Company NameNichol & Laidlow Limited
DirectorsAllan Stephen Laidlow and Margaret Louise Thomson
Company StatusActive
Company Number02920119
CategoryPrivate Limited Company
Incorporation Date18 April 1994(30 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Allan Stephen Laidlow
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1994(same day as company formation)
RoleBaker
Country of ResidenceEngland
Correspondence Address19 St Aidans Park
Fourstones
Hexham
Northumberland
NE47 5EB
Director NameMargaret Louise Thomson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 11 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLyndhurst
10 Elvaston Road
Hexham
Northumberland
NE46 2HD
Secretary NameMargaret Louise Thomson
NationalityBritish
StatusCurrent
Appointed30 May 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 11 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLyndhurst
10 Elvaston Road
Hexham
Northumberland
NE46 2HD
Director NameSheila Laidlow
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(same day as company formation)
RoleFlorist
Correspondence Address8 Causey Way
Hexham
Northumberland
NE46 2JQ

Contact

Websitewww.nicholandlaidlow.co.uk

Location

Registered AddressC/O Zolfo Cooper The Zenith Building 26
Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

334 at £1Discresionary Settlement Trust
33.40%
Ordinary
333 at £1Allan Stephen Laidlow
33.30%
Ordinary
333 at £1Margaret L. Thomson
33.30%
Ordinary

Financials

Year2014
Net Worth£675,424
Cash£695
Current Liabilities£1,592,267

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Next Accounts Due31 May 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Next Return Due28 April 2017 (overdue)

Charges

29 July 2009Delivered on: 31 July 2009
Satisfied on: 26 April 2013
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £98,752.50 and all other monies due or to become due from the company to the chargee.
Particulars: The goods being; asset:meincke rake feeder s/no.R901: asset:risco mixer s/no.R908:asset:skerman boiler s/no.NS1404 ( for futher details of goods charged refer to form 395) see image for full details.
Fully Satisfied
24 June 2002Delivered on: 1 July 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 December 1994Delivered on: 24 December 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a site no DC74/12 bridge end estate beaufront road hexham northumberland. See the mortgage charge document for full details.
Outstanding

