Background WavePink WaveYellow Wave

NICKERSON UK LIMITED (00561152)

NICKERSON UK LIMITED (00561152) is an active UK company. incorporated on 9 February 1956. with registered office in Market Rasen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NICKERSON UK LIMITED has been registered for 70 years. Current directors include TANN, Jonathan James.

Company Number
00561152
Status
active
Type
ltd
Incorporated
9 February 1956
Age
70 years
Address
Joseph Nickerson Research Centre, Market Rasen, LN7 6DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TANN, Jonathan James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICKERSON UK LIMITED

NICKERSON UK LIMITED is an active company incorporated on 9 February 1956 with the registered office located in Market Rasen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NICKERSON UK LIMITED was registered 70 years ago.(SIC: 74990)

Status

active

Active since 70 years ago

Company No

00561152

LTD Company

Age

70 Years

Incorporated 9 February 1956

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

NICKERSON - ADVANTA LIMITED
From: 1 December 2008To: 19 December 2008
LIMAGRAIN UK LIMITED
From: 29 September 2008To: 1 December 2008
NICKERSON (UK) LIMITED
From: 1 June 2007To: 29 September 2008
NICKERSON-ADVANTA LIMITED
From: 26 October 2005To: 1 June 2007
FORCE LIMAGRAIN LIMITED
From: 20 October 1992To: 26 October 2005
J.PICARD AND CO.(SEED MERCHANTS)LIMITED
From: 9 February 1956To: 20 October 1992
Contact
Address

Joseph Nickerson Research Centre Rothwell Market Rasen, LN7 6DT,

Timeline

10 key events • 1956 - 2020

Funding Officers Ownership
Company Founded
Feb 56
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Sept 18
Director Joined
Jul 19
Director Left
Jul 20
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

PELTIER, Marion

Active
Joseph Nickerson Research Centre, Market RasenLN7 6DT
Secretary
Appointed 08 Sept 2023

TANN, Jonathan James

Active
Joseph Nickerson Research Centre, Market RasenLN7 6DT
Born August 1965
Director
Appointed 21 May 2019

COWLING, Robert John

Resigned
Joseph Nickerson Research Centre, Market RasenLN7 6DT
Secretary
Appointed 05 Jan 2015
Resigned 25 Mar 2020

GALLEY, Keith John

Resigned
22 Yew Tree Close, DunstableLU6 2ED
Secretary
Appointed 01 Oct 1996
Resigned 30 Jun 1997

MICHELSON, Trevor Roy

Resigned
Lyttelton House 45 St Michaels, LongstantonCB4 5BZ
Secretary
Appointed N/A
Resigned 30 Sept 1996

PHILLIPS, George

Resigned
Joseph Nickerson Research Centre, Market RasenLN7 6DT
Secretary
Appointed 18 May 2020
Resigned 08 Sept 2023

ROUX, Yannick

Resigned
Joseph Nickerson Research Centre, Market RasenLN7 6DT
Secretary
Appointed 03 Mar 2010
Resigned 05 Jan 2015

YOXON, Michael Neville

Resigned
Joseph Nickerson Research Centre, Market RasenLN7 6DT
Secretary
Appointed 30 Jun 1997
Resigned 03 Mar 2010

ALDERTON, Kenneth Frederick

Resigned
3 Moss Close, HuntingdonPE17 1QX
Born February 1930
Director
Appointed N/A
Resigned 01 Aug 1994

BOUISSOUX, Jean Francois

Resigned
35 St Stephens Place, CambridgeCB3 0JE
Born June 1947
Director
Appointed N/A
Resigned 31 Jul 1993

CANHAM, Paul Christopher

Resigned
Treetops, LouthLN11 9SR
Born August 1947
Director
Appointed 30 Jun 1997
Resigned 14 Sept 2006

COWLING, Robert John

Resigned
Joseph Nickerson Research Centre, Market RasenLN7 6DT
Born July 1965
Director
Appointed 05 Jan 2015
Resigned 25 Mar 2020

FERRAND, Jean Louis Ernest

Resigned
25 Route De Rachailler, Saint Pourcain Sur Sioule 03500
Born April 1932
Director
Appointed N/A
Resigned 24 Dec 1997

HONNORAT, Stephen

Resigned
29 Quai Saint Vincent, Lyon69001
Born February 1946
Director
Appointed 01 Sept 1995
Resigned 24 Dec 1997

REAM, Timothy William

Resigned
24 Woodend, HuntingdonPE17 3LE
Born March 1953
Director
Appointed 01 Aug 1993
Resigned 31 Aug 1995

ROBINSON, Lee Mitchell

Resigned
Joseph Nickerson Research Centre, Market RasenLN7 6DT
Born March 1961
Director
Appointed 05 Jan 2015
Resigned 31 Jul 2018

