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

A.C.NICHOLAS LIMITED

NICON HOUSE, 45 SILVER STREET, ENFIELD, EN1 3EF,
Company Registration Number
00400432
Private Limited Company
Active

Company Overview

About A.c.nicholas Ltd
A.C.NICHOLAS LIMITED was founded on 1945-11-13 and has its registered office in Enfield. The organisation's status is listed as "Active". A.c.nicholas 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
A.C.NICHOLAS LIMITED
 
Legal Registered Office
NICON HOUSE
45 SILVER STREET
ENFIELD
EN1 3EF
Other companies in EN1
 
Filing Information
Company Number 00400432
Company ID Number 00400432
Date formed 1945-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 05:57:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.C.NICHOLAS 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 A.C.NICHOLAS LIMITED

Current Directors
Officer Role Date Appointed
ALAN HUGH NICHOLAS
Company Secretary 2009-10-01
ALAN HUGH NICHOLAS
Director 1991-03-30
ANDREW CALDER NICHOLAS
Director 1991-03-30
ROBERT JAMES NICHOLAS
Director 2017-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CALDER NICHOLAS
Company Secretary 1991-03-30 2009-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN HUGH NICHOLAS EQUALCROWN LIMITED Director 1991-11-05 CURRENT 1990-11-05 Active
ALAN HUGH NICHOLAS GENOTIN DEVELOPMENTS LIMITED Director 1991-07-27 CURRENT 1962-04-03 Liquidation
ALAN HUGH NICHOLAS NICON DEVELOPMENTS LIMITED Director 1991-04-19 CURRENT 1967-02-08 Active
ALAN HUGH NICHOLAS FYFIELD INVESTMENTS LIMITED Director 1991-03-30 CURRENT 1956-03-13 Active
ALAN HUGH NICHOLAS NICHOLAS HOLDINGS LIMITED Director 1991-03-30 CURRENT 1985-08-14 Active
ANDREW CALDER NICHOLAS HATFIELD HOUSE TENNIS CLUB LIMITED Director 2017-01-16 CURRENT 1995-03-02 Active
ANDREW CALDER NICHOLAS KINGSMEAD SCHOOL Director 2010-09-17 CURRENT 2010-09-17 Active
ANDREW CALDER NICHOLAS EQUALCROWN LIMITED Director 1991-11-05 CURRENT 1990-11-05 Active
ANDREW CALDER NICHOLAS GENOTIN DEVELOPMENTS LIMITED Director 1991-07-27 CURRENT 1962-04-03 Liquidation
ANDREW CALDER NICHOLAS NICON DEVELOPMENTS LIMITED Director 1991-04-19 CURRENT 1967-02-08 Active
ANDREW CALDER NICHOLAS FYFIELD INVESTMENTS LIMITED Director 1991-03-30 CURRENT 1956-03-13 Active
ANDREW CALDER NICHOLAS NICHOLAS HOLDINGS LIMITED Director 1991-03-30 CURRENT 1985-08-14 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
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-26AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 49
2023-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 35
2023-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 35
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-08-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-10-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-09-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-07CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 004004320051
2017-05-31AP01DIRECTOR APPOINTED MR ROBERT JAMES NICHOLAS
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 2000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 2000
2016-04-05AR0130/03/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-06LATEST SOC06/04/15 STATEMENT OF CAPITAL;GBP 2000
2015-04-06AR0130/03/15 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 2000
2014-04-11AR0130/03/14 ANNUAL RETURN FULL LIST
2013-08-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03AR0130/03/13 ANNUAL RETURN FULL LIST
2013-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2013-01-29DISS40Compulsory strike-off action has been discontinued
2013-01-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-06-14AR0130/03/12 ANNUAL RETURN FULL LIST
2012-06-08MG01Particulars of a mortgage or charge / charge no: 50
2011-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-03-30AR0130/03/11 ANNUAL RETURN FULL LIST
2011-03-30CH01Director's details changed for Andrew Calder Nicholas on 2010-01-01
2011-03-30CH03SECRETARY'S DETAILS CHNAGED FOR ALAN HUGH NICHOLAS on 2010-01-01
2010-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-06-14AR0130/03/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN HUGH NICHOLAS / 01/01/2010
2010-05-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49
2010-01-12TM02APPOINTMENT TERMINATED, SECRETARY ANDREW NICHOLAS
2010-01-12AP03SECRETARY APPOINTED ALAN HUGH NICHOLAS
2009-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-01363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-12-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-28363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-08-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-10363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-05363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2005-11-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-13353LOCATION OF REGISTER OF MEMBERS
