NICKS & COMPANY(TIMBER)LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL1 5TE
Company number 00647862
Status Active
Incorporation Date 25 January 1960
Company Type Private Limited Company
Address CANADA WHARF, BRISTOL ROAD, GLOUCESTER, GL1 5TE
Home Country United Kingdom
Nature of Business 02200 - Logging
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Accounts for a small company made up to 30 April 2016; Director's details changed for Mr Clive Lyman Charles Britton on 14 July 2016. The most likely internet sites of NICKS & COMPANY(TIMBER)LIMITED are www.nicks.co.uk, and www.nicks.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and one months. Nicks Company Timber Limited is a Private Limited Company. The company registration number is 00647862. Nicks Company Timber Limited has been working since 25 January 1960. The present status of the company is Active. The registered address of Nicks Company Timber Limited is Canada Wharf Bristol Road Gloucester Gl1 5te. . BRITTON, Clive Lyman Charles is a Director of the company. BRITTON, Michael John is a Director of the company. MCCORMICK, Philip John is a Director of the company. Secretary DAVIS, Anthony Stuart has been resigned. Secretary DRURY, Anthony George has been resigned. Director CARTWRIGHT, Peter Donald has been resigned. Director CHARLES, Anthony Edward has been resigned. Director DAVIS, Anthony Stuart has been resigned. Director DRURY, Anthony George has been resigned. Director DRURY, Christopher Kenneth has been resigned. Director DRURY, Kenneth Walter has been resigned. Director DRURY-DRYDEN, Rob has been resigned. The company operates in "Logging".


Current Directors

Director
BRITTON, Clive Lyman Charles
Appointed Date: 21 January 2013
68 years old

Director
BRITTON, Michael John
Appointed Date: 21 January 2013
60 years old

Director
MCCORMICK, Philip John
Appointed Date: 02 February 1998
66 years old

Resigned Directors

Secretary
DAVIS, Anthony Stuart
Resigned: 01 August 1999

Secretary
DRURY, Anthony George
Resigned: 05 April 2011
Appointed Date: 01 August 1999

Director
CARTWRIGHT, Peter Donald
Resigned: 01 February 2009
Appointed Date: 01 May 2001
80 years old

Director
CHARLES, Anthony Edward
Resigned: 24 October 1997
72 years old

Director
DAVIS, Anthony Stuart
Resigned: 24 October 1997
84 years old

Director
DRURY, Anthony George
Resigned: 04 April 2011
72 years old

Director
DRURY, Christopher Kenneth
Resigned: 04 April 2011
82 years old

Director
DRURY, Kenneth Walter
Resigned: 13 December 1998
108 years old

Director
DRURY-DRYDEN, Rob
Resigned: 21 January 2013
Appointed Date: 04 April 2011
55 years old

Persons With Significant Control

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

NICKS & COMPANY(TIMBER)LIMITED Events

02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
03 Aug 2016
Accounts for a small company made up to 30 April 2016
18 Jul 2016
Director's details changed for Mr Clive Lyman Charles Britton on 14 July 2016
15 Apr 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 55,000

08 Sep 2015
Accounts for a small company made up to 30 April 2015
...
... and 102 more events
03 Apr 1989
Accounts for a small company made up to 31 May 1988

14 Jun 1988
Accounts for a small company made up to 31 May 1987

03 Apr 1987
Return made up to 25/02/87; full list of members

12 Mar 1987
Accounts for a medium company made up to 31 May 1986

16 Apr 1973
Memorandum and Articles of Association

NICKS & COMPANY(TIMBER)LIMITED Charges

26 February 2013
Debenture
Delivered: 1 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 February 2013
All assets debenture
Delivered: 13 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 September 2009
Legal assignment
Delivered: 23 September 2009
Status: Satisfied on 14 March 2013
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
24 July 2009
Debenture
Delivered: 28 July 2009
Status: Satisfied on 14 March 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 July 2004
Legal mortgage
Delivered: 15 July 2004
Status: Satisfied on 14 March 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property at 239 bristol road gloucester. With the…
8 December 1994
Fixed and floating charge
Delivered: 10 December 1994
Status: Satisfied on 26 January 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 December 1994
Fixed charge
Delivered: 9 December 1994
Status: Outstanding
Persons entitled: Griffin Factors Limited
Description: All receivables purchased or purported to be purchased by…
10 July 1992
Credit agreement
Delivered: 16 July 1992
Status: Satisfied on 13 September 2012
Persons entitled: Close Brothers Limited
Description: All right title & interest in & to all sums payable under…
16 January 1991
Guarantee & debenture
Delivered: 1 February 1991
Status: Satisfied on 12 May 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1986
A registered charge
Delivered: 7 May 1986
Status: Satisfied on 12 May 1995
Persons entitled: Barclays Bank PLC
Description: (Please see doc M56). Fixed and floating charges over the…