F.M. NICHOLSON (MATERIALS HANDLING) LIMITED
Overview
| Company Name | F.M. NICHOLSON (MATERIALS HANDLING) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00687413 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of F.M. NICHOLSON (MATERIALS HANDLING) LIMITED?
- Manufacture of lifting and handling equipment (28220) / Manufacturing
Where is F.M. NICHOLSON (MATERIALS HANDLING) LIMITED located?
| Registered Office Address | Sterling House 501 Middleton Road Chadderton OL9 9LY Oldham Greater Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for F.M. NICHOLSON (MATERIALS HANDLING) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for F.M. NICHOLSON (MATERIALS HANDLING) LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2025 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2024 |
| Overdue | No |
What are the latest filings for F.M. NICHOLSON (MATERIALS HANDLING) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Dec 31, 2024 with updates | 5 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Registered office address changed from C/O Blaser Mills Law 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE United Kingdom to Sterling House 501 Middleton Road Chadderton Oldham Greater Manchester OL9 9LY on Jun 25, 2024 | 1 pages | AD01 | ||
Appointment of Mrs Kerris Jane Cornell as a director on Jun 20, 2024 | 2 pages | AP01 | ||
Termination of appointment of Sarah Jane Panes as a secretary on Jun 20, 2024 | 1 pages | TM02 | ||
Termination of appointment of Tristan Gordon Alexander Fischer as a director on Jun 20, 2024 | 1 pages | TM01 | ||
Termination of appointment of Simon Mark Peter Adcock as a director on Jun 20, 2024 | 1 pages | TM01 | ||
Termination of appointment of James Fraser Hamilton Simpson as a director on Jun 19, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mr Simon Mark Peter Adcock as a director on Apr 16, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2022 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Philip Cornell on Jan 19, 2023 | 2 pages | CH01 | ||
Registered office address changed from Sterling House Middleton Road 501 Chadderton Oldham OL9 9LY to C/O Blaser Mills Law 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE on Jan 19, 2023 | 1 pages | AD01 | ||
Current accounting period extended from Feb 28, 2023 to Mar 31, 2023 | 1 pages | AA01 | ||
Appointment of Mr James Fraser Hamilton Simpson as a director on Dec 16, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Sarah Jane Panes as a secretary on Dec 16, 2022 | 2 pages | AP03 | ||
Appointment of Mr Tristan Gordon Alexander Fischer as a director on Dec 16, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Feb 28, 2022 | 9 pages | AA | ||
Previous accounting period extended from Aug 31, 2021 to Feb 28, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 10 pages | AA | ||
Who are the officers of F.M. NICHOLSON (MATERIALS HANDLING) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CORNELL, Kerris Jane | Director | 501 Middleton Road Chadderton OL9 9LY Oldham Sterling House Greater Manchester United Kingdom | United Kingdom | British | 211786020002 | |||||
| CORNELL, Philip | Director | 501 Middleton Road Chadderton OL9 9LY Oldham Sterling House Greater Manchester United Kingdom | England | British | 92662380003 | |||||
| PANES, Sarah Jane | Secretary | 40 Oxford Road HP11 2EE High Wycombe C/O Blaser Mills Law Buckinghamshire United Kingdom | 303493640001 | |||||||
| PICKERING, Anthony Craig | Secretary | Middleton Road 501 Chadderton OL9 9LY Oldham Sterling House | British | 5493650001 | ||||||
| SPAIN, John Howard | Secretary | The Orchard House Hollin Lane Styal SK9 4JH Wilmslow Cheshire | British | 5493660001 | ||||||
| ADCOCK, Simon Mark Peter | Director | 40 Oxford Road HP11 2EE High Wycombe C/O Blaser Mills Law Buckinghamshire United Kingdom | United Kingdom | British | 309413180001 | |||||
| FISCHER, Tristan Gordon Alexander | Director | 40 Oxford Road HP11 2EE High Wycombe C/O Blaser Mills Law Buckinghamshire United Kingdom | United Kingdom | British | 168015860003 | |||||
| HOPWOOD, John Peter | Director | Middleton Road 501 Chadderton OL9 9LY Oldham Sterling House | United Kingdom | British | 4969160001 | |||||
| HOPWOOD, Susan | Director | Middleton Road 501 Chadderton OL9 9LY Oldham Sterling House | United Kingdom | British | 50698650001 | |||||
| SIMPSON, James Fraser Hamilton | Director | 40 Oxford Road HP11 2EE High Wycombe C/O Blaser Mills Law Buckinghamshire United Kingdom | United Kingdom | British | 188767720001 | |||||
| SPAIN, John Howard | Director | The Orchard House Hollin Lane Styal SK9 4JH Wilmslow Cheshire | British | 5493660001 |
Who are the persons with significant control of F.M. NICHOLSON (MATERIALS HANDLING) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| K P Industries Limited | Apr 06, 2016 | 501 Middleton Road Chadderton OL9 9LY Oldham Sterling House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0