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

M.E. NICHOLLS CONVERSIONS LIMITED

THE GROVE, FRENCHGATE, RICHMOND, YORKSHIRE, DL10 7AA,
Company Registration Number
00670053
Private Limited Company
Active

Company Overview

About M.e. Nicholls Conversions Ltd
M.E. NICHOLLS CONVERSIONS LIMITED was founded on 1960-09-14 and has its registered office in Richmond. The organisation's status is listed as "Active". M.e. Nicholls Conversions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
M.E. NICHOLLS CONVERSIONS LIMITED
 
Legal Registered Office
THE GROVE
FRENCHGATE
RICHMOND
YORKSHIRE
DL10 7AA
Other companies in DL10
 
Filing Information
Company Number 00670053
Company ID Number 00670053
Date formed 1960-09-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 22:25:42
Primary Source:Companies House
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.

Company Officers of M.E. NICHOLLS CONVERSIONS LIMITED

Current Directors
Officer Role Date Appointed
SOPHIA JANE MCDONALD
Director 1992-12-31
MICHAEL JOHN NICHOLLS
Director 1992-12-31
PETER JOHN NICHOLLS
Director 2014-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
MARY EDITH NICHOLLS
Director 1992-12-31 2013-11-21
MARY EDITH NICHOLLS
Company Secretary 1992-12-31 2011-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN NICHOLLS 5 PUMP COURT LIMITED Director 2013-03-09 CURRENT 2011-11-18 Active
PETER JOHN NICHOLLS VERA ROAD FREEHOLD LIMITED Director 2011-07-18 CURRENT 2011-07-18 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
2024-01-25APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN NICHOLLS
2024-01-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN NICHOLLS
2024-01-25CESSATION OF MICHAEL JOHN NICHOLLS AS A PERSON OF SIGNIFICANT CONTROL
2024-01-25CONFIRMATION STATEMENT MADE ON 14/01/24, WITH UPDATES
2024-01-25CS01CONFIRMATION STATEMENT MADE ON 14/01/24, WITH UPDATES
2024-01-25PSC07CESSATION OF MICHAEL JOHN NICHOLLS AS A PERSON OF SIGNIFICANT CONTROL
2024-01-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN NICHOLLS
2024-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN NICHOLLS
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-06DIRECTOR APPOINTED MR ADRIAN MCDONALD
2023-02-06Appointment of Mr Peter John Nicholls as company secretary on 2022-09-07
2023-02-06CONFIRMATION STATEMENT MADE ON 14/01/23, WITH UPDATES
2023-02-06CS01CONFIRMATION STATEMENT MADE ON 14/01/23, WITH UPDATES
2023-02-06AP03Appointment of Mr Peter John Nicholls as company secretary on 2022-09-07
2023-02-06AP01DIRECTOR APPOINTED MR ADRIAN MCDONALD
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIA JANE MCDONALD
2022-02-01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 4650
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 4650
2016-01-13AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20AP01DIRECTOR APPOINTED MR. PETER (JACK) JOHN NICHOLLS
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 4650
2015-01-20AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 4650
2014-01-14AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MARY NICHOLLS
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MARY NICHOLLS
2014-01-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARY NICHOLLS
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-28AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-28AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-27AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-26AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN NICHOLLS / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY EDITH NICHOLLS / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA JANE MCDONALD / 26/01/2010
2009-10-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-10AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-25363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-09363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-10363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-29363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-13363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-17363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-09363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-22363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-05363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-08363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-28363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-07363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-04363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-08363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-02-25363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-11-03AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-03-11363xRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-11-02AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-02-27288NEW DIRECTOR APPOINTED
1992-02-2788(2)RAD 18/02/92--------- £ SI 1@50=50 £ IC 92/142
1992-02-17363xRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1992-02-17AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-02-28AAFULL ACCOUNTS MADE UP TO 31/12/89
1991-02-04363RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-01-09363RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS
1990-01-09AAFULL ACCOUNTS MADE UP TO 31/12/88
1989-04-04363RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS
1989-03-14AAFULL ACCOUNTS MADE UP TO 31/12/87
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to M.E. NICHOLLS CONVERSIONS 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 M.E. NICHOLLS CONVERSIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-09-13 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1982-04-19 Outstanding MIDLAND BANK PLC
COLLATERAL CHARGE 1972-07-28 Outstanding CHELSEA BUILDING SOCIETY
COLLATERAL CHARGE 1972-07-28 Outstanding BRITISH NATIONAL LIFE INSURANCE SOCIETY LTD
MORTGAGE 1972-01-31 Outstanding MIDLAND BANK PLC
MORTGAGE 1963-03-27 Outstanding MIDLAND BANK PLC
MORTGAGE & CHARGE 1962-11-27 Outstanding MIDLAND BANK PLC
MORTGAGE 1961-09-08 Outstanding MIDLAND BANK PLC
MORTGAGE 1961-09-08 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 92,087

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 M.E. NICHOLLS CONVERSIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 4,650
Cash Bank In Hand 2012-01-01 £ 291,355
Current Assets 2012-01-01 £ 293,625
Debtors 2012-01-01 £ 1,270
Fixed Assets 2012-01-01 £ 566,453
Shareholder Funds 2012-01-01 £ 767,991
Tangible Fixed Assets 2012-01-01 £ 566,453

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of M.E. NICHOLLS CONVERSIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.E. NICHOLLS CONVERSIONS LIMITED
Trademarks
We have not found any records of M.E. NICHOLLS CONVERSIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.E. NICHOLLS CONVERSIONS 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 (68209 - Other letting and operating of own or leased real estate) as M.E. NICHOLLS CONVERSIONS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where M.E. NICHOLLS CONVERSIONS 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 M.E. NICHOLLS CONVERSIONS 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 M.E. NICHOLLS CONVERSIONS 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.
    Other companies at postcode DL10 7AA