NICHOLSONS TRANSPORT LIMITED
BILLINGHAM

Hellopages » County Durham » Stockton-on-Tees » TS23 1JD

Company number 02335512
Status Active
Incorporation Date 17 January 1989
Company Type Private Limited Company
Address BURNSIDE HOUSE ICI WEST GATE, CHILTONS AVENUE, BILLINGHAM, TS23 1JD
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 17 January 2017 with updates; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 100 . The most likely internet sites of NICHOLSONS TRANSPORT LIMITED are www.nicholsonstransport.co.uk, and www.nicholsons-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. The distance to to Thornaby Rail Station is 2.4 miles; to Seaton Carew Rail Station is 5.6 miles; to Hartlepool Rail Station is 7.2 miles; to Yarm Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nicholsons Transport Limited is a Private Limited Company. The company registration number is 02335512. Nicholsons Transport Limited has been working since 17 January 1989. The present status of the company is Active. The registered address of Nicholsons Transport Limited is Burnside House Ici West Gate Chiltons Avenue Billingham Ts23 1jd. . NICHOLSON, David Michael is a Secretary of the company. NICHOLSON, David Michael is a Director of the company. Secretary NICHOLSON, Anne has been resigned. Director MARSAY, Kris has been resigned. Director NICHOLSON, Moira Anne has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
NICHOLSON, David Michael
Appointed Date: 15 February 2006

Director

Resigned Directors

Secretary
NICHOLSON, Anne
Resigned: 15 February 2006

Director
MARSAY, Kris
Resigned: 31 December 2010
Appointed Date: 01 January 2010
45 years old

Director
NICHOLSON, Moira Anne
Resigned: 01 January 2010
Appointed Date: 31 December 1990
58 years old

Persons With Significant Control

Nicholson Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NICHOLSONS TRANSPORT LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
31 Jan 2017
Confirmation statement made on 17 January 2017 with updates
03 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

27 Oct 2015
Total exemption small company accounts made up to 31 May 2015
03 Feb 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100

...
... and 89 more events
10 Jul 1989
Registered office changed on 10/07/89 from: 2 baches street london N1 6UB

05 Jul 1989
Memorandum and Articles of Association
29 Jun 1989
Company name changed rodprofit LIMITED\certificate issued on 30/06/89
26 Jun 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Jan 1989
Incorporation

NICHOLSONS TRANSPORT LIMITED Charges

29 October 2012
Debenture
Delivered: 3 November 2012
Status: Outstanding
Persons entitled: David Michael Nicholson and Moira Anne Nicholson
Description: By a fixed and floating charge all of the undertaking…
6 September 2011
Debenture
Delivered: 8 September 2011
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 July 2010
Debenture
Delivered: 16 July 2010
Status: Satisfied on 26 October 2012
Persons entitled: Credit Agricole Commercial Finance (Eurofactor (UK) Limited)
Description: All assets of the company by way of a first fixed and…
20 January 2003
Legal mortgage
Delivered: 23 January 2003
Status: Satisfied on 14 August 2010
Persons entitled: Yorkshire Bank PLC
Description: Land at chiltons lane billingham. Assigns the goodwill of…
19 January 2001
Legal mortgage
Delivered: 9 February 2001
Status: Satisfied on 14 August 2010
Persons entitled: Yorkshire Bank PLC
Description: Former ici billingham site chiltons avenue billingham…
11 March 1999
Debenture
Delivered: 13 March 1999
Status: Satisfied on 6 December 2000
Persons entitled: Excel-a-Rate Business Services Limited
Description: By way of legal mortgage f/h or l/h property and all plant…
28 February 1996
Debenture
Delivered: 5 March 1996
Status: Satisfied on 26 October 2012
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…