Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Nichols Plc
Nichols Plc is an active company incorporated on 28 March 1929 with the registered office located in Newton-le-Willows, Merseyside. Nichols Plc was registered 96 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00238303
Public limited company
Age
96 years
Incorporated
28 March 1929
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
15 April 2025
(4 months ago)
Next confirmation dated
15 April 2026
Due by
29 April 2026
(7 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Nichols Plc
Contact
Address
Laurel House
Woodlands Park
Ashton Road
Newton Le Willows
WA12 0HH
Address changed on
29 Apr 2025
(4 months ago)
Previous address was
Link Group, 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England
Companies in WA12 0HH
Telephone
01925222222
Email
Unreported
Website
Nicholsplc.co.uk
See All Contacts
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Prism Cosec Limited
Secretary • Secretary
Richard Hugh Newman
Director • Secretary • British • Lives in UK • Born in Nov 1968
Peter John Nichols
Director • Non Executive Chairman • British • Lives in England • Born in Dec 1949
Matthew John Nichols
Director • Commercial Director • British • Lives in England • Born in Feb 1982
Alan Richard Williams
Director • Accountant • British • Lives in England • Born in Nov 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Selective Exports Limited
Mr Andrew Paul Milne, Peter John Nichols, and 2 more are mutual people.
Active
Solent Canners (Property) Limited
Mr Andrew Paul Milne, Peter John Nichols, and 1 more are mutual people.
Active
Ben Shaws Dispense Drinks Limited
Mr Andrew Paul Milne, Matthew John Nichols, and 1 more are mutual people.
Active
Pin-Hi (Soft Drinks) Limited
Mr Andrew Paul Milne, Peter John Nichols, and 1 more are mutual people.
Active
Nichols International Limited
Mr Andrew Paul Milne, Peter John Nichols, and 1 more are mutual people.
Active
Solent Bonded Stores Limited
Mr Andrew Paul Milne, Peter John Nichols, and 1 more are mutual people.
Active
Solent Canners Limited
Mr Andrew Paul Milne, Peter John Nichols, and 1 more are mutual people.
Active
Solent Canners (Personnel) Limited
Mr Andrew Paul Milne, Peter John Nichols, and 1 more are mutual people.
Active
See All Mutual Companies
Brands
Nichols plc
Nichols plc is an international soft drinks business known for the Vimto brand, established in 1908.
Vimto
Vimto is a soft drink brand that has been providing a range of fruit-flavoured beverages since 1908.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£55.19M
Decreased by £11.85M (-18%)
Turnover
£172.81M
Increased by £2.07M (+1%)
Employees
297
Decreased by 10 (-3%)
Total Assets
£121.49M
Decreased by £9.47M (-7%)
Total Liabilities
-£37.44M
Increased by £3.82M (+11%)
Net Assets
£84.05M
Decreased by £13.3M (-14%)
Debt Ratio (%)
31%
Increased by 5.15% (+20%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
4 Months Ago on 29 Apr 2025
Inspection Address Changed
4 Months Ago on 29 Apr 2025
Confirmation Submitted
4 Months Ago on 28 Apr 2025
Registers Moved To Registered Address
4 Months Ago on 28 Apr 2025
Prism Cosec Limited Appointed
5 Months Ago on 17 Mar 2025
Richard Hugh Newman Resigned
5 Months Ago on 15 Mar 2025
Richard Hugh Newman Resigned
5 Months Ago on 15 Mar 2025
Mr Alan Richard Williams Appointed
5 Months Ago on 11 Mar 2025
Group Accounts Submitted
1 Year 3 Months Ago on 20 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 15 Apr 2024
Get Alerts
Get Credit Report
Discover Nichols Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Sale or transfer of treasury shares. Treasury capital:
Submitted on 10 Jul 2025
Sale or transfer of treasury shares. Treasury capital:
Submitted on 10 Jul 2025
Sale or transfer of treasury shares. Treasury capital:
Submitted on 9 Jul 2025
Sale or transfer of treasury shares. Treasury capital:
Submitted on 8 Jul 2025
Sale or transfer of treasury shares. Treasury capital:
Submitted on 7 Jul 2025
Sale or transfer of treasury shares. Treasury capital:
Submitted on 4 Jul 2025
Sale or transfer of treasury shares. Treasury capital:
Submitted on 3 Jul 2025
Sale or transfer of treasury shares. Treasury capital:
Submitted on 1 Jul 2025
Resolutions
Submitted on 7 May 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 29 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs