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

NICOL & ANDREW GROUP LIMITED

NICOL & ANDREW HOUSE, OAKRIDGE ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 2PF,
Company Registration Number
04146548
Private Limited Company
Active

Company Overview

About Nicol & Andrew Group Ltd
NICOL & ANDREW GROUP LIMITED was founded on 2001-01-24 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Nicol & Andrew Group 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
NICOL & ANDREW GROUP LIMITED
 
Legal Registered Office
NICOL & ANDREW HOUSE
OAKRIDGE ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP11 2PF
Other companies in UB1
 
Previous Names
GLEAMTECH LIMITED29/12/2009
Filing Information
Company Number 04146548
Company ID Number 04146548
Date formed 2001-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB852478207  
Last Datalog update: 2024-01-07 17:22:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NICOL & ANDREW GROUP 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 NICOL & ANDREW GROUP LIMITED

Current Directors
Officer Role Date Appointed
LYNNE PATRICIA GRAHAM
Company Secretary 2013-01-30
DUNCAN NORMAN GRAHAM
Director 2001-03-01
LYNNE PATRICIA GRAHAM
Director 2001-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE MCKENZIE CANDLISH
Director 2001-03-01 2013-01-31
BRUCE MCKENZIE CANDLISH
Company Secretary 2001-03-01 2013-01-30
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-01-24 2001-03-01
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-01-24 2001-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN NORMAN GRAHAM FLEURDELIS NICOL & ANDREW LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active - Proposal to Strike off
DUNCAN NORMAN GRAHAM BEACONSFIELD SQUASH CLUB LIMITED Director 2013-06-21 CURRENT 1995-03-17 Active
DUNCAN NORMAN GRAHAM HEMPSTEAD & JOHNSON LIMITED Director 2008-04-28 CURRENT 1963-01-10 Active
DUNCAN NORMAN GRAHAM NICOL & ANDREW (MSPE) LIMITED Director 2003-12-24 CURRENT 2003-12-24 Active
DUNCAN NORMAN GRAHAM NICOL & ANDREW LIMITED Director 1991-12-31 CURRENT 1988-10-19 Active
LYNNE PATRICIA GRAHAM NICOL & ANDREW (MSPE) LIMITED Director 2012-03-22 CURRENT 2003-12-24 Active
LYNNE PATRICIA GRAHAM NICOL & ANDREW LIMITED Director 1996-10-11 CURRENT 1988-10-19 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
2023-06-06CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES
2023-05-04Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-03-29CESSATION OF DUNCAN NORMAN GRAHAM AS A PERSON OF SIGNIFICANT CONTROL
2023-03-29Notification of Oakridge Road Limited as a person with significant control on 2023-03-24
2023-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-01-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-08CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-08-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02SH06Cancellation of shares. Statement of capital on 2021-03-30 GBP 25,000
2021-06-02RES09Resolution of authority to purchase a number of shares
2021-05-12SH03Purchase of own shares
2021-04-08PSC04Change of details for Mr Duncan Norman Graham as a person with significant control on 2021-03-30
2021-04-08PSC07CESSATION OF LYNNE PATRICIA GRAHAM AS A PERSON OF SIGNIFICANT CONTROL
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE PATRICIA GRAHAM
2021-04-08TM02Termination of appointment of Lynne Patricia Graham on 2021-03-30
2021-02-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE PATRICIA GRAHAM
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 50000
2016-02-15AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 50000
2015-02-09AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/15 FROM 6 Cranleigh Gardens Industrial Estate Southall Middx UB1 2BZ
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 50000
2014-02-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-09AP03Appointment of Mrs Lynne Patricia Graham as company secretary
2013-04-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY BRUCE CANDLISH
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE CANDLISH
2013-04-12MISCSection 519
2013-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-31AR0131/12/12 ANNUAL RETURN FULL LIST
2012-01-05AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-06MG01Particulars of a mortgage or charge/MG09 / charge no: 3
2011-02-01AR0124/01/11 FULL LIST
2011-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 4 CRANLEIGH GARDENS INDUSTRIAL ESTATE SOUTHALL MIDDLESEX UB1 2BZ
2011-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-13AR0124/01/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MCKENZIE CANDLISH / 10/04/2010
2010-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-12-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-29CERTNMCOMPANY NAME CHANGED GLEAMTECH LIMITED CERTIFICATE ISSUED ON 29/12/09
2009-12-24RES15CHANGE OF NAME 21/12/2009
2009-05-11363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-11-04363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-04-04363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-06-26363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-07-18363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-11-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-03395PARTICULARS OF MORTGAGE/CHARGE
2004-05-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-24363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-21363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-11-26AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-17288bSECRETARY RESIGNED
2002-05-17288bDIRECTOR RESIGNED
2002-03-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-18363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2002-03-18RES04£ NC 1000/50000 06/04/
2002-03-18288aNEW DIRECTOR APPOINTED
2002-03-18288aNEW DIRECTOR APPOINTED
2002-03-18123NC INC ALREADY ADJUSTED 06/04/01
2002-03-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-06288bDIRECTOR RESIGNED
2002-02-06288bSECRETARY RESIGNED
2002-02-06225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02
2001-08-08395PARTICULARS OF MORTGAGE/CHARGE
2001-02-09287REGISTERED OFFICE CHANGED ON 09/02/01 FROM: 120 EAST ROAD LONDON N1 6AA
2001-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 NICOL & ANDREW GROUP 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 NICOL & ANDREW GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY EXECUTED ON 19 APRIL 2011 2011-05-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 13 AUGUST 2004 AND 2004-09-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-08-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 NICOL & ANDREW GROUP LIMITED

Intangible Assets
Patents
We have not found any records of NICOL & ANDREW GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NICOL & ANDREW GROUP LIMITED
Trademarks
We have not found any records of NICOL & ANDREW GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NICOL & ANDREW GROUP 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 NICOL & ANDREW GROUP 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 NICOL & ANDREW GROUP 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 NICOL & ANDREW GROUP 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 NICOL & ANDREW GROUP 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.