UKBizDB.co.uk

D & S NICHOLSON & SONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D & S Nicholson & Sons Ltd. The company was founded 8 years ago and was given the registration number 10010686. The firm's registered office is in DRIFFIELD. You can find them at Broadacres Farm Bridlington Road, Skipsea, Driffield, East Yorkshire. This company's SIC code is 01460 - Raising of swine/pigs.

Company Information

Name:D & S NICHOLSON & SONS LTD
Company Number:10010686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01460 - Raising of swine/pigs

Office Address & Contact

Registered Address:Broadacres Farm Bridlington Road, Skipsea, Driffield, East Yorkshire, England, YO25 8TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broadacres Farm, Bridlington Road, Skipsea, Driffield, England, YO25 8TL

Director26 February 2016Active
Broadacres Farm, Bridlington Road, Skipsea, Driffield, England, YO258TL

Director17 February 2016Active
Broadacres Farm, Bridlington Road, Skipsea, Driffield, England, YO25 8TL

Director26 February 2016Active
Broadacres Farm, Bridlington Road, Skipsea, Driffield, England, YO258TL

Director17 February 2016Active

People with Significant Control

Dixon James Nicholson
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Broadacres Farm, Bridlington Road, Driffield, England, YO25 8TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Sarah Elizabeth Nicholson
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:Broadacres Farm, Bridlington Road, Skipsea Driffield, England, YO25 8TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Address

Change registered office address company with date old address new address.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Accounts

Change account reference date company previous extended.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-10Capital

Capital allotment shares.

Download
2016-03-08Officers

Appoint person director company with name date.

Download
2016-03-08Officers

Appoint person director company with name date.

Download
2016-02-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.