Background WavePink WaveYellow Wave

E.H. NICHOLLS HOLDINGS LIMITED (03908191)

E.H. NICHOLLS HOLDINGS LIMITED (03908191) is an active UK company. incorporated on 17 January 2000. with registered office in Sittingbourne. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. E.H. NICHOLLS HOLDINGS LIMITED has been registered for 26 years. Current directors include NICHOLLS, Alexander Jason, NICHOLLS, Joanna Elizabeth, NICHOLLS, Paul and 1 others.

Company Number
03908191
Status
active
Type
ltd
Incorporated
17 January 2000
Age
26 years
Address
Nicholls Transport, Sittingbourne Logistics Park, Sittingbourne, ME10 2FF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
NICHOLLS, Alexander Jason, NICHOLLS, Joanna Elizabeth, NICHOLLS, Paul, SHERLOCK, Darren James
SIC Codes
41100, 68209, 70100, 77120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.H. NICHOLLS HOLDINGS LIMITED

E.H. NICHOLLS HOLDINGS LIMITED is an active company incorporated on 17 January 2000 with the registered office located in Sittingbourne. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. E.H. NICHOLLS HOLDINGS LIMITED was registered 26 years ago.(SIC: 41100, 68209, 70100, 77120)

Status

active

Active since 26 years ago

Company No

03908191

LTD Company

Age

26 Years

Incorporated 17 January 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

NORTH SITTINGBOURNE HOLDINGS LIMITED
From: 17 January 2000To: 31 August 2000
Contact
Address

Nicholls Transport, Sittingbourne Logistics Park Swale Way Sittingbourne, ME10 2FF,

Previous Addresses

Lydbrook Close Sittingbourne Kent ME10 1NW
From: 17 January 2000To: 15 October 2014
Timeline

16 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Sept 21
Loan Secured
Oct 21
Loan Secured
Oct 21
New Owner
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Capital Reduction
Aug 22
Share Buyback
Aug 22
Funding Round
Aug 22
Director Joined
Sept 24
Director Joined
Sept 24
Loan Secured
Nov 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
New Owner
Jul 25
3
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

SHERLOCK, Darren James

Active
Swale Way, SittingbourneME10 2FF
Secretary
Appointed 28 Nov 2008

NICHOLLS, Alexander Jason

Active
Swale Way, SittingbourneME10 2FF
Born September 1988
Director
Appointed 01 Sept 2024

NICHOLLS, Joanna Elizabeth

Active
Swale Way, SittingbourneME10 2FF
Born October 1990
Director
Appointed 01 Sept 2024

NICHOLLS, Paul

Active
Swale Way, SittingbourneME10 2FF
Born December 1959
Director
Appointed 25 Jan 2000

SHERLOCK, Darren James

Active
Swale Way, SittingbourneME10 2FF
Born June 1972
Director
Appointed 28 Nov 2008

NICHOLLS, Paul

Resigned
Bell House, NewingtonME9 7NB
Secretary
Appointed 17 Jan 2000
Resigned 28 Nov 2008

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 17 Jan 2000
Resigned 17 Jan 2000

NICHOLLS, Ernest Henry

Resigned
Swale Way, SittingbourneME10 2FF
Born September 1938
Director
Appointed 31 Mar 2001
Resigned 07 Aug 2021

NICHOLLS, Richard

Resigned
St Francis School Lane Milstead, SittingbourneME9 0SJ
Born April 1958
Director
Appointed 17 Jan 2000
Resigned 17 Nov 2003

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 17 Jan 2000
Resigned 17 Jan 2000

Persons with significant control

6

4 Active
2 Ceased

Mrs Margaret Ann Nicholls

Active
Swale Way, SittingbourneME10 2FF
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 09 Feb 2023

Mr Darren James Sherlock

Active
Swale Way, SittingbourneME10 2FF
Born June 1972

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 10 May 2022

Ernest Henry Nicholls

Ceased
Swale Way, SittingbourneME10 2FF
Born September 1938

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 07 Aug 2021

Mrs Maureen Winifred Nicholls

Ceased
Swale Way, SittingbourneME10 2FF
Born June 1940

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 07 Aug 2021

Dr Paul Nicholls

Active
Swale Way, SittingbourneME10 2FF
Born December 1959

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Tunbridge WellsTN4 8AS

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Group
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 February 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Change To A Person With Significant Control
27 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
27 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
27 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2022
AAAnnual Accounts
Resolution
1 September 2022
RESOLUTIONSResolutions
Memorandum Articles
1 September 2022
MAMA
Capital Variation Of Rights Attached To Shares
31 August 2022
SH10Notice of Particulars of Variation
Statement Of Companys Objects
31 August 2022
CC04CC04
Capital Allotment Shares
30 August 2022
SH01Allotment of Shares
Capital Cancellation Shares
10 August 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 August 2022
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
30 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
21 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
4 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
10 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
10 January 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
10 January 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Accounts With Accounts Type Group
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Group
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Group
8 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Change Person Director Company With Change Date
7 February 2014
CH01Change of Director Details
Accounts With Accounts Type Group
3 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Group
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Legacy
16 February 2007
190190
Legacy
16 February 2007
353353
Accounts With Accounts Type Full
13 December 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Resolution
30 July 2005
RESOLUTIONSResolutions
Resolution
30 July 2005
RESOLUTIONSResolutions
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2004
AAAnnual Accounts
Legacy
15 December 2003
288bResignation of Director or Secretary
Resolution
26 March 2003
RESOLUTIONSResolutions
Legacy
26 March 2003
122122
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Legacy
23 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 November 2001
AAAnnual Accounts
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
13 November 2000
88(3)88(3)
Legacy
13 November 2000
88(2)R88(2)R
Legacy
2 November 2000
225Change of Accounting Reference Date
Resolution
3 October 2000
RESOLUTIONSResolutions
Legacy
3 October 2000
122122
Certificate Change Of Name Company
30 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 April 2000
288cChange of Particulars
Legacy
6 February 2000
287Change of Registered Office
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
288bResignation of Director or Secretary
Incorporation Company
17 January 2000
NEWINCIncorporation