Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NICHOLS INTERNATIONAL LIMITED
Company Information for

NICHOLS INTERNATIONAL LIMITED

LAUREL HOUSE WOODLANDS PARK, ASHTON ROAD, NEWTON LE WILLOWS, WA12 0HH,
Company Registration Number
00645007
Private Limited Company
Active

Company Overview

About Nichols International Ltd
NICHOLS INTERNATIONAL LIMITED was founded on 1959-12-18 and has its registered office in Newton Le Willows. The organisation's status is listed as "Active". Nichols International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NICHOLS INTERNATIONAL LIMITED
 
Legal Registered Office
LAUREL HOUSE WOODLANDS PARK
ASHTON ROAD
NEWTON LE WILLOWS
WA12 0HH
Other companies in WA12
 
Filing Information
Company Number 00645007
Company ID Number 00645007
Date formed 1959-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-07 23:44:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NICHOLS INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NICHOLS INTERNATIONAL LIMITED
The following companies were found which have the same name as NICHOLS INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NICHOLS INTERNATIONAL COMPONENT, INCORPORATED 314 WILLIAMS RENTON WA 980570000 Dissolved Company formed on the 1980-01-04
NICHOLS INTERNATIONAL MACHINERY SYSTEMS COMPANY Delaware Unknown
NICHOLS INTERNATIONAL LLC Delaware Unknown
NICHOLS INTERNATIONAL INCORPORATED Michigan UNKNOWN
NICHOLS INTERNATIONAL LLC California Unknown
NICHOLS INTERNATIONAL (HOLDCO) LIMITED Laurel House Ashton Road Newton-Le-Willows WA12 0HH Active Company formed on the 2023-05-16

