Nicholas Deakins Ltd. MANSFIELD


Founded in 1996, Nicholas Deakins, classified under reg no. 03201284 is an active company. Currently registered at Unit A Brook Park East Road NG20 8RY, Mansfield the company has been in the business for 28 years. Its financial year was closed on 30th April and its latest financial statement was filed on January 31, 2022. Since March 14, 2005 Nicholas Deakins Ltd. is no longer carrying the name Nicholas Deakins Wholesale.

The company has 3 directors, namely Alastair D., Craig T. and Adedotun A.. Of them, Adedotun A. has been with the company the longest, being appointed on 16 December 2022 and Alastair D. has been with the company for the least time - from 15 December 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nicholas Deakins Ltd. Address / Contact

Office Address Unit A Brook Park East Road
Office Address2 Shirebrook
Town Mansfield
Post code NG20 8RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03201284
Date of Incorporation Mon, 20th May 1996
Industry Wholesale of clothing and footwear
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Alastair D.

Position: Director

Appointed: 15 December 2023

Craig T.

Position: Director

Appointed: 27 January 2023

Adedotun A.

Position: Director

Appointed: 16 December 2022

Keith B.

Position: Director

Appointed: 16 December 2022

Resigned: 13 December 2023

Nirma C.

Position: Secretary

Appointed: 28 September 2022

Resigned: 16 December 2022

RĂ©gis S.

Position: Director

Appointed: 28 September 2022

Resigned: 16 December 2022

Neil G.

Position: Director

Appointed: 01 November 2018

Resigned: 16 December 2022

Siobhan M.

Position: Secretary

Appointed: 01 October 2015

Resigned: 22 September 2022

Andrew B.

Position: Secretary

Appointed: 24 September 2014

Resigned: 01 October 2015

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 July 2010

Resigned: 16 December 2022

Jane B.

Position: Secretary

Appointed: 15 October 2009

Resigned: 24 September 2014

Peter C.

Position: Director

Appointed: 11 April 2008

Resigned: 28 September 2022

Brian S.

Position: Secretary

Appointed: 11 April 2008

Resigned: 15 October 2009

Brian S.

Position: Director

Appointed: 11 April 2008

Resigned: 31 October 2018

Judith T.

Position: Secretary

Appointed: 19 August 2005

Resigned: 11 April 2008

Craig T.

Position: Director

Appointed: 20 May 1996

Resigned: 16 December 2022

Stuart T.

Position: Secretary

Appointed: 20 May 1996

Resigned: 19 August 2005

Harben Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 May 1996

Resigned: 20 May 1996

Harben Registrars Limited

Position: Nominee Secretary

Appointed: 20 May 1996

Resigned: 20 May 1996

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we established, there is Sdi (Retail Co 14) Limited from Mansfield, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Jd Sports Fashion Plc that entered Bury, United Kingdom as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sdi (Retail Co 14) Limited

Unit A Brook Park East Road, Shirebrook, Mansfield, NG20 8RY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 14492147
Notified on 16 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jd Sports Fashion Plc

Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 1888425
Notified on 6 April 2016
Ceased on 16 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nicholas Deakins Wholesale March 14, 2005
Roseneath Enterprises July 25, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to April 30, 2023
filed on: 9th, January 2023
Free Download (1 page)

Company search