ROUGIER, Emmanuel Marie Rémy Maurice

Resigned
25 Avenue Raymond PoincareFOREIGN
Born August 1952
Director
Appointed N/A
Resigned 24 Dec 1997

ROUX, Yannick

Resigned
Joseph Nickerson Research Centre, Market RasenLN7 6DT
Born January 1979
Director
Appointed 03 Mar 2010
Resigned 05 Jan 2015

SNOWDEN, Peter Gavin

Resigned
Joseph Nickerson Research Centre, Market RasenLN7 6DT
Born May 1954
Director
Appointed 14 Sept 2006
Resigned 05 Jan 2015

VIAL, Dominique

Resigned
10 Cours Sablow, Clermont Ferrand 6300
Born November 1948
Director
Appointed N/A
Resigned 08 Oct 1993

YOXON, Michael Neville

Resigned
Joseph Nickerson Research Centre, Market RasenLN7 6DT
Born November 1952
Director
Appointed 24 Dec 1997
Resigned 03 Mar 2010

Persons with significant control

1

Rothwell, Market RasenLN7 6DT

Nature of Control

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

Filing History

160

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 July 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Dormant
5 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Dormant
3 November 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Termination Secretary Company With Name
2 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Legacy
12 January 2009
363aAnnual Return
Certificate Change Of Name Company
19 December 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 December 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 September 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 September 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 April 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Certificate Change Of Name Company
1 June 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 April 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 April 2006
AAAnnual Accounts
Legacy
12 January 2006
363aAnnual Return
Certificate Change Of Name Company
26 October 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 March 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 2003
AAAnnual Accounts
Legacy
3 March 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
28 January 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 2001
AAAnnual Accounts
Resolution
30 April 2001
RESOLUTIONSResolutions
Resolution
30 April 2001
RESOLUTIONSResolutions
Resolution
30 April 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 April 2001
AAAnnual Accounts
Resolution
30 April 2001
RESOLUTIONSResolutions
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2000
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
29 December 1997
363sAnnual Return (shuttle)
Legacy
22 September 1997
287Change of Registered Office
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
288aAppointment of Director or Secretary
Resolution
6 April 1997
RESOLUTIONSResolutions
Resolution
6 April 1997
RESOLUTIONSResolutions
Resolution
6 April 1997
RESOLUTIONSResolutions
Resolution
6 April 1997
RESOLUTIONSResolutions
Legacy
6 April 1997
88(2)R88(2)R
Memorandum Articles
6 April 1997
MEM/ARTSMEM/ARTS
Legacy
6 April 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
25 February 1997
AAAnnual Accounts
Legacy
21 January 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
363sAnnual Return (shuttle)
Legacy
28 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1995
AAAnnual Accounts
Legacy
18 October 1995
288288
Legacy
21 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 December 1994
AAAnnual Accounts
Legacy
7 December 1994
363sAnnual Return (shuttle)
Legacy
13 September 1994
288288
Accounts With Accounts Type Full
31 December 1993
AAAnnual Accounts
Legacy
31 December 1993
363sAnnual Return (shuttle)
Legacy
22 November 1993
288288
Legacy
6 September 1993
288288
Legacy
6 September 1993
288288
Legacy
22 December 1992
363b363b
Legacy
22 December 1992
363(287)363(287)
Accounts With Accounts Type Full
19 November 1992
AAAnnual Accounts
Legacy
9 November 1992
288288
Certificate Change Of Name Company
19 October 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 October 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 1992
287Change of Registered Office
Legacy
12 March 1992
288288
Legacy
14 January 1992
288288
Accounts With Accounts Type Full Group
24 December 1991
AAAnnual Accounts
Legacy
24 December 1991
363sAnnual Return (shuttle)
Legacy
23 December 1991
403aParticulars of Charge Subject to s859A
Legacy
23 December 1991
403aParticulars of Charge Subject to s859A
Legacy
23 December 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
22 January 1991
AAAnnual Accounts
Legacy
11 January 1991
363aAnnual Return
Legacy
9 November 1990
288288
Legacy
9 November 1990
288288
Legacy
9 November 1990
288288
Legacy
11 May 1990
288288
Accounts With Accounts Type Full Group
19 March 1990
AAAnnual Accounts
Legacy
19 March 1990
363363
Auditors Resignation Company
3 August 1989
AUDAUD
Resolution
1 August 1989
RESOLUTIONSResolutions
Legacy
5 June 1989
225(1)225(1)
Accounts With Accounts Type Full Group
9 May 1989
AAAnnual Accounts
Legacy
9 May 1989
363363
Accounts With Accounts Type Full Group
16 August 1988
AAAnnual Accounts
Legacy
16 August 1988
363363
Legacy
11 August 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
10 August 1987
AAAnnual Accounts
Legacy
10 August 1987
363363
Legacy
31 March 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 May 1986
363363
Accounts With Accounts Type Full
19 April 1986
AAAnnual Accounts
Incorporation Company
9 February 1956
NEWINCIncorporation