Company NameW,A,Nicholls & Sons Limited
Company StatusDissolved
Company Number00146656
CategoryPrivate Limited Company
Incorporation Date19 March 1917(107 years, 2 months ago)
Dissolution Date22 August 2019 (4 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameMr Frank Nicholls
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(74 years, 2 months after company formation)
Appointment Duration28 years, 4 months (closed 22 August 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Mount Pleasant
Llwyn Road
Clun
Shropshire
SY7 8JJ
Wales
Director NameMr Harry Nicholls
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(74 years, 2 months after company formation)
Appointment Duration28 years, 4 months (closed 22 August 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address38 Westmorland Road
Sale
Cheshire
M33 3GU
Director NameLaura Margherita Tanter
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(74 years, 2 months after company formation)
Appointment Duration28 years, 4 months (closed 22 August 2019)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address62 Gaia Lane
Lichfield
Staffordshire
WS13 7LR
Secretary NameMr Frank Nicholls
NationalityBritish
StatusClosed
Appointed01 May 1991(74 years, 2 months after company formation)
Appointment Duration28 years, 4 months (closed 22 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mount Pleasant
Llwyn Road
Clun
Shropshire
SY7 8JJ
Wales
Director NameMr Ralph Nicholls
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(74 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 September 1994)
RoleChairman
Correspondence Address77 Framingham Road
Sale
Cheshire
M33 3RH

Contact

Telephone0161 9622656
Telephone regionManchester

Location

Registered AddressThe Pinnacle
3rd Floor
King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£264,743
Cash£265,823
Current Liabilities£2,287

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

10 October 2006Delivered on: 11 October 2006
Satisfied on: 15 June 2007
Persons entitled: Harry Nicholls and Frank Nicholls Being the Present Trustees of R Nicholls Deceased Will Trust

Classification: Legal charge
Secured details: £95,000.00 due or to become due from the company to.
Particulars: Land on the north west and south east sides of ashes road shute parish and kilmington parish devon t/no DN71219.
Fully Satisfied
1 July 1989Delivered on: 14 July 1989
Satisfied on: 7 July 1990
Persons entitled: F. Nicholls

Classification: Loan stock deed
Secured details: £9,500.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
31 March 1987Delivered on: 4 April 1987
Satisfied on: 30 July 1996
Persons entitled: Ralph Nicholls

Classification: Loan stock deed
Secured details: £5,000.
Particulars: All the company's property present and future.
Fully Satisfied
31 March 1987Delivered on: 4 April 1987
Satisfied on: 30 July 1996
Persons entitled: Laura Margherita Tanter

Classification: Loan stock deed
Secured details: £3,800.
Particulars: All the company's property present and future.
Fully Satisfied
31 March 1987Delivered on: 4 April 1987
Satisfied on: 30 July 1996
Persons entitled: Frank Nicholls

Classification: Loan stock deed
Secured details: £6,200.
Particulars: All the company's property present and future.
Fully Satisfied

