H. NICHOL & SON (GATESHEAD) LIMITED
TYNE AND WEAR

Hellopages » Tyne and Wear » Gateshead » NE8 3AE

Company number 00827546
Status Active
Incorporation Date 17 November 1964
Company Type Private Limited Company
Address SOUTH SHORE ROAD, GATESHEAD, TYNE AND WEAR, NE8 3AE
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-seven events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 3 September 2015 with full list of shareholders Statement of capital on 2015-09-04 GBP 7,500 . The most likely internet sites of H. NICHOL & SON (GATESHEAD) LIMITED are www.hnicholsongateshead.co.uk, and www.h-nichol-son-gateshead.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eleven months. H Nichol Son Gateshead Limited is a Private Limited Company. The company registration number is 00827546. H Nichol Son Gateshead Limited has been working since 17 November 1964. The present status of the company is Active. The registered address of H Nichol Son Gateshead Limited is South Shore Road Gateshead Tyne and Wear Ne8 3ae. The company`s financial liabilities are £36.23k. It is £-6.6k against last year. The cash in hand is £22.56k. It is £4k against last year. And the total assets are £49.66k, which is £-4.75k against last year. DOYLE, Hazel Margaret is a Secretary of the company. DOYLE, Hazel Margaret is a Director of the company. NICHOL, Daniel Henry is a Director of the company. NICHOL, Henry is a Director of the company. NICHOL, Joseph Francis is a Director of the company. PHOENIX, Ann is a Director of the company. Director DOYLE, Hazel Margaret has been resigned. The company operates in "Other letting and operating of own or leased real estate".


h. nichol & son (gateshead) Key Finiance

LIABILITIES £36.23k
-16%
CASH £22.56k
+21%
TOTAL ASSETS £49.66k
-9%
All Financial Figures

Current Directors


Director
DOYLE, Hazel Margaret
Appointed Date: 01 September 1992
77 years old

Director
NICHOL, Daniel Henry
Appointed Date: 02 September 2010
47 years old

Director
NICHOL, Henry

72 years old

Director
NICHOL, Joseph Francis
Appointed Date: 02 September 2010
39 years old

Director
PHOENIX, Ann

83 years old

Resigned Directors

Director
DOYLE, Hazel Margaret
Resigned: 01 February 1992
77 years old

Persons With Significant Control

Mr Henry Nichol
Notified on: 1 September 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Joseph Nichol
Notified on: 1 September 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H. NICHOL & SON (GATESHEAD) LIMITED Events

19 Sep 2016
Confirmation statement made on 3 September 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 7,500

31 Mar 2015
Total exemption small company accounts made up to 30 September 2014
30 Sep 2014
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 7,500

...
... and 67 more events
05 Oct 1987
Full accounts made up to 31 March 1987

05 Oct 1987
Return made up to 24/08/87; full list of members

08 Aug 1986
Full accounts made up to 31 March 1986

08 Aug 1986
Return made up to 29/07/86; full list of members

17 Nov 1964
Incorporation

H. NICHOL & SON (GATESHEAD) LIMITED Charges

10 July 1996
Guarantee & debenture
Delivered: 16 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 May 1993
Legal charge
Delivered: 21 May 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north east side of south shore…
16 December 1992
Legal charge
Delivered: 18 December 1992
Status: Satisfied on 25 September 1993
Persons entitled: Lloyds Bank PLC
Description: F/H land and buildings on the north east side of south…