You are here: bizstats.co.uk > a-z index > A list

A. W. Nevile Limited LINCOLN


A. W. Nevile started in year 1976 as Private Limited Company with registration number 01261170. The A. W. Nevile company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Lincoln at A W Nevile Ltd T/a Tfm Countrystore Thorpe Road. Postal code: LN6 9BT.

The company has 3 directors, namely James H., Anne H. and Nichola M.. Of them, James H., Anne H., Nichola M. have been with the company the longest, being appointed on 5 February 2014. 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.

A. W. Nevile Limited Address / Contact

Office Address A W Nevile Ltd T/a Tfm Countrystore Thorpe Road
Office Address2 Whisby
Town Lincoln
Post code LN6 9BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01261170
Date of Incorporation Wed, 2nd Jun 1976
Industry Other retail sale in non-specialised stores
End of financial Year 31st March
Company age 48 years old
Account next due date Tue, 31st Dec 2024 (222 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

James H.

Position: Director

Appointed: 05 February 2014

Anne H.

Position: Director

Appointed: 05 February 2014

Nichola M.

Position: Director

Appointed: 05 February 2014

Frank H.

Position: Director

Appointed: 24 July 1996

Resigned: 26 June 2023

Jacqueline K.

Position: Secretary

Appointed: 24 July 1996

Resigned: 31 August 1997

Anthony N.

Position: Secretary

Appointed: 02 July 1994

Resigned: 22 August 2012

Alan M.

Position: Director

Appointed: 18 October 1991

Resigned: 18 April 1996

Julie B.

Position: Secretary

Appointed: 18 October 1991

Resigned: 01 July 1994

Anthony N.

Position: Director

Appointed: 18 October 1991

Resigned: 22 August 2012

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As we researched, there is James H. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Anne H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Nichola H., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

James H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Anne H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nichola H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Frank H.

Notified on 6 April 2016
Ceased on 26 June 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth408 032379 634347 348291 619       
Balance Sheet
Cash Bank On Hand   9 1419931 7154 1871 73713 73310 17510 247
Current Assets241 844270 665280 885235 096217 173207 075217 430260 649296 556412 426438 151
Debtors79 958105 00699 21174 60367 01749 02447 56563 23965 89795 341119 555
Net Assets Liabilities   291 619251 949219 087203 177244 851313 203404 201387 163
Other Debtors   1 3241 1861 1868 50110 26910 26910 26970 269
Property Plant Equipment   452 268452 272469 569521 690509 028560 375596 677589 120
Total Inventories   151 352149 163156 336165 678195 673216 926306 910308 349
Cash Bank In Hand29 26130 64932 0689 141       
Stocks Inventory132 625135 010149 606151 352       
Tangible Fixed Assets346 729348 822462 802452 268       
Reserves/Capital
Called Up Share Capital80 00080 00080 00080 000       
Profit Loss Account Reserve294 382265 984233 698177 969       
Shareholder Funds408 032379 634347 348291 619       
Other
Accrued Liabilities   14 8297 2957 101     
Accrued Liabilities Deferred Income      7 2927 2953 34610 4143 869
Accumulated Depreciation Impairment Property Plant Equipment   252 756248 841258 890273 354294 111280 688318 713391 650
Additions Other Than Through Business Combinations Property Plant Equipment    144 42884 661     
Average Number Employees During Period   71010 20202024
Bank Borrowings Overdrafts      29 0685 15551 36047 26161 118
Bank Overdrafts    14 49413 736     
Corporation Tax Payable         29 448 
Creditors   10 39224 523411 581473 736471 093443 054451 388528 270
Deferred Tax Liabilities      35 82335 82364 78379 196 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -62 228-40 864-47 221-49 090-69 593-30 304 
Disposals Property Plant Equipment    -148 339-57 315-92 348-96 235-111 976-67 316-417
Dividends Paid On Shares     20 0008 0008 0008 0008 0008 000
Finance Lease Liabilities Present Value Total   10 39224 52310 15357 03364 81732 60259 14760 559
Finished Goods Goods For Resale   151 352149 163156 336165 678195 673216 926306 910308 349
Fixed Assets     469 569521 690509 028560 375596 677589 120
Increase Decrease In Depreciation Impairment Property Plant Equipment       54 22144 38954 80660 282
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss        28 96014 413 
Increase From Depreciation Charge For Year Property Plant Equipment    58 31350 91361 68569 84756 17068 32972 937
Loans From Directors       232 089219 449206 897184 924
Net Current Assets Liabilities123 232123 943-34 594-104 835-136 892-204 506-256 306-210 444-146 498-38 962-90 119
Other Creditors   3 2322 6405 399251 6163 6793 5997 0101 787
Other Remaining Borrowings   197 076217 076241 356     
Other Taxation Social Security Payable      11 98414 9293 4949 272 
Prepayments Accrued Income         6 861 
Property Plant Equipment Gross Cost   705 024701 113728 459795 044803 139841 063915 390980 770
Provisions For Liabilities Balance Sheet Subtotal   45 42238 90835 823     
Recoverable Value-added Tax         8 850 
Taxation Including Deferred Taxation Balance Sheet Subtotal     -35 823-35 823-35 823-64 783-79 196-65 763
Taxation Social Security Payable   17 94112 40818 186   38 72013 254
Total Additions Including From Business Combinations Property Plant Equipment      158 933104 330149 900141 64365 797
Total Assets Less Current Liabilities469 961472 765428 208347 433315 380265 063265 384298 584413 877557 715499 001
Total Borrowings   10 39224 52310 153     
Trade Creditors Trade Payables   64 75063 03481 700116 743143 129129 20481 939202 759
Trade Debtors Trade Receivables   73 27965 83147 83839 06452 97055 62869 36149 286
Creditors Due After One Year23 69948 23931 57910 392       
Creditors Due Within One Year118 612146 722315 479339 931       
Number Shares Allotted 888       
Par Value Share 111       
Provisions For Liabilities Charges38 23044 89249 28145 422       
Share Capital Allotted Called Up Paid80 000888       
Share Premium Account33 65033 65033 65033 650       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 11th, August 2023
Free Download (10 pages)

Company search

Advertisements