Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NICHOLLS BROWNING LIMITED
Company Information for

NICHOLLS BROWNING LIMITED

311 High Road, Loughton, ESSEX, IG10 1AH,
Company Registration Number
01018582
Private Limited Company
Liquidation

Company Overview

About Nicholls Browning Ltd
NICHOLLS BROWNING LIMITED was founded on 1971-07-23 and has its registered office in Loughton. The organisation's status is listed as "Liquidation". Nicholls Browning Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NICHOLLS BROWNING LIMITED
 
Legal Registered Office
311 High Road
Loughton
ESSEX
IG10 1AH
Other companies in CM23
 
 
Filing Information
Company Number 01018582
Company ID Number 01018582
Date formed 1971-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-03-30
Account next due 28/12/2022
Latest return 2022-08-25
Return next due 01/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB246379534  
Last Datalog update: 2024-11-23 11:50:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NICHOLLS BROWNING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABNK CONTRACTING LIMITED   ANGELSTAR ACCOUNTANCY SERVICES LIMITED   DRIVERTAX LIMITED   G & K ASSOCIATES LIMITED   GLOBAL ACCOUNTANTS (GB) LTD   HRJ ACCOUNTANCY SERVICES LIMITED   J DANIELS & CO LTD   MACS ACCOUNTANTS LIMITED   RICHIE'S AUDIT SERVICES LIMITED   PAWLEY & MALYON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NICHOLLS BROWNING LIMITED
The following companies were found which have the same name as NICHOLLS BROWNING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NICHOLLS BROWNING STAFF LTD COMMUNICATIONS HOUSE 290 MOSTON LANE MANCHESTER ENGLAND M40 9WB Dissolved Company formed on the 2016-05-05

Company Officers of NICHOLLS BROWNING LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM TREVOR MORRIS
Company Secretary 1991-12-31
GRAHAM TREVOR MORRIS
Director 2008-01-02
SUSAN EILEEN MORRIS
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JAMES TYRRELL
Director 1999-06-28 2001-02-09
RICHARD JOHN TARRY
Director 1991-12-31 1990-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM TREVOR MORRIS GSM RESOURCING LTD Director 2005-05-11 CURRENT 2005-05-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-23Final Gazette dissolved via compulsory strike-off
2023-11-21Voluntary liquidation Statement of receipts and payments to 2023-11-10
2022-12-16Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-12-16LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-11-11
2022-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/22 FROM The Old Courthouse 26a Church Street Bishops Stortford Hertfordshire CM23 2LY
2022-11-22600Appointment of a voluntary liquidator
2022-11-22LIQ02Voluntary liquidation Statement of affairs
2022-09-14CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-08-31Change of details for Mrs Susan Eileen Morris as a person with significant control on 2022-08-31
2022-08-31PSC04Change of details for Mrs Susan Eileen Morris as a person with significant control on 2022-08-31
2022-06-29AA30/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29AA01Current accounting period shortened from 29/03/21 TO 28/03/21
2021-12-30Previous accounting period shortened from 30/03/21 TO 29/03/21
2021-12-30AA01Previous accounting period shortened from 30/03/21 TO 29/03/21
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2021-07-02AA30/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30AA01Current accounting period shortened from 31/03/20 TO 30/03/20
2021-01-15DISS40Compulsory strike-off action has been discontinued
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM TREVOR MORRIS
2021-01-14TM02Termination of appointment of Graham Trevor Morris on 2020-08-25
2021-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-01AA05/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-29AA01Previous accounting period shortened from 05/09/19 TO 31/03/19
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2019-07-04AA01Previous accounting period shortened from 05/10/18 TO 05/09/18
2018-10-05AA05/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-15DISS40Compulsory strike-off action has been discontinued
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-09-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2018-01-03AA01Previous accounting period extended from 05/04/17 TO 05/10/17
2017-01-05AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-18AR0104/12/15 ANNUAL RETURN FULL LIST
2016-01-05AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-23AR0104/12/14 ANNUAL RETURN FULL LIST
2014-12-20AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-18LATEST SOC18/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-18AR0104/12/13 ANNUAL RETURN FULL LIST
2014-01-05AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-05AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AR0104/12/12 ANNUAL RETURN FULL LIST
2012-04-14DISS40Compulsory strike-off action has been discontinued
2012-04-13AR0104/12/11 ANNUAL RETURN FULL LIST
2012-04-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-12-20AA05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-17AR0104/12/10 ANNUAL RETURN FULL LIST
2011-01-05AA05/04/10 TOTAL EXEMPTION SMALL
2010-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2010 FROM C/O BROOKES & COMPANY CERTIFIED ACCOUNTANTS TRAFALGAR HOUSE FULLBRIDGE MALDON ESSEX CM9 4LE
2010-01-08AR0104/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN EILEEN MORRIS / 04/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM TREVOR MORRIS / 04/12/2009
2010-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM TREVOR MORRIS / 04/12/2009
2009-09-23AA05/04/09 TOTAL EXEMPTION FULL
2009-01-22363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-11-12AA05/04/08 TOTAL EXEMPTION FULL
2008-02-14363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2006-12-22363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2006-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/06
2006-01-10363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2005-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2004-11-30363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2003-12-14363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2003-02-05363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2002-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01
2001-12-18363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2001-02-15288bDIRECTOR RESIGNED
2000-12-27363sRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2000-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
2000-01-11363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-30288aNEW DIRECTOR APPOINTED
1999-10-01395PARTICULARS OF MORTGAGE/CHARGE
1999-03-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-09363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1997-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-12-19363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1996-12-21363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-12-22363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1995-01-05363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-09363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93
1993-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92
1993-01-11363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-01-11363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1992-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91
1992-01-15363sRETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS
1992-01-15363(288)DIRECTOR RESIGNED
1992-01-07288DIRECTOR RESIGNED
1991-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90
1991-04-02363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-08-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to NICHOLLS BROWNING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-11-18
Appointmen2022-11-18
Proposal to Strike Off2012-04-10
Fines / Sanctions
No fines or sanctions have been issued against NICHOLLS BROWNING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1999-10-01 Outstanding ROYAL BANK INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1986-08-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-04-06 £ 71,357

