Background WavePink WaveYellow Wave

JOSEPH NICKERSON LTD (01069961)

JOSEPH NICKERSON LTD (01069961) is an active UK company. incorporated on 5 September 1972. with registered office in Lincs. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. JOSEPH NICKERSON LTD has been registered for 53 years. Current directors include EMMS, William Jeffrey, JONES, Timothy Edward John, Mr , NICKERSON, Eugenie, Lady.

Company Number
01069961
Status
active
Type
ltd
Incorporated
5 September 1972
Age
53 years
Address
Villa Office, Lincs, LN7 6BJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
EMMS, William Jeffrey, JONES, Timothy Edward John, Mr , NICKERSON, Eugenie, Lady
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOSEPH NICKERSON LTD

JOSEPH NICKERSON LTD is an active company incorporated on 5 September 1972 with the registered office located in Lincs. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. JOSEPH NICKERSON LTD was registered 53 years ago.(SIC: 01610)

Status

active

Active since 53 years ago

Company No

01069961

LTD Company

Age

53 Years

Incorporated 5 September 1972

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 4 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

SOUTH LINCOLNSHIRE FARMS LIMITED
From: 5 September 1972To: 21 August 1984
Contact
Address

Villa Office Rothwell Lincs, LN7 6BJ,

Timeline

5 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 15
Director Left
Jul 15
New Owner
Oct 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

EMMS, William Jeffrey

Active
Canada Lane, CaistorLN7 6RZ
Secretary
Appointed 24 Mar 2009

EMMS, William Jeffrey

Active
Canada Lane, CaistorLN7 6RZ
Born May 1959
Director
Appointed 19 Sept 2007

JONES, Timothy Edward John, Mr

Active
GrimsbyDN31 3ET
Born June 1965
Director
Appointed 25 Jun 2015

NICKERSON, Eugenie, Lady

Active
Villa Office, LincsLN7 6BJ
Born February 1948
Director
Appointed N/A

BRAITHWAITE, Peter Ralph Christopher

Resigned
Blaven, Market RasenLN8 3UW
Secretary
Appointed N/A
Resigned 31 Mar 2009

BEVAN, Richard Arthur

Resigned
No 1, LincolnLN2 4AQ
Born October 1934
Director
Appointed 05 May 2000
Resigned 01 Sept 2005

DENTON, John Stanley

Resigned
Waterside Lodge Charles Street, LouthLN11 0LE
Born April 1925
Director
Appointed 07 Jul 1992
Resigned 29 Apr 1998

EDMUNDSON, Marcus Stuart

Resigned
Manor House, LincolnLN3 6NL
Born August 1942
Director
Appointed 07 Jul 1992
Resigned 01 Mar 2000

HEDLEY LEWIS, Vincent Richard

Resigned
Birkholme Manor, GranthamNG33 4LF
Born May 1941
Director
Appointed 20 Aug 2005
Resigned 17 Jul 2013

KERRIGAN, Michael

Resigned
Willow Lake, LouthLN11 9SR
Born October 1934
Director
Appointed N/A
Resigned 05 May 2000

SMITH, Graham Clive Holdich

Resigned
Cleethorpe Road, GrimsbyDN31 3ET
Born May 1949
Director
Appointed 18 Apr 2013
Resigned 25 Jun 2015

Persons with significant control

1

Mr Timothy Edward John Jones

Active
GrimsbyDN31 3ET
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2017
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
4 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
24 October 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 October 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
9 February 2010
AAAnnual Accounts
Accounts With Accounts Type Small
21 July 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Small
29 May 2008
AAAnnual Accounts
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
22 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 2007
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2006
AAAnnual Accounts
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2002
AAAnnual Accounts
Accounts With Accounts Type Small
15 May 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 April 2000
AAAnnual Accounts
Legacy
15 April 2000
363sAnnual Return (shuttle)
Legacy
14 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 May 1999
AAAnnual Accounts
Legacy
30 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1998
AAAnnual Accounts
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1997
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 1996
AAAnnual Accounts
Legacy
17 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 1995
AAAnnual Accounts
Legacy
12 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 1994
AAAnnual Accounts
Legacy
18 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1993
AAAnnual Accounts
Legacy
19 April 1993
363sAnnual Return (shuttle)
Resolution
18 August 1992
RESOLUTIONSResolutions
Resolution
18 August 1992
RESOLUTIONSResolutions
Resolution
18 August 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 July 1992
AAAnnual Accounts
Legacy
23 July 1992
288288
Legacy
23 July 1992
288288
Legacy
15 April 1992
363sAnnual Return (shuttle)
Statement Of Affairs
10 December 1991
SASA
Statement Of Affairs
10 December 1991
SASA
Statement Of Affairs
10 December 1991
SASA
Legacy
10 December 1991
88(2)O88(2)O
Legacy
22 November 1991
88(2)R88(2)R
Legacy
22 November 1991
88(2)P88(2)P
Accounts With Accounts Type Small
17 May 1991
AAAnnual Accounts
Legacy
26 April 1991
363aAnnual Return
Accounts With Accounts Type Small
11 September 1990
AAAnnual Accounts
Legacy
15 March 1990
288288
Legacy
26 January 1990
363363
Accounts With Accounts Type Small
3 November 1989
AAAnnual Accounts
Accounts With Accounts Type Small
29 November 1988
AAAnnual Accounts
Legacy
29 November 1988
363363
Legacy
23 October 1987
363363
Accounts With Accounts Type Small
3 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
363363
Accounts With Accounts Type Small
4 November 1986
AAAnnual Accounts
Memorandum Articles
3 March 1983
MEM/ARTSMEM/ARTS