UKBizDB.co.uk

NICHOLAS & HARRIS LIMITED

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

This company is commonly known as Nicholas & Harris Limited. The company was founded 21 years ago and was given the registration number 04636276. The firm's registered office is in CARDIFF. You can find them at Finsbury Food Group, Maes-y-coed Road, Cardiff, . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:NICHOLAS & HARRIS LIMITED
Company Number:04636276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2003
End of financial year:01 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

Office Address & Contact

Registered Address:Finsbury Food Group, Maes-y-coed Road, Cardiff, United Kingdom, CF14 4XR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201, Temple Chambers, 3-7 Temple Avenue, London, United Kingdom, EC4Y 0DT

Corporate Secretary02 April 2019Active
Finsbury Food Group, Maes-Y-Coed Road, Cardiff, United Kingdom, CF14 4XR

Director20 January 2010Active
Finsbury Food Group, Maes-Y-Coed Road, Cardiff, United Kingdom, CF14 4XR

Director19 October 2009Active
Finsbury Food Group, Maes-Y-Coed Road, Cardiff, United Kingdom, CF14 4XR

Director06 December 2023Active
Finsbury Food Group Plc, Maes-Y-Coed Road, Cardiff, Wales, CF14 4XR

Secretary31 December 2015Active
C/O Finsbury Food Group Plc, 73 Bothwell Road, Hamilton, Scotland,

Secretary13 September 2017Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary14 January 2003Active
6, Middle Street, London, England, EC1A 7JA

Corporate Secretary13 February 2003Active
16 Strathearn Road, London, SW19 7LH

Director14 February 2003Active
Poultons, Lower Road, Cookham, Maidenhead, United Kingdom, SL6 9HW

Director14 February 2003Active
Finsbury Food Group, Maes-Y-Coed Road, Cardiff, United Kingdom, CF14 4XR

Director22 December 2014Active
Finsbury Food Group, Maes-Y-Coed Road, Cardiff, United Kingdom, CF14 4XR

Director22 December 2014Active
Winton House, Ashley Road, Cheltenham, GL52 6PG

Director01 August 2003Active
The Woodlands, Llanbadoc, Usk, NP15 1SU

Director01 October 2006Active
69 Spencer Close, Potton, Sandy, SG19 2QR

Director13 February 2003Active
Finsbury Food Group, Maes-Y-Coed Road, Cardiff, United Kingdom, CF14 4XR

Director26 January 2005Active
Finsbury Food Group, Maes-Y-Coed Road, Cardiff, United Kingdom, CF14 4XR

Director15 March 2016Active
Finsbury Food Group, Maes-Y-Coed Road, Cardiff, United Kingdom, CF14 4XR

Director25 January 2017Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director14 January 2003Active

People with Significant Control

Fennel Acquisition Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Maes Y Coed Road, Cardiff, United Kingdom, CF14 4XR
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 (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
2024-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-13Accounts

Accounts with accounts type full.

Download
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-12-07Mortgage

Mortgage satisfy charge full.

Download
2023-12-07Mortgage

Mortgage satisfy charge full.

Download
2023-04-04Accounts

Accounts with accounts type full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-10Accounts

Accounts with accounts type full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-06-25Accounts

Accounts with accounts type full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Officers

Change person director company with change date.

Download
2020-01-02Accounts

Accounts with accounts type full.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-04-10Officers

Appoint corporate secretary company with name date.

Download
2019-03-28Officers

Termination secretary company with name termination date.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type full.

Download
2018-04-06Accounts

Accounts with accounts type full.

Download
2018-03-07Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.