Filing History

21 August 2017Restoration by order of the court (3 pages)
21 August 2017Restoration by order of the court (3 pages)
29 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2015Final Gazette dissolved following liquidation (1 page)
29 April 2015Final Gazette dissolved following liquidation (1 page)
29 January 2015Notice of move from Administration to Dissolution on 22 January 2015 (19 pages)
29 January 2015Notice of move from Administration to Dissolution on 22 January 2015 (19 pages)
15 December 2014Administrator's progress report to 21 November 2014 (19 pages)
15 December 2014Administrator's progress report to 21 November 2014 (19 pages)
17 June 2014Administrator's progress report to 21 May 2014 (20 pages)
17 June 2014Notice of extension of period of Administration (1 page)
17 June 2014Notice of extension of period of Administration (1 page)
17 June 2014Administrator's progress report to 21 May 2014 (20 pages)
4 February 2014Administrator's progress report to 6 January 2014 (14 pages)
4 February 2014Administrator's progress report to 6 January 2014 (14 pages)
4 February 2014Administrator's progress report to 6 January 2014 (14 pages)
15 August 2013Administrator's progress report to 6 July 2013 (14 pages)
15 August 2013Administrator's progress report to 6 July 2013 (14 pages)
15 August 2013Administrator's progress report to 6 July 2013 (14 pages)
14 August 2013Administrator's progress report to 6 July 2013 (14 pages)
14 August 2013Notice of extension of period of Administration (1 page)
14 August 2013Notice of extension of period of Administration (1 page)
14 August 2013Administrator's progress report to 6 July 2013 (14 pages)
14 August 2013Administrator's progress report to 6 July 2013 (14 pages)
26 April 2013Satisfaction of charge 3 in full (6 pages)
26 April 2013Satisfaction of charge 3 in full (6 pages)
26 February 2013Statement of affairs with form 2.14B (16 pages)
26 February 2013Statement of affairs with form 2.14B (16 pages)
21 February 2013Notice of deemed approval of proposals (1 page)
21 February 2013Notice of deemed approval of proposals (1 page)
7 February 2013Statement of administrator's proposal (19 pages)
7 February 2013Statement of administrator's proposal (19 pages)
16 January 2013Registered office address changed from The Bakery Bridge End Industrial Estate Anick Road Hexham Northumberland NE46 4DQ on 16 January 2013 (2 pages)
16 January 2013Registered office address changed from The Bakery Bridge End Industrial Estate Anick Road Hexham Northumberland NE46 4DQ on 16 January 2013 (2 pages)
14 January 2013Appointment of an administrator (1 page)
14 January 2013Appointment of an administrator (1 page)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
11 May 2012Annual return made up to 14 April 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 1,000
(5 pages)
11 May 2012Annual return made up to 14 April 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 1,000
(5 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
13 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Margaret Louise Thomson on 14 April 2010 (2 pages)
14 April 2010Director's details changed for Allan Stephen Laidlow on 14 April 2010 (2 pages)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Margaret Louise Thomson on 14 April 2010 (2 pages)
14 April 2010Director's details changed for Allan Stephen Laidlow on 14 April 2010 (2 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 June 2009Return made up to 15/04/09; full list of members (4 pages)
29 June 2009Return made up to 15/04/09; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
23 February 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
23 May 2008Return made up to 15/04/08; full list of members (4 pages)
23 May 2008Return made up to 15/04/08; full list of members (4 pages)
19 March 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
19 March 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
29 December 2007Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
29 December 2007Accounting reference date extended from 31/05/07 to 31/08/07 (1 page)
4 June 2007Return made up to 15/04/07; no change of members (7 pages)
4 June 2007Return made up to 15/04/07; no change of members (7 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
17 July 2006Return made up to 15/04/06; full list of members (7 pages)
17 July 2006Return made up to 15/04/06; full list of members (7 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
29 June 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 June 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
24 June 2004Return made up to 15/04/04; full list of members (7 pages)
24 June 2004Return made up to 15/04/04; full list of members (7 pages)
1 April 2004 (7 pages)
1 April 2004 (7 pages)
11 May 2003Return made up to 15/04/03; full list of members
  • 363(287) ‐ Registered office changed on 11/05/03
(7 pages)
11 May 2003Return made up to 15/04/03; full list of members
  • 363(287) ‐ Registered office changed on 11/05/03
(7 pages)
3 April 2003 (7 pages)
3 April 2003 (7 pages)
1 July 2002Particulars of mortgage/charge (4 pages)
1 July 2002Particulars of mortgage/charge (4 pages)
22 April 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 April 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 March 2002Full accounts made up to 31 May 2001 (16 pages)
6 March 2002Full accounts made up to 31 May 2001 (16 pages)
18 June 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2001Full accounts made up to 31 May 2000 (15 pages)
6 February 2001Full accounts made up to 31 May 2000 (15 pages)
27 April 2000Return made up to 18/04/00; full list of members (7 pages)
27 April 2000Return made up to 18/04/00; full list of members (7 pages)
1 March 2000Full accounts made up to 31 May 1999 (13 pages)
1 March 2000Full accounts made up to 31 May 1999 (13 pages)
22 April 1999Return made up to 18/04/99; full list of members (6 pages)
22 April 1999Return made up to 18/04/99; full list of members (6 pages)
2 April 1999Full accounts made up to 31 May 1998 (12 pages)
2 April 1999Full accounts made up to 31 May 1998 (12 pages)
10 May 1998Return made up to 18/04/98; full list of members (6 pages)
10 May 1998Return made up to 18/04/98; full list of members (6 pages)
4 March 1998Full accounts made up to 31 May 1997 (13 pages)
4 March 1998Full accounts made up to 31 May 1997 (13 pages)
27 April 1997Return made up to 18/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1997Return made up to 18/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 March 1997Full accounts made up to 31 May 1996 (12 pages)
17 March 1997Full accounts made up to 31 May 1996 (12 pages)
16 April 1996Return made up to 18/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1996Return made up to 18/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 1996Full accounts made up to 27 May 1995 (11 pages)
14 February 1996Full accounts made up to 27 May 1995 (11 pages)
28 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 1995Return made up to 18/04/95; full list of members (6 pages)
20 April 1995Return made up to 18/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
18 April 1994Incorporation (18 pages)
18 April 1994Incorporation (18 pages)