Established in 1923, Nicholsons Sealing Technologies Ltd has its registered office in Stanley, County Durham, it has a status of "Active". We do not know the number of employees at the business. This organisation has 13 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREEN, Nicholas Peter | 01 November 2003 | - | 1 |
CARR, Eileen Mary | N/A | 14 November 2013 | 1 |
DOUGLAS, Melanie Mary | N/A | 31 July 2001 | 1 |
DUNN, Gillian Mary | N/A | 31 July 2004 | 1 |
FOSTER, Lucinda Mary | N/A | 14 January 1994 | 1 |
GLEDHILL, David Brian | 26 June 2003 | 21 June 2006 | 1 |
KNIGHTS, Judith Elizabeth Mary | N/A | 30 June 2010 | 1 |
MAXWELL, William Gribbins | 01 November 2003 | 30 June 2011 | 1 |
NICHOLSON, Terence Peter | N/A | 16 July 2007 | 1 |
NICHOLSON, Timothy Peter | 20 July 2005 | 05 August 2016 | 1 |
SMITH, John Rupert Quentin Nicholson | N/A | 12 September 2003 | 1 |
SMITH, Margaret Mary | N/A | 09 February 2017 | 1 |
TOZER, Michael John Caswell | N/A | 04 June 1998 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 June 2020 | |
AA - Annual Accounts | 31 December 2019 | |
CS01 - N/A | 04 July 2019 | |
AA - Annual Accounts | 29 December 2018 | |
CS01 - N/A | 17 July 2018 | |
AA - Annual Accounts | 20 December 2017 | |
TM01 - Termination of appointment of director | 08 November 2017 | |
CS01 - N/A | 05 July 2017 | |
TM01 - Termination of appointment of director | 05 July 2017 | |
MR04 - N/A | 10 May 2017 | |
MR04 - N/A | 10 May 2017 | |
MR04 - N/A | 10 May 2017 | |
MR04 - N/A | 10 May 2017 | |
TM01 - Termination of appointment of director | 09 February 2017 | |
AA - Annual Accounts | 20 December 2016 | |
TM01 - Termination of appointment of director | 25 August 2016 | |
CS01 - N/A | 25 July 2016 | |
AA - Annual Accounts | 18 December 2015 | |
AR01 - Annual Return | 08 July 2015 | |
AR01 - Annual Return | 05 June 2015 | |
MR01 - N/A | 03 March 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AR01 - Annual Return | 03 July 2014 | |
TM01 - Termination of appointment of director | 03 July 2014 | |
AA - Annual Accounts | 24 December 2013 | |
MR04 - N/A | 21 August 2013 | |
MR04 - N/A | 21 August 2013 | |
MR04 - N/A | 21 August 2013 | |
MR04 - N/A | 21 August 2013 | |
MR04 - N/A | 21 August 2013 | |
MR04 - N/A | 21 August 2013 | |
AR01 - Annual Return | 02 July 2013 | |
AA - Annual Accounts | 08 January 2013 | |
AR01 - Annual Return | 13 August 2012 | |
CH01 - Change of particulars for director | 13 August 2012 | |
CH01 - Change of particulars for director | 13 August 2012 | |
CH01 - Change of particulars for director | 13 August 2012 | |
CH01 - Change of particulars for director | 13 August 2012 | |
CH01 - Change of particulars for director | 13 August 2012 | |
CH01 - Change of particulars for director | 13 August 2012 | |
SH01 - Return of Allotment of shares | 04 May 2012 | |
SH01 - Return of Allotment of shares | 04 May 2012 | |
SH01 - Return of Allotment of shares | 28 November 2011 | |
SH01 - Return of Allotment of shares | 28 November 2011 | |
AA - Annual Accounts | 04 November 2011 | |
AR01 - Annual Return | 05 July 2011 | |
AP01 - Appointment of director | 05 July 2011 | |
TM01 - Termination of appointment of director | 05 July 2011 | |
SH01 - Return of Allotment of shares | 19 April 2011 | |
SH01 - Return of Allotment of shares | 30 March 2011 | |
AA - Annual Accounts | 31 August 2010 | |
AR01 - Annual Return | 16 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
TM01 - Termination of appointment of director | 30 June 2010 | |
TM02 - Termination of appointment of secretary | 30 June 2010 | |
SH01 - Return of Allotment of shares | 10 June 2010 | |
AR01 - Annual Return | 10 June 2010 | |
AA - Annual Accounts | 05 August 2009 | |
363a - Annual Return | 14 July 2009 | |
363a - Annual Return | 10 July 2009 | |
AA - Annual Accounts | 13 August 2008 | |
363a - Annual Return | 08 August 2008 | |
AA - Annual Accounts | 10 September 2007 | |
363a - Annual Return | 22 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 August 2007 | |
288b - Notice of resignation of directors or secretaries | 25 July 2007 | |
AA - Annual Accounts | 06 December 2006 | |
363a - Annual Return | 27 July 2006 | |
353 - Register of members | 27 July 2006 | |
288b - Notice of resignation of directors or secretaries | 22 June 2006 | |
287 - Change in situation or address of Registered Office | 07 October 2005 | |
AA - Annual Accounts | 26 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 September 2005 | |
RESOLUTIONS - N/A | 06 September 2005 | |
288a - Notice of appointment of directors or secretaries | 01 August 2005 | |
363s - Annual Return | 20 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 May 2005 | |
