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

NICHOLAS MEE & COMPANY LIMITED

ESSENDONBURY FARM, HATFIELD PARK ESTATE, ESSENDON HILL, HERTFORDSHIRE, AL9 6AF,
Company Registration Number
02828611
Private Limited Company
Active

Company Overview

About Nicholas Mee & Company Ltd
NICHOLAS MEE & COMPANY LIMITED was founded on 1993-06-21 and has its registered office in Essendon Hill. The organisation's status is listed as "Active". Nicholas Mee & Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
NICHOLAS MEE & COMPANY LIMITED
 
Legal Registered Office
ESSENDONBURY FARM
HATFIELD PARK ESTATE
ESSENDON HILL
HERTFORDSHIRE
AL9 6AF
Other companies in W6
 
Filing Information
Company Number 02828611
Company ID Number 02828611
Date formed 1993-06-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB645225545  
Last Datalog update: 2024-03-06 18:19:56
Primary Source:Companies House
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 NICHOLAS MEE & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS STEWART MEE
Company Secretary 2001-12-01
NEAL DAVID GARRARD
Director 2011-08-09
CHRISTIANUS JOHANNES MARIA LE BLANC
Director 2017-08-24
NICHOLAS STEWART MEE
Director 1993-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTIANUS JOHANNES MARIA KARSTEN LE BLANC
Director 2007-09-14 2011-09-28
CHRISTIAEN LAURENS VAN LANSCHOT
Director 2009-01-05 2011-09-26
WARREN WOODS
Director 2000-07-11 2007-09-01
OLWYN MYRTLE MEE
Director 1993-06-21 2003-02-11
MALCOLM VICTOR GAUNTLETT
Director 2000-07-11 2002-09-18
MICHAEL RICHARD HUGHES
Company Secretary 1993-06-21 2001-12-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-06-21 1993-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEAL DAVID GARRARD BURGHLEY PROPERTIES LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active
NICHOLAS STEWART MEE BURGHLEY PROPERTIES LIMITED Director 2016-04-06 CURRENT 2016-04-06 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
2023-09-22Unaudited abridged accounts made up to 2022-12-31
2023-06-21CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2022-09-24Unaudited abridged accounts made up to 2021-12-31
2022-06-21CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 028286110010
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2019-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028286110007
2019-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028286110007
2019-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028286110007
2019-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 028286110009
2019-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 028286110009
2019-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 028286110009
2019-12-05RP04SH01Second filing of capital allotment of shares GBP399,227
2019-12-05RP04SH01Second filing of capital allotment of shares GBP399,227
2019-12-05RP04SH01Second filing of capital allotment of shares GBP399,227
2019-11-25SH0131/10/19 STATEMENT OF CAPITAL GBP 24228
2019-11-25SH0131/10/19 STATEMENT OF CAPITAL GBP 24228
2019-11-25SH0131/10/19 STATEMENT OF CAPITAL GBP 24228
2019-11-20RES13Resolutions passed:
  • Creation of new class of share and their share rights 30/10/2019
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2019-11-20RES13Resolutions passed:
  • Creation of new class of share and their share rights 30/10/2019
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2019-11-20RES13Resolutions passed:
  • Creation of new class of share and their share rights 30/10/2019
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2019-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028286110005
2019-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028286110005
2019-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028286110005
2019-09-05CH01Director's details changed for Mr Christianus Johannes Maria Le Blanc on 2019-09-01
2019-09-05CH01Director's details changed for Mr Christianus Johannes Maria Le Blanc on 2019-09-01
2019-09-05CH01Director's details changed for Mr Christianus Johannes Maria Le Blanc on 2019-09-01
2019-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 028286110008
2019-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 028286110008
2019-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 028286110008
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 028286110007
2018-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 028286110006
2018-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 028286110005
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-07-09PSC04Change of details for Mr Christianus Johannes Maria Le Blanc as a person with significant control on 2017-08-01
2018-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/18 FROM Brackenbury House 158 Goldhawk Road London W12 8HJ England
2018-04-04CH01Director's details changed for Mr Neal David Garrard on 2018-04-02
2018-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028286110003
2018-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 028286110004
2018-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 028286110004
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-24AP01DIRECTOR APPOINTED MR CHRISTIANUS JOHANNES MARIA LE BLANC
2017-08-17SH02Statement of capital on 2017-06-01 GBP24,227
2017-08-04PSC04PSC'S CHANGE OF PARTICULARS / MR CHRISTIANUU JOHANNES MARIA LE BLANC / 01/07/2017
2017-08-04PSC04PSC'S CHANGE OF PARTICULARS / MR CHRISTIANES JOHANNES MARIA LE BLANC / 01/07/2017
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 24227
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIANES JOHANNES MARIA LE BLANC
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS STEWART MEE
2017-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 028286110003
2016-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028286110002
2016-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028286110002
2016-09-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 224227
2016-08-30AR0121/06/16 ANNUAL RETURN FULL LIST
2015-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 028286110002
2015-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-09-20AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 12 WELLESLEY AVENUE LONDON W6 0UP
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 224227
2015-07-20AR0121/06/15 FULL LIST
2014-08-14AA31/12/13 TOTAL EXEMPTION FULL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 224227
2014-07-11AR0121/06/14 FULL LIST
2014-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL DAVID GARRARD / 08/10/2013
2013-12-23CAP-SSSOLVENCY STATEMENT DATED 15/11/13
2013-12-23SH1923/12/13 STATEMENT OF CAPITAL GBP 224227
2013-12-23SH20STATEMENT BY DIRECTORS
2013-12-23RES06REDUCE ISSUED CAPITAL 15/11/2013
2013-09-28AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-10SH0110/06/13 STATEMENT OF CAPITAL GBP 553500
2013-09-10SH0110/06/13 STATEMENT OF CAPITAL GBP 553500
2013-07-19RES01ADOPT ARTICLES 10/06/2013
2013-07-19RES13NEW SHARE CLASS 10/06/2013
2013-07-16AR0121/06/13 FULL LIST
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL DAVID GARRARD / 15/11/2012
2013-04-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11
2013-04-03RP04SECOND FILING WITH MUD 21/06/11 FOR FORM AR01
2013-04-03RP04SECOND FILING WITH MUD 21/06/10 FOR FORM AR01
2013-04-03RP04SECOND FILING WITH MUD 21/06/12 FOR FORM AR01
2013-04-03ANNOTATIONClarification
2012-09-08AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-17AR0121/06/12 FULL LIST
2011-11-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIANUS LE BLANC
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAEN VAN LANSCHOT
2011-09-06AP01DIRECTOR APPOINTED MR NEAL DAVID GARRARD
2011-07-20AR0121/06/11 FULL LIST
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAEN LAURENS VAN LANSCHOT / 20/06/2011
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIANUS JOHANNES MARIA KARSTEN LE BLANC / 30/06/2011
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-27AR0121/06/10 FULL LIST
2010-01-12AA01PREVEXT FROM 31/07/2009 TO 31/12/2009
2009-07-17363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-05-13AA31/07/08 TOTAL EXEMPTION SMALL
2009-01-15288aDIRECTOR APPOINTED CHRISTIAEN VAN LANSCHOT
2008-07-21363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-05-16AA31/07/07 TOTAL EXEMPTION SMALL
2007-09-24288aNEW DIRECTOR APPOINTED
2007-09-19288bDIRECTOR RESIGNED
2007-08-30363sRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-07-04363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2005-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-07-28363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2004-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-06-24363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2003-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-07-29MISCRESCINDING 88(2) - A/D 11/02/03
2003-07-28363(288)DIRECTOR RESIGNED
2003-07-28363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-07-2588(2)RAD 11/02/03--------- £ SI 95000@1=95000 £ IC 222500/317500
2003-05-3088(2)RAD 11/02/03--------- £ SI 47500@1=47500 £ IC 175000/222500
2003-04-03123NC INC ALREADY ADJUSTED 11/02/03
2003-04-03122£ NC 200000/175000 11/02/03
2003-04-03RES04£ NC 175000/500000 11/02
2003-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-10-17288bDIRECTOR RESIGNED
2002-07-01363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-02-02288bSECRETARY RESIGNED
2002-02-02288aNEW SECRETARY APPOINTED
2002-02-02287REGISTERED OFFICE CHANGED ON 02/02/02 FROM: 22A HARLEY ROAD LONDON NW3 3BN
2001-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00
2000-12-05GAZ1FIRST GAZETTE
2000-12-05DISS40STRIKE-OFF ACTION DISCONTINUED
2000-12-01AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-08-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles



