Background WavePink WaveYellow Wave

NICKERSON SUGAR BEET SEED LIMITED (04281794)

NICKERSON SUGAR BEET SEED LIMITED (04281794) is an active UK company. incorporated on 5 September 2001. with registered office in Lincolnshire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46210). NICKERSON SUGAR BEET SEED LIMITED has been registered for 24 years. Current directors include TANN, Jonathan James.

Company Number
04281794
Status
active
Type
ltd
Incorporated
5 September 2001
Age
24 years
Address
Rothwell, Lincolnshire, LN7 6DT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46210)
Directors
TANN, Jonathan James
SIC Codes
46210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICKERSON SUGAR BEET SEED LIMITED

NICKERSON SUGAR BEET SEED LIMITED is an active company incorporated on 5 September 2001 with the registered office located in Lincolnshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46210). NICKERSON SUGAR BEET SEED LIMITED was registered 24 years ago.(SIC: 46210)

Status

active

Active since 24 years ago

Company No

04281794

LTD Company

Age

24 Years

Incorporated 5 September 2001

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 10 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

ZESTAUTO LIMITED
From: 5 September 2001To: 19 November 2001
Contact
Address

Rothwell Market Rasen Lincolnshire, LN7 6DT,

Timeline

8 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Sept 01
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
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

PELTIER, Marion

Active
Rothwell, LincolnshireLN7 6DT
Secretary
Appointed 08 Sept 2023

TANN, Jonathan James

Active
Rothwell, LincolnshireLN7 6DT
Born August 1965
Director
Appointed 21 May 2019

COWLING, Robert John

Resigned
Rothwell, LincolnshireLN7 6DT
Secretary
Appointed 05 Jan 2015
Resigned 25 Mar 2020

PHILLIPS, George

Resigned
Rothwell, LincolnshireLN7 6DT
Secretary
Appointed 18 May 2020
Resigned 07 Sept 2023

ROUX, Yannick

Resigned
Rothwell, LincolnshireLN7 6DT
Secretary
Appointed 03 Mar 2010
Resigned 05 Jan 2015

YOXON, Michael Neville

Resigned
Rothwell, LincolnshireLN7 6DT
Secretary
Appointed 07 Nov 2001
Resigned 03 Mar 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Sept 2001
Resigned 07 Nov 2001

BOSSON, Joel Claude Emmanuel

Resigned
Rothwell, LincolnshireLN7 6DT
Born July 1951
Director
Appointed 24 Sept 2007
Resigned 05 Jan 2015

CANHAM, Paul Christopher

Resigned
Treetops, LouthLN11 9SR
Born August 1947
Director
Appointed 07 Nov 2001
Resigned 14 Sept 2006

COWLING, Robert John

Resigned
Rothwell, LincolnshireLN7 6DT
Born July 1965
Director
Appointed 05 Jan 2015
Resigned 25 Mar 2020

CROUZIER, Stanislas

Resigned
19 Rue De Madargue, RiomFRANCE
Born August 1948
Director
Appointed 07 Mar 2002
Resigned 20 Sept 2004

GOUACHE, Jean Christophe

Resigned
15 Rue Des Paillards,, 63540 Romagnat
Born July 1955
Director
Appointed 20 Sept 2004
Resigned 24 Sept 2007

HINDLE, Abraham David

Resigned
The Hemmels, LouthLN11 8RA
Born February 1941
Director
Appointed 01 Nov 2002
Resigned 01 Feb 2006

ROBINSON, Lee Mitchell

Resigned
Rothwell, LincolnshireLN7 6DT
Born March 1961
Director
Appointed 05 Jan 2015
Resigned 31 Jul 2018

SNOWDEN, Peter Gavin

Resigned
Rothwell, LincolnshireLN7 6DT
Born May 1954
Director
Appointed 14 Sept 2006
Resigned 05 Jan 2015

YOXON, Michael Neville

Resigned
37 Cotton Smith Way, LincolnLN2 2XT
Born November 1952
Director
Appointed 07 Nov 2001
Resigned 07 Mar 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Sept 2001
Resigned 07 Nov 2001

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

97

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 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
24 November 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 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
23 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
11 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
1 September 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
Appoint Person Secretary Company With Name Date
12 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 March 2015
TM02Termination 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 Full
3 November 2011
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Appoint Person Secretary Company With Name
2 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
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
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Auditors Resignation Company
1 October 2009
AUDAUD
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 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 Full
28 April 2006
AAAnnual Accounts
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
363aAnnual Return
Legacy
16 February 2005
288cChange of Particulars
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
3 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Miscellaneous
19 June 2003
MISCMISC
Auditors Resignation Company
19 June 2003
AUDAUD
Legacy
3 March 2003
288cChange of Particulars
Legacy
3 March 2003
288cChange of Particulars
Legacy
1 March 2003
288cChange of Particulars
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2002
AAAnnual Accounts
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Resolution
25 March 2002
RESOLUTIONSResolutions
Resolution
25 March 2002
RESOLUTIONSResolutions
Resolution
25 March 2002
RESOLUTIONSResolutions
Resolution
25 March 2002
RESOLUTIONSResolutions
Legacy
25 March 2002
88(2)R88(2)R
Legacy
25 March 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
19 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
287Change of Registered Office
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Incorporation Company
5 September 2001
NEWINCIncorporation