Background WavePink WaveYellow Wave

A.C.NICHOLAS LIMITED (00400432)

A.C.NICHOLAS LIMITED (00400432) is an active UK company. incorporated on 13 November 1945. with registered office in Enfield. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. A.C.NICHOLAS LIMITED has been registered for 80 years. Current directors include NICHOLAS, Alan Hugh, NICHOLAS, Andrew Calder, NICHOLAS, Robert James.

Company Number
00400432
Status
active
Type
ltd
Incorporated
13 November 1945
Age
80 years
Address
Nicon House, Enfield, EN1 3EF
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
NICHOLAS, Alan Hugh, NICHOLAS, Andrew Calder, NICHOLAS, Robert James
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.C.NICHOLAS LIMITED

A.C.NICHOLAS LIMITED is an active company incorporated on 13 November 1945 with the registered office located in Enfield. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. A.C.NICHOLAS LIMITED was registered 80 years ago.(SIC: 41201, 41202)

Status

active

Active since 80 years ago

Company No

00400432

LTD Company

Age

80 Years

Incorporated 13 November 1945

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

Nicon House 45 Silver Street Enfield, EN1 3EF,

Timeline

5 key events • 1945 - 2023

Funding Officers Ownership
Company Founded
Nov 45
Director Joined
May 17
Loan Secured
Jun 17
Loan Cleared
Jan 23
Loan Cleared
Jan 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

NICHOLAS, Alan Hugh

Active
45 Silver Street, EnfieldEN1 3EF
Secretary
Appointed 01 Oct 2009

NICHOLAS, Alan Hugh

Active
45 Silver Street, EnfieldEN1 3EF
Born September 1929
Director
Appointed N/A

NICHOLAS, Andrew Calder

Active
45 Silver Street, EnfieldEN1 3EF
Born October 1955
Director
Appointed N/A

NICHOLAS, Robert James

Active
45 Silver Street, EnfieldEN1 3EF
Born February 1962
Director
Appointed 18 May 2017

NICHOLAS, Andrew Calder

Resigned
1 Pine Grove, HatfieldAL9 7BP
Secretary
Appointed N/A
Resigned 01 Oct 2009

Persons with significant control

1

Nicholas Holdings Limited

Active
Silver Street, EnfieldEN1 3EF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Small
15 March 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Legacy
8 June 2012
MG01MG01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Legacy
27 May 2010
MG01MG01
Termination Secretary Company With Name
12 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 January 2010
AP03Appointment of Secretary
Accounts With Accounts Type Small
1 September 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Full
4 December 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Full
7 August 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Full
10 November 2005
AAAnnual Accounts
Legacy
13 June 2005
363aAnnual Return
Legacy
13 June 2005
353353
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Auditors Resignation Company
16 September 2004
AUDAUD
Legacy
6 April 2004
363aAnnual Return
Accounts With Accounts Type Full
19 September 2003
AAAnnual Accounts
Legacy
11 September 2003
395Particulars of Mortgage or Charge
Legacy
11 July 2003
395Particulars of Mortgage or Charge
Legacy
5 April 2003
363aAnnual Return
Legacy
28 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 September 2002
AAAnnual Accounts
Legacy
21 June 2002
363aAnnual Return
Legacy
19 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
11 May 2001
363aAnnual Return
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
27 March 2000
363aAnnual Return
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
7 April 1999
363aAnnual Return
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
9 April 1998
363aAnnual Return
Legacy
29 September 1997
288cChange of Particulars
Legacy
29 September 1997
288cChange of Particulars
Legacy
29 September 1997
288cChange of Particulars
Legacy
29 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Legacy
3 May 1996
363x363x
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Legacy
5 April 1995
363x363x
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
18 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1993
AAAnnual Accounts
Legacy
14 April 1993
363x363x
Legacy
30 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
5 August 1992
395Particulars of Mortgage or Charge
Auditors Resignation Company
17 June 1992
AUDAUD
Legacy
27 May 1992
363sAnnual Return (shuttle)
Legacy
8 May 1992
395Particulars of Mortgage or Charge
Legacy
10 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 October 1991
AAAnnual Accounts
Legacy
3 July 1991
363x363x
Accounts With Accounts Type Full
12 May 1991
AAAnnual Accounts
Resolution
5 October 1990
RESOLUTIONSResolutions
Legacy
9 April 1990
363363
Accounts With Accounts Type Full
14 March 1990
AAAnnual Accounts
Legacy
10 October 1989
363363
Legacy
17 February 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 January 1989
AAAnnual Accounts
Legacy
11 November 1988
395Particulars of Mortgage or Charge
Legacy
11 November 1988
395Particulars of Mortgage or Charge
Legacy
28 July 1988
287Change of Registered Office
Legacy
28 July 1988
353353
Legacy
28 July 1988
363363
Accounts With Accounts Type Full
1 December 1987
AAAnnual Accounts
Legacy
25 September 1987
288288
Legacy
25 September 1987
288288
Legacy
14 September 1987
395Particulars of Mortgage or Charge
Legacy
27 August 1987
363363
Resolution
15 July 1987
RESOLUTIONSResolutions
Legacy
17 June 1987
403aParticulars of Charge Subject to s859A
Legacy
17 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 December 1986
287Change of Registered Office
Accounts With Accounts Type Small
18 September 1986
AAAnnual Accounts
Legacy
18 September 1986
363363
Legacy
28 May 1986
288288
Legacy
3 May 1986
288288
Legacy
2 May 1986
288288
Legacy
2 May 1986
GAZ(U)GAZ(U)
Incorporation Company
13 November 1945
NEWINCIncorporation