ADRIAN NICOLLE & CO. LIMITED

Register to unlock more data on OkredoRegister

ADRIAN NICOLLE & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03102139

Incorporation date

14/09/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 1 24 - 25 Barnack Business Centre, Blakey Road, Salisbury, Wiltshire SP1 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1995)
dot icon04/02/2026
Notification of Adrian Christopher Nicolle as a person with significant control on 2026-02-03
dot icon03/02/2026
Cessation of Adrian Christopher Nicolle as a person with significant control on 2026-02-03
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon15/08/2025
Micro company accounts made up to 2023-12-31
dot icon12/08/2025
Micro company accounts made up to 2022-12-31
dot icon09/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon04/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon19/12/2023
Previous accounting period shortened from 2022-12-28 to 2022-12-27
dot icon27/09/2023
Previous accounting period shortened from 2022-12-29 to 2022-12-28
dot icon06/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon23/12/2022
Micro company accounts made up to 2021-12-31
dot icon28/09/2022
Previous accounting period shortened from 2021-12-30 to 2021-12-29
dot icon19/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon23/12/2021
Micro company accounts made up to 2020-12-31
dot icon29/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon20/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with updates
dot icon03/07/2020
Cessation of Worldwide Investments Partners Ltd as a person with significant control on 2019-12-19
dot icon03/07/2020
Notification of Adrian Christopher Nicolle as a person with significant control on 2019-12-19
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon25/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon04/09/2019
Registered office address changed from Chequers Court 35 Brown Street Salisbury Wiltshire SP1 2AS United Kingdom to Suite 1 24 - 25 Barnack Business Centre Blakey Road Salisbury Wiltshire SP1 2LP on 2019-09-04
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon21/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon29/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon04/05/2017
Registered office address changed from 33 Brown Street Salisbury Wiltshire SP1 2AS to Chequers Court 35 Brown Street Salisbury Wiltshire SP1 2AS on 2017-05-04
dot icon03/10/2016
Confirmation statement made on 2016-09-14 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon13/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon02/05/2014
Registered office address changed from C/O Berkeley Bate Limited 71 Castle Street Salisbury Wiltshire SP1 3SP on 2014-05-02
dot icon27/01/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon30/05/2012
Termination of appointment of Wessex Company Secretaries Limited as a secretary
dot icon30/05/2012
Registered office address changed from 8 Newbury Street Andover Hampshire SP10 1DW on 2012-05-30
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon17/09/2010
Secretary's details changed for Wessex Company Secretaries Limited on 2009-10-01
dot icon09/10/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon05/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon15/09/2008
Return made up to 14/09/08; full list of members
dot icon01/11/2007
Return made up to 14/09/07; full list of members
dot icon11/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/04/2007
Total exemption small company accounts made up to 2005-12-31
dot icon09/01/2007
Registered office changed on 09/01/07 from: vyne lodge, easton common hill winterslow salisbury wiltshire SP5 1QD
dot icon09/01/2007
Secretary resigned
dot icon09/01/2007
New secretary appointed
dot icon03/01/2007
Return made up to 14/09/06; full list of members
dot icon03/01/2007
Location of register of members
dot icon10/05/2006
Director resigned
dot icon03/05/2006
New secretary appointed
dot icon03/05/2006
Registered office changed on 03/05/06 from: 8 newbury street andover hampshire SP10 1DW
dot icon03/05/2006
Secretary resigned
dot icon23/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/09/2005
Return made up to 14/09/05; full list of members
dot icon07/01/2005
Ad 30/11/03--------- £ si 21499@1
dot icon06/01/2005
New director appointed
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/09/2004
Return made up to 14/09/04; full list of members
dot icon17/02/2004
Nc inc already adjusted 30/11/03
dot icon17/02/2004
Resolutions
dot icon21/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/09/2003
Return made up to 14/09/03; full list of members
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon03/10/2002
Return made up to 14/09/02; full list of members
dot icon15/05/2002
Total exemption small company accounts made up to 2000-12-31
dot icon15/10/2001
Return made up to 14/09/01; full list of members
dot icon15/10/2001
Director's particulars changed
dot icon24/10/2000
Director's particulars changed
dot icon24/10/2000
Return made up to 14/09/00; full list of members
dot icon25/05/2000
Accounts for a small company made up to 1999-12-31
dot icon14/02/2000
Registered office changed on 14/02/00 from: unit 2 yeoman park test lane southampton SO16 9JX
dot icon14/02/2000
Secretary resigned
dot icon14/02/2000
New secretary appointed
dot icon03/11/1999
Accounts for a small company made up to 1998-12-31
dot icon05/10/1999
Return made up to 14/09/99; full list of members
dot icon15/12/1998
Registered office changed on 15/12/98 from: vyne lodge easton common hill winterslow wiltshire SP5 1QD
dot icon02/12/1998
Ad 01/10/98--------- £ si 28500@1=28500 £ ic 1/28501
dot icon02/12/1998
Resolutions
dot icon02/12/1998
£ nc 100/30000 01/10/98
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon09/10/1998
Return made up to 14/09/98; no change of members
dot icon24/09/1997
Return made up to 14/09/97; no change of members
dot icon28/08/1997
Accounts for a small company made up to 1996-12-31
dot icon27/02/1997
Return made up to 14/09/96; full list of members
dot icon26/04/1996
Accounting reference date notified as 31/12
dot icon18/09/1995
Secretary resigned;new secretary appointed
dot icon14/09/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
27/12/2025
dot iconNext due on
27/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
16.17K
-
0.00
-
-
2021
1
16.17K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

16.17K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WESSEX COMPANY SECRETARIES LIMITED
Corporate Secretary
01/01/2007 - 01/05/2012
34
WESSEX COMPANY SECRETARIES LIMITED
Corporate Secretary
02/02/2000 - 01/05/2006
44
Nicolle, Adrian Christopher
Director
14/09/1995 - Present
8
Wing, Clifford Donald
Secretary
14/09/1995 - 14/09/1995
683
Crang, Nicholas James
Director
01/01/2005 - 03/05/2006
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADRIAN NICOLLE & CO. LIMITED

ADRIAN NICOLLE & CO. LIMITED is an(a) Active company incorporated on 14/09/1995 with the registered office located at Suite 1 24 - 25 Barnack Business Centre, Blakey Road, Salisbury, Wiltshire SP1 2LP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ADRIAN NICOLLE & CO. LIMITED?

toggle

ADRIAN NICOLLE & CO. LIMITED is currently Active. It was registered on 14/09/1995 .

Where is ADRIAN NICOLLE & CO. LIMITED located?

toggle

ADRIAN NICOLLE & CO. LIMITED is registered at Suite 1 24 - 25 Barnack Business Centre, Blakey Road, Salisbury, Wiltshire SP1 2LP.

What does ADRIAN NICOLLE & CO. LIMITED do?

toggle

ADRIAN NICOLLE & CO. LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ADRIAN NICOLLE & CO. LIMITED have?

toggle

ADRIAN NICOLLE & CO. LIMITED had 1 employees in 2021.

What is the latest filing for ADRIAN NICOLLE & CO. LIMITED?

toggle

The latest filing was on 04/02/2026: Notification of Adrian Christopher Nicolle as a person with significant control on 2026-02-03.