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

NICHOLSON & CO. TEXTILES LIMITED

4TH FLOOR IMPERIAL HOUSE 15, KINGSWAY, LONDON, WC2B 6UN,
Company Registration Number
01681798
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Nicholson & Co. Textiles Ltd
NICHOLSON & CO. TEXTILES LIMITED was founded on 1982-11-26 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Nicholson & Co. Textiles 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
NICHOLSON & CO. TEXTILES LIMITED
 
Legal Registered Office
4TH FLOOR IMPERIAL HOUSE 15
KINGSWAY
LONDON
WC2B 6UN
Other companies in WC2B
 
Filing Information
Company Number 01681798
Company ID Number 01681798
Date formed 1982-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts DORMANT
Last Datalog update: 2019-07-04 12:01:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NICHOLSON & CO. TEXTILES 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 NICHOLSON & CO. TEXTILES LIMITED

Current Directors
Officer Role Date Appointed
BRIAN NORMAN COLLIER
Director 1991-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS JOHN NICHOLSON
Director 1991-08-02 2009-11-15
WATERLOW REGISTRARS LIMITED
Company Secretary 2004-11-01 2008-10-31
SEAN DAVID SKETCHLEY
Company Secretary 2000-10-01 2004-11-01
RONALD FRANCIS MCKEOWN
Director 2001-01-01 2001-06-29
JOSHUA HILL
Company Secretary 1991-08-02 2000-10-01
NORMAN DENNIS WHITE
Director 1991-08-02 1993-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN NORMAN COLLIER NO. 1 RETAILING LIMITED Director 2017-11-30 CURRENT 2017-11-30 Liquidation
BRIAN NORMAN COLLIER NO. 1 BRA LONDON LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
BRIAN NORMAN COLLIER COLLIER WALKER LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
BRIAN NORMAN COLLIER COLLIER & COLLIER LTD Director 2014-05-30 CURRENT 2014-05-27 Active
BRIAN NORMAN COLLIER STRETCHLINE (UK) LIMITED Director 2001-06-29 CURRENT 2001-04-27 Active
BRIAN NORMAN COLLIER CHARNWOOD ELASTICS LIMITED Director 1993-07-30 CURRENT 1976-05-11 Active
BRIAN NORMAN COLLIER ELASTIC TRIMS LIMITED Director 1991-11-14 CURRENT 1979-08-02 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
2019-07-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-06-27DS01Application to strike the company off the register
2019-06-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-23PSC05Change of details for Elastic Trims Limited as a person with significant control on 2017-04-01
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2018-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 5000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 5000
2016-04-12AR0101/04/16 ANNUAL RETURN FULL LIST
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 5000
2015-08-21AR0102/08/15 ANNUAL RETURN FULL LIST
2015-05-14AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 5000
2014-08-21AR0102/08/14 ANNUAL RETURN FULL LIST
2014-05-12AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-19AR0102/08/13 ANNUAL RETURN FULL LIST
2012-11-06AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-22AR0102/08/12 ANNUAL RETURN FULL LIST
2012-04-12AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-10AR0102/08/11 ANNUAL RETURN FULL LIST
2011-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2010-09-23AR0102/08/10 ANNUAL RETURN FULL LIST
2010-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS NICHOLSON
2009-08-21363aReturn made up to 02/05/09; full list of members
2009-05-22RES01ADOPT ARTICLES 22/05/09
2009-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-11-03288bAPPOINTMENT TERMINATED SECRETARY WATERLOW REGISTRARS LIMITED
2008-09-08363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-07-09287REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 5TH FLOOR 9 KINGSWAY LONDON WC2B 6XF
2008-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-09-01363sRETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS
2007-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-08-09363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-09-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-09-01363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-01287REGISTERED OFFICE CHANGED ON 01/12/04 FROM: HAWTHORNE AVENUE LONG EATON NOTTINGHAM NG10 3LB
2004-12-01288bSECRETARY RESIGNED
2004-12-01288aNEW SECRETARY APPOINTED
2004-08-12363(288)SECRETARY'S PARTICULARS CHANGED
2004-08-12363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-10-31287REGISTERED OFFICE CHANGED ON 31/10/03 FROM: ATLAS ROAD COALVILLE LEICESTER LE67 3FQ
2003-08-26363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-12-01AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-08-29363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-01-27225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01
2002-01-23363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2001-07-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-07-13288bDIRECTOR RESIGNED
2001-07-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-03395PARTICULARS OF MORTGAGE/CHARGE
2001-02-06288aNEW DIRECTOR APPOINTED
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-18288aNEW SECRETARY APPOINTED
2000-09-18288bSECRETARY RESIGNED
2000-08-08363sRETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS
1999-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/99
1999-09-20363sRETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS
1999-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-21363sRETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS
1997-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-11363sRETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS
1996-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-09363(287)REGISTERED OFFICE CHANGED ON 09/08/96
1996-08-09363sRETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS
1995-09-15363sRETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS
1995-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/94
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to NICHOLSON & CO. TEXTILES 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 NICHOLSON & CO. TEXTILES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-06-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1992-07-30 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE 1991-11-27 Satisfied LLOYDS BOWMAKER LIMITED
LEGAL CHARGE 1988-10-05 Satisfied LLOYDS BOWMAKER LIMITED
SINGLE DEBENTURE 1987-05-15 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30

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 NICHOLSON & CO. TEXTILES LIMITED

Intangible Assets
Patents
We have not found any records of NICHOLSON & CO. TEXTILES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NICHOLSON & CO. TEXTILES LIMITED
Trademarks
We have not found any records of NICHOLSON & CO. TEXTILES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NICHOLSON & CO. TEXTILES 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 (74990 - Non-trading company) as NICHOLSON & CO. TEXTILES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where NICHOLSON & CO. TEXTILES 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 NICHOLSON & CO. TEXTILES 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 NICHOLSON & CO. TEXTILES 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.