About

Registered Number: 06974291
Date of Incorporation: 28/07/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: Burnside House, Ici Westgate, Chiltons Avenue, Billingham, Cleveland, TS23 1JD

 

Nicholson Group Ltd was registered on 28 July 2009 and has its registered office in Billingham. There are 4 directors listed as Forster, Robert Elliot, Higginbottom, Paul, Kinnery, Ian Dennis, Nicholson, Joseph William for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSTER, Robert Elliot 01 October 2009 26 October 2018 1
HIGGINBOTTOM, Paul 01 January 2010 22 July 2011 1
KINNERY, Ian Dennis 15 December 2009 01 September 2015 1
NICHOLSON, Joseph William 26 February 2020 08 August 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 August 2020
AP01 - Appointment of director 27 August 2020
AA - Annual Accounts 13 May 2020
TM01 - Termination of appointment of director 10 March 2020
AP01 - Appointment of director 10 March 2020
AA01 - Change of accounting reference date 13 February 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 02 May 2019
AA01 - Change of accounting reference date 18 February 2019
TM01 - Termination of appointment of director 18 January 2019
CS01 - N/A 18 January 2019
TM01 - Termination of appointment of director 02 November 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 27 October 2015
TM01 - Termination of appointment of director 03 September 2015
CH01 - Change of particulars for director 03 September 2015
TM01 - Termination of appointment of director 03 September 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 22 August 2013
CH01 - Change of particulars for director 22 August 2013
CH01 - Change of particulars for director 22 August 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 11 October 2011
MG01 - Particulars of a mortgage or charge 08 September 2011
AR01 - Annual Return 24 August 2011
TM01 - Termination of appointment of director 19 August 2011
AA - Annual Accounts 24 February 2011
AP01 - Appointment of director 06 October 2010
AR01 - Annual Return 17 August 2010
RESOLUTIONS - N/A 18 May 2010
TM02 - Termination of appointment of secretary 19 April 2010
AP01 - Appointment of director 17 February 2010
AP01 - Appointment of director 12 January 2010
SH01 - Return of Allotment of shares 04 December 2009
AP01 - Appointment of director 18 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 August 2009
225 - Change of Accounting Reference Date 13 August 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
NEWINC - New incorporation documents 28 July 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 06 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.