Background WavePink WaveYellow Wave

NICK MUNRO HOLDINGS LTD (07732876)

NICK MUNRO HOLDINGS LTD (07732876) is an active UK company. incorporated on 8 August 2011. with registered office in Northwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. NICK MUNRO HOLDINGS LTD has been registered for 14 years. Current directors include BEVERIDGE, Alexander Michael David.

Company Number
07732876
Status
active
Type
ltd
Incorporated
8 August 2011
Age
14 years
Address
157 Beach Road, Northwich, CW8 3AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEVERIDGE, Alexander Michael David
SIC Codes
70100, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICK MUNRO HOLDINGS LTD

NICK MUNRO HOLDINGS LTD is an active company incorporated on 8 August 2011 with the registered office located in Northwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. NICK MUNRO HOLDINGS LTD was registered 14 years ago.(SIC: 70100, 74100)

Status

active

Active since 14 years ago

Company No

07732876

LTD Company

Age

14 Years

Incorporated 8 August 2011

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

157 Beach Road Hartford Northwich, CW8 3AD,

Previous Addresses

Riverside Innovation Centre 1 Castle Drive Chester CH1 1SL England
From: 15 October 2018To: 30 September 2025
6 Commonhall Street Chester Cheshire CH1 2BJ United Kingdom
From: 8 August 2011To: 15 October 2018
Timeline

20 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Aug 11
Funding Round
Sept 11
Director Left
Apr 14
Loan Secured
Mar 15
Loan Cleared
Jun 16
Loan Secured
Nov 16
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Capital Update
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Funding Round
Jan 19
Capital Reduction
Jan 19
Share Buyback
Jan 19
Owner Exit
Jan 19
Funding Round
Mar 19
Funding Round
Apr 20
11
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MUNRO, Nicholas Simon

Active
1 Castle Drive, ChesterCH1 1SL
Secretary
Appointed 10 Dec 2018

BEVERIDGE, Alexander Michael David

Active
St John Street, ChesterCH1 1DA
Born July 1994
Director
Appointed 10 Dec 2018

MUNRO, Alison Jill Bronwen

Resigned
Commonhall Street, ChesterCH1 2BJ
Born July 1962
Director
Appointed 18 Aug 2011
Resigned 09 Apr 2014

MUNRO, Nicholas Simon

Resigned
1 Castle Drive, ChesterCH1 1SL
Born February 1963
Director
Appointed 08 Aug 2011
Resigned 10 Dec 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Nicholas Simon Munro

Ceased
1 Castle Drive, ChesterCH1 1SL
Born February 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 10 Dec 2018
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Resolution
9 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Capital Allotment Shares
5 March 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
30 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
17 January 2019
SH03Return of Purchase of Own Shares
Resolution
8 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Capital Cancellation Shares
8 January 2019
SH06Cancellation of Shares
Appoint Person Secretary Company With Name Date
24 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2018
TM01Termination of Director
Legacy
21 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 December 2018
SH19Statement of Capital
Legacy
21 December 2018
CAP-SSCAP-SS
Resolution
21 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2018
SH01Allotment of Shares
Capital Allotment Shares
15 October 2018
SH01Allotment of Shares
Capital Allotment Shares
15 October 2018
SH01Allotment of Shares
Capital Allotment Shares
15 October 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 January 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Gazette Notice Compulsory
9 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
1 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2015
MR01Registration of a Charge
Gazette Filings Brought Up To Date
10 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
9 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Changes To Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2014
AAAnnual Accounts
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Legacy
25 January 2012
MG01MG01
Resolution
16 September 2011
RESOLUTIONSResolutions
Capital Allotment Shares
16 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Incorporation Company
8 August 2011
NEWINCIncorporation