Company Officers of NICHOLS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN CROSTON
Company Secretary 2010-01-01
PETER JOHN NICHOLS
Director 1991-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDAN HYNES
Company Secretary 2009-09-07 2010-01-01
TAYLOR PURKIS
Company Secretary 2008-08-07 2009-09-07
BRENDAN HYNES
Company Secretary 2005-12-31 2008-07-08
SIMON PAUL NICHOLS
Company Secretary 1991-10-11 2005-12-31
SIMON PAUL NICHOLS
Director 1991-10-11 2000-09-28
ROBERT DAVID WARREN
Director 1991-10-11 2000-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN NICHOLS PDT NORTH WEST LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active - Proposal to Strike off
PETER JOHN NICHOLS CHARTWELL WINES LIMITED Director 2005-05-09 CURRENT 2003-09-08 Active
PETER JOHN NICHOLS BEACON HOLDINGS LIMITED Director 2005-05-09 CURRENT 2003-08-01 Active
PETER JOHN NICHOLS BRITISH SOFT DRINKS INDUSTRY FOUNDATION Director 2002-07-09 CURRENT 1958-01-21 Active
PETER JOHN NICHOLS WYTHENSHAWE HOSPITAL TRANSPLANT FUND Director 1999-04-17 CURRENT 1994-10-10 Active
PETER JOHN NICHOLS VIMTO LIMITED Director 1992-09-08 CURRENT 1964-02-17 Active
PETER JOHN NICHOLS NICHOLS PLC Director 1992-05-16 CURRENT 1929-03-28 Active
PETER JOHN NICHOLS CABANA (HOLDINGS) LIMITED Director 1991-10-06 CURRENT 1982-12-16 Active
PETER JOHN NICHOLS SOLENT CANNERS (PROPERTY) LIMITED Director 1991-04-12 CURRENT 1911-08-22 Active
PETER JOHN NICHOLS SOLENT BONDED STORES LIMITED Director 1991-04-12 CURRENT 1961-03-22 Active
PETER JOHN NICHOLS SOLENT CANNERS LIMITED Director 1991-04-12 CURRENT 1961-08-28 Active
PETER JOHN NICHOLS SOLENT CANNERS (PERSONNEL) LIMITED Director 1991-04-12 CURRENT 1963-10-30 Active
PETER JOHN NICHOLS SOLENT CANNERS HOLDINGS LIMITED Director 1991-04-12 CURRENT 1964-02-20 Active
PETER JOHN NICHOLS SELECTIVE EXPORTS LIMITED Director 1991-04-12 CURRENT 1960-12-20 Active
PETER JOHN NICHOLS PIN-HI (SOFT DRINKS) LIMITED Director 1991-04-12 CURRENT 1950-09-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02Termination of appointment of Sarah Louise Caddy on 2024-03-21
2024-04-02Appointment of Mr Richard Hugh Newman as company secretary on 2024-03-21
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-11CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-08-11CS01CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-05-05AP03Appointment of Mrs Sarah Louise Caddy as company secretary on 2023-04-25
2023-05-05TM02Termination of appointment of David Rattigan on 2023-04-25
2023-05-05AP01DIRECTOR APPOINTED MR ANDREW PAUL MILNE
2022-09-05CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-05-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-03TM02Termination of appointment of Timothy John Croston on 2020-03-02
2020-03-03AP03Appointment of Mr David Rattigan as company secretary on 2020-03-02
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2017-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-28AR0110/09/15 ANNUAL RETURN FULL LIST
2015-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-12AR0110/09/14 ANNUAL RETURN FULL LIST
2013-10-09AR0110/09/13 ANNUAL RETURN FULL LIST
2013-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-09-27AR0110/09/12 ANNUAL RETURN FULL LIST
2012-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-09-20AR0110/09/11 ANNUAL RETURN FULL LIST
2011-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-10-08AR0110/09/10 ANNUAL RETURN FULL LIST
2010-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-01-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY BRENDAN HYNES
2010-01-05AP03Appointment of Mr Timothy John Croston as company secretary
2010-01-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY BRENDAN HYNES
2009-09-22363aReturn made up to 10/09/09; full list of members
2009-09-22288aSecretary appointed mr brendan hynes
2009-09-21288bAppointment terminated secretary taylor purkis
2009-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-09-24363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-08-12288bAPPOINTMENT TERMINATED SECRETARY BRENDAN HYNES
2008-08-12288aSECRETARY APPOINTED MR TAYLOR PURKIS
2008-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-09-10363aRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-03288bSECRETARY RESIGNED
2006-10-03363aRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-21288aNEW SECRETARY APPOINTED
2005-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-14363aRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2004-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-13363(287)REGISTERED OFFICE CHANGED ON 13/10/04
2004-10-13363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2003-10-15363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-10-11363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-10-18363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2000-10-06363sRETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
2000-10-03288bDIRECTOR RESIGNED
2000-10-03288bDIRECTOR RESIGNED
2000-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-05-10CERTNMCOMPANY NAME CHANGED J.N. NICHOLS (VIMTO) INTERNATION AL LIMITED CERTIFICATE ISSUED ON 10/05/00
1999-09-28287REGISTERED OFFICE CHANGED ON 28/09/99 FROM: 23 LEDSON ROAD WYTHENSHAWE MANCHESTER M23 9PH
1999-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-09-28363sRETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS
1999-04-01SRES13RE ACQUISITION 25/03/99
1999-04-01WRES01ALTER MEM AND ARTS 25/03/99
1998-10-05363sRETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS
1998-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-09-22363sRETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS
1997-02-26SRES03EXEMPTION FROM APPOINTING AUDITORS 02/12/96
1996-09-26363sRETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS
1996-09-26AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-09-29363sRETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS
1995-09-29AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-09-21363sRETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS
1994-09-21AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-10-05363sRETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS
1993-07-06AAFULL ACCOUNTS MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NICHOLS INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NICHOLS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NICHOLS INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NICHOLS INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of NICHOLS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NICHOLS INTERNATIONAL LIMITED
Trademarks
We have not found any records of NICHOLS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NICHOLS INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as NICHOLS INTERNATIONAL LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where NICHOLS INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NICHOLS INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NICHOLS INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.