UKBizDB.co.uk

NICHOLLS & CLARKE LIMITED

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

This company is commonly known as Nicholls & Clarke Limited. The company was founded 123 years ago and was given the registration number 00066664. The firm's registered office is in ROMFORD. You can find them at 41-51 Freshwater Road, Chadwell Heath, Romford, Essex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NICHOLLS & CLARKE LIMITED
Company Number:00066664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1900
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:41-51 Freshwater Road, Chadwell Heath, Romford, Essex, RM8 1SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41-51 Freshwater Road, Chadwell Heath, Romford, RM8 1SP

Secretary01 October 2020Active
41-51 Freshwater Road, Chadwell Heath, Romford, RM8 1SP

Director11 June 1996Active
41-51 Freshwater Road, Chadwell Heath, Romford, RM8 1SP

Director01 January 2002Active
41-51 Freshwater Road, Chadwell Heath, Romford, RM8 1SP

Director23 September 2019Active
41-51 Freshwater Road, Chadwell Heath, Romford, RM8 1SP

Director01 January 2005Active
41-51 Freshwater Road, Chadwell Heath, Romford, RM8 1SP

Director28 June 2021Active
41-51 Freshwater Road, Chadwell Heath, Romford, RM8 1SP

Director01 May 2023Active
41-51 Freshwater Road, Chadwell Heath, Romford, RM8 1SP

Director27 April 2020Active
41-51 Freshwater Road, Chadwell Heath, Romford, RM8 1SP

Secretary20 April 2015Active
2 Taffrail Gardens, South Woodham Ferrers, Chelmsford, CM3 5WH

Secretary-Active
41-51 Freshwater Road, Chadwell Heath, Romford, RM8 1SP

Director03 January 2017Active
8 Denton Close, Maidstone, ME15 8ER

Director01 January 1994Active
41-51 Freshwater Road, Chadwell Heath, Romford, RM8 1SP

Director-Active
41-51 Freshwater Road, Chadwell Heath, Romford, RM8 1SP

Director01 January 1994Active
87 Lyndhurst Way, Northfleet, DA13 9EN

Director-Active
Cawleys Farm, Honiton, EX14

Director-Active
41-51 Freshwater Road, Chadwell Heath, Romford, RM8 1SP

Director-Active
121 Cromwell Tower, Barbican, London,

Director-Active
4 Ashcroft Court, Bromley, BR1 3TX

Director-Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Accounts

Accounts with accounts type group.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-03-22Mortgage

Mortgage satisfy charge full.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-06-13Accounts

Accounts with accounts type group.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-06-25Accounts

Accounts with accounts type group.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type group.

Download
2020-10-08Officers

Appoint person secretary company with name date.

Download
2020-10-08Officers

Termination secretary company with name termination date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-30Mortgage

Mortgage satisfy charge full.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-10-02Accounts

Accounts with accounts type group.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.