary
PORTLOCK, Dorothy
Resigned: 04 October 1995

Director
ENGALL, Ian Henry William
Resigned: 31 March 1997
Appointed Date: 01 August 1992
76 years old

Director
LORD, Geoffrey
Resigned: 01 June 2000
81 years old

Director
NICKLIN, Anne
Resigned: 31 October 2005
76 years old

Director
NICKLIN, Graham John
Resigned: 31 October 2005
75 years old

Persons With Significant Control

Nicklin Group Of Companies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NICKLIN TRANSIT PACKAGING LIMITED Events

18 Feb 2017
Satisfaction of charge 13 in full
04 Jan 2017
Confirmation statement made on 29 December 2016 with updates
06 Oct 2016
Director's details changed for Mr David James Nicklin on 6 October 2016
08 Sep 2016
Accounts for a medium company made up to 30 November 2015
12 Feb 2016
Previous accounting period extended from 31 May 2015 to 30 November 2015
...
... and 107 more events
16 Apr 1985
Accounts made up to 31 May 1984
06 Apr 1984
Accounts made up to 31 May 1983
12 Apr 1983
Accounts made up to 31 May 1982
12 Aug 1981
Accounts made up to 31 May 1981
18 May 1946
Incorporation

NICKLIN TRANSIT PACKAGING LIMITED Charges

10 December 2013
Charge code 0041 0867 0019
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Birmingham City Council
Description: Freehold property at units 1 and 2 erskine street…
3 December 2009
Legal assignment
Delivered: 8 December 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
7 May 2008
Legal mortgage
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a apartment 254 st johns walk birmingham…
16 April 2008
Legal mortgage
Delivered: 19 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 176 inkerman street, nechells, birmingham.
8 November 2005
Fixed charge on purchased debts which fail to vest
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
8 November 2005
Floating charge (all assets)
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
31 October 2005
Debenture
Delivered: 4 November 2005
Status: Satisfied on 18 February 2017
Persons entitled: Graham John Nicklin
Description: Fixed and floating charges over the undertaking and all…
31 October 2005
Legal mortgage
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 50 erskine street birmingham. With the benefit…
31 October 2005
Legal mortgage
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 55 erskine street birmingham. With the benefit…
15 January 2004
Debenture
Delivered: 16 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 1986
Legal charge
Delivered: 24 November 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings premises on S.W. side of erskine st…
23 January 1985
Legal charge
Delivered: 29 January 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book & other debts now due owing or incurred to the…
4 January 1980
Mortgage
Delivered: 9 January 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H land & premises being 30-38 erskine st (even nos only)…
4 January 1980
Mortgage
Delivered: 9 January 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 32 dollman st nechells…
25 January 1979
Mortgage
Delivered: 30 January 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold land and premises being 34 and 36 dollman street…
25 August 1977
Mortgage
Delivered: 30 August 1977
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands, premises & hereditaments & premises at erskine…
23 August 1977
Mortgage
Delivered: 30 August 1977
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H lands hereditaments & premises at erskine…
18 August 1977
Floating charge
Delivered: 25 August 1977
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on undertaking and all property and assets…
30 April 1971
And general charge mortgage
Delivered: 10 May 1971
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & buildings on N.E. side of bolton street…