M.E. NICHOLLS CONVERSIONS LIMITED
RICHMOND

Hellopages » North Yorkshire » Richmondshire » DL10 7AA
Company number 00670053
Status Active
Incorporation Date 14 September 1960
Company Type Private Limited Company
Address THE GROVE, FRENCHGATE, RICHMOND, YORKSHIRE, DL10 7AA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two 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 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 4,650 . The most likely internet sites of M.E. NICHOLLS CONVERSIONS LIMITED are www.menichollsconversions.co.uk, and www.m-e-nicholls-conversions.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and five months. The distance to to Northallerton Rail Station is 12.8 miles; to Heighington Rail Station is 14.7 miles; to Shildon Rail Station is 15.9 miles; to Bishop Auckland Rail Station is 17.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M E Nicholls Conversions Limited is a Private Limited Company. The company registration number is 00670053. M E Nicholls Conversions Limited has been working since 14 September 1960. The present status of the company is Active. The registered address of M E Nicholls Conversions Limited is The Grove Frenchgate Richmond Yorkshire Dl10 7aa. The company`s financial liabilities are £170.8k. It is £-21.63k against last year. And the total assets are £183.35k, which is £-10.47k against last year. MCDONALD, Sophia Jane is a Director of the company. NICHOLLS, Michael John is a Director of the company. NICHOLLS, Peter John is a Director of the company. Secretary NICHOLLS, Mary Edith has been resigned. Director NICHOLLS, Mary Edith has been resigned. The company operates in "Other letting and operating of own or leased real estate".


m.e. nicholls conversions Key Finiance

LIABILITIES £170.8k
-12%
CASH n/a
TOTAL ASSETS £183.35k
-6%
All Financial Figures

Current Directors

Director

Director

Director
NICHOLLS, Peter John
Appointed Date: 08 November 2014
58 years old

Resigned Directors

Secretary
NICHOLLS, Mary Edith
Resigned: 21 November 2011

Director
NICHOLLS, Mary Edith
Resigned: 21 November 2013
89 years old

Persons With Significant Control

Mr Michael John Nicholls
Notified on: 6 April 2016
90 years old
Nature of control: Has significant influence or control

M.E. NICHOLLS CONVERSIONS LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
17 May 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 4,650

08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Jan 2015
Appointment of Mr. Peter (Jack) John Nicholls as a director on 8 November 2014
...
... and 62 more events
13 Sep 1988
Particulars of mortgage/charge

14 Dec 1987
Full accounts made up to 31 December 1986

14 Dec 1987
Return made up to 23/12/87; full list of members

11 Dec 1986
Return made up to 09/12/86; full list of members

02 Dec 1986
Full accounts made up to 31 December 1985

M.E. NICHOLLS CONVERSIONS LIMITED Charges

26 August 1988
Legal charge
Delivered: 13 September 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H the old vicarage farm, marrich, richmond, north…
1 April 1982
Legal charge
Delivered: 19 April 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold half moon house, reeth, richmond, north yorkshire.
28 July 1972
Collateral charge
Delivered: 28 July 1972
Status: Outstanding
Persons entitled: British National Life Insurance Society LTD
Description: 47 western hill durham.
28 July 1972
Collateral charge
Delivered: 28 July 1972
Status: Outstanding
Persons entitled: Chelsea Building Society
Description: 47 western hill durham.
24 January 1972
Mortgage
Delivered: 31 January 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Jubilee house, 441/2, claypath durham & all fixtures.
16 March 1963
Mortgage
Delivered: 27 March 1963
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 47 western hill, durham city. And all fixtures.
17 November 1962
Mortgage & charge
Delivered: 27 November 1962
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 47 claypath, durham & land; 8, mayorswell street, durham…
25 August 1961
Mortgage
Delivered: 8 September 1961
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1 alma terrace, gilesgate, durham city and also 44 1/2…
25 August 1961
Mortgage
Delivered: 8 September 1961
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property situate and being part of 44 1/2 claypath…