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

NICHE HOLDINGS LIMITED

UNIT 33 MITCHELL POINT, ENSIGN WAY HAMBLE, SOUTHAMPTON, SO31 4RF,
Company Registration Number
02104606
Private Limited Company
Active

Company Overview

About Niche Holdings Ltd
NICHE HOLDINGS LIMITED was founded on 1987-02-27 and has its registered office in Southampton. The organisation's status is listed as "Active". Niche Holdings 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
NICHE HOLDINGS LIMITED
 
Legal Registered Office
UNIT 33 MITCHELL POINT
ENSIGN WAY HAMBLE
SOUTHAMPTON
SO31 4RF
Other companies in SO31
 
Filing Information
Company Number 02104606
Company ID Number 02104606
Date formed 1987-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 16:16:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NICHE HOLDINGS 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 NICHE HOLDINGS LIMITED
The following companies were found which have the same name as NICHE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NICHE HOLDINGS LLC 7014 13TH AVENUE, SUITE 202 NASSAU BROOKLYN NEW YORK 11228 Active Company formed on the 2012-12-06
NICHE HOLDINGS, LLC 1668 TELEGRAPH RD STE 200 BLOOMFIELD HILLS Michigan 48302 UNKNOWN Company formed on the 2004-08-18
NICHE HOLDINGS PTY. LTD. VIC 3000 Strike-off action in progress Company formed on the 1991-05-07
NICHE HOLDINGS, LLC Active Company formed on the 2016-01-21
NICHE HOLDINGS, LLC 241 FIFTH AVENUE INDIALANTIC FL 32903 Inactive Company formed on the 2005-06-28
NICHE HOLDINGS LLC Delaware Unknown
NICHE HOLDINGS PTY LTD WA 6104 Active Company formed on the 2018-03-08
Niche Holdings LLC Indiana Unknown
NICHE HOLDINGS LLC 801 GRAND AVENUE SUITE 3560 DES MOINES IA 50309 Active Company formed on the 2021-12-13

