Background WavePink WaveYellow Wave

NICHOLLS & CLARKE LIMITED (00066664)

NICHOLLS & CLARKE LIMITED (00066664) is an active UK company. incorporated on 18 July 1900. with registered office in Romford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NICHOLLS & CLARKE LIMITED has been registered for 125 years. Current directors include FORBES, David Ian, GINGELL, Gary Kenneth, HALL, Keith David and 4 others.

Company Number
00066664
Status
active
Type
ltd
Incorporated
18 July 1900
Age
125 years
Address
41-51 Freshwater Road, Romford, RM8 1SP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FORBES, David Ian, GINGELL, Gary Kenneth, HALL, Keith David, HILL, Richard John, JOBLING, Michael John, OLIVER, Mark Stephen, SMITH, Morgan Lorraine
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICHOLLS & CLARKE LIMITED

NICHOLLS & CLARKE LIMITED is an active company incorporated on 18 July 1900 with the registered office located in Romford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NICHOLLS & CLARKE LIMITED was registered 125 years ago.(SIC: 70100)

Status

active

Active since 125 years ago

Company No

00066664

LTD Company

Age

125 Years

Incorporated 18 July 1900

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

41-51 Freshwater Road Chadwell Heath Romford, RM8 1SP,

Timeline

18 key events • 1900 - 2023

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Mar 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Joined
Jan 17
Loan Secured
Jul 18
Director Joined
Oct 19
Director Left
Jan 20
Director Joined
Apr 20
Loan Secured
May 20
Loan Cleared
May 20
Loan Secured
Jul 20
Director Left
Aug 20
Director Left
Oct 20
Director Joined
Jun 21
Loan Cleared
Mar 23
Director Joined
May 23
Loan Secured
Dec 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

JOBLING, Michael

Active
Freshwater Road, DagenhamRM8 1SP
Secretary
Appointed 01 Sept 2025

FORBES, David Ian

Active
41-51 Freshwater Road, RomfordRM8 1SP
Born March 1965
Director
Appointed 11 Jun 1996

GINGELL, Gary Kenneth

Active
41-51 Freshwater Road, RomfordRM8 1SP
Born October 1968
Director
Appointed 01 Jan 2002

HALL, Keith David

Active
41-51 Freshwater Road, RomfordRM8 1SP
Born February 1965
Director
Appointed 23 Sept 2019

HILL, Richard John

Active
41-51 Freshwater Road, RomfordRM8 1SP
Born August 1971
Director
Appointed 01 Jan 2005

JOBLING, Michael John

Active
41-51 Freshwater Road, RomfordRM8 1SP
Born May 1985
Director
Appointed 28 Jun 2021

OLIVER, Mark Stephen

Active
41-51 Freshwater Road, RomfordRM8 1SP
Born October 1962
Director
Appointed 01 May 2023

SMITH, Morgan Lorraine

Active
41-51 Freshwater Road, RomfordRM8 1SP
Born November 1986
Director
Appointed 27 Apr 2020

COOPER, Geraint David

Resigned
41-51 Freshwater Road, RomfordRM8 1SP
Secretary
Appointed 20 Apr 2015
Resigned 30 Sept 2020

KNIGHT, Richard David

Resigned
2 Taffrail Gardens, ChelmsfordCM3 5WH
Secretary
Appointed N/A
Resigned 20 Apr 2015

LANCHESTER, David James

Resigned
41-51 Freshwater Road, RomfordRM8 1SP
Secretary
Appointed 01 Oct 2020
Resigned 31 Aug 2025

COOPER, Geraint David

Resigned
41-51 Freshwater Road, RomfordRM8 1SP
Born July 1958
Director
Appointed 03 Jan 2017
Resigned 30 Sept 2020

DODDS, Douglas

Resigned
8 Denton Close, MaidstoneME15 8ER
Born September 1948
Director
Appointed 01 Jan 1994
Resigned 31 Dec 2008

FORBES, Kenneth Stuart Alexander

Resigned
41-51 Freshwater Road, RomfordRM8 1SP
Born April 1937
Director
Appointed N/A
Resigned 02 Jan 2020

FORBES, Stephen Andrew

Resigned
41-51 Freshwater Road, RomfordRM8 1SP
Born March 1963
Director
Appointed 01 Jan 1994
Resigned 31 Jul 2020

FRANKLIN, John Edward

Resigned
87 Lyndhurst Way, NorthfleetDA13 9EN
Born December 1938
Director
Appointed N/A
Resigned 31 Dec 2000

HILL, Nicholes John

Resigned
Cawleys Farm, HonitonEX14
Born September 1946
Director
Appointed N/A
Resigned 20 Dec 1996

KNIGHT, Richard David

Resigned
41-51 Freshwater Road, RomfordRM8 1SP
Born January 1951
Director
Appointed N/A
Resigned 29 Feb 2016

RICHARDSON, Geoffrey John

Resigned
121 Cromwell Tower, London
Born March 1940
Director
Appointed N/A
Resigned 31 Dec 1993

