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

NICKLIN BUSINESS ADVISERS LIMITED

CHURCH COURT, STOURBRIDGE ROAD, HALESOWEN, WEST MIDLANDS, B63 3TT,
Company Registration Number
05848301
Private Limited Company
Active

Company Overview

About Nicklin Business Advisers Ltd
NICKLIN BUSINESS ADVISERS LIMITED was founded on 2006-06-15 and has its registered office in West Midlands. The organisation's status is listed as "Active". Nicklin Business Advisers 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
NICKLIN BUSINESS ADVISERS LIMITED
 
Legal Registered Office
CHURCH COURT, STOURBRIDGE ROAD
HALESOWEN
WEST MIDLANDS
B63 3TT
Other companies in B63
 
Previous Names
NICKLIN BUSINESS FINANCE LIMITED11/10/2013
NICKLIN TRUSTEE COMPANY LIMITED18/05/2009
NICKLINS HOMEFINDERS ABROAD LIMITED07/06/2007
Filing Information
Company Number 05848301
Company ID Number 05848301
Date formed 2006-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-05 21:04:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NICKLIN BUSINESS ADVISERS 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.

Company Officers of NICKLIN BUSINESS ADVISERS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ROYSTON COOK
Director 2006-06-15
HARVEY JOHN OWEN
Director 2006-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
HARVEY JOHN OWEN
Company Secretary 2006-06-15 2018-09-04
CHRISTOPHER KEITH BROWN
Director 2010-06-08 2013-11-05
PETER KENDRICK
Director 2006-11-29 2013-11-05
RICHARD ALAN COLLETT
Director 2006-11-29 2008-03-14
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2006-06-15 2006-06-15
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2006-06-15 2006-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ROYSTON COOK NICKLIN ACCOUNTANTS GROUP LIMITED Director 2017-02-14 CURRENT 2017-02-14 Active
CHRISTOPHER ROYSTON COOK HW NICKLIN LIMITED Director 2015-05-07 CURRENT 2015-01-07 Dissolved 2017-01-24
CHRISTOPHER ROYSTON COOK NICKLIN FINANCIAL SERVICES LIMITED Director 2014-10-30 CURRENT 2014-07-22 Active
CHRISTOPHER ROYSTON COOK NICKLIN AUDIT LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active
CHRISTOPHER ROYSTON COOK C F O NICKLIN LIMITED Director 2014-08-19 CURRENT 2014-08-19 Dissolved 2015-08-11
CHRISTOPHER ROYSTON COOK NICKLIN CONSULTANTS (HOLDINGS) LIMITED Director 2014-01-03 CURRENT 2014-01-03 Dissolved 2014-09-16
CHRISTOPHER ROYSTON COOK LOWE MCTERNAN LIMITED Director 2013-02-07 CURRENT 2007-08-08 Active
CHRISTOPHER ROYSTON COOK NICKLIN MANAGEMENT SERVICES LIMITED Director 2012-07-06 CURRENT 2011-12-21 Active
CHRISTOPHER ROYSTON COOK ACCESS TO FINANCE (WEST MIDLANDS) LIMITED Director 2011-05-20 CURRENT 2011-05-20 Dissolved 2015-08-11
CHRISTOPHER ROYSTON COOK NICKLIN HOLDINGS LIMITED Director 2011-03-02 CURRENT 2011-03-02 Active
CHRISTOPHER ROYSTON COOK HJOCRC LIMITED Director 2003-09-09 CURRENT 2003-09-09 Active
CHRISTOPHER ROYSTON COOK NICKLIN ACCOUNTANTS LIMITED Director 2002-02-11 CURRENT 2002-02-11 Active
CHRISTOPHER ROYSTON COOK NICKLIN OVERSEAS LIMITED Director 2001-12-19 CURRENT 2001-12-19 Active - Proposal to Strike off
CHRISTOPHER ROYSTON COOK HSP NICKLIN LIMITED Director 2001-12-19 CURRENT 2001-12-19 Active
CHRISTOPHER ROYSTON COOK HC (HALESOWEN) LIMITED Director 2001-08-01 CURRENT 2001-08-01 Dissolved 2013-12-05
CHRISTOPHER ROYSTON COOK NICKLIN TAXATION & FINANCIAL SERVICES LIMITED Director 2000-08-18 CURRENT 2000-08-17 Liquidation
CHRISTOPHER ROYSTON COOK NICKLIN ACCOUNTANCY SERVICES LIMITED Director 1998-07-22 CURRENT 1998-07-22 Active
CHRISTOPHER ROYSTON COOK CHURCH COURT CONSULTANTS LIMITED Director 1996-03-20 CURRENT 1996-03-20 Active
