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

NICOL & ANDREW LIMITED

28 SPEED HOUSE, BARBICAN, LONDON, EC2Y 8AT,
Company Registration Number
02307060
Private Limited Company
Active

Company Overview

About Nicol & Andrew Ltd
NICOL & ANDREW LIMITED was founded on 1988-10-19 and has its registered office in London. The organisation's status is listed as "Active". Nicol & Andrew Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NICOL & ANDREW LIMITED
 
Legal Registered Office
28 SPEED HOUSE
BARBICAN
LONDON
EC2Y 8AT
Other companies in UB1
 
Filing Information
Company Number 02307060
Company ID Number 02307060
Date formed 1988-10-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/07/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 11:53:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NICOL & ANDREW 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 NICOL & ANDREW LIMITED
The following companies were found which have the same name as NICOL & ANDREW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NICOL & ANDREW (MSPE) LIMITED 170 Brand Street Glasgow G51 1DH Active Company formed on the 2003-12-24
NICOL & ANDREW GROUP LIMITED NICOL & ANDREW HOUSE OAKRIDGE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2PF Active Company formed on the 2001-01-24
NICOL & ANDREW (FAR EAST) PTE. LIMITED SHENTON WAY Singapore 068808 Dissolved Company formed on the 2008-09-09
NICOL & ANDREW TECHNOLOGY PTE LTD BUKIT TIMAH ROAD Singapore 259708 Dissolved Company formed on the 2008-09-09
NICOL & ANDREW HOLDINGS LIMITED 28 SPEED HOUSE BARBICAN LONDON EC2Y 8AT Active Company formed on the 2022-09-13

Company Officers of NICOL & ANDREW LIMITED

Current Directors
Officer Role Date Appointed
LYNNE PATRICIA GRAHAM
Company Secretary 2013-04-16
DUNCAN NORMAN GRAHAM
Director 1991-12-31
LYNNE PATRICIA GRAHAM
Director 1996-10-11
NEIL STUART GRAHAM
Director 2008-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE MCKENZIE CANDLISH
Company Secretary 1991-12-31 2013-04-16
AUDREY ANN GOODING
Director 1996-10-11 2001-04-06
TERRENCE JOSEPH GOODING
Director 1991-12-31 2001-04-06
BRUCE MCKENZIE CANDLISH
Director 1991-12-31 1996-10-11
CHARLES ARCHIBALD MORRIS
Director 1991-12-31 1992-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN NORMAN GRAHAM FLEURDELIS NICOL & ANDREW LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active - Proposal to Strike off
DUNCAN NORMAN GRAHAM BEACONSFIELD SQUASH CLUB LIMITED Director 2013-06-21 CURRENT 1995-03-17 Active
DUNCAN NORMAN GRAHAM HEMPSTEAD & JOHNSON LIMITED Director 2008-04-28 CURRENT 1963-01-10 Active
DUNCAN NORMAN GRAHAM NICOL & ANDREW (MSPE) LIMITED Director 2003-12-24 CURRENT 2003-12-24 Active
DUNCAN NORMAN GRAHAM NICOL & ANDREW GROUP LIMITED Director 2001-03-01 CURRENT 2001-01-24 Active
LYNNE PATRICIA GRAHAM NICOL & ANDREW (MSPE) LIMITED Director 2012-03-22 CURRENT 2003-12-24 Active
LYNNE PATRICIA GRAHAM NICOL & ANDREW GROUP LIMITED Director 2001-03-01 CURRENT 2001-01-24 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Trainee On Site Machining EngineerHigh WycombeWe are looking for a person with an engineering background (ideally a multi-skilled, time served engineer) capable of turning, milling and fitting to tight2016-02-11

