About

Registered Number: 00066664
Date of Incorporation: 18/07/1900 (123 years and 9 months ago)
Company Status: Active
Registered Address: 41-51 Freshwater Road, Chadwell Heath, Romford, Essex, RM8 1SP

 

Nicholls & Clarke Ltd was founded on 18 July 1900 with its registered office in Essex, it has a status of "Active". Cooper, Geraint David, Cooper, Geraint David, Forbes, David Ian, Gingell, Gary Kenneth, Hall, Keith David, Hill, Richard John, Holmes, Morgan Lorraine, Dodds, Douglas, Forbes, Kenneth Stuart Alexander, Forbes, Stephen Andrew, Franklin, John Edward, Hill, Nicholes John, Knight, Richard David, Richardson, Geoffrey John, Stringell, Brian Anthony are listed as the directors of Nicholls & Clarke Ltd. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Geraint David 03 January 2017 - 1
FORBES, David Ian 11 June 1996 - 1
GINGELL, Gary Kenneth 01 January 2002 - 1
HALL, Keith David 23 September 2019 - 1
HILL, Richard John 01 January 2005 - 1
HOLMES, Morgan Lorraine 27 April 2020 - 1
DODDS, Douglas 01 January 1994 31 December 2008 1
FORBES, Kenneth Stuart Alexander N/A 02 January 2020 1
FORBES, Stephen Andrew 01 January 1994 31 July 2020 1
FRANKLIN, John Edward N/A 31 December 2000 1
HILL, Nicholes John N/A 20 December 1996 1
KNIGHT, Richard David N/A 29 February 2016 1
RICHARDSON, Geoffrey John N/A 31 December 1993 1
STRINGELL, Brian Anthony N/A 20 December 1996 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Geraint David 20 April 2015 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 August 2020
MR01 - N/A 07 July 2020
CS01 - N/A 02 June 2020
MR01 - N/A 30 May 2020
MR04 - N/A 30 May 2020
AP01 - Appointment of director 29 April 2020
TM01 - Termination of appointment of director 14 January 2020
AP01 - Appointment of director 03 October 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 04 June 2019
MR01 - N/A 11 July 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 29 May 2018
CH01 - Change of particulars for director 10 November 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 05 June 2017
AP01 - Appointment of director 09 January 2017
MR04 - N/A 02 August 2016
MR04 - N/A 02 August 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 15 June 2016
TM01 - Termination of appointment of director 02 March 2016
AR01 - Annual Return 22 June 2015
CH01 - Change of particulars for director 16 June 2015
AA - Annual Accounts 03 June 2015
AUD - Auditor's letter of resignation 19 May 2015
CH01 - Change of particulars for director 27 April 2015
CH01 - Change of particulars for director 27 April 2015
CH01 - Change of particulars for director 27 April 2015
CH01 - Change of particulars for director 27 April 2015
CH01 - Change of particulars for director 27 April 2015
CH01 - Change of particulars for director 27 April 2015
AP03 - Appointment of secretary 21 April 2015
TM02 - Termination of appointment of secretary 20 April 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 22 June 2010
RESOLUTIONS - N/A 07 June 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
AA - Annual Accounts 03 June 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
AA - Annual Accounts 30 June 2008
363s - Annual Return 26 June 2008
363s - Annual Return 02 July 2007
AA - Annual Accounts 15 June 2007
363s - Annual Return 03 July 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 23 June 2005
AA - Annual Accounts 15 June 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 01 June 2004
287 - Change in situation or address of Registered Office 10 December 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 28 May 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 28 June 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
AA - Annual Accounts 09 July 2001
363s - Annual Return 28 June 2001
287 - Change in situation or address of Registered Office 20 January 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
363s - Annual Return 02 August 2000
AA - Annual Accounts 25 July 2000
AA - Annual Accounts 21 June 1999
363s - Annual Return 14 June 1999
363s - Annual Return 18 June 1998
AA - Annual Accounts 02 June 1998
AA - Annual Accounts 20 June 1997
363s - Annual Return 06 June 1997
288b - Notice of resignation of directors or secretaries 30 December 1996
288b - Notice of resignation of directors or secretaries 30 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1996
AA - Annual Accounts 05 July 1996
288 - N/A 03 July 1996
363s - Annual Return 25 June 1996
395 - Particulars of a mortgage or charge 10 January 1996
363s - Annual Return 12 June 1995
AA - Annual Accounts 31 May 1995
395 - Particulars of a mortgage or charge 15 November 1994
AA - Annual Accounts 07 June 1994
363s - Annual Return 07 June 1994
288 - N/A 15 January 1994
288 - N/A 15 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1993
363s - Annual Return 22 June 1993
AA - Annual Accounts 15 June 1993
RESOLUTIONS - N/A 16 December 1992
RESOLUTIONS - N/A 16 December 1992
RESOLUTIONS - N/A 16 December 1992
RESOLUTIONS - N/A 16 December 1992
MEM/ARTS - N/A 16 December 1992
123 - Notice of increase in nominal capital 16 December 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 December 1992
AA - Annual Accounts 06 July 1992
363s - Annual Return 08 June 1992
AA - Annual Accounts 21 June 1991
363b - Annual Return 21 June 1991
288 - N/A 11 June 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 January 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 September 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 13 September 1990
169 - Return by a company purchasing its own shares 03 September 1990
AA - Annual Accounts 22 June 1990
363 - Annual Return 22 June 1990
288 - N/A 13 June 1990
RESOLUTIONS - N/A 12 June 1990
RESOLUTIONS - N/A 12 June 1990
RESOLUTIONS - N/A 12 June 1990
MEM/ARTS - N/A 12 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1989
363 - Annual Return 06 July 1989
RESOLUTIONS - N/A 29 June 1989
123 - Notice of increase in nominal capital 29 June 1989
RESOLUTIONS - N/A 20 June 1989
RESOLUTIONS - N/A 20 June 1989
AA - Annual Accounts 20 June 1989
AA - Annual Accounts 25 January 1989
363 - Annual Return 23 June 1988
288 - N/A 13 June 1988
PUC 5 - N/A 13 April 1988
AA - Annual Accounts 25 June 1987
363 - Annual Return 25 June 1987
288 - N/A 24 June 1986
AA - Annual Accounts 20 June 1986
363 - Annual Return 20 June 1986
NEWINC - New incorporation documents 18 July 1900

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2020 Outstanding

N/A

A registered charge 20 May 2020 Outstanding

N/A

A registered charge 28 June 2018 Fully Satisfied

N/A

Letter of charge 22 December 1995 Fully Satisfied

N/A

Letter of charge 31 October 1994 Fully Satisfied

N/A

Assignment 24 December 1984 Fully Satisfied

N/A

Assignment 22 December 1983 Fully Satisfied

N/A

Assignment 19 April 1983 Fully Satisfied

N/A

Assigment 31 December 1981 Fully Satisfied

N/A

Assigment 31 December 1981 Fully Satisfied

N/A

Assgiment 23 December 1980 Fully Satisfied

N/A

Assgrment 21 December 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.