CHRISTOPHER ROYSTON COOK NICKLIN CONSULTANTS LIMITED Director 1995-05-16 CURRENT 1995-05-16 Active
HARVEY JOHN OWEN NICKLIN ACCOUNTANTS GROUP LIMITED Director 2017-02-14 CURRENT 2017-02-14 Active
HARVEY JOHN OWEN HW NICKLIN LIMITED Director 2015-01-07 CURRENT 2015-01-07 Dissolved 2017-01-24
HARVEY JOHN OWEN NICKLIN AUDIT LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active
HARVEY JOHN OWEN C F O NICKLIN LIMITED Director 2014-08-19 CURRENT 2014-08-19 Dissolved 2015-08-11
HARVEY JOHN OWEN NICKLIN FINANCIAL SERVICES LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
HARVEY JOHN OWEN NICKLIN CONSULTANTS (HOLDINGS) LIMITED Director 2014-01-03 CURRENT 2014-01-03 Dissolved 2014-09-16
HARVEY JOHN OWEN LOWE MCTERNAN LIMITED Director 2013-02-07 CURRENT 2007-08-08 Active
HARVEY JOHN OWEN OWEN (HALESOWEN) PROPERTIES LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active - Proposal to Strike off
HARVEY JOHN OWEN NICKLIN MANAGEMENT SERVICES LIMITED Director 2012-07-06 CURRENT 2011-12-21 Active
HARVEY JOHN OWEN WE'VE GOT THE GUMPTION LIMITED Director 2012-02-15 CURRENT 2012-02-15 Dissolved 2015-08-11
HARVEY JOHN OWEN ACCESS TO FINANCE (WEST MIDLANDS) LIMITED Director 2011-05-20 CURRENT 2011-05-20 Dissolved 2015-08-11
HARVEY JOHN OWEN NICKLIN HOLDINGS LIMITED Director 2011-03-02 CURRENT 2011-03-02 Active
HARVEY JOHN OWEN NICKLIN WEALTH MANAGEMENT LIMITED Director 2008-09-02 CURRENT 2008-09-02 Active
HARVEY JOHN OWEN HJOCRC LIMITED Director 2003-09-09 CURRENT 2003-09-09 Active
HARVEY JOHN OWEN PEDMORE SPORTING CLUB LIMITED Director 2003-03-03 CURRENT 1972-03-01 Active
HARVEY JOHN OWEN NICKLIN ACCOUNTANTS LIMITED Director 2002-02-11 CURRENT 2002-02-11 Active
HARVEY JOHN OWEN NICKLIN OVERSEAS LIMITED Director 2001-12-19 CURRENT 2001-12-19 Active - Proposal to Strike off
HARVEY JOHN OWEN HSP NICKLIN LIMITED Director 2001-12-19 CURRENT 2001-12-19 Active
HARVEY JOHN OWEN HC (HALESOWEN) LIMITED Director 2001-08-01 CURRENT 2001-08-01 Dissolved 2013-12-05
HARVEY JOHN OWEN NICKLIN TAXATION & FINANCIAL SERVICES LIMITED Director 2000-08-18 CURRENT 2000-08-17 Liquidation
HARVEY JOHN OWEN NICKLIN ACCOUNTANCY SERVICES LIMITED Director 1998-07-22 CURRENT 1998-07-22 Active
HARVEY JOHN OWEN CHURCH COURT CONSULTANTS LIMITED Director 1996-03-20 CURRENT 1996-03-20 Active
HARVEY JOHN OWEN NICKLIN CONSULTANTS LIMITED Director 1995-05-16 CURRENT 1995-05-16 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
2024-06-18CONFIRMATION STATEMENT MADE ON 15/06/24, WITH UPDATES
2023-08-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-06-23CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2023-02-06MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-06-21CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2021-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES
2020-05-12PSC07CESSATION OF CHRISTOPHER ROYSTON COOK AS A PERSON OF SIGNIFICANT CONTROL
2020-05-04AP01DIRECTOR APPOINTED MR MARK ANDREW HOWELL
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROYSTON COOK
2020-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2019-05-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HOWELL
2019-05-07PSC07CESSATION OF HARVEY JOHN OWEN AS A PERSON OF SIGNIFICANT CONTROL
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY JOHN OWEN
2019-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-09-04TM02Termination of appointment of Harvey John Owen on 2018-09-04
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 600
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 600
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 600
