NICHOLAS DEAKINS LTD.

Company Documents

DateDescription
24/06/2524 June 2025 NewRegister inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 6-10 Market Road Market Road London N7 9PW

View Document

20/06/2520 June 2025 NewAuditor's resignation

View Document

20/06/2520 June 2025 NewConfirmation statement made on 2025-05-20 with updates

View Document

22/11/2422 November 2024 Full accounts made up to 2024-04-30

View Document

20/11/2420 November 2024 Registered office address changed from Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY England to 6-10 Market Road London N7 9PW on 2024-11-20

View Document

25/09/2425 September 2024 Cessation of Woodlandslove (Invest Co) Limited as a person with significant control on 2024-09-19

View Document

25/09/2425 September 2024 Termination of appointment of Alastair Peter Orford Dick as a director on 2024-09-19

View Document

25/09/2425 September 2024 Termination of appointment of Adedotun Ademola Adegoke as a director on 2024-09-19

View Document

25/09/2425 September 2024 Notification of Four (Holdings) Limited as a person with significant control on 2024-09-19

View Document

25/09/2425 September 2024 Appointment of Mr Benjamin Charles Banks as a director on 2024-09-19

View Document

25/09/2425 September 2024 Appointment of Mr Cyril Ansah Williams as a director on 2024-09-19

View Document

23/09/2423 September 2024 Registration of charge 032012840008, created on 2024-09-19

View Document

31/05/2431 May 2024 Change of details for Sdi (Retail Co 14) Limited as a person with significant control on 2024-03-23

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/12/2315 December 2023 Termination of appointment of Keith Laurence Bishop as a director on 2023-12-13

View Document

15/12/2315 December 2023 Appointment of Mr Alastair Peter Orford Dick as a director on 2023-12-15

View Document

21/08/2321 August 2023 Memorandum and Articles of Association

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Resolutions

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-20 with updates

View Document

12/05/2312 May 2023 Registration of charge 032012840007, created on 2023-05-11

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Appointment of Craig Nicholas Tate as a director on 2023-01-27

View Document

09/01/239 January 2023 Current accounting period extended from 2023-01-31 to 2023-04-30

View Document

05/01/235 January 2023 Register(s) moved to registered office address Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY

View Document

05/01/235 January 2023 Register(s) moved to registered office address Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY

View Document

23/12/2223 December 2022 Termination of appointment of Régis Schultz as a director on 2022-12-16

View Document

23/12/2223 December 2022 Termination of appointment of Craig Nicholas Tate as a director on 2022-12-16

View Document

23/12/2223 December 2022 Notification of Sdi (Retail Co 14) Limited as a person with significant control on 2022-12-16

View Document

23/12/2223 December 2022 Appointment of Mr Adedotun Ademola Adegoke as a director on 2022-12-16

View Document

23/12/2223 December 2022 Appointment of Mr Keith Bishop as a director on 2022-12-16

View Document

23/12/2223 December 2022 Cessation of Jd Sports Fashion Plc as a person with significant control on 2022-12-16

View Document

23/12/2223 December 2022 Registered office address changed from Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR to Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY on 2022-12-23

View Document

23/12/2223 December 2022 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-12-16

View Document

23/12/2223 December 2022 Termination of appointment of Nirma Cassidy as a secretary on 2022-12-16

View Document

23/12/2223 December 2022 Termination of appointment of Neil James Greenhalgh as a director on 2022-12-16

View Document

10/10/2210 October 2022 Appointment of Régis Schultz as a director on 2022-09-28

View Document

04/10/224 October 2022 Termination of appointment of Siobhan Mawdsley as a secretary on 2022-09-22

View Document

04/10/224 October 2022 Appointment of Nirma Cassidy as a secretary on 2022-09-28

View Document

04/10/224 October 2022 Termination of appointment of Peter Alan Cowgill as a director on 2022-09-28

