About

Registered Number: 04771283
Date of Incorporation: 20/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Bishops Court, Rectory Lane, Whickham, Newcastle Upon Tyne, NE16 4PA

 

Founded in 2003, Nicholson Nairn Ltd have registered office in Newcastle Upon Tyne, it's status is listed as "Active". There are 3 directors listed for the organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARR, Christopher Edward 02 June 2017 - 1
NAIRN, Garfield 20 May 2003 - 1
NICHOLSON, Anthony 20 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 30 November 2017
AP01 - Appointment of director 07 July 2017
MR01 - N/A 13 June 2017
MR01 - N/A 08 June 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 02 February 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 09 August 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 30 June 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 08 June 2005
RESOLUTIONS - N/A 21 February 2005
AA - Annual Accounts 21 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2004
363s - Annual Return 25 June 2004
288b - Notice of resignation of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
287 - Change in situation or address of Registered Office 29 May 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 June 2017 Outstanding

N/A

A registered charge 02 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.