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

NISSAN HOLDINGS (UK) LIMITED

WASHINGTON ROAD, SUNDERLAND, TYNE & WEAR, SR5 3NS,
Company Registration Number
03920636
Private Limited Company
Active

Company Overview

About Nissan Holdings (uk) Ltd
NISSAN HOLDINGS (UK) LIMITED was founded on 2000-02-07 and has its registered office in Tyne & Wear. The organisation's status is listed as "Active". Nissan Holdings (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NISSAN HOLDINGS (UK) LIMITED
 
Legal Registered Office
WASHINGTON ROAD
SUNDERLAND
TYNE & WEAR
SR5 3NS
Other companies in SR5
 
Filing Information
Company Number 03920636
Company ID Number 03920636
Date formed 2000-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 21:40:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NISSAN HOLDINGS (UK) 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 NISSAN HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
PAUL ROBSON
Company Secretary 2012-11-06
JOHN CHARLES BUTCHER
Director 2012-11-06
LAURENT FRANCK CHRISTIAN DAVID
Director 2016-06-08
ROBERTO CARLOS DELGADO
Director 2016-06-08
ALAN DAVID TENNANT
Director 2008-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
THIERRY JEAN LOUIS PIETON
Director 2014-06-23 2016-06-08
JETT HARMON JOHNS
Director 2013-05-08 2016-02-25
ATUL PASRICHA
Director 2011-04-20 2014-04-11
DANIEL MARK THOMPSON
Director 2012-04-01 2012-11-08
JOHN ANDREW THOMPSON
Company Secretary 2000-10-04 2012-11-06
BRYAN DAVID BARR
Director 2008-02-05 2012-04-01
EMMANUEL JEAN FRANCOIS DELAY
Director 2010-04-01 2011-04-02
TAKUJI FUJII
Director 2009-09-01 2010-04-01
ERIC NICOLAS
Director 2006-07-01 2009-09-01
JOHN ANDREW THOMPSON
Director 2000-10-04 2008-02-05
DOMINIQUE JEAN WERNER MARIE THORMANN
Director 2003-12-01 2006-07-01
HITOSHI KAWAGUCHI
Director 2001-02-28 2003-12-01
TSUTOMU TAKAMIYA
Director 2000-03-31 2001-02-28
PETER DICKEY
Company Secretary 2000-02-21 2000-10-04
PETER DICKEY
Director 2000-02-21 2000-10-04
IAN GIBSON
Director 2000-02-21 2000-03-31
PAUL JONATHAN CHRISTIAN
Company Secretary 2000-02-07 2000-02-21
PAUL JONATHAN CHRISTIAN
Director 2000-02-07 2000-02-21
ALISON MARGARET MOSS
Director 2000-02-07 2000-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHARLES BUTCHER AESC UK PLANT 1 LIMITED Director 2017-08-08 CURRENT 2017-08-08 Active
JOHN CHARLES BUTCHER NISSAN MOTOR MANUFACTURING (UK) LIMITED Director 2012-11-06 CURRENT 1984-04-06 Active
LAURENT FRANCK CHRISTIAN DAVID NISSAN MOTOR (GB) LIMITED Director 2016-08-03 CURRENT 1990-06-21 Active
LAURENT FRANCK CHRISTIAN DAVID NISSAN MOTOR MANUFACTURING (UK) LIMITED Director 2016-07-14 CURRENT 1984-04-06 Active
ROBERTO CARLOS DELGADO ROSE KILN RETAIL LIMITED Director 2016-06-30 CURRENT 2013-01-17 Liquidation
ROBERTO CARLOS DELGADO NISSAN MOTOR MANUFACTURING (UK) LIMITED Director 2016-04-01 CURRENT 1984-04-06 Active
ROBERTO CARLOS DELGADO NISSAN MOTOR (GB) LIMITED Director 2016-04-01 CURRENT 1990-06-21 Active
ALAN DAVID TENNANT NISSAN MOTOR (GB) LIMITED Director 2014-04-11 CURRENT 1990-06-21 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
2024-02-10CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2023-12-29FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-03APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES BUTCHER
2023-04-03DIRECTOR APPOINTED MR JESPER STJERNFALT
2023-02-07CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-12-20FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-06DIRECTOR APPOINTED MR MASSIMILIANO MESSINA
2022-09-06AP01DIRECTOR APPOINTED MR MASSIMILIANO MESSINA
2022-09-05APPOINTMENT TERMINATED, DIRECTOR GEORGE LEONDIS
2022-09-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LEONDIS
2022-04-05AP03Appointment of Mr Ben David Turner as company secretary on 2022-04-01
2022-04-05TM02Termination of appointment of Steven Neil Tiffin on 2022-04-01
2022-02-08CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-10-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVID TENNANT
2021-04-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO CARLOS DELGADO
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;EUR 870723905
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-12-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO CARLOS DELGADO / 09/10/2016
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT FRANCK CHRISTIAN DAVID / 09/10/2016
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT FRANCK CHRISTIAN DAVID / 09/10/2016
2016-06-08AP01DIRECTOR APPOINTED MR LAURENT FRANCK CHRISTIAN DAVID