Filing History

22 August 2019Final Gazette dissolved following liquidation (1 page)
22 May 2019Return of final meeting in a members' voluntary winding up (10 pages)
5 October 2018Registered office address changed from 38 Westmorland Road Sale Cheshire M33 3GU to The Pinnacle 3rd Floor King Street Manchester M2 4NG on 5 October 2018 (2 pages)
2 October 2018Appointment of a voluntary liquidator (2 pages)
2 October 2018Declaration of solvency (5 pages)
2 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-20
(1 page)
14 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
23 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
23 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 22,900
(7 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 22,900
(7 pages)
12 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
12 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 22,900
(7 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 22,900
(7 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 22,900
(7 pages)
5 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 22,900
(7 pages)
26 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 22,900
(7 pages)
26 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 22,900
(7 pages)
6 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
6 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
16 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
16 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
15 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
19 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
19 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
10 February 2012Accounts for a small company made up to 31 October 2011 (5 pages)
10 February 2012Accounts for a small company made up to 31 October 2011 (5 pages)
18 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
18 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
18 May 2011Director's details changed for Mr Harry Nicholls on 18 May 2011 (2 pages)
18 May 2011Director's details changed for Mr Harry Nicholls on 18 May 2011 (2 pages)
18 May 2011Director's details changed for Laura Margherita Tanter on 18 May 2011 (2 pages)
18 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
18 May 2011Director's details changed for Laura Margherita Tanter on 18 May 2011 (2 pages)
18 May 2011Director's details changed for Mr Frank Nicholls on 18 May 2011 (2 pages)
18 May 2011Director's details changed for Mr Frank Nicholls on 18 May 2011 (2 pages)
11 February 2011Accounts for a small company made up to 31 October 2010 (7 pages)
11 February 2011Accounts for a small company made up to 31 October 2010 (7 pages)
27 May 2010Annual return made up to 1 May 2010 (11 pages)
27 May 2010Annual return made up to 1 May 2010 (11 pages)
27 May 2010Annual return made up to 1 May 2010 (11 pages)
3 March 2010Accounts for a small company made up to 31 October 2009 (5 pages)
3 March 2010Accounts for a small company made up to 31 October 2009 (5 pages)
4 June 2009Full accounts made up to 31 October 2008 (11 pages)
4 June 2009Full accounts made up to 31 October 2008 (11 pages)
27 May 2009Return made up to 01/05/09; full list of members (6 pages)
27 May 2009Return made up to 01/05/09; full list of members (6 pages)
28 May 2008Full accounts made up to 31 October 2007 (11 pages)
28 May 2008Return made up to 01/05/08; no change of members (8 pages)
28 May 2008Return made up to 01/05/08; no change of members (8 pages)
28 May 2008Full accounts made up to 31 October 2007 (11 pages)
31 July 2007Full accounts made up to 31 October 2006 (12 pages)
31 July 2007Full accounts made up to 31 October 2006 (12 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 May 2007Return made up to 01/05/07; no change of members (7 pages)
22 May 2007Return made up to 01/05/07; no change of members (7 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
19 May 2006Full accounts made up to 31 October 2005 (10 pages)
19 May 2006Return made up to 01/05/06; full list of members (9 pages)
19 May 2006Full accounts made up to 31 October 2005 (10 pages)
19 May 2006Return made up to 01/05/06; full list of members (9 pages)
24 May 2005Return made up to 01/05/05; full list of members (9 pages)
24 May 2005Full accounts made up to 31 October 2004 (9 pages)
24 May 2005Full accounts made up to 31 October 2004 (9 pages)
24 May 2005Return made up to 01/05/05; full list of members (9 pages)
27 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 May 2004Full accounts made up to 31 October 2003 (9 pages)
27 May 2004Full accounts made up to 31 October 2003 (9 pages)
27 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 May 2003Return made up to 01/05/03; no change of members (7 pages)
18 May 2003Return made up to 01/05/03; no change of members (7 pages)
18 May 2003Full accounts made up to 31 October 2002 (10 pages)
18 May 2003Full accounts made up to 31 October 2002 (10 pages)
10 May 2002Return made up to 01/05/02; no change of members (7 pages)
10 May 2002Return made up to 01/05/02; no change of members (7 pages)
10 May 2002Full accounts made up to 31 October 2001 (11 pages)
10 May 2002Full accounts made up to 31 October 2001 (11 pages)
18 May 2001Full accounts made up to 31 October 2000 (11 pages)
18 May 2001Full accounts made up to 31 October 2000 (11 pages)
10 May 2001Return made up to 01/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(16 pages)
10 May 2001Return made up to 01/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(16 pages)
7 December 2000£ ic 24400/22900 14/11/00 £ sr 1500@1=1500 (1 page)
7 December 2000£ ic 24400/22900 14/11/00 £ sr 1500@1=1500 (1 page)
15 November 2000Secretary's particulars changed;director's particulars changed (1 page)
15 November 2000Secretary's particulars changed;director's particulars changed (1 page)
27 July 2000£ ic 48600/24400 08/07/00 £ sr 24200@1=24200 (1 page)
27 July 2000£ ic 48600/24400 08/07/00 £ sr 24200@1=24200 (1 page)
14 June 2000Full accounts made up to 31 October 1999 (11 pages)
14 June 2000Full accounts made up to 31 October 1999 (11 pages)
9 May 2000Return made up to 01/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
9 May 2000Return made up to 01/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
29 July 1999Full accounts made up to 31 October 1998 (12 pages)
29 July 1999Full accounts made up to 31 October 1998 (12 pages)
24 May 1999Return made up to 01/05/99; full list of members (5 pages)
24 May 1999Return made up to 01/05/99; full list of members (5 pages)
22 July 1998Full accounts made up to 31 October 1997 (13 pages)
22 July 1998Full accounts made up to 31 October 1997 (13 pages)
21 May 1997Return made up to 01/05/97; full list of members (6 pages)
21 May 1997Return made up to 01/05/97; full list of members (6 pages)
30 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1996Declaration of satisfaction of mortgage/charge (1 page)
30 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1996Declaration of satisfaction of mortgage/charge (1 page)
25 July 1996Full accounts made up to 31 October 1995 (12 pages)
25 July 1996Full accounts made up to 31 October 1995 (12 pages)
16 May 1996Return made up to 01/05/96; full list of members (6 pages)
16 May 1996Return made up to 01/05/96; full list of members (6 pages)
9 August 1995Full accounts made up to 31 October 1994 (12 pages)
9 August 1995Full accounts made up to 31 October 1994 (12 pages)
16 May 1995Return made up to 01/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 May 1995Return made up to 01/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)