Background WavePink WaveYellow Wave

NICHOLS DISPENSE (S.W.) LIMITED (08766560)

NICHOLS DISPENSE (S.W.) LIMITED (08766560) is an active UK company. incorporated on 7 November 2013. with registered office in Newton-Le-Willows. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NICHOLS DISPENSE (S.W.) LIMITED has been registered for 12 years. Current directors include CADDY, Sarah Louise, MILNE, Andrew Paul, NICHOLS, Matthew John.

Company Number
08766560
Status
active
Type
ltd
Incorporated
7 November 2013
Age
12 years
Address
Laurel House Woodlands Park, Newton-Le-Willows, WA12 0HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CADDY, Sarah Louise, MILNE, Andrew Paul, NICHOLS, Matthew John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICHOLS DISPENSE (S.W.) LIMITED

NICHOLS DISPENSE (S.W.) LIMITED is an active company incorporated on 7 November 2013 with the registered office located in Newton-Le-Willows. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NICHOLS DISPENSE (S.W.) LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08766560

LTD Company

Age

12 Years

Incorporated 7 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

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

Laurel House Woodlands Park Ashton Road Newton-Le-Willows, WA12 0HH,

Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Feb 14
Director Left
Aug 15
Director Left
Nov 15
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 20
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CADDY, Sarah Louise

Active
Woodlands Park, Newton-Le-WillowsWA12 0HH
Born June 1976
Director
Appointed 25 Apr 2023

MILNE, Andrew Paul

Active
Woodlands Park, Newton-Le-WillowsWA12 0HH
Born July 1973
Director
Appointed 17 Dec 2019

NICHOLS, Matthew John

Active
Woodlands Park, Newton-Le-WillowsWA12 0HH
Born February 1982
Director
Appointed 14 Apr 2025

FREEMAN, Sidney Martin

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HH
Born August 1949
Director
Appointed 31 Jan 2014
Resigned 03 Jul 2015

JOHNSON, Andrew Stuart

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HH
Born April 1980
Director
Appointed 07 Nov 2013
Resigned 20 Dec 2019

NEWMAN, Richard Hugh

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HH
Born November 1968
Director
Appointed 21 Mar 2024
Resigned 15 Mar 2025

NICHOLS, James Edward

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HH
Born October 1979
Director
Appointed 25 Apr 2023
Resigned 24 Oct 2023

RATTIGAN, David Thomas

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HH
Born May 1969
Director
Appointed 08 Dec 2020
Resigned 25 Apr 2023

TAYLOR, David John Simon

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HH
Born May 1959
Director
Appointed 24 Oct 2023
Resigned 20 Mar 2024

VINCENT, Paul Stephen

Resigned
Woodlands Park, Newton-Le-WillowsWA12 0HH
Born March 1964
Director
Appointed 07 Nov 2013
Resigned 30 Nov 2015

Persons with significant control

1

Woodlands Park, Ashton Road, Newton-Le-WillowsWA12 0HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Legacy
14 January 2026
AGREEMENT2AGREEMENT2
Legacy
14 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2024
AAAnnual Accounts
Legacy
20 August 2024
PARENT_ACCPARENT_ACC
Legacy
20 August 2024
GUARANTEE2GUARANTEE2
Legacy
20 August 2024
AGREEMENT2AGREEMENT2
Legacy
17 June 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Legacy
18 December 2023
GUARANTEE2GUARANTEE2
Legacy
18 December 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 July 2023
AAAnnual Accounts
Legacy
6 July 2023
PARENT_ACCPARENT_ACC
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
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Legacy
22 December 2022
GUARANTEE2GUARANTEE2
Legacy
22 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 June 2022
AAAnnual Accounts
Legacy
6 June 2022
PARENT_ACCPARENT_ACC
Legacy
15 December 2021
GUARANTEE2GUARANTEE2
Legacy
15 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2021
AAAnnual Accounts
Legacy
16 June 2021
PARENT_ACCPARENT_ACC
Legacy
23 December 2020
GUARANTEE2GUARANTEE2
Legacy
23 December 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2020
AAAnnual Accounts
Legacy
22 July 2020
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Legacy
14 December 2019
GUARANTEE2GUARANTEE2
Legacy
14 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2019
AAAnnual Accounts
Legacy
6 August 2019
PARENT_ACCPARENT_ACC
Legacy
16 January 2019
GUARANTEE2GUARANTEE2
Legacy
16 January 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2018
AAAnnual Accounts
Legacy
4 September 2018
PARENT_ACCPARENT_ACC
Legacy
15 January 2018
GUARANTEE2GUARANTEE2
Legacy
15 January 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2017
AAAnnual Accounts
Legacy
28 September 2017
PARENT_ACCPARENT_ACC
Legacy
20 January 2017
AGREEMENT2AGREEMENT2
Legacy
20 January 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2016
AAAnnual Accounts
Legacy
6 September 2016
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
1 September 2016
CH01Change of Director Details
Legacy
8 January 2016
AGREEMENT2AGREEMENT2
Legacy
8 January 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2015
AAAnnual Accounts
Legacy
20 July 2015
PARENT_ACCPARENT_ACC
Legacy
12 January 2015
AGREEMENT2AGREEMENT2
Legacy
12 January 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Resolution
12 March 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
27 February 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Incorporation Company
7 November 2013
NEWINCIncorporation