2016-06-08AP01DIRECTOR APPOINTED MR ROBERTO CARLOS DELGADO
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY JEAN LOUIS PIETON
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JETT HARMON JOHNS
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;EUR 870723905
2016-02-08AR0107/02/16 ANNUAL RETURN FULL LIST
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-21RES01ADOPT ARTICLES 21/10/15
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;EUR 870723905
2015-02-09AR0107/02/15 ANNUAL RETURN FULL LIST
2014-12-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-24AP01DIRECTOR APPOINTED MR THIERRY JEAN LOUIS PIETON
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ATUL PASRICHA
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;EUR 870723905
2014-02-07AR0107/02/14 ANNUAL RETURN FULL LIST
2014-01-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-09AP01DIRECTOR APPOINTED MR JETT HARMON JOHNS
2013-02-07AR0107/02/13 ANNUAL RETURN FULL LIST
2013-01-25CH01Director's details changed for Mr Atul Pasricha on 2013-01-25
2012-11-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL THOMPSON
2012-11-07AP01DIRECTOR APPOINTED MR JOHN CHARLES BUTCHER
2012-11-07AP03SECRETARY APPOINTED MR PAUL ROBSON
2012-11-07TM02APPOINTMENT TERMINATED, SECRETARY JOHN THOMPSON
2012-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ATUL PASRICHA / 07/11/2012
2012-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARK THOMPSON / 07/11/2012
2012-04-04AP01DIRECTOR APPOINTED MR DANIEL MARK THOMPSON
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN BARR
2012-02-10AR0107/02/12 FULL LIST
2011-12-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN DAVID BARR / 01/08/2011
2011-04-21AP01DIRECTOR APPOINTED MR ATUL PASRICHA
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL DELAY
2011-02-10AR0107/02/11 FULL LIST
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL JEAN FRANCOIS DELAY / 07/02/2011
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL JEAN FRANCOIS DELAY / 24/06/2010
2010-04-07AP01DIRECTOR APPOINTED MR EMMANUEL JEAN FRANCOIS DELAY
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR TAKUJI FUJII
2010-03-19AR0107/02/10 NO CHANGES
2009-11-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TAKUJI FUJII / 18/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID TENNANT / 18/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN DAVID BARR / 18/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ANDREW THOMPSON / 18/10/2009
2009-09-08288aDIRECTOR APPOINTED MR TAKUJI FUJII
2009-09-08288bAPPOINTMENT TERMINATED DIRECTOR ERIC NICOLAS
2009-02-12363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-02-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-08363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-02-07288aNEW DIRECTOR APPOINTED
2008-02-07288bDIRECTOR RESIGNED
2008-02-07288aNEW DIRECTOR APPOINTED
2008-01-03288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-02225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-02-22363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-03288aNEW DIRECTOR APPOINTED
2006-07-03288bDIRECTOR RESIGNED
2006-02-08363aRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2006-02-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-16363sRETURN MADE UP TO 07/02/05; NO CHANGE OF MEMBERS
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-01363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2004-01-24288cDIRECTOR'S PARTICULARS CHANGED
2004-01-11288aNEW DIRECTOR APPOINTED
2004-01-11288bDIRECTOR RESIGNED
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-12363sRETURN MADE UP TO 07/02/03; CHANGE OF MEMBERS
2002-10-23AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NISSAN HOLDINGS (UK) 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 NISSAN HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NISSAN HOLDINGS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of NISSAN HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NISSAN HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of NISSAN HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NISSAN HOLDINGS (UK) 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 (70100 - Activities of head offices) as NISSAN HOLDINGS (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NISSAN HOLDINGS (UK) 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 NISSAN HOLDINGS (UK) 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 NISSAN HOLDINGS (UK) 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.