2005-06-13363aRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-16AUDAUDITOR'S RESIGNATION
2004-04-06363aRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2003-09-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-11395PARTICULARS OF MORTGAGE/CHARGE
2003-07-11395PARTICULARS OF MORTGAGE/CHARGE
2003-04-05363aRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2003-03-28395PARTICULARS OF MORTGAGE/CHARGE
2002-09-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-21363aRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2002-02-19395PARTICULARS OF MORTGAGE/CHARGE
2001-10-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-11363aRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-27363aRETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-07363aRETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS
1998-10-20AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-09363aRETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS
1997-09-29288cDIRECTOR'S PARTICULARS CHANGED
1997-09-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-29363sRETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS
1997-04-09AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-09-26AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-03363xRETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS
1995-08-07AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-04-05363xRETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS
1994-10-28AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-03-18363sRETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS
1993-08-13AAFULL ACCOUNTS MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to A.C.NICHOLAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against A.C.NICHOLAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 51
Mortgages/Charges outstanding 48
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
EQUITABLE CHARGE WITHOUT INSTRUMENT 1980-03-06 Outstanding LLOYDS BANK PLC
DEPOSIT OF DEEDS 1979-04-27 Outstanding LLOYDS BANK PLC
EQUITABLE CHARGE BY DEPOSIT OF DEEDS. 1979-01-15 Outstanding LLOYDS BANK PLC
EQUITABLE CHARGE BY DEP OF DEEDS. 1976-01-26 Outstanding LLOYDS BANK PLC
EQUITABLEE CHARGE BY DEP OF DEEDS 1976-01-26 Outstanding LLOYDS BANK PLC
EQUITABLE CHARGE BY DEP OF DEEDS 1976-01-26 Outstanding LLOYDS BANK PLC
EQUITABLE CHARGE BY DEPOSIT OF DEEDS 1974-11-19 Outstanding LLOYDS BANK PLC
EQUITABLE CHARGE BY DEPOSIT OF DEEDS WITHOUT INSTRUMENT 1974-03-27 Outstanding LLOYDS BANK PLC
EQUITABLE CHARGE BY DEPOSIT OF DEEDS 1973-03-14 Outstanding LLOYDS BANK PLC
EQUITABLE CHARGE BY DEPOSIT OF DEEDS 1973-02-16 Outstanding LLOYDS BANK PLC
EQUITABLE CHARGE BY DEPOSIT OF DEEDS. 1972-11-27 Outstanding LLOYDS BANK PLC
EQUITABLE CHARGE BY WAY OF DEPOSIT DEED. 1972-11-27 Outstanding LLOYDS BANK PLC
CHARGE BY DEPOSIT DEEDS W/I 1972-07-28 Outstanding LLOYDS BANK PLC
CHARGE BY DEPOSIT DEEDS W/I 1972-07-28 Outstanding LLOYDS BANK PLC
CHARGEBY DEPOSIT OF DEEDS 1972-03-15 Outstanding LLOYDS BANK PLC
DEPOSIT OF DEEDS WITHOUT INSTRUMENT 1971-08-13 Outstanding LLOYDS BANK PLC
DEPOSIT OF DEEDS WITHOUT INSTRUMENT 1971-05-27 Outstanding LLOYDS BANK PLC
MEMO OF DEPOSIT 1967-07-10 Outstanding LLOYDS BANK PLC
CHARGE REGISTERED PURSUANT TO AN DATED 30-1-67 1967-02-13 Outstanding L.F. JAMES
LEGAL CHARGE 1966-12-06 Outstanding A B PEARCE
LEGAL CHARGE 1966-12-06 Outstanding A B PEARCE
LEGAL CHARGE 1966-12-06 Outstanding A B PEARCE
MORTGAGE 1966-05-31 Outstanding LLOYDS BANK PLC
MORTGAGE 1960-09-16 Outstanding LLOYDS BANK PLC
MORTGAGE 1960-07-25 Outstanding LLOYDS BANK PLC
MORTGAGE 1959-03-17 Outstanding LLOYDS BANK PLC
MORTGAGE 1959-03-11 Satisfied LLOYDS BANK PLC
MORTGAGE 1957-04-30 Outstanding LLOYDS BANK PLC
INSTRUMENT OF CHARGE 1954-01-29 Outstanding LLOYDS BANK PLC
INSTRUMENT OF CHARGE 1953-10-28 Outstanding LLOYDS BANK PLC
INSTRUMENT OF CHARGE 1953-10-28 Outstanding LLOYDS BANK PLC
Filed Financial Reports
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 A.C.NICHOLAS LIMITED

Intangible Assets
Patents
We have not found any records of A.C.NICHOLAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.C.NICHOLAS LIMITED
Trademarks
We have not found any records of A.C.NICHOLAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.C.NICHOLAS 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 (41201 - Construction of commercial buildings) as A.C.NICHOLAS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where A.C.NICHOLAS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyA.C.NICHOLAS LIMITEDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.C.NICHOLAS 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 A.C.NICHOLAS 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.