About

Registered Number: 03516760
Date of Incorporation: 25/02/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: Clayfields Farm Frodingham Road, Brandesburton, Driffield, East Yorkshire, YO25 8LT

 

Founded in 1998, Richard Nicholson Ltd have registered office in Driffield, East Yorkshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Nicholson, David Richard, Nicholson, Lesley Joan, Nicholson, Richard Alan for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLSON, David Richard 29 July 2016 - 1
NICHOLSON, Lesley Joan 12 March 1998 - 1
NICHOLSON, Richard Alan 12 March 1998 - 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 03 March 2017
AA - Annual Accounts 28 December 2016
AP01 - Appointment of director 25 August 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 21 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 11 November 2008
363s - Annual Return 20 June 2008
AA - Annual Accounts 06 February 2008
395 - Particulars of a mortgage or charge 26 May 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 13 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 29 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 14 April 2003
AA - Annual Accounts 12 February 2003
AA - Annual Accounts 18 June 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 13 April 2000
363s - Annual Return 17 March 2000
363s - Annual Return 19 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1999
225 - Change of Accounting Reference Date 28 January 1999
395 - Particulars of a mortgage or charge 12 May 1998
395 - Particulars of a mortgage or charge 07 May 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
287 - Change in situation or address of Registered Office 18 March 1998
CERTNM - Change of name certificate 16 March 1998
RESOLUTIONS - N/A 11 March 1998
RESOLUTIONS - N/A 11 March 1998
RESOLUTIONS - N/A 11 March 1998
123 - Notice of increase in nominal capital 11 March 1998
MEM/ARTS - N/A 11 March 1998
NEWINC - New incorporation documents 25 February 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 May 2007 Outstanding

N/A

Legal mortgage 30 April 1998 Fully Satisfied

N/A

Mortgage debenture 30 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.