NICOLINE LIMITED
MAWDESLEY NICOLINE CORK & WOOD PRODUCTS LIMITED

Hellopages » Lancashire » Chorley » L40 2RQ

Company number 01297475
Status Active
Incorporation Date 7 February 1977
Company Type Private Limited Company
Address APPLE STUDIO, BLUESTONE LANE, MAWDESLEY, LANCASHIRE, L40 2RQ
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 July 2015 with full list of shareholders Statement of capital on 2015-07-28 GBP 10,000 . The most likely internet sites of NICOLINE LIMITED are www.nicoline.co.uk, and www.nicoline.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. Nicoline Limited is a Private Limited Company. The company registration number is 01297475. Nicoline Limited has been working since 07 February 1977. The present status of the company is Active. The registered address of Nicoline Limited is Apple Studio Bluestone Lane Mawdesley Lancashire L40 2rq. . HARRIS, Philip Geoffrey is a Secretary of the company. HARRIS, Barbara is a Director of the company. HARRIS, Caroline Louise is a Director of the company. HARRIS, Nicola Jane is a Director of the company. HARRIS, Philip Geoffrey is a Director of the company. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors


Director
HARRIS, Barbara

82 years old

Director
HARRIS, Caroline Louise
Appointed Date: 13 October 2004
56 years old

Director
HARRIS, Nicola Jane
Appointed Date: 01 September 1999
53 years old

Director

NICOLINE LIMITED Events

12 Jul 2016
Confirmation statement made on 4 July 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 March 2016
28 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,000

01 Jul 2015
Total exemption small company accounts made up to 31 March 2015
15 Jul 2014
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10,000

...
... and 77 more events
01 Dec 1986
Return made up to 02/10/86; full list of members

01 Dec 1986
Registered office changed on 01/12/86 from: unit 4 common bank industrial estate chorley lancashire

07 Feb 1977
Certificate of incorporation
07 Feb 1977
Certificate of incorporation
07 Feb 1977
Incorporation

NICOLINE LIMITED Charges

8 December 2009
Debenture
Delivered: 12 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 November 2000
Rent deposit deed
Delivered: 5 December 2000
Status: Outstanding
Persons entitled: Helical Bar (Cl) Investment Company Limited
Description: All monies standing to the credit of the account (including…
8 February 1994
Fixed and floating charge
Delivered: 11 February 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 1992
Debenture
Delivered: 19 February 1992
Status: Satisfied on 20 July 1994
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
12 March 1981
Fixed and floating charge
Delivered: 17 March 1981
Status: Satisfied on 6 August 1992
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts floating charge over…