View Document

24/09/2224 September 2022 Full accounts made up to 2022-01-31

View Document

29/11/2129 November 2021 Full accounts made up to 2021-01-31

View Document

28/05/1528 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 01/02/14

View Document

01/10/141 October 2014 SECRETARY APPOINTED MR ANDREW JOHN BATCHELOR

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY JANE BRISLEY

View Document

04/06/144 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

08/05/148 May 2014 AUDITOR'S RESIGNATION

View Document

02/09/132 September 2013 FULL ACCOUNTS MADE UP TO 02/02/13

View Document

16/08/1316 August 2013 SAIL ADDRESS CHANGED FROM:
WEBBER HOUSE 26-28 MARKET STREET
ALTRINCHAM
CHESHIRE
WA14 1PF

View Document

13/08/1313 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

22/05/1322 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

26/10/1226 October 2012 FULL ACCOUNTS MADE UP TO 28/01/12

View Document

25/05/1225 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

12/10/1112 October 2011 FULL ACCOUNTS MADE UP TO 29/01/11

View Document

26/05/1126 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/05/1118 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

18/05/1118 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

16/05/1116 May 2011 ARTICLES OF ASSOCIATION

View Document

21/04/1121 April 2011 FACILITY AGREEMENT 11/04/2011

View Document

13/10/1013 October 2010 FULL ACCOUNTS MADE UP TO 30/01/10

View Document

06/09/106 September 2010 SAIL ADDRESS CREATED

View Document

06/09/106 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALLAN COWGILL / 01/09/2010

View Document

13/08/1013 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

29/07/1029 July 2010 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SERVICES LIMITED

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL SMALL / 01/10/2009

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALLAN COWGILL / 01/10/2009

View Document

05/07/105 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG NICHOLAS TATE / 20/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

15/02/1015 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/12/094 December 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, SECRETARY BRIAN SMALL

View Document

23/10/0923 October 2009 SECRETARY APPOINTED JANE MARIE BRISLEY

View Document

09/06/099 June 2009 PREVSHO FROM 30/06/2009 TO 31/01/2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 AUDITOR'S RESIGNATION

View Document

19/01/0919 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

03/06/083 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 AUDITOR'S RESIGNATION

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/08 FROM: GISTERED OFFICE CHANGED ON 21/05/2008 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

07/05/087 May 2008 DIRECTOR AND SECRETARY APPOINTED BRIAN MICHAEL SMALL

View Document

07/05/087 May 2008 DIRECTOR APPOINTED PETER ALLAN COWGILL

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY JUDITH TATE

View Document

17/03/0817 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

26/07/0726 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED

View Document

14/11/0514 November 2005 SECRETARY RESIGNED

View Document

09/07/059 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/051 July 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0514 March 2005 COMPANY NAME CHANGED NICHOLAS DEAKINS WHOLESALE LIMIT ED CERTIFICATE ISSUED ON 14/03/05

View Document

10/03/0510 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

06/08/046 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

10/12/0310 December 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04

View Document

16/05/0316 May 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

22/08/0122 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0122 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 RETURN MADE UP TO 20/05/00; NO CHANGE OF MEMBERS

View Document

12/10/0012 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/003 October 2000 CONVE 18/09/00

View Document

03/10/003 October 2000 VARYING SHARE RIGHTS AND NAMES 17/08/99

View Document

02/10/002 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0031 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

24/05/9924 May 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 VARYING SHARE RIGHTS AND NAMES 10/07/98

View Document

26/01/9926 January 1999 CONVE 10/07/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

25/05/9725 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9723 May 1997 RETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 S252 DISP LAYING ACC 06/05/97

View Document

23/05/9723 May 1997 S386 DISP APP AUDS 06/05/97

View Document

23/05/9723 May 1997 S366A DISP HOLDING AGM 06/05/97

View Document

21/02/9721 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9624 July 1996 COMPANY NAME CHANGED ROSENEATH ENTERPRISES LIMITED CERTIFICATE ISSUED ON 25/07/96

View Document

21/07/9621 July 1996 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/07/97

View Document

08/07/968 July 1996 NEW SECRETARY APPOINTED

View Document

08/07/968 July 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 SECRETARY RESIGNED

View Document

08/07/968 July 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company