Founded in 1923, Nicholsons Sealing Technologies Ltd have registered office in County Durham. Green, Nicholas Peter, Carr, Eileen Mary, Douglas, Melanie Mary, Dunn, Gillian Mary, Foster, Lucinda Mary, Gledhill, David Brian, Knights, Judith Elizabeth Mary, Maxwell, William Gribbins, Nicholson, Terence Peter, Nicholson, Timothy Peter, Smith, John Rupert Quentin Nicholson, Smith, Margaret Mary, Tozer, Michael John Caswell are listed as the directors of the organisation. Currently we aren't aware of the number of employees at the the business.
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 |