Company Officers of NICHE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY MAURICE WARD
Company Secretary 1996-07-04
IAIN MCINNES
Director 1990-12-31
JANE MCINNES
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
CATHRINE JONES
Company Secretary 1991-05-01 1996-07-04
DEREK MILLER
Director 1990-12-31 1993-01-05
JANE MCINNES
Company Secretary 1990-12-31 1991-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY MAURICE WARD ICON OLD LIMITED Company Secretary 2007-07-09 CURRENT 2007-07-09 Dissolved 2015-11-03
ANTHONY MAURICE WARD ICON PERSONNEL LIMITED Company Secretary 2007-07-09 CURRENT 2007-07-09 Active
ANTHONY MAURICE WARD OPEN SYSTEM SOLUTIONS LIMITED Company Secretary 2006-08-31 CURRENT 2006-08-31 Active
ANTHONY MAURICE WARD NICHE MARINE MARKETING LIMITED Company Secretary 2006-07-04 CURRENT 2006-07-04 Active
ANTHONY MAURICE WARD OFFSHORE BENEFITS ADMINISTRATION SERVICES LIMITED Company Secretary 2004-10-15 CURRENT 1993-10-29 Active
ANTHONY MAURICE WARD WAVELENGTH PROPERTIES LIMITED Company Secretary 2004-06-21 CURRENT 2004-06-21 Active
ANTHONY MAURICE WARD AEF SOLUTIONS LIMITED Company Secretary 2001-09-01 CURRENT 2001-07-12 Active
ANTHONY MAURICE WARD DANAMERE TRUSTEES LIMITED Company Secretary 1999-12-10 CURRENT 1999-12-10 Active
ANTHONY MAURICE WARD STABLEMAST LIMITED Company Secretary 1998-03-16 CURRENT 1998-01-20 Active
ANTHONY MAURICE WARD ESPRIT BUSINESS SERVICES LIMITED Company Secretary 1996-07-04 CURRENT 1985-09-03 Active
ANTHONY MAURICE WARD ESPRIT ELECTRONICS LIMITED Company Secretary 1996-07-04 CURRENT 1988-08-11 Active
ANTHONY MAURICE WARD WAVELENGTH HOLDINGS LIMITED Company Secretary 1996-07-04 CURRENT 1993-04-07 Active
ANTHONY MAURICE WARD NGL LIMITED Company Secretary 1996-07-04 CURRENT 1985-03-15 Active
IAIN MCINNES GBFC HOLDINGS LTD Director 2018-02-07 CURRENT 2018-02-07 Active
IAIN MCINNES OPEN SYSTEM CONTROLS LIMITED Director 2013-09-02 CURRENT 2013-09-02 Dissolved 2016-11-15
IAIN MCINNES AEI ELECTRONICS LIMITED Director 2011-08-02 CURRENT 2011-08-02 Active
IAIN MCINNES ICON ELECTRONICS LIMITED Director 2009-11-25 CURRENT 2009-11-25 Active
IAIN MCINNES ICON OLD LIMITED Director 2007-07-09 CURRENT 2007-07-09 Dissolved 2015-11-03
IAIN MCINNES ICON PERSONNEL LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active
IAIN MCINNES OPEN SYSTEM SOLUTIONS LIMITED Director 2006-08-31 CURRENT 2006-08-31 Active
IAIN MCINNES WAVELENGTH PROPERTIES LIMITED Director 2004-06-21 CURRENT 2004-06-21 Active
IAIN MCINNES AEF SOLUTIONS LIMITED Director 2001-08-01 CURRENT 2001-07-12 Active
IAIN MCINNES STABLEMAST LIMITED Director 1998-03-16 CURRENT 1998-01-20 Active
IAIN MCINNES WAVELENGTH HOLDINGS LIMITED Director 1993-04-07 CURRENT 1993-04-07 Active
IAIN MCINNES ESPRIT BUSINESS SERVICES LIMITED Director 1992-09-29 CURRENT 1985-09-03 Active
IAIN MCINNES ESPRIT ELECTRONICS LIMITED Director 1992-09-29 CURRENT 1988-08-11 Active
IAIN MCINNES NGL LIMITED Director 1991-12-31 CURRENT 1985-03-15 Active
JANE MCINNES ICON OLD LIMITED Director 2008-09-26 CURRENT 2007-07-09 Dissolved 2015-11-03
JANE MCINNES ICON PERSONNEL LIMITED Director 2008-09-26 CURRENT 2007-07-09 Active
JANE MCINNES WAVELENGTH PROPERTIES LIMITED Director 2004-06-21 CURRENT 2004-06-21 Active
JANE MCINNES WAVELENGTH HOLDINGS LIMITED Director 1993-04-07 CURRENT 1993-04-07 Active
JANE MCINNES ESPRIT BUSINESS SERVICES LIMITED Director 1992-09-29 CURRENT 1985-09-03 Active
JANE MCINNES ESPRIT ELECTRONICS LIMITED Director 1992-09-29 CURRENT 1988-08-11 Active
JANE MCINNES NGL LIMITED Director 1991-09-02 CURRENT 1985-03-15 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
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-10-0731/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-01AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-03-01AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 70000
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 70000
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-28AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 70000
2015-04-01AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 70000
2014-02-18AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-20AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-04AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0131/12/12 ANNUAL RETURN FULL LIST
2012-03-01AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AR0131/12/11 ANNUAL RETURN FULL LIST
2011-02-25AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-10AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-10CH01Director's details changed for Jane Mcinnes on 2010-10-01
2010-03-26AR0131/12/09 ANNUAL RETURN FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MCINNES / 01/10/2009
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN MCINNES / 01/10/2009
2010-03-26CH03SECRETARY'S DETAILS CHNAGED FOR ANTHONY MAURICE WARD on 2009-10-01
2010-03-03AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-23AA31/05/08 TOTAL EXEMPTION SMALL
2009-02-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-05-12AA31/05/07 TOTAL EXEMPTION SMALL
2007-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-18363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-01-31363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-08-27363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-02-12363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-02-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2002-01-21363(288)SECRETARY'S PARTICULARS CHANGED
2002-01-21363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-04-04363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-04-03AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-04-03AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-01-30AAFULL ACCOUNTS MADE UP TO 31/05/98
2000-01-29363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-02395PARTICULARS OF MORTGAGE/CHARGE
1999-03-03363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-02-18363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-01-26AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-08-06363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-04-02AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-09-18288NEW SECRETARY APPOINTED
1996-09-18288SECRETARY RESIGNED
1996-03-29AAFULL GROUP ACCOUNTS MADE UP TO 31/05/95
1996-03-08363(288)SECRETARY'S PARTICULARS CHANGED
1996-03-08363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-02-21363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-30AAFULL GROUP ACCOUNTS MADE UP TO 31/05/94
1994-09-04AUDAUDITOR'S RESIGNATION
1994-08-24AUDAUDITOR'S RESIGNATION
1994-04-06AAFULL GROUP ACCOUNTS MADE UP TO 31/05/93
1994-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
1994-03-02363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-01-06288DIRECTOR RESIGNED
1993-04-05AAFULL GROUP ACCOUNTS MADE UP TO 31/05/92
1993-03-23363(288)SECRETARY'S PARTICULARS CHANGED
1993-03-23363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-04-29AAFULL GROUP ACCOUNTS MADE UP TO 31/05/91
1991-11-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-10-04AAFULL GROUP ACCOUNTS MADE UP TO 31/05/90
1991-07-12363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1991-05-13123£ NC 20000/120000 08/05/90
1991-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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 NICHE HOLDINGS 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 NICHE HOLDINGS 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 OVER CREDIT BALANCES 1999-09-02 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1990-07-26 Satisfied BARCLAYS BANK PLC
SINGLE DEBENTURE 1989-06-09 Satisfied LLOYDS BANK PLC
DEBENTURE 1989-04-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of NICHE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NICHE HOLDINGS LIMITED
Trademarks
We have not found any records of NICHE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NICHE HOLDINGS 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 NICHE HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where NICHE HOLDINGS 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 NICHE HOLDINGS 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 NICHE HOLDINGS 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.