UKBizDB.co.uk

DE NICKOLS & SONS LIMITED

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

This company is commonly known as De Nickols & Sons Limited. The company was founded 69 years ago and was given the registration number 00548232. The firm's registered office is in LINCOLNSHIRE. You can find them at 18 Northgate, Sleaford, Lincolnshire, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:DE NICKOLS & SONS LIMITED
Company Number:00548232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1955
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:18 Northgate, Sleaford, Lincolnshire, NG34 7BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Willoughby House, Little Hale Fen, Sleaford, England, NG34 9BG

Secretary23 February 2004Active
Acacia House, Wretton Road, Stoke Ferry, Kings Lynn, PE33 9QJ

Director19 July 2004Active
4 Fen Road, Little Hale, Sleaford, NG34 9BD

Director-Active
12 High Street, Helpringham, Sleaford, NG34 0RA

Director-Active
Willoughby House, Little Hale Fen, Sleaford, England, NG34 9BG

Director13 January 1992Active
Willow Farm, Little Hale Fen, Sleaford, NG34 9BG

Director-Active
12 High Street, Helpringham, Sleaford, NG34 0RA

Secretary-Active
The Meadows, Little Hale Fen, Sleaford, NG34 9BG

Director-Active

People with Significant Control

Mrs Joanne Margaret Collins
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Acacia House, Wretton Road, Kings Lynn, England, PE33 9QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert John Nickols
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:Willow Farm, Little Hale Fen, Sleaford, England, NG34 9BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Thomas Nickols
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Willoughby House, Little Hale Fen, Sleaford, England, NG34 9BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Accounts

Accounts with accounts type total exemption full.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Persons with significant control

Change to a person with significant control.

Download
2023-11-03Persons with significant control

Change to a person with significant control.

Download
2023-11-03Persons with significant control

Change to a person with significant control.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Persons with significant control

Notification of a person with significant control.

Download
2017-10-10Persons with significant control

Notification of a person with significant control.

Download
2017-10-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-10Persons with significant control

Notification of a person with significant control.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Officers

Change person director company with change date.

Download
2016-11-21Address

Move registers to registered office company with new address.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.