NICHOLLS BROS.LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM7 5HQ

Company number 00537462
Status Active
Incorporation Date 28 August 1954
Company Type Private Limited Company
Address PARK HOUSE, BRAINTREE ROAD SHALFORD, BRAINTREE, ESSEX, CM7 5HQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Appointment of Mr Benjamin Nicholls as a director on 1 February 2017; Confirmation statement made on 19 October 2016 with updates; Total exemption full accounts made up to 31 May 2016. The most likely internet sites of NICHOLLS BROS.LIMITED are www.nicholls.co.uk, and www.nicholls.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and two months. Nicholls Bros Limited is a Private Limited Company. The company registration number is 00537462. Nicholls Bros Limited has been working since 28 August 1954. The present status of the company is Active. The registered address of Nicholls Bros Limited is Park House Braintree Road Shalford Braintree Essex Cm7 5hq. . NICHOLLS, Benjamin is a Director of the company. NICHOLLS, Peter Glyn is a Director of the company. Secretary SPURGEON, Reginald George has been resigned. Secretary TAYLOR, Ian Philip has been resigned. Director NICHOLLS, Geoffrey Robert has been resigned. Director SPURGEON, Reginald George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
NICHOLLS, Benjamin
Appointed Date: 01 February 2017
35 years old

Director
NICHOLLS, Peter Glyn

66 years old

Resigned Directors

Secretary
SPURGEON, Reginald George
Resigned: 03 August 1993

Secretary
TAYLOR, Ian Philip
Resigned: 29 July 2013
Appointed Date: 03 August 1993

Director
NICHOLLS, Geoffrey Robert
Resigned: 29 July 2013
96 years old

Director
SPURGEON, Reginald George
Resigned: 22 October 1999
102 years old

Persons With Significant Control

Mr Peter Glyn Nicholls
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Joy Anne Simpson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NICHOLLS BROS.LIMITED Events

07 Feb 2017
Appointment of Mr Benjamin Nicholls as a director on 1 February 2017
20 Oct 2016
Confirmation statement made on 19 October 2016 with updates
29 Sep 2016
Total exemption full accounts made up to 31 May 2016
19 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 5,875

16 Sep 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 65 more events
14 Apr 1988
Return made up to 31/12/87; full list of members

12 Dec 1986
Accounts for a small company made up to 31 May 1986

12 Dec 1986
Return made up to 26/11/86; full list of members

26 Aug 1986
Director resigned;new director appointed

21 Jun 1986
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

NICHOLLS BROS.LIMITED Charges

6 December 1979
Legal charge
Delivered: 12 December 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Nos 80 and 82 high street braintree, essex.
17 March 1966
Charge
Delivered: 23 March 1966
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 80 & 82 high street, braintree, essex.