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-10-05
Annual Accounts
2017-10-05
Annual Accounts
2017-10-05
Annual Accounts
2017-10-05
Annual Accounts
2017-10-05
Annual Accounts
2018-09-05
Annual Accounts
2019-03-31
Annual Accounts
2020-03-30
Annual Accounts
2021-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NICHOLLS BROWNING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-06 £ 100
Called Up Share Capital 2012-04-05 £ 100
Called Up Share Capital 2011-04-05 £ 100
Cash Bank In Hand 2012-04-06 £ 379
Cash Bank In Hand 2012-04-05 £ 379
Cash Bank In Hand 2011-04-05 £ 503
Current Assets 2012-04-06 £ 53,291
Current Assets 2012-04-05 £ 43,798
Current Assets 2011-04-05 £ 39,838
Debtors 2012-04-06 £ 52,912
Debtors 2012-04-05 £ 43,419
Debtors 2011-04-05 £ 39,335
Fixed Assets 2012-04-06 £ 7,650
Fixed Assets 2012-04-05 £ 6,126
Fixed Assets 2011-04-05 £ 7,207
Shareholder Funds 2012-04-06 £ 10,416
Shareholder Funds 2012-04-05 £ -13,030
Shareholder Funds 2011-04-05 £ -20,197
Tangible Fixed Assets 2012-04-06 £ 7,650
Tangible Fixed Assets 2012-04-05 £ 6,126
Tangible Fixed Assets 2011-04-05 £ 7,207

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NICHOLLS BROWNING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

NICHOLLS BROWNING LIMITED owns 1 domain names.

nbhr.co.uk  

Trademarks
We have not found any records of NICHOLLS BROWNING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NICHOLLS BROWNING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as NICHOLLS BROWNING LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where NICHOLLS BROWNING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyNICHOLLS BROWNING LIMITEDEvent Date2022-11-18
 
Initiating party Event TypeAppointmen
Defending partyNICHOLLS BROWNING LIMITEDEvent Date2022-11-18
Name of Company: NICHOLLS BROWNING LIMITED Company Number: 01018582 Nature of Business: Temporary employment agency activites Registered office: 311 High Road, Loughton, Essex, IG10 1AH Type of Liquid…
 
Initiating party Event TypeProposal to Strike Off
Defending partyNICHOLLS BROWNING LIMITEDEvent Date2012-04-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NICHOLLS BROWNING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NICHOLLS BROWNING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.