Background WavePink WaveYellow Wave

H. NICHOL & SON (GATESHEAD) LIMITED (00827546)

H. NICHOL & SON (GATESHEAD) LIMITED (00827546) is an active UK company. incorporated on 17 November 1964. with registered office in Tyne And Wear. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. H. NICHOL & SON (GATESHEAD) LIMITED has been registered for 61 years. Current directors include NICHOL, Daniel Henry, NICHOL, Henry, NICHOL, Joseph Francis.

Company Number
00827546
Status
active
Type
ltd
Incorporated
17 November 1964
Age
61 years
Address
H Nichol & Son South Shore Road, Tyne And Wear, NE8 3AE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NICHOL, Daniel Henry, NICHOL, Henry, NICHOL, Joseph Francis
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H. NICHOL & SON (GATESHEAD) LIMITED

H. NICHOL & SON (GATESHEAD) LIMITED is an active company incorporated on 17 November 1964 with the registered office located in Tyne And Wear. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. H. NICHOL & SON (GATESHEAD) LIMITED was registered 61 years ago.(SIC: 68209)

Status

active

Active since 61 years ago

Company No

00827546

LTD Company

Age

61 Years

Incorporated 17 November 1964

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

H Nichol & Son South Shore Road Gateshead Tyne And Wear, NE8 3AE,

Previous Addresses

South Shore Road Gateshead Tyne and Wear NE8 3AE
From: 17 November 1964To: 11 November 2020
Timeline

6 key events • 1964 - 2019

Funding Officers Ownership
Company Founded
Nov 64
Director Joined
Sept 10
Director Joined
Sept 10
Loan Cleared
Apr 19
Director Left
Sept 19
Director Left
Sept 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

NICHOL, Daniel Henry

Active
South Shore Road, Tyne And WearNE8 3AE
Born May 1978
Director
Appointed 02 Sept 2010

NICHOL, Henry

Active
1 Uplands Way, GatesheadNE9 7NQ
Born July 1953
Director
Appointed N/A

NICHOL, Joseph Francis

Active
South Shore Road, Tyne And WearNE8 3AE
Born May 1986
Director
Appointed 02 Sept 2010

DOYLE, Hazel Margaret

Resigned
9 Glendale Gardens, GatesheadNE9 5SA
Secretary
Appointed N/A
Resigned 01 Sept 2019

DOYLE, Hazel Margaret

Resigned
9 Glendale Gardens, GatesheadNE9 5SA
Born March 1948
Director
Appointed 01 Sept 1992
Resigned 01 Sept 2019

DOYLE, Hazel Margaret

Resigned
12 Sunningdale Drive, WashingtonNE37 2LL
Born March 1948
Director
Appointed N/A
Resigned 01 Feb 1992

PHOENIX, Ann

Resigned
11 Southlands, GatesheadNE9 7BP
Born August 1942
Director
Appointed N/A
Resigned 01 Sept 2019

Persons with significant control

2

Mr Henry Nichol

Active
South Shore Road, Tyne And WearNE8 3AE
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016

Mr Joseph Francis Nichol

Active
South Shore Road, Tyne And WearNE8 3AE
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
11 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
12 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2007
AAAnnual Accounts
Legacy
26 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2006
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 March 2004
AAAnnual Accounts
Legacy
14 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2003
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2002
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2001
AAAnnual Accounts
Legacy
22 December 2000
225Change of Accounting Reference Date
Legacy
29 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1999
AAAnnual Accounts
Legacy
7 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1998
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1997
AAAnnual Accounts
Legacy
16 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
1 October 1996
363sAnnual Return (shuttle)
Legacy
16 July 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 November 1995
AAAnnual Accounts
Legacy
15 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1994
AAAnnual Accounts
Legacy
20 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Legacy
25 September 1993
403aParticulars of Charge Subject to s859A
Legacy
21 September 1993
363sAnnual Return (shuttle)
Legacy
21 May 1993
395Particulars of Mortgage or Charge
Legacy
18 December 1992
395Particulars of Mortgage or Charge
Legacy
7 October 1992
288288
Legacy
7 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1992
AAAnnual Accounts
Legacy
16 February 1992
288288
Legacy
17 September 1991
363b363b
Accounts With Accounts Type Small
10 July 1991
AAAnnual Accounts
Legacy
10 July 1991
363aAnnual Return
Accounts With Accounts Type Full
11 September 1990
AAAnnual Accounts
Legacy
11 September 1990
363363
Legacy
10 April 1990
288288
Accounts With Accounts Type Full
14 July 1989
AAAnnual Accounts
Legacy
14 July 1989
363363
Legacy
14 July 1989
288288
Accounts With Accounts Type Full
23 August 1988
AAAnnual Accounts
Legacy
23 August 1988
363363
Accounts With Accounts Type Full
5 October 1987
AAAnnual Accounts
Legacy
5 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 August 1986
AAAnnual Accounts
Legacy
8 August 1986
363363
Incorporation Company
17 November 1964
NEWINCIncorporation