STRINGELL, Brian Anthony

Resigned
4 Ashcroft Court, BromleyBR1 3TX
Born December 1937
Director
Appointed N/A
Resigned 20 Dec 1996
Fundings
Financials
Latest Activities

Filing History

166

Termination Secretary Company With Name Termination Date
10 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Group
5 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Accounts With Accounts Type Group
13 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Accounts With Accounts Type Group
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 May 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Accounts With Accounts Type Group
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Accounts With Accounts Type Group
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Group
15 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Accounts With Accounts Type Group
3 June 2015
AAAnnual Accounts
Auditors Resignation Company
19 May 2015
AUDAUD
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Group
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Group
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Group
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Group
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Resolution
7 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 April 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
17 June 2009
288cChange of Particulars
Legacy
17 June 2009
288cChange of Particulars
Legacy
17 June 2009
288cChange of Particulars
Accounts With Accounts Type Group
3 June 2009
AAAnnual Accounts
Legacy
9 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
26 June 2008
363sAnnual Return (shuttle)
Legacy
2 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 June 2007
AAAnnual Accounts
Legacy
3 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 May 2006
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 June 2005
AAAnnual Accounts
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 June 2004
AAAnnual Accounts
Legacy
10 December 2003
287Change of Registered Office
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 May 2003
AAAnnual Accounts
Accounts With Accounts Type Group
30 July 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
3 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 July 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
20 January 2001
287Change of Registered Office
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
21 June 1999
AAAnnual Accounts
Legacy
14 June 1999
363sAnnual Return (shuttle)
Legacy
18 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
20 June 1997
AAAnnual Accounts
Legacy
6 June 1997
363sAnnual Return (shuttle)
Legacy
30 December 1996
288bResignation of Director or Secretary
Legacy
30 December 1996
288bResignation of Director or Secretary
Legacy
5 December 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
5 July 1996
AAAnnual Accounts
Legacy
3 July 1996
288288
Legacy
25 June 1996
363sAnnual Return (shuttle)
Legacy
10 January 1996
395Particulars of Mortgage or Charge
Legacy
12 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
7 June 1994
AAAnnual Accounts
Legacy
7 June 1994
363sAnnual Return (shuttle)
Legacy
15 January 1994
288288
Legacy
15 January 1994
288288
Legacy
18 September 1993
403aParticulars of Charge Subject to s859A
Legacy
19 August 1993
403aParticulars of Charge Subject to s859A
Legacy
19 August 1993
403aParticulars of Charge Subject to s859A
Legacy
19 August 1993
403aParticulars of Charge Subject to s859A
Legacy
19 August 1993
403aParticulars of Charge Subject to s859A
Legacy
19 August 1993
403aParticulars of Charge Subject to s859A
Legacy
19 August 1993
403aParticulars of Charge Subject to s859A
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 June 1993
AAAnnual Accounts
Resolution
16 December 1992
RESOLUTIONSResolutions
Memorandum Articles
16 December 1992
MEM/ARTSMEM/ARTS
Resolution
16 December 1992
RESOLUTIONSResolutions
Resolution
16 December 1992
RESOLUTIONSResolutions
Legacy
16 December 1992
123Notice of Increase in Nominal Capital
Resolution
16 December 1992
RESOLUTIONSResolutions
Legacy
16 December 1992
122122
Accounts With Accounts Type Full Group
6 July 1992
AAAnnual Accounts
Legacy
8 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 June 1991
AAAnnual Accounts
Legacy
21 June 1991
363b363b
Legacy
11 June 1991
288288
Legacy
15 January 1991
88(2)Return of Allotment of Shares
Legacy
13 September 1990
88(3)88(3)
Legacy
13 September 1990
88(2)O88(2)O
Legacy
3 September 1990
169169
Accounts With Accounts Type Full Group
22 June 1990
AAAnnual Accounts
Legacy
22 June 1990
363363
Legacy
13 June 1990
288288
Memorandum Articles
12 June 1990
MEM/ARTSMEM/ARTS
Resolution
12 June 1990
RESOLUTIONSResolutions
Resolution
12 June 1990
RESOLUTIONSResolutions
Resolution
12 June 1990
RESOLUTIONSResolutions
Legacy
17 August 1989
88(2)R88(2)R
Legacy
6 July 1989
363363
Resolution
29 June 1989
RESOLUTIONSResolutions
Legacy
29 June 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
20 June 1989
AAAnnual Accounts
Resolution
20 June 1989
RESOLUTIONSResolutions
Resolution
20 June 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
25 January 1989
AAAnnual Accounts
Legacy
23 June 1988
363363
Legacy
13 June 1988
288288
Legacy
13 April 1988
PUC 5PUC 5
Accounts With Accounts Type Full
25 June 1987
AAAnnual Accounts
Legacy
25 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 June 1986
288288
Accounts With Accounts Type Full
20 June 1986
AAAnnual Accounts
Legacy
20 June 1986
363363
Incorporation Company
18 July 1900
NEWINCIncorporation