NIAL HOLDINGS LIMITED - TYNE & WEAR


Company Profile Company Filings

Overview

NIAL HOLDINGS LIMITED is a Private Limited Company from TYNE & WEAR and has the status: Active.
NIAL HOLDINGS LIMITED was incorporated 23 years ago on 22/03/2001 and has the registered number: 04184967. The accounts status is DORMANT and accounts are next due on 30/09/2024.

NIAL HOLDINGS LIMITED - TYNE & WEAR

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

WOOLSINGTON
TYNE & WEAR
NE13 8BZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/03/2023 05/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK ALLAN HUNT Secretary 2017-10-02 CURRENT
MR NICHOLAS CHARLES KEMP Feb 1969 British Director 2022-09-29 CURRENT
MR NICHOLAS VAUGHAN JONES Nov 1973 English Director 2015-06-15 CURRENT
MR. RICHARD ANDREW KNIGHT Sep 1967 British Director 2016-04-28 CURRENT
MR GRAEME MARK MASON Dec 1968 British Director 2022-01-27 CURRENT
MR GRAEME FERGUSON MILLER Aug 1962 British Director 2021-07-29 CURRENT
MR. DAVID ROCYN REES Apr 1959 British Director 2012-11-16 CURRENT
MR GRAEME PETER FERGUSON Jan 1978 British Director 2020-11-26 CURRENT
MRS TRACEY DIXON Sep 1965 British Director 2021-01-28 CURRENT
MR MARK ALLAN HUNT Jun 1977 English Director 2017-10-02 CURRENT
MR JOHN JULIAN STENT Mar 1955 British Director 2012-11-16 UNTIL 2022-01-27 RESIGNED
CHARLES TREVOR WENT Feb 1946 British Director 2001-05-18 UNTIL 2002-03-31 RESIGNED
MR JOHN JULIAN STENT Mar 1955 British Director 2007-02-27 UNTIL 2009-01-22 RESIGNED
MR HYWEL GWYN REES Feb 1972 British Director 2015-03-06 UNTIL 2019-07-25 RESIGNED
ROSEMARY ANNE RADCLIFFE Oct 1949 British Director 2005-01-01 UNTIL 2007-09-26 RESIGNED
MR ADAM JAMES PETRIE Feb 1985 New Zealander Director 2022-01-27 UNTIL 2022-05-26 RESIGNED
JOHN PARKIN Sep 1954 British Director 2002-06-05 UNTIL 2007-04-10 RESIGNED
MR PETER JAMES MOLE Mar 1942 British Director 2008-06-25 UNTIL 2012-11-16 RESIGNED
ALBERT NUGENT Jun 1942 British Director 2007-02-27 UNTIL 2008-06-25 RESIGNED
MR IAIN MALCOLM Dec 1966 British Director 2004-09-10 UNTIL 2020-11-26 RESIGNED
MRS RITA STRINGFELLOW Aug 1945 British Director 2001-05-04 UNTIL 2004-06-09 RESIGNED
JAMES BAINBRIDGE Jun 1948 Secretary 2001-05-04 UNTIL 2003-07-31 RESIGNED
MR NICHOLAS VAUGHAN JONES Secretary 2015-06-15 UNTIL 2017-10-02 RESIGNED
MR ANDREW SIMON DAVID FISHER Mar 1971 British Secretary 2006-07-03 UNTIL 2015-05-27 RESIGNED
MICHAEL LUDDY Dec 1962 British Director 2002-09-16 UNTIL 2004-08-05 RESIGNED
LARS NAESBY FRIIS Dec 1967 Danish Secretary 2003-08-01 UNTIL 2006-07-03 RESIGNED
ROSEMARY ANNE RADCLIFFE Oct 1949 British Director 2002-01-01 UNTIL 2002-03-04 RESIGNED
LARS NAESBY FRIIS Dec 1967 Danish Director 2002-03-22 UNTIL 2006-12-11 RESIGNED
HACKWOOD SECRETARIES LIMITED Corporate Nominee Secretary 2001-03-22 UNTIL 2001-05-04 RESIGNED
MR NICHOLAS IAIN FORBES Nov 1973 British Director 2017-11-23 UNTIL 2022-05-26 RESIGNED
MR ANDREW SIMON DAVID FISHER Mar 1971 British Director 2007-03-22 UNTIL 2015-05-27 RESIGNED
RASMUS CHRISTIANSEN Feb 1952 Danish Director 2006-10-12 UNTIL 2012-11-16 RESIGNED
WILLIAM BROOKS May 1942 British Director 2002-02-19 UNTIL 2008-06-25 RESIGNED
NIELS BOSERUP Jun 1943 Danish Director 2001-04-27 UNTIL 2007-04-25 RESIGNED
KJELD BINGER Oct 1954 Danish Director 2001-04-27 UNTIL 2007-01-15 RESIGNED
JAMES BAINBRIDGE Jun 1948 Director 2001-05-18 UNTIL 2003-07-31 RESIGNED
COUNCILLOR SIMON ANTONY HENIG Jun 1969 British Director 2008-06-25 UNTIL 2021-05-27 RESIGNED
MR SIMON BOYD GEERE Jan 1968 British Director 2009-01-22 UNTIL 2012-11-16 RESIGNED
