Company NameNichols & Co (Chester) Limited
DirectorsRonald Ian Nichols and Rachael Crockett
Company StatusActive
Company Number06470528
CategoryPrivate Limited Company
Incorporation Date11 January 2008(16 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Ronald Ian Nichols
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(6 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bridge Street Row East
Chester
CH1 1NW
Wales
Director NameMs Rachael Crockett
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(12 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bridge Street Row East
Chester
CH1 1NW
Wales
Director NameZahra May Jones
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Albion Street
Chester
Cheshire
CH1 1RQ
Wales
Director NameJulie Annette Mellow
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Talbot Street
Chester
Cheshire
CH1 3JW
Wales
Director NameMr Ronald Ian Nichols
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gladstone Road
Chester
Cheshire
CH1 4BY
Wales
Director NameMs Jean Veronica Myles
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Hermitage Road
Saughall
Chester
CH1 6AQ
Wales
Secretary NameJean Veronica Myles
NationalityBritish
StatusResigned
Appointed11 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Hermitage Road
Saughall
Chester
CH1 6AQ
Wales

Contact

Websitewww.nicholstyle.co.uk

Location

Registered Address5 Bridge Street Row East
Chester
CH1 1NW
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2013
Net Worth£6,458
Cash£32,490
Current Liabilities£60,498

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

19 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
26 August 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
29 July 2020Director's details changed for Ms Rachael Crockett on 1 July 2020 (2 pages)
23 January 2020Cessation of Jean Myles as a person with significant control on 16 January 2020 (1 page)
23 January 2020Termination of appointment of Jean Veronica Myles as a director on 16 January 2020 (1 page)
23 January 2020Appointment of Ms Rachael Crockett as a director on 16 January 2020 (2 pages)
23 January 2020Termination of appointment of Jean Veronica Myles as a secretary on 16 January 2020 (1 page)
15 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
22 January 2019Director's details changed for Mr Ronald Ian Nichols on 13 January 2019 (2 pages)
22 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
22 January 2019Change of details for Mrs Jean Myles as a person with significant control on 13 January 2019 (2 pages)
22 January 2019Change of details for Mr Ronald Ian Nichols as a person with significant control on 13 January 2019 (2 pages)
12 November 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
8 March 2018Micro company accounts made up to 30 April 2017 (2 pages)
30 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
14 February 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 February 2016Director's details changed for Jean Veronica Myles on 1 November 2015 (2 pages)
23 February 2016Appointment of Mr Ronald Ian Nichols as a director on 1 March 2014 (2 pages)
23 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
23 February 2016Director's details changed for Jean Veronica Myles on 1 November 2015 (2 pages)
23 February 2016Secretary's details changed for Jean Veronica Myles on 1 November 2015 (1 page)
23 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
23 February 2016Appointment of Mr Ronald Ian Nichols as a director on 1 March 2014 (2 pages)
23 February 2016Secretary's details changed for Jean Veronica Myles on 1 November 2015 (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
24 March 2013Termination of appointment of Zahra Jones as a director (1 page)
24 March 2013Termination of appointment of Zahra Jones as a director (1 page)
24 March 2013Termination of appointment of Julie Mellow as a director (1 page)
24 March 2013Termination of appointment of Julie Mellow as a director (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 June 2012Termination of appointment of Ronald Nichols as a director (1 page)
15 June 2012Termination of appointment of Ronald Nichols as a director (1 page)
26 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
26 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
24 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 February 2010Director's details changed for Ronald Ian Nichols on 22 February 2010 (2 pages)
24 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Zahra May Jones on 22 February 2010 (2 pages)
24 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Ronald Ian Nichols on 22 February 2010 (2 pages)
24 February 2010Director's details changed for Zahra May Jones on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Jean Veronica Myles on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Julie Annette Mellow on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Julie Annette Mellow on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Jean Veronica Myles on 22 February 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 May 2009Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page)
18 May 2009Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page)
6 February 2009Return made up to 11/01/09; full list of members (5 pages)
6 February 2009Return made up to 11/01/09; full list of members (5 pages)
19 September 2008Registered office changed on 19/09/2008 from 20 gladstone road chester cheshire CH1 4BY (1 page)
19 September 2008Registered office changed on 19/09/2008 from 20 gladstone road chester cheshire CH1 4BY (1 page)
11 January 2008Incorporation (16 pages)
11 January 2008Incorporation (16 pages)