Background WavePink WaveYellow Wave

TIMSHEL HOLDINGS LIMITED (06815705)

TIMSHEL HOLDINGS LIMITED (06815705) is an active UK company. incorporated on 11 February 2009. with registered office in Gateshead. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46220). TIMSHEL HOLDINGS LIMITED has been registered for 17 years. Current directors include NICHOL, Daniel Henry, NICHOL, Henry.

Company Number
06815705
Status
active
Type
ltd
Incorporated
11 February 2009
Age
17 years
Address
Unit 89 North East Fruit & Vegetable Market, Gateshead, NE11 0QY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46220)
Directors
NICHOL, Daniel Henry, NICHOL, Henry
SIC Codes
46220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMSHEL HOLDINGS LIMITED

TIMSHEL HOLDINGS LIMITED is an active company incorporated on 11 February 2009 with the registered office located in Gateshead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46220). TIMSHEL HOLDINGS LIMITED was registered 17 years ago.(SIC: 46220)

Status

active

Active since 17 years ago

Company No

06815705

LTD Company

Age

17 Years

Incorporated 11 February 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

PREMIER FLOWERS (NORTH EAST) LIMITED
From: 11 February 2009To: 26 July 2023
Contact
Address

Unit 89 North East Fruit & Vegetable Market Team Valley Trading Estate Gateshead, NE11 0QY,

Previous Addresses

C/O Concept Accountancy Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX England
From: 14 May 2012To: 19 February 2013
Suite 4 Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY England
From: 26 April 2010To: 14 May 2012
Suite 4 Earlshouse Earlsway Team Valley Gateshead NE8 4NT
From: 11 February 2009To: 26 April 2010
Timeline

3 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Mar 11
Funding Round
Apr 21
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

NICHOL, Henry

Active
Uplands Way, GatesheadNE9 7NQ
Secretary
Appointed 11 Feb 2009

NICHOL, Daniel Henry

Active
William Wailes Walk, GatesheadNE9 5EW
Born May 1978
Director
Appointed 11 Feb 2009

NICHOL, Henry

Active
1 Uplands Way, GatesheadNE9 7NQ
Born July 1953
Director
Appointed 11 Feb 2009

PEDLEHAM, Roger William

Resigned
Brighton Road, DarlingtonDL1 4AS
Born December 1965
Director
Appointed 11 Feb 2009
Resigned 07 Feb 2011

Persons with significant control

2

Mr Daniel Henry Nichol

Active
North East Fruit & Vegetable Market, GatesheadNE11 0QY
Born May 1978

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jan 2017

Mr Henry Nichol

Active
North East Fruit & Vegetable Market, GatesheadNE11 0QY
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Certificate Change Of Name Company
26 July 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Sail Address Company With Old Address
26 February 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Sail Address Company
7 March 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2010
CH03Change of Secretary Details
Incorporation Company
11 February 2009
NEWINCIncorporation