General information

Name:

Nichol & Hill Ltd

Office Address:

Unit 2 Kellaw Road Yarm Road Business Park DL1 4YA Darlington

Number: 05287382

Incorporation date: 2004-11-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Nichol & Hill Limited has existed on the market for 20 years. Registered with number 05287382 in the year 2004, the company is registered at Unit 2 Kellaw Road, Darlington DL1 4YA. The firm's registered with SIC code 46470 which means Wholesale of furniture, carpets and lighting equipment. The business latest annual accounts describe the period up to 2022-12-31 and the most recent annual confirmation statement was released on 2022-11-15.

This firm owes its success and permanent improvement to exactly three directors, who are Stephen C., Ian C. and Edward C., who have been guiding the company since March 2022.

The companies with significant control over this firm include: Nhc Group Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Boldon at Didcot Way, Boldon Business Park, NE35 9PD and was registered as a PSC under the reg no 12384933.

Financial data based on annual reports

Company staff

Stephen C.

Role: Director

Appointed: 22 March 2022

Latest update: 1 March 2024

Ian C.

Role: Director

Appointed: 22 March 2022

Latest update: 1 March 2024

Edward C.

Role: Director

Appointed: 22 March 2022

Latest update: 1 March 2024

People with significant control

Nhc Group Holdings Limited
Address: Unit 4 Didcot Way, Boldon Business Park, Boldon, NE35 9PD, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House (England And Wales)
Registration number 12384933
Notified on 22 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Byron B.
Notified on 6 April 2016
Ceased on 22 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 November 2023
Confirmation statement last made up date 15 November 2022
Annual Accounts 5 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 5 August 2014
Annual Accounts 16 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 16 September 2015
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 25 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 18 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 18 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
20th June 2023 - the day director's appointment was terminated (TM01)
filed on: 20th, June 2023
officers
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2015 - 2013

Name:

Benson Wood Ltd

Address:

Cleveland House 10 Yarm Road

Post code:

TS18 3NA

City / Town:

Stockton On Tees

Search other companies

Services (by SIC Code)

  • 46470 : Wholesale of furniture, carpets and lighting equipment
19
Company Age

Similar companies nearby

Closest companies