395 - Particulars of a mortgage or charge | 24 March 2005 | |
169 - Return by a company purchasing its own shares | 07 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 March 2005 | |
RESOLUTIONS - N/A | 21 February 2005 | |
395 - Particulars of a mortgage or charge | 11 December 2004 | |
288b - Notice of resignation of directors or secretaries | 01 November 2004 | |
363s - Annual Return | 12 August 2004 | |
169 - Return by a company purchasing its own shares | 02 August 2004 | |
AA - Annual Accounts | 14 July 2004 | |
123 - Notice of increase in nominal capital | 14 July 2004 | |
AA - Annual Accounts | 18 December 2003 | |
288a - Notice of appointment of directors or secretaries | 29 November 2003 | |
288a - Notice of appointment of directors or secretaries | 29 November 2003 | |
288b - Notice of resignation of directors or secretaries | 02 October 2003 | |
363s - Annual Return | 06 August 2003 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 05 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 August 2003 | |
288a - Notice of appointment of directors or secretaries | 01 August 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 October 2002 | |
CERTNM - Change of name certificate | 23 September 2002 | |
AA - Annual Accounts | 13 September 2002 | |
363s - Annual Return | 26 July 2002 | |
AA - Annual Accounts | 22 November 2001 | |
288b - Notice of resignation of directors or secretaries | 04 September 2001 | |
363s - Annual Return | 05 July 2001 | |
AA - Annual Accounts | 14 November 2000 | |
363s - Annual Return | 13 July 2000 | |
AA - Annual Accounts | 13 December 1999 | |
363s - Annual Return | 12 August 1999 | |
363s - Annual Return | 20 July 1998 | |
AA - Annual Accounts | 20 July 1998 | |
288b - Notice of resignation of directors or secretaries | 25 June 1998 | |
AA - Annual Accounts | 21 August 1997 | |
363s - Annual Return | 13 July 1997 | |
AA - Annual Accounts | 19 July 1996 | |
363s - Annual Return | 19 July 1996 | |
RESOLUTIONS - N/A | 21 April 1996 | |
169 - Return by a company purchasing its own shares | 21 April 1996 | |
AA - Annual Accounts | 14 August 1995 | |
363s - Annual Return | 28 July 1995 | |
288 - N/A | 27 July 1994 | |
363s - Annual Return | 22 July 1994 | |
AA - Annual Accounts | 22 July 1994 | |
288 - N/A | 30 March 1994 | |
363s - Annual Return | 21 July 1993 | |
288 - N/A | 21 July 1993 | |
288 - N/A | 21 July 1993 | |
AA - Annual Accounts | 21 July 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 1993 | |
RESOLUTIONS - N/A | 27 January 1993 | |
169 - Return by a company purchasing its own shares | 27 January 1993 | |
363s - Annual Return | 05 August 1992 | |
AA - Annual Accounts | 05 August 1992 | |
RESOLUTIONS - N/A | 23 March 1992 | |
AA - Annual Accounts | 11 July 1991 | |
363a - Annual Return | 11 July 1991 | |
288 - N/A | 22 April 1991 | |
RESOLUTIONS - N/A | 04 April 1991 | |
AA - Annual Accounts | 20 August 1990 | |
363 - Annual Return | 20 August 1990 | |
RESOLUTIONS - N/A | 05 April 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 April 1990 | |
123 - Notice of increase in nominal capital | 05 April 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 November 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 November 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 November 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 November 1989 | |
AA - Annual Accounts | 02 August 1989 | |
363 - Annual Return | 02 August 1989 | |
AA - Annual Accounts | 19 August 1988 | |
363 - Annual Return | 19 August 1988 | |
288 - N/A | 04 July 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 May 1988 | |
CERTNM - Change of name certificate | 09 May 1988 | |
AA - Annual Accounts | 12 August 1987 | |
363 - Annual Return | 12 August 1987 | |
AA - Annual Accounts | 16 July 1986 | |
363 - Annual Return | 16 July 1986 | |
MISC - Miscellaneous document | 28 February 1923 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 February 2015 | Fully Satisfied |
N/A |
Legal charge | 18 March 2005 | Fully Satisfied |
N/A |
Debenture | 25 November 2004 | Fully Satisfied |
N/A |
Guarantee & debenture | 09 May 1986 | Fully Satisfied |
N/A |
Legal charge | 28 September 1984 | Fully Satisfied |
N/A |
Legal charge | 25 September 1984 | Fully Satisfied |
N/A |
Legal charge | 27 November 1981 | Fully Satisfied |
N/A |
Legal charge | 27 November 1981 | Fully Satisfied |
N/A |
Legal charge | 20 July 1966 | Fully Satisfied |
N/A |
Legal mortgage | 08 September 1964 | Fully Satisfied |
N/A |
Legal charge | 08 June 1953 | Fully Satisfied |
N/A |
Legal charge regd. Pursuant to an order of court dated 26/2/52. | 23 November 1951 | Fully Satisfied |
N/A |