ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

F.M. Nicholson (Materials Handling) Limited

F.M. Nicholson (Materials Handling) Limited is an active company incorporated on 22 March 1961 with the registered office located in Oldham, Greater Manchester. F.M. Nicholson (Materials Handling) Limited was registered 64 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 5 months ago
Company No
00687413
Private limited company
Age
64 years
Incorporated 22 March 1961
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 December 2024 (8 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (4 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Sterling House 501 Middleton Road
Chadderton
Oldham
Greater Manchester
OL9 9LY
United Kingdom
Address changed on 25 Jun 2024 (1 year 2 months ago)
Previous address was C/O Blaser Mills Law 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE United Kingdom
Telephone
08450540526
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in UK • Born in Sep 1975
Director • Engineer • British • Lives in England • Born in Jun 1970
Director • Renewable Energy Consultant • British • Lives in UK • Born in Mar 1975
Director • British • Lives in UK • Born in Mar 1970
Director • Lawyer • British • Lives in UK • Born in Oct 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
KP Engineering & Automation Ltd
Philip Cornell, James Fraser Hamilton Simpson, and 2 more are mutual people.
Active
Bavaro Group UK Limited
Philip Cornell, James Fraser Hamilton Simpson, and 2 more are mutual people.
Active
Fischer Farms Ltd
James Fraser Hamilton Simpson, Tristan Gordon Alexander Fischer, and 1 more are mutual people.
Active
Fischer Farms 1 Ltd
James Fraser Hamilton Simpson, Tristan Gordon Alexander Fischer, and 1 more are mutual people.
Active
Fischer Farms Holdco Limited
James Fraser Hamilton Simpson, Tristan Gordon Alexander Fischer, and 1 more are mutual people.
Active
Fischer Farms 2 Ltd
James Fraser Hamilton Simpson, Tristan Gordon Alexander Fischer, and 1 more are mutual people.
Active
Fischer Farms 3 Ltd
Tristan Gordon Alexander Fischer and Simon Mark Peter Adcock are mutual people.
Active
Fischer Farms Technology Limited
Tristan Gordon Alexander Fischer and Simon Mark Peter Adcock are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£2.02K
Decreased by £46.6K (-96%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£177.63K
Decreased by £135.09K (-43%)
Total Liabilities
-£35.92K
Decreased by £224.11K (-86%)
Net Assets
£141.71K
Increased by £89.03K (+169%)
Debt Ratio (%)
20%
Decreased by 62.93% (-76%)
Latest Activity
Compulsory Strike-Off Discontinued
5 Months Ago on 19 Mar 2025
Confirmation Submitted
5 Months Ago on 18 Mar 2025
Compulsory Gazette Notice
5 Months Ago on 18 Mar 2025
Full Accounts Submitted
9 Months Ago on 11 Dec 2024
Registered Address Changed
1 Year 2 Months Ago on 25 Jun 2024
Mrs Kerris Jane Cornell Appointed
1 Year 2 Months Ago on 20 Jun 2024
Sarah Jane Panes Resigned
1 Year 2 Months Ago on 20 Jun 2024
Tristan Gordon Alexander Fischer Resigned
1 Year 2 Months Ago on 20 Jun 2024
Simon Mark Peter Adcock Resigned
1 Year 2 Months Ago on 20 Jun 2024
James Fraser Hamilton Simpson Resigned
1 Year 2 Months Ago on 19 Jun 2024
Get Credit Report
Discover F.M. Nicholson (Materials Handling) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 19 Mar 2025
Confirmation statement made on 31 December 2024 with updates
Submitted on 18 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 18 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 11 Dec 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 25 June 2024
Submitted on 25 Jun 2024
Appointment of Mrs Kerris Jane Cornell as a director on 20 June 2024
Submitted on 25 Jun 2024
Termination of appointment of Sarah Jane Panes as a secretary on 20 June 2024
Submitted on 24 Jun 2024
Termination of appointment of James Fraser Hamilton Simpson as a director on 19 June 2024
Submitted on 20 Jun 2024
Termination of appointment of Simon Mark Peter Adcock as a director on 20 June 2024
Submitted on 20 Jun 2024
Termination of appointment of Tristan Gordon Alexander Fischer as a director on 20 June 2024
Submitted on 20 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year