NICHOLS PLC
ASHTON ROAD J N NICHOLS (VIMTO) PUBLIC LIMITED COMPANY

Hellopages » Merseyside » St. Helens » WA12 0HH
Company number 00238303
Status Active
Incorporation Date 28 March 1929
Company Type Public Limited Company
Address LAUREL HOUSE, WOODLANDS PARK, ASHTON ROAD, NEWTON LE WILLOWS, WA12 0HH
Home Country United Kingdom
Nature of Business 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Annual return made up to 16 May 2016 no member list Statement of capital on 2016-06-03 GBP 3,699,871.670532 ; Group of companies' accounts made up to 31 December 2015; Appointment of Mr Andrew Paul Milne as a director on 1 January 2016. The most likely internet sites of NICHOLS PLC are www.nichols.co.uk, and www.nichols.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and eleven months. The distance to to Birchwood Rail Station is 5.6 miles; to Eccleston Park Rail Station is 6.6 miles; to Gathurst Rail Station is 7 miles; to Runcorn Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nichols Plc is a Public Limited Company. The company registration number is 00238303. Nichols Plc has been working since 28 March 1929. The present status of the company is Active. The registered address of Nichols Plc is Laurel House Woodlands Park Ashton Road Newton Le Willows Wa12 0hh. . CROSTON, Timothy John is a Secretary of the company. CROSTON, Timothy John is a Director of the company. GITTINS, John Anthony is a Director of the company. LONGWORTH, John is a Director of the company. MILLARD, Marnie Jane is a Director of the company. MILNE, Andrew Paul is a Director of the company. NICHOLS, Peter John is a Director of the company. Secretary HYNES, Brendan has been resigned. Secretary HYNES, Brendan has been resigned. Secretary NICHOLS, Simon Paul has been resigned. Secretary PURKIS, Taylor has been resigned. Director ADKIN, Geoffrey Alfred has been resigned. Director BEE, John Derek has been resigned. Director BOOTH, Arthur Thomas has been resigned. Director DIGGINES, Jonathan Brett has been resigned. Director GARTH, David Charles has been resigned. Director HEALEY, Eric James George has been resigned. Director HYNES, Brendan has been resigned. Director ISHERWOOD, Alan Frank has been resigned. Director NICHOLS, Simon Paul has been resigned. Director PURKIS, Taylor has been resigned. Director UNSWORTH, Gary Nicholls has been resigned. The company operates in "Manufacture of soft drinks; production of mineral waters and other bottled waters".


Current Directors

Secretary
CROSTON, Timothy John
Appointed Date: 01 January 2010

Director
CROSTON, Timothy John
Appointed Date: 01 January 2010
62 years old

Director
GITTINS, John Anthony
Appointed Date: 01 August 2015
66 years old

Director
LONGWORTH, John
Appointed Date: 29 November 2010
67 years old

Director
MILLARD, Marnie Jane
Appointed Date: 07 March 2013
61 years old

Director
MILNE, Andrew Paul
Appointed Date: 01 January 2016
52 years old

Director
NICHOLS, Peter John

76 years old

Resigned Directors

Secretary
HYNES, Brendan
Resigned: 01 January 2010
Appointed Date: 07 September 2009

Secretary
HYNES, Brendan
Resigned: 07 August 2008
Appointed Date: 30 September 2005

Secretary
NICHOLS, Simon Paul
Resigned: 30 September 2005

Secretary
PURKIS, Taylor
Resigned: 07 September 2009
Appointed Date: 07 August 2008

Director
ADKIN, Geoffrey Alfred
Resigned: 31 August 1995
100 years old

Director
BEE, John Derek
Resigned: 06 January 2011
Appointed Date: 25 January 2002
84 years old

Director
BOOTH, Arthur Thomas
Resigned: 20 March 2002
Appointed Date: 11 October 1993
90 years old

Director
DIGGINES, Jonathan Brett
Resigned: 29 November 2010
Appointed Date: 17 July 1995
73 years old

Director
GARTH, David Charles
Resigned: 05 March 2002
Appointed Date: 01 March 2000
73 years old

Director
HEALEY, Eric James George
Resigned: 04 March 2015
Appointed Date: 06 January 2011
77 years old

Director
HYNES, Brendan
Resigned: 01 May 2013
Appointed Date: 01 October 2002
65 years old

Director
ISHERWOOD, Alan Frank
Resigned: 23 December 1992
96 years old

Director
NICHOLS, Simon Paul
Resigned: 30 September 2005
70 years old

Director
PURKIS, Taylor
Resigned: 07 September 2009
Appointed Date: 07 August 2008
58 years old

Director
UNSWORTH, Gary Nicholls
Resigned: 11 August 2004
Appointed Date: 24 June 1992
73 years old

NICHOLS PLC Events

03 Jun 2016
Annual return made up to 16 May 2016 no member list
Statement of capital on 2016-06-03
  • GBP 3,699,871.670532

06 May 2016
Group of companies' accounts made up to 31 December 2015
04 Jan 2016
Appointment of Mr Andrew Paul Milne as a director on 1 January 2016
03 Aug 2015
Appointment of Mr John Anthony Gittins as a director on 1 August 2015
12 Jun 2015
Group of companies' accounts made up to 31 December 2014
...
... and 144 more events
11 Sep 1974
Accounts made up to 31 March 1974
13 Jan 1961
Company name changed\certificate issued on 13/01/61
02 Apr 1929
Registered office changed on 02/04/29 from: registered office changed
28 Mar 1929
Incorporation
28 Mar 1929
Certificate of incorporation

NICHOLS PLC Charges

26 April 2001
Legal charge
Delivered: 11 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that leasehold land and buildings forming part of unit…
14 March 2001
Legal charge
Delivered: 22 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of penny…
19 December 2000
Legal charge
Delivered: 2 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 221 penny lane haydock st helens merseyside.t/no.MS39156.
6 October 2000
Legal charge
Delivered: 17 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property known as 223 penny lane, haydock, st helens…
6 October 2000
Legal charge
Delivered: 17 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 221 and 223 penny lane haydock st helens merseyside t/n…
7 March 2000
Legal charge
Delivered: 14 March 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land k/a unit 9 stone cross park east lancashire road…