L. H. NICHOLS LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 6RW

Company number 00544627
Status Active
Incorporation Date 16 February 1955
Company Type Private Limited Company
Address STERLING HOUSE, 27 HATCHLANDS ROAD, REDHILL, SURREY, RH1 6RW
Home Country United Kingdom
Nature of Business 15110 - Tanning and dressing of leather; dressing and dyeing of fur
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-11 GBP 100,000 . The most likely internet sites of L. H. NICHOLS LIMITED are www.lhnichols.co.uk, and www.l-h-nichols.co.uk. The predicted number of employees is 80 to 90. The company’s age is seventy years and eight months. L H Nichols Limited is a Private Limited Company. The company registration number is 00544627. L H Nichols Limited has been working since 16 February 1955. The present status of the company is Active. The registered address of L H Nichols Limited is Sterling House 27 Hatchlands Road Redhill Surrey Rh1 6rw. The company`s financial liabilities are £1990.84k. It is £261.93k against last year. The cash in hand is £1126.49k. It is £-25.23k against last year. And the total assets are £2485.57k, which is £202.52k against last year. NEWBRIDGE REGISTRARS LIMITED is a Secretary of the company. NICHOLS, Ella Margaret is a Director of the company. NICHOLS, Malcolm John Miller is a Director of the company. Secretary WHITE, Martin Gerald has been resigned. Director BUCKLEY, Peter has been resigned. Director WHITE, Martin Gerald has been resigned. The company operates in "Tanning and dressing of leather; dressing and dyeing of fur".


l. h. nichols Key Finiance

LIABILITIES £1990.84k
+15%
CASH £1126.49k
-3%
TOTAL ASSETS £2485.57k
+8%
All Financial Figures

Current Directors

Secretary
NEWBRIDGE REGISTRARS LIMITED
Appointed Date: 31 October 2014

Director

Director

Resigned Directors

Secretary
WHITE, Martin Gerald
Resigned: 31 October 2014

Director
BUCKLEY, Peter
Resigned: 18 December 1998
75 years old

Director
WHITE, Martin Gerald
Resigned: 31 October 2014
Appointed Date: 01 January 2000
68 years old

Persons With Significant Control

Mr Malcolm John Miller Nichols
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

L. H. NICHOLS LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100,000

04 Jan 2016
Satisfaction of charge 1 in full
29 Sep 2015
Current accounting period extended from 31 December 2015 to 31 March 2016
...
... and 77 more events
13 Dec 1988
Full accounts made up to 31 December 1987

22 Apr 1988
Registered office changed on 22/04/88 from: 38 brunswick st. Yeovil somerset

27 Oct 1987
Particulars of mortgage/charge

21 Sep 1987
Full accounts made up to 31 December 1986

21 Sep 1987
Return made up to 30/07/87; full list of members

L. H. NICHOLS LIMITED Charges

20 March 1992
Fixed charge
Delivered: 2 April 1992
Status: Satisfied on 16 March 2010
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all amounts due owing or…
21 October 1987
Legal mortgage
Delivered: 27 October 1987
Status: Satisfied on 4 January 2016
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a plot 1 armoury road lufton trading…