W.J.NIGH & SONS LIMITED
SHANKLIN

Hellopages » Isle of Wight » Isle of Wight » PO37 7HX

Company number 00347920
Status Active
Incorporation Date 31 December 1938
Company Type Private Limited Company
Address 1 STATION APPROACH, SHANKLIN, ISLE OF WIGHT, PO37 7HX
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 960 . The most likely internet sites of W.J.NIGH & SONS LIMITED are www.wjnighsons.co.uk, and www.w-j-nigh-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and nine months. The distance to to Sandown Rail Station is 1.8 miles; to Brading Rail Station is 3.6 miles; to Ryde St Johns Road Rail Station is 6.4 miles; to Ryde Pier Head Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W J Nigh Sons Limited is a Private Limited Company. The company registration number is 00347920. W J Nigh Sons Limited has been working since 31 December 1938. The present status of the company is Active. The registered address of W J Nigh Sons Limited is 1 Station Approach Shanklin Isle of Wight Po37 7hx. . NIGH, Pamela Christina is a Secretary of the company. NIGH, Adrian Terence is a Director of the company. NIGH, Rhys Anthony is a Director of the company. NIGH, Russell James is a Director of the company. NIGH, Stanley Terence is a Director of the company. Secretary NIGH, Stanley Terence has been resigned. Director NIGH, Colin William John has been resigned. Director NIGH, Hugh Anthony has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
NIGH, Pamela Christina
Appointed Date: 01 January 1992

Director
NIGH, Adrian Terence
Appointed Date: 01 January 1992
58 years old

Director
NIGH, Rhys Anthony
Appointed Date: 06 April 1999
59 years old

Director
NIGH, Russell James
Appointed Date: 01 January 1994
55 years old

Director

Resigned Directors

Secretary
NIGH, Stanley Terence
Resigned: 31 December 1991

Director
NIGH, Colin William John
Resigned: 31 December 1991
74 years old

Director
NIGH, Hugh Anthony
Resigned: 31 December 1991
78 years old

Persons With Significant Control

Mr Adrian Terence Nigh
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Russell James Nigh
Notified on: 1 July 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rhys Anthony Nigh Llb(Hons)
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W.J.NIGH & SONS LIMITED Events

16 Nov 2016
Confirmation statement made on 26 October 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 960

18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Oct 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 960

...
... and 73 more events
10 Dec 1987
Accounts for a small company made up to 31 December 1986

10 Dec 1987
Director resigned

10 Dec 1987
Return made up to 11/11/87; full list of members

02 Dec 1986
Accounts for a small company made up to 31 December 1985

02 Dec 1986
Return made up to 13/11/86; full list of members

W.J.NIGH & SONS LIMITED Charges

20 April 2005
Debenture
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 October 1993
Mortgage debenture
Delivered: 25 October 1993
Status: Satisfied on 14 April 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 April 1993
Legal mortgage
Delivered: 30 April 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 62 landguard road shanklin isle of wight…
18 March 1992
Single debenture
Delivered: 20 March 1992
Status: Satisfied on 7 December 1993
Persons entitled: Lloyds Bank PLC
Description: Including all heritable property and assets in scotland…