Jobs results powered by Indeed
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
2024-05-03CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2024-01-23Change of details for Nicol & Andrew Holdings Limited as a person with significant control on 2024-01-23
2024-01-08Current accounting period extended from 30/03/24 TO 31/03/24
2024-01-07Current accounting period shortened from 31/10/24 TO 30/03/24
2023-06-20Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-20Memorandum articles filed
2023-06-09Current accounting period shortened from 31/03/24 TO 31/10/23
2023-06-09REGISTRATION OF A CHARGE / CHARGE CODE 023070600004
2023-06-09REGISTRATION OF A CHARGE / CHARGE CODE 023070600004
2023-06-08DIRECTOR APPOINTED MR GLENN TORBJORN MICHAEL KARLSSON
2023-06-08DIRECTOR APPOINTED MR DAVID SCOTT SNEDDON
2023-06-08APPOINTMENT TERMINATED, DIRECTOR DUNCAN NORMAN GRAHAM
2023-06-08REGISTERED OFFICE CHANGED ON 08/06/23 FROM Mayday House Oakridge Road High Wycombe Buckinghamshire HP11 2PF
2023-04-04CESSATION OF OAKRIDGE ROAD LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-30Notification of Nicol & Andrew Holdings Limited as a person with significant control on 2023-03-24
2023-03-30CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES
2023-03-29CESSATION OF NICOL & ANDREW GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-29Notification of Oakridge Road Limited as a person with significant control on 2023-03-24
2023-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-08-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE PATRICIA GRAHAM
2021-04-08TM02Termination of appointment of Lynne Patricia Graham on 2021-03-30
2021-02-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES
2020-10-20PSC02Notification of Nicol & Andrew Group Limited as a person with significant control on 2020-10-20
2020-10-20PSC07CESSATION OF DUNCAN NORMAN GRAHAM AS A PERSON OF SIGNIFICANT CONTROL
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STUART GRAHAM
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-08-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 92593
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 92593
2015-10-27AR0119/10/15 ANNUAL RETURN FULL LIST
2015-10-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS LYNNE PATRICIA GRAHAM on 2015-10-26
2015-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/15 FROM Nicol & Andrew House Oakridge Road High Wycombe Buckinghamshire HP11 2PF England
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/15 FROM 6 Cranleigh Gardens Industrial Estate Southall Middlesex UB1 2BZ
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 92593
2014-10-27AR0119/10/14 ANNUAL RETURN FULL LIST
2013-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 92593
2013-11-11AR0119/10/13 ANNUAL RETURN FULL LIST
2013-10-03AP03Appointment of Mrs Lynne Patricia Graham as company secretary
2013-10-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY BRUCE CANDLISH
2013-04-12MISCSection 519
2013-03-05CERT10Certificate of re-registration from Public Limited Company to Private
2013-03-05RES02Resolutions passed:
  • Resolution of re-registration
2013-03-05MARRe-registration of memorandum and articles of association
2013-03-05RR02Re-registration from a public company to a private limited company
2012-12-31AR0119/10/12 ANNUAL RETURN FULL LIST
2012-11-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-05AR0119/10/11 FULL LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-18AR0119/10/10 FULL LIST
2010-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / BRUCE MCKENZIE CANDLISH / 15/11/2010
2010-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2010 FROM UNIT 4 CRANLEIGH GARDENS INDUSTRIAL ESTATE SOUTHALL UB1 2BZ
2009-12-09AR0119/10/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL STUART GRAHAM / 03/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE PATRICIA GRAHAM / 03/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN NORMAN GRAHAM / 03/11/2009
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-21363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-11-04363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2008-10-29RES12VARYING SHARE RIGHTS AND NAMES
2008-10-2988(2)AD 19/07/08-19/07/08 GBP SI 9259@1=9259 GBP IC 83334/92593
2008-05-22288aDIRECTOR APPOINTED NEIL STUART GRAHAM
2008-03-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-04363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-20395PARTICULARS OF MORTGAGE/CHARGE
2006-01-17363aRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-11363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-11-17363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-14363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-02-06363(287)REGISTERED OFFICE CHANGED ON 06/02/02
2002-02-06363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-18363(288)SECRETARY'S PARTICULARS CHANGED
2001-01-18363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-03363(287)REGISTERED OFFICE CHANGED ON 03/03/00
2000-03-03363sRETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS
2000-01-31AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-25AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-31363sRETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS
1998-11-12395PARTICULARS OF MORTGAGE/CHARGE
1998-11-02395PARTICULARS OF MORTGAGE/CHARGE
1998-01-31363sRETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-10363sRETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS
1997-02-12288aNEW DIRECTOR APPOINTED
1996-11-07288bDIRECTOR RESIGNED
1996-11-07288aNEW DIRECTOR APPOINTED
1996-11-05AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
1996-10-15CERTNMCOMPANY NAME CHANGED MAYDAY INTERNATIONAL ENGINEERING SERVICES PLC CERTIFICATE ISSUED ON 15/10/96
1996-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-04363sRETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS
1995-12-04AAFULL GROUP ACCOUNTS MADE UP TO 31/03/95
1994-12-20363sRETURN MADE UP TO 19/10/94; NO CHANGE OF MEMBERS
1994-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33120 - Repair of machinery




Licences & Regulatory approval
We could not find any licences issued to NICOL & ANDREW 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 NICOL & ANDREW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2006-01-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1998-11-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-11-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 NICOL & ANDREW LIMITED

Intangible Assets
Patents
We have not found any records of NICOL & ANDREW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NICOL & ANDREW LIMITED
Trademarks
We have not found any records of NICOL & ANDREW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NICOL & ANDREW 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 (33120 - Repair of machinery) as NICOL & ANDREW LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NICOL & ANDREW 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 NICOL & ANDREW 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 NICOL & ANDREW 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.