MR OLIVIER GEORGES XAVIER FORTIN Mar 1974 French Director 2013-02-05 UNTIL 2014-06-25 RESIGNED
MR DAVID LAWS Nov 1957 British Director 2007-01-24 UNTIL 2016-04-30 RESIGNED
HACKWOOD DIRECTORS LIMITED Corporate Nominee Director 2001-03-22 UNTIL 2001-04-27 RESIGNED
NORMAN DONALD PARKER ROSS Dec 1934 British Director 2001-05-04 UNTIL 2006-10-12 RESIGNED
MR GRANT KEITH RIDDICK Mar 1945 British Director 2001-05-18 UNTIL 2002-07-15 RESIGNED
MR ROBERT SYMONDS Jun 1949 British Director 2003-02-19 UNTIL 2008-06-25 RESIGNED
COUNCILLOR PAUL WATSON Mar 1954 British Director 2008-06-25 UNTIL 2017-11-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Nial Investments Limited 2016-04-06 Newcastle Upon Tyne   Tyne & Wear Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Nial Group Limited 2016-04-06 Newcastle Upon Tyne   Tyne & Wear Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Newcastle Airport Local Authority Holding Company Limited 2016-04-06 South Shields   Tyne & Wear Significant influence or control
Site Uk Spv Limited 2016-04-06 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
H.J. BANKS (CONSTRUCTION) LIMITED DURHAM Active FULL 42990 - Construction of other civil engineering projects n.e.c.
H.J. BANKS AND COMPANY LIMITED DURHAM Active FULL 08990 - Other mining and quarrying n.e.c.
BANKS BROTHERS TRANSPORT LIMITED DURHAM Active FULL 49410 - Freight transport by road
CASTLEBANK DEVELOPMENT COMPANY LIMITED DURHAM Active DORMANT 74990 - Non-trading company
NEWCASTLE INTERNATIONAL AIRPORT LIMITED Active FULL 51101 - Scheduled passenger air transport
SAMSON AVIATION SERVICES LIMITED WOOLSINGTON Active FULL 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
NIAL SERVICES LIMITED NEWCASTLE UPON TYNE Active FULL 51101 - Scheduled passenger air transport
NEWCASTLE PARK & FLY LIMITED NEWCASTLE UPON TYNE Active FULL 52219 - Other service activities incidental to land transportation, n.e.c.
BANKS PROPERTY LIMITED DURHAM Active FULL 68100 - Buying and selling of own real estate
CROSSCO (281) LIMITED DURHAM Active FULL 68209 - Other letting and operating of own or leased real estate
NIAL INVESTMENTS LIMITED TYNE & WEAR Active DORMANT 70100 - Activities of head offices
BANKS DEVELOPMENTS LIMITED DURHAM Active FULL 70100 - Activities of head offices
NIAL FINANCE LIMITED NEWCASTLE UPON TYNE Active FULL 52230 - Service activities incidental to air transportation
NIAL GROUP LIMITED NEWCASTLE UPON TYNE Active GROUP 52230 - Service activities incidental to air transportation
BANKS RENEWABLE ENERGY LIMITED DURHAM Active DORMANT 35110 - Production of electricity
BANKS RENEWABLES (WINDY BANK WIND FARM) LIMITED DURHAM Dissolved... AUDIT EXEMPTION SUBSI 35110 - Production of electricity
BANKS RENEWABLES (HUNT LAW WIND FARM) LIMITED DURHAM Dissolved... AUDIT EXEMPTION SUBSI 74990 - Non-trading company
CAMVO 201 LIMITED DURHAM Active DORMANT 74990 - Non-trading company
BANKS PROPERTY DEVELOPMENT LIMITED GLASGOW SCOTLAND Active FULL 68100 - Buying and selling of own real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWCASTLE INTERNATIONAL AIRPORT LIMITED Active FULL 51101 - Scheduled passenger air transport
NIAL INVESTMENTS LIMITED TYNE & WEAR Active DORMANT 70100 - Activities of head offices
NIAL FINANCE LIMITED NEWCASTLE UPON TYNE Active FULL 52230 - Service activities incidental to air transportation
NIAL GROUP LIMITED NEWCASTLE UPON TYNE Active GROUP 52230 - Service activities incidental to air transportation
THE TRAVEL CREW UK LIMITED NEWCASTLE UPON TYNE Active MICRO ENTITY 51102 - Non-scheduled passenger air transport