Background WavePink WaveYellow Wave

NICO MANUFACTURING LIMITED (02826971)

NICO MANUFACTURING LIMITED (02826971) is an active UK company. incorporated on 15 June 1993. with registered office in Essex. The company operates in the Manufacturing sector, engaged in unknown sic code (25720). NICO MANUFACTURING LIMITED has been registered for 32 years. Current directors include HAGGER, Gillian, HARRISON, Ian David, HOUGHTON, Bernard and 2 others.

Company Number
02826971
Status
active
Type
ltd
Incorporated
15 June 1993
Age
32 years
Address
109 Oxford Road, Essex, CO15 3TJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25720)
Directors
HAGGER, Gillian, HARRISON, Ian David, HOUGHTON, Bernard, HOULIHAN, Barnaby John, HOULIHAN, Jamieson Stewart
SIC Codes
25720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICO MANUFACTURING LIMITED

NICO MANUFACTURING LIMITED is an active company incorporated on 15 June 1993 with the registered office located in Essex. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25720). NICO MANUFACTURING LIMITED was registered 32 years ago.(SIC: 25720)

Status

active

Active since 32 years ago

Company No

02826971

LTD Company

Age

32 Years

Incorporated 15 June 1993

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

DAILYSURVEY LIMITED
From: 15 June 1993To: 8 February 1994
Contact
Address

109 Oxford Road Clacton On Sea Essex, CO15 3TJ,

Timeline

12 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jun 93
Director Left
Nov 11
Director Joined
Jan 12
Director Joined
Jan 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Loan Cleared
Oct 24
Owner Exit
Jul 25
Director Left
Sept 25
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

HAGGER, Gillian

Active
109 Oxford Road, EssexCO15 3TJ
Secretary
Appointed 01 Apr 2009

HAGGER, Gillian

Active
109 Oxford Road, EssexCO15 3TJ
Born April 1960
Director
Appointed 01 Apr 2009

HARRISON, Ian David

Active
109 Oxford Road, EssexCO15 3TJ
Born April 1965
Director
Appointed 23 Jan 2012

HOUGHTON, Bernard

Active
109 Oxford Road, EssexCO15 3TJ
Born April 1968
Director
Appointed 15 Jun 2023

HOULIHAN, Barnaby John

Active
109 Oxford Road, EssexCO15 3TJ
Born February 1982
Director
Appointed 01 Jun 2023

HOULIHAN, Jamieson Stewart

Active
109 Oxford Road, EssexCO15 3TJ
Born January 1944
Director
Appointed 03 Feb 1994

MCGRATH, William John

Resigned
35 Edgware Road, Clacton On SeaCO16 7HH
Secretary
Appointed 24 Feb 1994
Resigned 21 Mar 1995

MCKINLEY, Alistair John

Resigned
75 Linden Lea, WolverhamptonWV3 8BQ
Secretary
Appointed 17 Jul 1995
Resigned 18 Sept 1995

THOMAS, Peter Graham

Resigned
20 Woodland Way, ColchesterCO7 9AT
Secretary
Appointed 18 Sept 1995
Resigned 31 Mar 2009

WOOD, Kevin Glyn

Resigned
38 Rossendale, ChelmsfordCM1 2UA
Secretary
Appointed 21 Mar 1995
Resigned 17 Jul 1995

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 24 Jun 1993
Resigned 24 Feb 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Jun 1993
Resigned 24 Jun 1993

DALTON, Steven Andrew

Resigned
109 Oxford Road, EssexCO15 3TJ
Born September 1960
Director
Appointed 01 Jan 2022
Resigned 01 Sept 2025

JOHNSON, Martin David

Resigned
1 Holly Cottage, IpswichIP9 2LZ
Born March 1955
Director
Appointed 21 Mar 1995
Resigned 30 Sept 2011

MCKINLEY, Alistair John

Resigned
109 Oxford Road, EssexCO15 3TJ
Born February 1958
Director
Appointed 30 Nov 1994
Resigned 15 Jun 2023

RAWLINSON, Richard John

Resigned
100 Thorpe Road, Clacton On SeaCO15 4NT
Born July 1946
Director
Appointed 21 Mar 1995
Resigned 31 Dec 2002

THOMAS, Peter Graham

Resigned
20 Woodland Way, ColchesterCO7 9AT
Born January 1944
Director
Appointed 18 Sept 1995
Resigned 31 Mar 2009

TURNER, Nicholas Timothy

Resigned
Little Dellows, Bishops StortfordCM22 6HN
Born December 1961
Director
Appointed 03 Feb 1994
Resigned 25 May 1994

WOOD, Kevin Glyn

Resigned
38 Rossendale, ChelmsfordCM1 2UA
Born February 1956
Director
Appointed 25 May 1994
Resigned 17 Jul 1995

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Jun 1993
Resigned 24 Jun 1993

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 24 Jun 1993
Resigned 03 Feb 1994

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 24 Jun 1993
Resigned 03 Feb 1994

Persons with significant control

2

1 Active
1 Ceased
Pennington Close, West BromwichB70 8BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Pennington Close, West BromwichB70 8BG

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Change To A Person With Significant Control
23 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2023
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
15 June 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Full
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
2 September 2009
395Particulars of Mortgage or Charge
Legacy
15 June 2009
363aAnnual Return
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Full
29 March 2008
AAAnnual Accounts
Legacy
16 February 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
7 July 2006
288cChange of Particulars
Legacy
15 June 2006
363aAnnual Return
Accounts With Accounts Type Full
24 May 2006
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2002
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2001
AAAnnual Accounts
Legacy
20 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1999
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1997
AAAnnual Accounts
Legacy
19 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Legacy
23 June 1996
363sAnnual Return (shuttle)
Legacy
13 December 1995
395Particulars of Mortgage or Charge
Legacy
1 November 1995
288288
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
27 June 1995
288288
Legacy
27 June 1995
363sAnnual Return (shuttle)
Legacy
12 June 1995
288288
Legacy
28 March 1995
288288
Legacy
28 March 1995
288288
Legacy
28 March 1995
288288
Legacy
28 March 1995
288288
Accounts With Accounts Type Full
6 March 1995
AAAnnual Accounts
Legacy
19 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
395Particulars of Mortgage or Charge
Legacy
11 August 1994
363sAnnual Return (shuttle)
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
6 June 1994
225(1)225(1)
Legacy
11 March 1994
288288
Legacy
11 March 1994
288288
Legacy
1 March 1994
395Particulars of Mortgage or Charge
Memorandum Articles
27 February 1994
MEM/ARTSMEM/ARTS
Resolution
27 February 1994
RESOLUTIONSResolutions
Legacy
27 February 1994
287Change of Registered Office
Legacy
27 February 1994
288288
Legacy
11 February 1994
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
8 February 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 1993
288288
Legacy
7 July 1993
288288
Legacy
7 July 1993
288288
Legacy
7 July 1993
287Change of Registered Office
Incorporation Company
15 June 1993
NEWINCIncorporation