Background WavePink WaveYellow Wave

NICHOLSONS PSP LIMITED (04571251)

NICHOLSONS PSP LIMITED (04571251) is an active UK company. incorporated on 23 October 2002. with registered office in Weaver Road. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. NICHOLSONS PSP LIMITED has been registered for 23 years. Current directors include ALLEN, John-Paul, BALL, Christopher James, HALLSWORTH, Richard John.

Company Number
04571251
Status
active
Type
ltd
Incorporated
23 October 2002
Age
23 years
Address
Newland House, Weaver Road, LN6 3QN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ALLEN, John-Paul, BALL, Christopher James, HALLSWORTH, Richard John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICHOLSONS PSP LIMITED

NICHOLSONS PSP LIMITED is an active company incorporated on 23 October 2002 with the registered office located in Weaver Road. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. NICHOLSONS PSP LIMITED was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

04571251

LTD Company

Age

23 Years

Incorporated 23 October 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Newland House The Point Weaver Road, LN6 3QN,

Timeline

18 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 16
Director Left
Nov 16
New Owner
Nov 17
Owner Exit
Nov 17
Director Left
Jun 22
Owner Exit
Dec 22
Owner Exit
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Left
Jun 25
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

HALLSWORTH, Richard John

Active
The Point, Weaver RoadLN6 3QN
Secretary
Appointed 31 May 2022

ALLEN, John-Paul

Active
The Point, Weaver RoadLN6 3QN
Born December 1982
Director
Appointed 28 Apr 2023

BALL, Christopher James

Active
The Point, Weaver RoadLN6 3QN
Born March 1987
Director
Appointed 28 Apr 2023

HALLSWORTH, Richard John

Active
The Point, LincolnLN6 3QN
Born October 1976
Director
Appointed 02 Nov 2014

GRAYSON, Richard William

Resigned
The Point, LincolnLN6 3QN
Secretary
Appointed 02 Nov 2014
Resigned 31 May 2022

KERBY, Stephen Michael

Resigned
12 Rothbury Grove, BinghamNG13 8TG
Secretary
Appointed 23 Oct 2002
Resigned 02 Nov 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Oct 2002
Resigned 23 Oct 2002

BALL, David John

Resigned
5 Mulberries Court, DerbyDE22 2HL
Born October 1954
Director
Appointed 16 Dec 2002
Resigned 20 Oct 2016

BOOLER, Michael David

Resigned
55 The Woodlands, Market HarboroughLE16 7BW
Born January 1939
Director
Appointed 16 Jan 2003
Resigned 31 Dec 2003

DOUGLAS, Nigel Darrell

Resigned
Laburnum, Middle RasenLN8 3JS
Born July 1947
Director
Appointed 23 Oct 2002
Resigned 31 Mar 2011

GRAYSON, Richard William

Resigned
The Point, LincolnLN6 3QN
Born October 1960
Director
Appointed 01 Apr 2011
Resigned 31 May 2022

KERBY, Stephen Michael

Resigned
12 Rothbury Grove, BinghamNG13 8TG
Born October 1955
Director
Appointed 23 Oct 2002
Resigned 02 Nov 2014

MURRAY, Emma Louise

Resigned
The Point, Weaver RoadLN6 3QN
Born November 1977
Director
Appointed 28 Apr 2023
Resigned 31 Mar 2025

QUAID, Paul Anthony

Resigned
The Point, LincolnLN6 3QN
Born March 1969
Director
Appointed 01 Jan 2004
Resigned 28 Apr 2023

WAGHORNE, Carole Alison

Resigned
The Point, LincolnLN6 3QN
Born October 1974
Director
Appointed 20 Oct 2016
Resigned 28 Apr 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Oct 2002
Resigned 23 Oct 2002

Persons with significant control

3

0 Active
3 Ceased

Mrs. Carole Alison Waghorne

Ceased
The Point, LincolnLN6 3QN
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2016
Ceased 28 Apr 2023

Mr Richard William Grayson

Ceased
The Point, LincolnLN6 3QN
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2022

Mrs Helen Patricia Grayson

Ceased
The Point, LincolnLN6 3QN
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Micro Entity
19 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 May 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
10 June 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 June 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 October 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 August 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 October 2007
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
24 October 2007
225Change of Accounting Reference Date
Legacy
26 June 2007
225Change of Accounting Reference Date
Legacy
6 November 2006
363aAnnual Return
Accounts With Accounts Type Small
6 September 2006
AAAnnual Accounts
Legacy
6 December 2005
363aAnnual Return
Accounts With Accounts Type Small
7 September 2005
AAAnnual Accounts
Accounts With Accounts Type Small
9 December 2004
AAAnnual Accounts
Legacy
30 October 2004
363sAnnual Return (shuttle)
Legacy
12 October 2004
287Change of Registered Office
Legacy
31 January 2004
288bResignation of Director or Secretary
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
88(2)R88(2)R
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Incorporation Company
23 October 2002
NEWINCIncorporation