NICKOLLS & PERKS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY8 1TA
Company number 00779210
Status Active
Incorporation Date 30 October 1963
Company Type Private Limited Company
Address 37 HIGH STREET, STOURBRIDGE, WEST MIDLANDS, DY8 1TA
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 2 November 2016 with updates; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 109,200 . The most likely internet sites of NICKOLLS & PERKS LIMITED are www.nickollsperks.co.uk, and www.nickolls-perks.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and four months. Nickolls Perks Limited is a Private Limited Company. The company registration number is 00779210. Nickolls Perks Limited has been working since 30 October 1963. The present status of the company is Active. The registered address of Nickolls Perks Limited is 37 High Street Stourbridge West Midlands Dy8 1ta. . GARDENER, David Ernest is a Secretary of the company. GARDENER, David Squire is a Director of the company. GARDENER, William John is a Director of the company. Secretary GARDENER, Raymond Ewart has been resigned. Director GARDENER, Carole Betty has been resigned. Director GARDENER, Charles Ewart has been resigned. Director GARDENER, June Ann has been resigned. Director GARDENER, Raymond Ewart has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
GARDENER, David Ernest
Appointed Date: 21 January 2005

Director

Director
GARDENER, William John
Appointed Date: 21 January 2005
60 years old

Resigned Directors

Secretary
GARDENER, Raymond Ewart
Resigned: 21 January 2005

Director
GARDENER, Carole Betty
Resigned: 30 June 2011
Appointed Date: 16 October 1995
84 years old

Director
GARDENER, Charles Ewart
Resigned: 30 June 2011
Appointed Date: 21 January 2005
62 years old

Director
GARDENER, June Ann
Resigned: 21 January 2005
Appointed Date: 16 October 1995
84 years old

Director
GARDENER, Raymond Ewart
Resigned: 23 February 2000
97 years old

Persons With Significant Control

Mr David Squire Gardener
Notified on: 6 April 2016
90 years old
Nature of control: Has significant influence or control

Mr William John Gardener
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Nickolls And Perks Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NICKOLLS & PERKS LIMITED Events

16 Dec 2016
Total exemption full accounts made up to 31 March 2016
17 Nov 2016
Confirmation statement made on 2 November 2016 with updates
13 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 109,200

24 Sep 2015
Total exemption full accounts made up to 31 March 2015
26 Aug 2015
Registration of charge 007792100008, created on 12 August 2015
...
... and 83 more events
27 Nov 1987
Accounts for a small company made up to 31 March 1987

27 Nov 1987
Return made up to 15/10/87; full list of members

01 Oct 1987
Accounts for a medium company made up to 31 March 1986

01 Oct 1987
Return made up to 15/12/86; full list of members

18 Sep 1986
Accounts for a small company made up to 31 March 1985

NICKOLLS & PERKS LIMITED Charges

12 August 2015
Charge code 0077 9210 0009
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A) the property: the freehold property known as 37 lower…
12 August 2015
Charge code 0077 9210 0008
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A) the property: the freehold property known as 35 & 36…
10 May 2011
Debenture
Delivered: 11 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 March 1982
Legal charge
Delivered: 16 March 1982
Status: Satisfied on 8 July 2011
Persons entitled: Midland Bank PLC
Description: 480 sq ft approx of f/h land at rear of 34 lower high…
17 June 1969
Mortgage
Delivered: 1 July 1969
Status: Satisfied on 8 July 2011
Persons entitled: Midland Bank PLC
Description: 29, 30 & 31 orchard lane, lye, worcs with all fixtures.
17 June 1969
Mortgage
Delivered: 1 July 1969
Status: Satisfied on 8 July 2011
Persons entitled: Midland Bank PLC
Description: Stourcote woods lane, quarry bank, dudley with all fixtures.
26 June 1968
Mortgage
Delivered: 5 July 1968
Status: Satisfied on 8 July 2011
Persons entitled: Midland Bank PLC
Description: 28 to 40 windmill hill, cradly, worcs. With all fixtures.
29 February 1968
Mortgage
Delivered: 20 March 1968
Status: Satisfied on 8 July 2011
Persons entitled: Midland Bank PLC
Description: Various properties in stourbridge undertaking and all…
29 February 1968
Mortgage
Delivered: 20 March 1968
Status: Satisfied on 8 July 2011
Persons entitled: Midland Bank PLC
Description: Various properties, details of which see doc. 14. with…