NICHOLSON & CO.(COAT SPECIALISTS)LIMITED
NEW MILL HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD9 7EN

Company number 00095649
Status Active
Incorporation Date 11 November 1907
Company Type Private Limited Company
Address SAVILE HOUSE, GLENDALE MILLS SHEFFIELD ROAD, NEW MILL HUDDERSFIELD, WEST YORKSHIRE, HD9 7EN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2015-12-28 GBP 89,065 . The most likely internet sites of NICHOLSON & CO.(COAT SPECIALISTS)LIMITED are www.nicholsoncocoat.co.uk, and www.nicholson-co-coat.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and seventeen years and eleven months. Nicholson Co Coat Specialists Limited is a Private Limited Company. The company registration number is 00095649. Nicholson Co Coat Specialists Limited has been working since 11 November 1907. The present status of the company is Active. The registered address of Nicholson Co Coat Specialists Limited is Savile House Glendale Mills Sheffield Road New Mill Huddersfield West Yorkshire Hd9 7en. . TAYLOR, Susan Jane is a Secretary of the company. TAYLOR, Susan Jane is a Director of the company. Secretary GRIMES, Dorothy has been resigned. Director BART-SMITH, Herbert has been resigned. Director BOOTH, John David has been resigned. Director GRIMES, Dorothy has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TAYLOR, Susan Jane
Appointed Date: 30 June 1998

Director
TAYLOR, Susan Jane
Appointed Date: 01 January 2006
65 years old

Resigned Directors

Secretary
GRIMES, Dorothy
Resigned: 30 June 1998

Director
BART-SMITH, Herbert
Resigned: 01 January 1992
112 years old

Director
BOOTH, John David
Resigned: 15 January 2006
Appointed Date: 30 June 1998
71 years old

Director
GRIMES, Dorothy
Resigned: 30 June 1998
94 years old

NICHOLSON & CO.(COAT SPECIALISTS)LIMITED Events

03 Jan 2017
Confirmation statement made on 28 December 2016 with updates
08 Sep 2016
Accounts for a dormant company made up to 31 December 2015
28 Dec 2015
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2015-12-28
  • GBP 89,065

23 Jun 2015
Total exemption small company accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 89,065

...
... and 64 more events
24 Jan 1988
Accounts for a small company made up to 30 June 1987

24 Jan 1988
Return made up to 03/12/87; full list of members

05 Mar 1987
Accounts for a small company made up to 30 June 1986

05 Mar 1987
Return made up to 15/12/86; full list of members

12 Nov 1907
Incorporation

NICHOLSON & CO.(COAT SPECIALISTS)LIMITED Charges

8 August 1977
Charge
Delivered: 19 August 1977
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…
29 October 1971
Legal mortgage
Delivered: 3 November 1971
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Victoria works, county road, swindon. Floating charge over…