About

Registered Number: 03101664
Date of Incorporation: 13/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Unit F Durgates Industrial Est., Wadhurst, East Sussex, TN5 6DF

 

Having been setup in 1995, Nikwax Ltd has its registered office in East Sussex, it's status in the Companies House registry is set to "Active". The current directors of this company are Hukuimwe, Elton Simpson Tendekayi, Brian, Simon, Fisher, Chas, Holmes, Ludmila, Newton, Joanne, Parmar, Paresh. This organisation is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUKUIMWE, Elton Simpson Tendekayi 01 June 2018 - 1
BRIAN, Simon 17 October 2001 02 July 2004 1
FISHER, Chas 11 May 2006 13 May 2014 1
HOLMES, Ludmila 01 August 2015 28 February 2017 1
NEWTON, Joanne 31 July 2009 01 January 2015 1
PARMAR, Paresh 31 July 2009 27 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 28 March 2019
CH01 - Change of particulars for director 29 January 2019
CS01 - N/A 13 September 2018
TM01 - Termination of appointment of director 30 August 2018
AP01 - Appointment of director 14 June 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 14 September 2017
CH01 - Change of particulars for director 07 July 2017
CH01 - Change of particulars for director 07 July 2017
CH01 - Change of particulars for director 07 July 2017
CH01 - Change of particulars for director 07 July 2017
CH01 - Change of particulars for director 07 July 2017
CH01 - Change of particulars for director 07 July 2017
CH01 - Change of particulars for director 15 May 2017
CH01 - Change of particulars for director 15 May 2017
TM01 - Termination of appointment of director 27 April 2017
TM01 - Termination of appointment of director 12 April 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 23 September 2016
MR01 - N/A 23 July 2016
AP01 - Appointment of director 16 May 2016
AA - Annual Accounts 10 March 2016
CH01 - Change of particulars for director 05 January 2016
CH01 - Change of particulars for director 05 January 2016
CH01 - Change of particulars for director 05 January 2016
AR01 - Annual Return 09 October 2015
CH01 - Change of particulars for director 09 October 2015
CH01 - Change of particulars for director 08 October 2015
AP01 - Appointment of director 14 August 2015
AP01 - Appointment of director 13 August 2015
SH06 - Notice of cancellation of shares 05 June 2015
SH03 - Return of purchase of own shares 05 June 2015
AA - Annual Accounts 16 February 2015
AP01 - Appointment of director 03 February 2015
TM01 - Termination of appointment of director 02 February 2015
MR05 - N/A 17 January 2015
MR05 - N/A 17 January 2015
MR05 - N/A 17 January 2015
MR05 - N/A 17 January 2015
MR05 - N/A 17 January 2015
MR05 - N/A 17 January 2015
MR05 - N/A 17 January 2015
MR05 - N/A 17 January 2015
AR01 - Annual Return 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 18 September 2013
MR01 - N/A 18 September 2013
AA - Annual Accounts 06 February 2013
MG01 - Particulars of a mortgage or charge 30 November 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 10 October 2011
CH01 - Change of particulars for director 10 October 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 26 November 2010
CH01 - Change of particulars for director 26 November 2010
CH01 - Change of particulars for director 26 November 2010
CH01 - Change of particulars for director 26 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 June 2010
AA - Annual Accounts 26 April 2010
SH01 - Return of Allotment of shares 08 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2010
SH01 - Return of Allotment of shares 23 November 2009
AR01 - Annual Return 22 October 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
AA - Annual Accounts 01 June 2009
395 - Particulars of a mortgage or charge 17 March 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
363a - Annual Return 23 October 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
AA - Annual Accounts 14 April 2008
395 - Particulars of a mortgage or charge 20 February 2008
363s - Annual Return 16 November 2007
AA - Annual Accounts 05 April 2007
288a - Notice of appointment of directors or secretaries 08 November 2006
363s - Annual Return 08 November 2006
AA - Annual Accounts 16 May 2006
363s - Annual Return 30 September 2005
395 - Particulars of a mortgage or charge 19 May 2005
395 - Particulars of a mortgage or charge 01 April 2005
395 - Particulars of a mortgage or charge 26 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2005
395 - Particulars of a mortgage or charge 02 March 2005
395 - Particulars of a mortgage or charge 24 February 2005
AA - Annual Accounts 16 December 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
363s - Annual Return 21 September 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 13 March 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 25 October 2001
363s - Annual Return 01 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2001
395 - Particulars of a mortgage or charge 01 June 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 13 October 2000
AA - Annual Accounts 05 June 2000
RESOLUTIONS - N/A 17 November 1999
363s - Annual Return 22 September 1999
288b - Notice of resignation of directors or secretaries 14 September 1999
AA - Annual Accounts 02 March 1999
395 - Particulars of a mortgage or charge 13 October 1998
363s - Annual Return 17 September 1998
AA - Annual Accounts 09 March 1998
395 - Particulars of a mortgage or charge 01 November 1997
395 - Particulars of a mortgage or charge 01 November 1997
363s - Annual Return 08 September 1997
AA - Annual Accounts 29 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1997
395 - Particulars of a mortgage or charge 23 December 1996
363s - Annual Return 07 October 1996
395 - Particulars of a mortgage or charge 28 November 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 November 1995
RESOLUTIONS - N/A 04 October 1995
RESOLUTIONS - N/A 04 October 1995
123 - Notice of increase in nominal capital 04 October 1995
287 - Change in situation or address of Registered Office 04 October 1995
288 - N/A 04 October 1995
288 - N/A 04 October 1995
CERTNM - Change of name certificate 28 September 1995
NEWINC - New incorporation documents 13 September 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 July 2016 Outstanding

N/A

A registered charge 18 September 2013 Outstanding

N/A

Legal mortgage 16 November 2012 Outstanding

N/A

Floating charge(all assets) 13 March 2009 Outstanding

N/A

Legal assignment 13 February 2008 Outstanding

N/A

Legal mortgage 13 May 2005 Outstanding

N/A

Legal mortgage 31 March 2005 Outstanding

N/A

Legal mortgage 23 March 2005 Outstanding

N/A

Debenture 28 February 2005 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 23 February 2005 Outstanding

N/A

Legal mortgage 23 May 2001 Fully Satisfied

N/A

Debenture 09 October 1998 Fully Satisfied

N/A

Commercial mortgage deed 27 October 1997 Fully Satisfied

N/A

Floating charge 27 October 1997 Fully Satisfied

N/A

Legal mortgage 12 December 1996 Fully Satisfied

N/A

Mortgage debenture 17 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.