F.M. NICHOLSON (MATERIALS HANDLING) LIMITED

Register to unlock more data on OkredoRegister

F.M. NICHOLSON (MATERIALS HANDLING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00687413

Incorporation date

22/03/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sterling House 501 Middleton Road, Chadderton, Oldham, Greater Manchester OL9 9LYCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1986)
dot icon09/02/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon09/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/03/2025
Compulsory strike-off action has been discontinued
dot icon18/03/2025
First Gazette notice for compulsory strike-off
dot icon18/03/2025
Confirmation statement made on 2024-12-31 with updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/06/2024
Appointment of Mrs Kerris Jane Cornell as a director on 2024-06-20
dot icon25/06/2024
Registered office address changed from C/O Blaser Mills Law 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE United Kingdom to Sterling House 501 Middleton Road Chadderton Oldham Greater Manchester OL9 9LY on 2024-06-25
dot icon24/06/2024
Termination of appointment of Sarah Jane Panes as a secretary on 2024-06-20
dot icon20/06/2024
Termination of appointment of James Fraser Hamilton Simpson as a director on 2024-06-19
dot icon20/06/2024
Termination of appointment of Simon Mark Peter Adcock as a director on 2024-06-20
dot icon20/06/2024
Termination of appointment of Tristan Gordon Alexander Fischer as a director on 2024-06-20
dot icon26/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon25/05/2023
Appointment of Mr Simon Mark Peter Adcock as a director on 2023-04-16
dot icon29/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon18/01/2023
Registered office address changed from Sterling House Middleton Road 501 Chadderton Oldham OL9 9LY to C/O Blaser Mills Law 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE on 2023-01-19
dot icon18/01/2023
Director's details changed for Mr Philip Cornell on 2023-01-19
dot icon09/01/2023
Current accounting period extended from 2023-02-28 to 2023-03-31
dot icon20/12/2022
Appointment of Mr Tristan Gordon Alexander Fischer as a director on 2022-12-16
dot icon20/12/2022
Appointment of Mrs Sarah Jane Panes as a secretary on 2022-12-16
dot icon20/12/2022
Appointment of Mr James Fraser Hamilton Simpson as a director on 2022-12-16
dot icon24/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon02/02/1995
Return made up to 31/12/94; full list of members
dot icon24/08/1994
Accounts for a small company made up to 1993-10-31
dot icon09/03/1994
Return made up to 31/12/93; no change of members
dot icon19/02/1994
Secretary resigned;new secretary appointed;director resigned
dot icon24/08/1993
Accounts for a small company made up to 1992-10-31
dot icon09/02/1993
Return made up to 31/12/92; full list of members
dot icon11/09/1992
Accounts for a small company made up to 1991-10-31
dot icon06/02/1992
Return made up to 31/12/91; no change of members
dot icon28/10/1991
Accounts for a small company made up to 1990-10-31
dot icon20/03/1991
Return made up to 31/12/90; no change of members
dot icon07/11/1990
Director resigned
dot icon26/10/1990
Accounts for a small company made up to 1989-10-31
dot icon12/04/1990
Return made up to 31/12/89; full list of members
dot icon12/12/1989
Accounts for a small company made up to 1988-10-31
dot icon13/03/1989
Return made up to 31/12/88; full list of members
dot icon11/01/1989
Accounts for a small company made up to 1987-10-31
dot icon10/01/1989
Particulars of mortgage/charge
dot icon24/03/1988
Return made up to 31/12/87; full list of members
dot icon16/12/1987
Accounts for a small company made up to 1986-10-31
dot icon12/05/1987
Return made up to 31/12/86; full list of members
dot icon13/03/1987
Accounts for a small company made up to 1985-10-31
dot icon01/12/1986
Registered office changed on 01/12/86 from:\fairhills industrial estate irlam manchester M30 6BA
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+202.82 % *

* during past year

Cash in Bank

£48,618.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
28.79K
-
0.00
16.06K
-
2023
1
52.69K
-
0.00
48.62K
-
2023
1
52.69K
-
0.00
48.62K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

52.69K £Ascended82.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.62K £Ascended202.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, James Fraser Hamilton
Director
16/12/2022 - 19/06/2024
12
Panes, Sarah Jane
Secretary
16/12/2022 - 20/06/2024
-
Pickering, Anthony Craig
Secretary
29/10/1993 - 23/12/2015
3
Adcock, Simon Mark Peter
Director
16/04/2023 - 20/06/2024
60
Hopwood, Susan
Director
01/06/1996 - 23/12/2015
-

Persons with Significant Control

0

No PSC data available.

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 F.M. NICHOLSON (MATERIALS HANDLING) LIMITED

F.M. NICHOLSON (MATERIALS HANDLING) LIMITED is an(a) Active company incorporated on 22/03/1961 with the registered office located at Sterling House 501 Middleton Road, Chadderton, Oldham, Greater Manchester OL9 9LY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of F.M. NICHOLSON (MATERIALS HANDLING) LIMITED?

toggle

F.M. NICHOLSON (MATERIALS HANDLING) LIMITED is currently Active. It was registered on 22/03/1961 .

Where is F.M. NICHOLSON (MATERIALS HANDLING) LIMITED located?

toggle

F.M. NICHOLSON (MATERIALS HANDLING) LIMITED is registered at Sterling House 501 Middleton Road, Chadderton, Oldham, Greater Manchester OL9 9LY.

What does F.M. NICHOLSON (MATERIALS HANDLING) LIMITED do?

toggle

F.M. NICHOLSON (MATERIALS HANDLING) LIMITED operates in the Manufacture of lifting and handling equipment (28.22 - SIC 2007) sector.

How many employees does F.M. NICHOLSON (MATERIALS HANDLING) LIMITED have?

toggle

F.M. NICHOLSON (MATERIALS HANDLING) LIMITED had 1 employees in 2023.

What is the latest filing for F.M. NICHOLSON (MATERIALS HANDLING) LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2025-12-31 with no updates.