Licences & Regulatory approval
We could not find any licences issued to NICHOLAS MEE & COMPANY 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 Off2000-12-05
Fines / Sanctions
No fines or sanctions have been issued against NICHOLAS MEE & COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-23 Satisfied GROWTH STREET PROVISION LIMITED
MORTGAGE DEBENTURE 1993-08-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 413,500
Creditors Due Within One Year 2012-01-01 £ 1,084,419

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 NICHOLAS MEE & COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 198,000
Cash Bank In Hand 2012-01-01 £ 304,347
Current Assets 2012-01-01 £ 923,447
Debtors 2012-01-01 £ 180,306
Fixed Assets 2012-01-01 £ 128,665
Shareholder Funds 2012-01-01 £ 445,807
Stocks Inventory 2012-01-01 £ 438,794
Tangible Fixed Assets 2012-01-01 £ 128,665

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NICHOLAS MEE & COMPANY LIMITED registering or being granted any patents
Domain Names

NICHOLAS MEE & COMPANY LIMITED owns 1 domain names.

nicholasmee.co.uk  

Trademarks
We have not found any records of NICHOLAS MEE & COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NICHOLAS MEE & COMPANY 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 (45112 - Sale of used cars and light motor vehicles) as NICHOLAS MEE & COMPANY LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where NICHOLAS MEE & COMPANY 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 partyNICHOLAS MEE & COMPANY LIMITEDEvent Date2000-12-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NICHOLAS MEE & COMPANY 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 NICHOLAS MEE & COMPANY 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.