Nickerson Uk LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 15, 2014)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
FORCE LIMAGRAIN LIMITED
NICKERSON-ADVANTA LIMITED
NICKERSON (UK) LIMITED
NICKERSON - ADVANTA LIMITED
Company type Private Limited Company , Active Company Number 00561152 Record last updated Saturday, September 9, 2023 6:32:12 PM UTC Official Address Joseph Nickerson Research Centre Rothwell Market Rasen Lincolnshire Ln76dt Wold View There are 9 companies registered at this street
Postal Code LN76DT Sector Non-trading companynon trading
Visits Document Type Publication date Download link Registry Sep 8, 2023 Resignation of one Secretary (a man) Registry Sep 8, 2023 Appointment of a woman as Secretary Registry May 18, 2020 Appointment of a man as Secretary Registry Mar 25, 2020 Resignation of one Director (a man) Registry May 21, 2019 Appointment of a man as Director Registry Jul 31, 2018 Resignation of one Director (a man) Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Jan 5, 2015 Two appointments: 2 men Financials Sep 15, 2014 Annual accounts Registry Jan 14, 2014 Annual return Financials Oct 1, 2013 Annual accounts Registry Jan 16, 2013 Annual return Financials Sep 14, 2012 Annual accounts Registry Jan 27, 2012 Annual return Financials Nov 3, 2011 Annual accounts Financials Jan 24, 2011 Annual accounts 5611... Registry Jan 12, 2011 Annual return Registry Jun 2, 2010 Resignation of one Secretary Registry Jun 2, 2010 Appointment of a man as Secretary Registry Jun 2, 2010 Resignation of one Director Registry Jun 2, 2010 Appointment of a man as Director Registry Mar 3, 2010 Appointment of a man as Director Of Finance and Director Financials Jan 30, 2010 Annual accounts Registry Jan 21, 2010 Annual return Registry Jan 21, 2010 Change of particulars for director Registry Jan 21, 2010 Change of particulars for secretary Registry Jan 21, 2010 Change of particulars for director Registry Jan 12, 2009 Annual return Registry Dec 19, 2008 Change of name certificate Registry Dec 19, 2008 Company name change Registry Dec 1, 2008 Change of name certificate Registry Sep 29, 2008 Company name change Registry Sep 26, 2008 Change of name certificate Financials Sep 23, 2008 Annual accounts Financials Apr 23, 2008 Annual accounts 5611... Registry Jan 9, 2008 Annual return Registry Jun 1, 2007 Change of name certificate Registry Jun 1, 2007 Company name change Financials Apr 28, 2007 Annual accounts Registry Jan 26, 2007 Annual return Registry Sep 26, 2006 Resignation of a director Registry Sep 26, 2006 Appointment of a director Registry Sep 14, 2006 Appointment of a man as Manager and Director Financials Apr 26, 2006 Annual accounts Registry Jan 12, 2006 Annual return Registry Oct 26, 2005 Change of name certificate Registry Oct 26, 2005 Company name change Financials Mar 22, 2005 Annual accounts Registry Jan 19, 2005 Annual return Registry Feb 2, 2004 Annual return 5611... Financials Nov 14, 2003 Annual accounts Registry Mar 3, 2003 Notice of change of directors or secretaries or in their particulars Financials Jan 28, 2003 Annual accounts Registry Jan 22, 2003 Annual return Registry Jan 26, 2002 Annual return 5611... Financials Nov 23, 2001 Annual accounts Registry Apr 30, 2001 Elective resolution Financials Apr 30, 2001 Annual accounts Registry Apr 30, 2001 Exemption from appointing auditors Registry Jan 30, 2001 Annual return Financials Apr 27, 2000 Annual accounts Registry Jan 30, 2000 Annual return Financials Apr 29, 1999 Annual accounts Registry Jan 29, 1999 Annual return Registry Jan 29, 1999 Annual return 5611... Financials May 5, 1998 Annual accounts Registry Jan 13, 1998 Resignation of a director Registry Jan 13, 1998 Resignation of a director 5611... Registry Jan 13, 1998 Resignation of a director Registry Jan 13, 1998 Appointment of a director Registry Dec 29, 1997 Annual return Registry Dec 24, 1997 Resignation of 3 people: one Farmer, one Managing Director and one Director (a man) Registry Sep 22, 1997 Change in situation or address of registered office Registry Aug 18, 1997 Appointment of a director Registry Aug 5, 1997 Appointment of a secretary Registry Aug 5, 1997 Resignation of a secretary Registry Jun 30, 1997 Resignation of one General Manager and one Secretary (a man) Registry Apr 6, 1997 Removal of secretary/director Registry Apr 6, 1997 Auth. allotment of shares and debentures Registry Apr 6, 1997 £ nc 25000/6000000 Registry Apr 6, 1997 Memorandum of association Registry Apr 6, 1997 Notice of increase in nominal capital Registry Apr 6, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 6, 1997 Alter mem and arts Financials Feb 25, 1997 Annual accounts Registry Jan 21, 1997 Appointment of a secretary Registry Jan 21, 1997 Resignation of a secretary Registry Jan 21, 1997 Annual return Registry Oct 1, 1996 Appointment of a man as Secretary and General Manager Registry Sep 30, 1996 Resignation of one Secretary (a man) Registry Nov 28, 1995 Annual return Financials Nov 17, 1995 Annual accounts Registry Oct 18, 1995 Director resigned, new director appointed Registry Sep 1, 1995 Appointment of a man as Director and Managing Director Registry Aug 31, 1995 Resignation of one Managing Director and one Director (a man) Registry Mar 21, 1995 Change in situation or address of registered office Registry Dec 7, 1994 Annual return Financials Dec 7, 1994 Annual accounts Registry Sep 13, 1994 Director resigned, new director appointed Registry Aug 1, 1994 Resignation of one Seed Merchant and one Director (a man)