NICHOLSONS SEALING TECHNOLOGIES LIMITED
STANLEY NICHOLSON SEALS LIMITED

Hellopages » County Durham » County Durham » DH9 7YE

Company number 00188150
Status Active
Incorporation Date 28 February 1923
Company Type Private Limited Company
Address AMOS DRIVE, GREENCROFT INDUSTRIAL PARK, STANLEY, COUNTY DURHAM, DH9 7YE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Termination of appointment of Margaret Mary Smith as a director on 9 February 2017; Full accounts made up to 31 March 2016; Termination of appointment of Timothy Peter Nicholson as a director on 5 August 2016. The most likely internet sites of NICHOLSONS SEALING TECHNOLOGIES LIMITED are www.nicholsonssealingtechnologies.co.uk, and www.nicholsons-sealing-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and eight months. Nicholsons Sealing Technologies Limited is a Private Limited Company. The company registration number is 00188150. Nicholsons Sealing Technologies Limited has been working since 28 February 1923. The present status of the company is Active. The registered address of Nicholsons Sealing Technologies Limited is Amos Drive Greencroft Industrial Park Stanley County Durham Dh9 7ye. . GREEN, Elizabeth Claire is a Director of the company. GREEN, Hilary Mary is a Director of the company. GREEN, Nicholas Peter is a Director of the company. NICHOLSON, Jeremy James is a Director of the company. Secretary CARR, Eileen Mary has been resigned. Secretary KNIGHTS, Judith Elizabeth Mary has been resigned. Director CARR, Eileen Mary has been resigned. Director DOUGLAS, Melanie Mary has been resigned. Director DUNN, Gillian Mary has been resigned. Director FOSTER, Lucinda Mary has been resigned. Director GLEDHILL, David Brian has been resigned. Director KNIGHTS, Judith Elizabeth Mary has been resigned. Director MAXWELL, William Gribbins has been resigned. Director NICHOLSON, Terence Peter has been resigned. Director NICHOLSON, Timothy Peter has been resigned. Director SMITH, John Rupert Quentin Nicholson has been resigned. Director SMITH, Margaret Mary has been resigned. Director TOZER, Michael John Caswell has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
GREEN, Elizabeth Claire
Appointed Date: 01 July 2011
42 years old

Director
GREEN, Hilary Mary

72 years old

Director
GREEN, Nicholas Peter
Appointed Date: 01 November 2003
50 years old

Director

Resigned Directors

Secretary
CARR, Eileen Mary
Resigned: 11 July 1994

Secretary
KNIGHTS, Judith Elizabeth Mary
Resigned: 30 June 2010
Appointed Date: 11 July 1994

Director
CARR, Eileen Mary
Resigned: 14 November 2013
102 years old

Director
DOUGLAS, Melanie Mary
Resigned: 31 July 2001
72 years old

Director
DUNN, Gillian Mary
Resigned: 31 July 2004
72 years old

Director
FOSTER, Lucinda Mary
Resigned: 14 January 1994
72 years old

Director
GLEDHILL, David Brian
Resigned: 21 June 2006
Appointed Date: 26 June 2003
81 years old

Director
KNIGHTS, Judith Elizabeth Mary
Resigned: 30 June 2010
76 years old

Director
MAXWELL, William Gribbins
Resigned: 30 June 2011
Appointed Date: 01 November 2003
79 years old

Director
NICHOLSON, Terence Peter
Resigned: 16 July 2007
100 years old

Director
NICHOLSON, Timothy Peter
Resigned: 05 August 2016
Appointed Date: 20 July 2005
74 years old

Director
SMITH, John Rupert Quentin Nicholson
Resigned: 12 September 2003
63 years old

Director
SMITH, Margaret Mary
Resigned: 09 February 2017
95 years old

Director
TOZER, Michael John Caswell
Resigned: 04 June 1998
87 years old

Persons With Significant Control

Nicholsons Group Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

NICHOLSONS SEALING TECHNOLOGIES LIMITED Events

09 Feb 2017
Termination of appointment of Margaret Mary Smith as a director on 9 February 2017
20 Dec 2016
Full accounts made up to 31 March 2016
25 Aug 2016
Termination of appointment of Timothy Peter Nicholson as a director on 5 August 2016
25 Jul 2016
Confirmation statement made on 30 June 2016 with updates
18 Dec 2015
Full accounts made up to 31 March 2015
...
... and 139 more events
12 Aug 1987
Full accounts made up to 31 March 1987

12 Aug 1987
Return made up to 15/07/87; full list of members

16 Jul 1986
Full accounts made up to 31 March 1986

16 Jul 1986
Return made up to 25/06/86; full list of members

28 Feb 1923
Certificate of incorporation

NICHOLSONS SEALING TECHNOLOGIES LIMITED Charges

25 February 2015
Charge code 0018 8150 0012
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
18 March 2005
Legal charge
Delivered: 24 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being industrial unit on amos drive…
25 November 2004
Debenture
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 1986
Guarantee & debenture
Delivered: 16 May 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 1984
Legal charge
Delivered: 9 October 1984
Status: Satisfied on 21 August 2013
Persons entitled: Barclays Bank PLC
Description: F/Hold unit 7 royce avenue, billingham, cleveland. Title…
25 September 1984
Legal charge
Delivered: 2 October 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold land situate at shotley bridge being a strip of land…
27 November 1981
Legal charge
Delivered: 9 December 1981
Status: Satisfied on 21 August 2013
Persons entitled: Barclays Bank PLC
Description: F/Hold property situate at front street, shotley bridge…
27 November 1981
Legal charge
Delivered: 9 December 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold land at shotley bridge, known as the old gasworks…
20 July 1966
Legal charge
Delivered: 8 August 1966
Status: Satisfied on 21 August 2013
Persons entitled: The County Council of Durhams
Description: 3.627 acres land at north row & school row hamsterley…
8 September 1964
Legal mortgage
Delivered: 18 September 1964
Status: Satisfied on 21 August 2013
Persons entitled: Martins Bank LTD.
Description: Land at north row & school row hamsterley with plant…
8 June 1953
Legal charge
Delivered: 11 June 1963
Status: Satisfied on 21 August 2013
Persons entitled: Martins Bank LTD.
Description: Premises at wolseley street, gateshead. Together with fixed…
23 November 1951
Legal charge regd. Pursuant to an order of court dated 26/2/52.
Delivered: 5 March 1952
Status: Satisfied on 21 August 2013
Persons entitled: The Elswick Permanent Benefit Bldg. Society
Description: "Craigmillar" new ridley road, stockfield. Northumberland.