NICKLIN GROUP OF COMPANIES LIMITED

NICKLIN GROUP OF COMPANIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNICKLIN GROUP OF COMPANIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05571358
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NICKLIN GROUP OF COMPANIES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is NICKLIN GROUP OF COMPANIES LIMITED located?

    Registered Office Address
    Unit 4 Woods Bank Estate
    Woden Road West
    WS10 7SU Wednesbury
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NICKLIN GROUP OF COMPANIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NICKLIN TRANSIT PACKAGING LIMITEDSep 22, 2005Sep 22, 2005

    What are the latest accounts for NICKLIN GROUP OF COMPANIES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for NICKLIN GROUP OF COMPANIES LIMITED?

    Last Confirmation Statement Made Up ToSep 22, 2026
    Next Confirmation Statement DueOct 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 22, 2025
    OverdueNo

    What are the latest filings for NICKLIN GROUP OF COMPANIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 22, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to May 31, 2024

    40 pagesAA

    Confirmation statement made on Sep 22, 2024 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    10 pagesMA

    Statement of capital following an allotment of shares on Feb 13, 2024

    • Capital: GBP 204
    • Capital: GBP 204
    5 pagesSH01

    Group of companies' accounts made up to May 31, 2023

    41 pagesAA

    Confirmation statement made on Sep 22, 2023 with updates

    6 pagesCS01

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Jul 12, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Director's details changed for Paul John Nicklin on Jul 06, 2023

    2 pagesCH01

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: purchase of 1 ordinary d share of £1.00 for the sum of £7073 31/03/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    1 pagesSH10

    Cancellation of shares. Statement of capital on Mar 31, 2023

    • Capital: GBP 203
    6 pagesSH06

    Registered office address changed from 36 Erskine Street Birmingham West Midlands B7 4LL to Unit 4 Woods Bank Estate Woden Road West Wednesbury WS10 7SU on Dec 05, 2022

    1 pagesAD01

    Group of companies' accounts made up to May 31, 2022

    41 pagesAA

    Confirmation statement made on Sep 22, 2022 with updates

    4 pagesCS01

    Group of companies' accounts made up to May 31, 2021

    44 pagesAA

    Confirmation statement made on Sep 22, 2021 with no updates

    3 pagesCS01

    Current accounting period extended from Nov 30, 2020 to May 31, 2021

    1 pagesAA01

    Group of companies' accounts made up to Nov 30, 2019

    37 pagesAA

    Confirmation statement made on Sep 22, 2020 with updates

    6 pagesCS01

    Confirmation statement made on Sep 22, 2019 with updates

    6 pagesCS01

    Director's details changed for Mr David James Nicklin on Nov 05, 2019

    2 pagesCH01

    Change of details for Mr David James Nicklin as a person with significant control on Nov 05, 2019

    2 pagesPSC04

    Who are the officers of NICKLIN GROUP OF COMPANIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NICKLIN, Paul John
    Erskine Street
    B7 4LL Birmingham
    36
    West Midlands
    United Kingdom
    Secretary
    Erskine Street
    B7 4LL Birmingham
    36
    West Midlands
    United Kingdom
    British108424870002
    NICKLIN, David James
    Woods Bank Estate
    Woden Road West
    WS10 7SU Wednesbury
    Unit 4
    England
    Director
    Woods Bank Estate
    Woden Road West
    WS10 7SU Wednesbury
    Unit 4
    England
    EnglandBritish108424800006
    NICKLIN, Paul John
    Woods Bank Estate
    Woden Road West
    WS10 7SU Wednesbury
    Unit 4
    England
    Director
    Woods Bank Estate
    Woden Road West
    WS10 7SU Wednesbury
    Unit 4
    England
    United KingdomBritish108424870002
    KEY LEGAL SERVICES (SECRETARIAL) LTD
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    105533490001
    KEY LEGAL SERVICES (NOMINEES) LTD
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    105533480001

    Who are the persons with significant control of NICKLIN GROUP OF COMPANIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David James Nicklin
    B7 4LL Birmingham
    36 Erskine Street
    West Midlands
    United Kingdom
    Apr 06, 2016
    B7 4LL Birmingham
    36 Erskine Street
    West Midlands
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    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