J.H. AND P.E. NICHOLSON LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR3 1UB
Company number 00606005
Status Active
Incorporation Date 10 June 1958
Company Type Private Limited Company
Address C/O GRANT THORNTON UK LLP KINGFISHER HOUSE 1 GILDERS WAY, ST JAMES PLACE, NORWICH, NORFOLK, NR3 1UB
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Director's details changed for Frances Baugh on 31 December 2009; Total exemption full accounts made up to 11 October 2015. The most likely internet sites of J.H. AND P.E. NICHOLSON LIMITED are www.jhandpenicholson.co.uk, and www.j-h-and-p-e-nicholson.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and eight months. J H and P E Nicholson Limited is a Private Limited Company. The company registration number is 00606005. J H and P E Nicholson Limited has been working since 10 June 1958. The present status of the company is Active. The registered address of J H and P E Nicholson Limited is C O Grant Thornton Uk Llp Kingfisher House 1 Gilders Way St James Place Norwich Norfolk Nr3 1ub. . BAUGH, Frances Eleanor is a Secretary of the company. BAUGH, Frances Eleanor is a Director of the company. BAUGH, Louis Edward is a Director of the company. Secretary TILLETT, Derek Wellwood has been resigned. Director NICHOLSON, Violet Amy Tillett has been resigned. Director TILLETT, Derek Wellwood has been resigned. Director TILLETT, Phyllis Eillen has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
BAUGH, Frances Eleanor
Appointed Date: 02 January 1999

Director

Director
BAUGH, Louis Edward

70 years old

Resigned Directors

Secretary
TILLETT, Derek Wellwood
Resigned: 02 January 1999

Director
NICHOLSON, Violet Amy Tillett
Resigned: 11 December 2000
106 years old

Director
TILLETT, Derek Wellwood
Resigned: 02 January 1999
118 years old

Director
TILLETT, Phyllis Eillen
Resigned: 19 October 1993
113 years old

Persons With Significant Control

Mr Louis Edward Baugh
Notified on: 16 February 2017
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Frances Eleanor Baugh
Notified on: 16 February 2017
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.H. AND P.E. NICHOLSON LIMITED Events

16 Feb 2017
Confirmation statement made on 16 February 2017 with updates
12 Jan 2017
Director's details changed for Frances Baugh on 31 December 2009
14 Jul 2016
Total exemption full accounts made up to 11 October 2015
24 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 5,400

15 Jul 2015
Total exemption full accounts made up to 11 October 2014
...
... and 72 more events
24 Feb 1987
Return made up to 23/01/87; full list of members

07 Feb 1987
Full accounts made up to 31 May 1986

07 Feb 1987
Return made up to 31/12/86; full list of members

20 Oct 1983
Accounts made up to 31 May 1983
13 Oct 1982
Accounts made up to 31 May 1982

J.H. AND P.E. NICHOLSON LIMITED Charges

11 September 2000
Mortgage debenture
Delivered: 16 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…