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

NICKLIN MANAGEMENT SERVICES LIMITED

CHURCH COURT, STOURBRIDGE ROAD, HALESOWEN, WEST MIDLANDS, B63 3TT,
Company Registration Number
07888634
Private Limited Company
Active

Company Overview

About Nicklin Management Services Ltd
NICKLIN MANAGEMENT SERVICES LIMITED was founded on 2011-12-21 and has its registered office in Halesowen. The organisation's status is listed as "Active". Nicklin Management Services Limited is a Private Limited Company registered in 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
NICKLIN MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
CHURCH COURT
STOURBRIDGE ROAD
HALESOWEN
WEST MIDLANDS
B63 3TT
Other companies in B63
 
Previous Names
FINELOGIC LIMITED06/07/2012
Filing Information
Company Number 07888634
Company ID Number 07888634
Date formed 2011-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB781447215  
Last Datalog update: 2024-01-07 16:22:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NICKLIN MANAGEMENT SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DECIMAL PLACES LIMITED   GODFREY MANSELL & CO. LIMITED   HSP NICKLIN LIMITED   JUST PRESSED 4 TIME LIMITED   LOWE MCTERNAN LIMITED   MIDLAND ACCOUNTANCY GROUP LIMITED   NICKLIN ACCOUNTANCY SERVICES LIMITED   WOODALL DAVIES & BACHE 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 MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ROYSTON COOK
Director 2012-07-06
HARVEY JOHN OWEN
Director 2012-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY STEWART COX
Company Secretary 2011-12-21 2012-07-06
MICHAEL JONATHAN COX
Director 2011-12-21 2012-07-06
TIMOTHY STEWART COX
Director 2011-12-21 2012-07-06
MICHAEL JOSEPH MANN
Director 2011-12-21 2012-07-06

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 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 NICKLIN BUSINESS ADVISERS LIMITED Director 2006-06-15 CURRENT 2006-06-15 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 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 NICKLIN BUSINESS ADVISERS LIMITED Director 2006-06-15 CURRENT 2006-06-15 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
2024-04-30Notification of Nicklin Accountants Group Limited as a person with significant control on 2024-04-30
2024-04-30CESSATION OF MARK ANDREW HOWELL AS A PERSON OF SIGNIFICANT CONTROL
2024-04-30CESSATION OF DAVID PAUL WRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2023-11-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PAUL WRIGHT
2023-11-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW HOWELL
2023-11-23CESSATION OF NICKLIN ACCOUNTANTS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-0830/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-09-2830/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-12-09AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROYSTON COOK
2020-01-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY JOHN OWEN
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-11-01AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18AP01DIRECTOR APPOINTED MR DAVID PAUL WRIGHT
2018-09-17AP01DIRECTOR APPOINTED MR MARK ANDREW HOWELL
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 550
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES
2018-01-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PAUL WRIGHT
2018-01-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HOWELL
2018-01-09PSC07CESSATION OF CHRISTOPHER ROYSTON COOK AS A PSC
2018-01-09PSC07CESSATION OF HARVEY JOHN OWEN AS A PSC
2017-12-12RES09Resolution of authority to purchase a number of shares
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 550
2017-12-12SH0631/10/17 STATEMENT OF CAPITAL GBP 550
2017-12-12SH0631/10/17 STATEMENT OF CAPITAL GBP 550
2017-12-12SH03RETURN OF PURCHASE OF OWN SHARES
2017-12-12SH03RETURN OF PURCHASE OF OWN SHARES
2017-09-26AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-06-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-08AR0121/12/15 ANNUAL RETURN FULL LIST
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-06AR0121/12/14 ANNUAL RETURN FULL LIST
2014-08-12AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-23AR0121/12/13 ANNUAL RETURN FULL LIST
2013-09-24AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AR0121/12/12 ANNUAL RETURN FULL LIST
2012-08-23AA01Current accounting period extended from 31/12/12 TO 30/04/13
2012-08-04MG01Particulars of a mortgage or charge / charge no: 1
2012-07-06RES15CHANGE OF NAME 06/07/2012
2012-07-06CERTNMCOMPANY NAME CHANGED FINELOGIC LIMITED CERTIFICATE ISSUED ON 06/07/12
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MANN
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COX
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COX
2012-07-06TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY COX
2012-07-06AP01DIRECTOR APPOINTED MR CHRISTOPHER ROYSTON COOK
2012-07-06AP01DIRECTOR APPOINTED MR HARVEY JOHN OWEN
2011-12-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to NICKLIN MANAGEMENT SERVICES 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 MANAGEMENT SERVICES 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
MORTGAGE DEBENTURE 2012-08-04 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Intangible Assets
Patents
We have not found any records of NICKLIN MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NICKLIN MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of NICKLIN MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NICKLIN MANAGEMENT SERVICES 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 (70229 - Management consultancy activities other than financial management) as NICKLIN MANAGEMENT SERVICES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where NICKLIN MANAGEMENT SERVICES 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 MANAGEMENT SERVICES 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 MANAGEMENT SERVICES 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.