About

Registered Number: 00292352
Date of Incorporation: 24/09/1934 (89 years and 7 months ago)
Company Status: Active
Registered Address: Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5DA,

 

Having been setup in 1934, Nickolls Quarries Ltd are based in Maidstone in Kent, it has a status of "Active". This organisation has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICKOLLS, Beatrice Hilda Olive N/A 05 September 1997 1
NICKOLLS, Grace Edith N/A 05 September 1997 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 24 December 2019
AD01 - Change of registered office address 30 July 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 20 December 2018
PSC08 - N/A 12 March 2018
PSC07 - N/A 12 March 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 05 January 2017
MR04 - N/A 10 May 2016
MR04 - N/A 10 May 2016
AD01 - Change of registered office address 01 March 2016
AR01 - Annual Return 19 January 2016
CH01 - Change of particulars for director 19 January 2016
CH01 - Change of particulars for director 19 January 2016
CH01 - Change of particulars for director 19 January 2016
AA - Annual Accounts 07 January 2016
MR01 - N/A 06 October 2015
MR01 - N/A 06 October 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 05 January 2014
TM01 - Termination of appointment of director 15 April 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 31 October 2012
AP01 - Appointment of director 11 October 2012
TM01 - Termination of appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
TM02 - Termination of appointment of secretary 02 April 2012
CH01 - Change of particulars for director 28 February 2012
CH01 - Change of particulars for director 28 February 2012
CH01 - Change of particulars for director 28 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2012
AR01 - Annual Return 30 January 2012
CH01 - Change of particulars for director 27 January 2012
CH01 - Change of particulars for director 27 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 26 January 2011
CH01 - Change of particulars for director 26 January 2011
AA - Annual Accounts 22 December 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 03 February 2010
363a - Annual Return 29 January 2009
AA - Annual Accounts 29 January 2009
288a - Notice of appointment of directors or secretaries 27 March 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
AA - Annual Accounts 08 February 2007
363s - Annual Return 08 February 2007
AA - Annual Accounts 30 January 2006
363s - Annual Return 30 January 2006
AA - Annual Accounts 01 February 2005
363s - Annual Return 01 February 2005
395 - Particulars of a mortgage or charge 03 December 2004
395 - Particulars of a mortgage or charge 19 April 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 27 January 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 18 January 2001
AA - Annual Accounts 18 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 19 December 1999
AA - Annual Accounts 29 January 1999
363s - Annual Return 29 January 1999
RESOLUTIONS - N/A 12 March 1998
363s - Annual Return 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
AA - Annual Accounts 27 January 1998
288b - Notice of resignation of directors or secretaries 22 September 1997
288b - Notice of resignation of directors or secretaries 22 September 1997
363s - Annual Return 25 January 1997
AA - Annual Accounts 25 January 1997
AA - Annual Accounts 30 January 1996
363s - Annual Return 30 January 1996
AA - Annual Accounts 25 January 1995
363s - Annual Return 25 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 14 December 1994
AA - Annual Accounts 31 January 1994
363s - Annual Return 31 January 1994
AA - Annual Accounts 19 January 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 02 March 1992
363s - Annual Return 06 February 1992
AA - Annual Accounts 09 February 1991
363a - Annual Return 09 February 1991
AA - Annual Accounts 15 February 1990
363 - Annual Return 15 February 1990
363 - Annual Return 28 February 1989
AA - Annual Accounts 28 February 1989
AA - Annual Accounts 17 February 1988
363 - Annual Return 17 February 1988
AA - Annual Accounts 02 February 1987
363 - Annual Return 02 February 1987
MEM/ARTS - N/A 15 July 1974
MISC - Miscellaneous document 24 September 1934

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2015 Fully Satisfied

N/A

A registered charge 25 September 2015 Fully Satisfied

N/A

Legal charge 01 December 2004 Fully Satisfied

N/A

Charge on deposit 14 April 2004 Fully Satisfied

N/A

Charge over book debts 08 December 1994 Fully Satisfied

N/A

Mortgage and general charge 26 February 1968 Fully Satisfied

N/A

Legal charge 24 November 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.