2016-06-16AR0115/06/16 ANNUAL RETURN FULL LIST
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 600
2015-06-16AR0115/06/15 ANNUAL RETURN FULL LIST
2015-03-12AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 600
2014-07-10AR0115/06/14 ANNUAL RETURN FULL LIST
2013-12-02AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER KENDRICK
2013-10-11RES15CHANGE OF NAME 11/10/2013
2013-10-11CERTNMCompany name changed nicklin business finance LIMITED\certificate issued on 11/10/13
2013-08-02RES01ADOPT ARTICLES 19/07/2013
2013-08-02RES12Resolution of varying share rights or name
2013-08-02SH08Change of share class name or designation
2013-06-20AR0115/06/13 ANNUAL RETURN FULL LIST
2013-01-15AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-21AR0115/06/12 ANNUAL RETURN FULL LIST
2012-01-18AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-17AR0115/06/11 ANNUAL RETURN FULL LIST
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY JOHN OWEN / 15/06/2011
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KENDRICK / 15/06/2011
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROYSTON COOK / 15/06/2011
2011-06-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR HARVEY JOHN OWEN / 15/06/2011
2011-01-07AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-24AR0115/06/10 FULL LIST
2010-06-17AP01DIRECTOR APPOINTED MR CHRISTOPHER KEITH BROWN
2010-06-14SH0125/05/10 STATEMENT OF CAPITAL GBP 600
2010-06-09MEM/ARTSARTICLES OF ASSOCIATION
2010-06-01RES01ADOPT ARTICLES 25/05/2010
2010-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-20AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-16363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-06-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HARVEY OWEN / 01/01/2009
2009-05-15CERTNMCOMPANY NAME CHANGED NICKLIN TRUSTEE COMPANY LIMITED CERTIFICATE ISSUED ON 18/05/09
2009-02-10AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-16363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR RICHARD COLLETT
2008-03-03AA30/04/07 TOTAL EXEMPTION SMALL
2007-07-10363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-07-10288aNEW DIRECTOR APPOINTED
2007-07-10288aNEW DIRECTOR APPOINTED
2007-06-29287REGISTERED OFFICE CHANGED ON 29/06/07 FROM: CHURCH COURT, STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT
2007-06-07CERTNMCOMPANY NAME CHANGED NICKLINS HOMEFINDERS ABROAD LIMI TED CERTIFICATE ISSUED ON 07/06/07
2007-02-20225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/04/07
2006-08-11288bSECRETARY RESIGNED
2006-08-11288bDIRECTOR RESIGNED
2006-08-11288aNEW DIRECTOR APPOINTED
2006-08-11288aNEW DIRECTOR APPOINTED
2006-08-11288aNEW SECRETARY APPOINTED
2006-08-0988(2)RAD 15/06/06--------- £ SI 1@1=1 £ IC 1/2
2006-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 NICKLIN BUSINESS ADVISERS 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 NICKLIN BUSINESS ADVISERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-10-09 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of NICKLIN BUSINESS ADVISERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NICKLIN BUSINESS ADVISERS LIMITED
Trademarks
We have not found any records of NICKLIN BUSINESS ADVISERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NICKLIN BUSINESS ADVISERS 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 NICKLIN BUSINESS ADVISERS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NICKLIN BUSINESS ADVISERS 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 NICKLIN BUSINESS ADVISERS 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 NICKLIN BUSINESS ADVISERS 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.