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

E.h. Nicholls, Jnr. Limited SITTINGBOURNE


E.h. Nicholls, Jnr started in year 1967 as Private Limited Company with registration number 00917803. The E.h. Nicholls, Jnr company has been functioning successfully for fifty seven years now and its status is active. The firm's office is based in Sittingbourne at Nicholls Transport, Sittingbourne Logistics Park. Postal code: ME10 2FF.

Currently there are 4 directors in the the company, namely Paul N., Margaret N. and Alexander N. and others. In addition one secretary - Darren S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Paul N. who worked with the the company until 31 March 2001.

This company operates within the ME10 2FF postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1099760 . It is located at Archers Transport, Langley Brook Farm, Tamworth with a total of 10 carsand 10 trailers.

E.h. Nicholls, Jnr. Limited Address / Contact

Office Address Nicholls Transport, Sittingbourne Logistics Park
Office Address2 Swale Way
Town Sittingbourne
Post code ME10 2FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00917803
Date of Incorporation Wed, 11th Oct 1967
Industry Freight transport by road
End of financial Year 31st March
Company age 57 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Paul N.

Position: Director

Resigned:

Margaret N.

Position: Director

Appointed: 01 April 2018

Alexander N.

Position: Director

Appointed: 01 September 2016

Darren S.

Position: Director

Appointed: 28 November 2008

Darren S.

Position: Secretary

Appointed: 31 March 2001

Margaret N.

Position: Director

Appointed: 04 January 2010

Resigned: 01 April 2017

Neil H.

Position: Director

Appointed: 01 April 2002

Resigned: 16 March 2018

Paul N.

Position: Secretary

Appointed: 31 December 1991

Resigned: 31 March 2001

Ernest N.

Position: Director

Appointed: 31 December 1991

Resigned: 01 September 1998

Maureen N.

Position: Director

Appointed: 31 December 1991

Resigned: 01 September 1998

Richard N.

Position: Director

Appointed: 31 December 1991

Resigned: 31 March 2001

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats found, there is E. H. Nicholls Holdings Limited from Sittingbourne, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

E. H. Nicholls Holdings Limited

Nicholls Transport Sittingbourne Logistics Park, Swale Way, Sittingbourne, Kent, ME10 2FF, United Kingdom

Legal authority United Kingdom
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 03908191
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand398 693466 275222 749340 298
Current Assets4 741 8765 365 4715 549 8805 159 200
Debtors4 182 4644 697 6775 055 9654 628 822
Net Assets Liabilities2 700 7862 719 1403 563 0334 086 179
Other Debtors27 03375 26320 60916 682
Property Plant Equipment10 161 86910 061 83510 353 75210 648 769
Total Inventories160 719201 519271 166 
Other
Audit Fees Expenses22 00023 00024 60019 400
Accrued Liabilities Deferred Income569 909683 209790 262873 054
Accumulated Depreciation Impairment Property Plant Equipment1 300 5571 532 3841 800 8982 100 281
Additions Other Than Through Business Combinations Property Plant Equipment 131 793572 531629 900
Administrative Expenses2 303 2042 260 5992 639 2772 708 079
Amounts Owed To Group Undertakings8 872 5048 922 0008 310 2518 320 850
Average Number Employees During Period154151151164
Bank Borrowings Overdrafts 8 2383 578 
Bank Overdrafts 8 2383 578 
Corporation Tax Payable  116 137163 266
Cost Sales17 700 86016 356 10018 978 28220 055 929
Creditors12 041 124416 50012 160 89011 588 272
Current Tax For Period  116 137163 296
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences32 30113 456102 91813 809
Fixed Assets10 211 86910 186 83510 502 25210 857 269
Further Item Deferred Expense Credit Component Total Deferred Tax Expense   -21 381
Further Item Tax Increase Decrease Component Adjusting Items34 70734 72348 62635 593
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-20 12520 270-12 47724 271
Gain Loss On Disposals Property Plant Equipment-1 119 499 
Government Grant Income 487 06610 937 
Gross Profit Loss2 371 1741 808 7903 693 952 
Increase Decrease In Current Tax From Adjustment For Prior Periods-540  -21 381
Increase From Depreciation Charge For Year Property Plant Equipment 231 827280 613308 263
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings3 0183 7672 961 
Interest Payable Similar Charges Finance Costs3 0183 7672 9613 117
Investments50 000125 00023 500208 500
Investments Fixed Assets50 000125 000148 500208 500
Net Current Assets Liabilities-7 299 248-6 825 904-6 611 010-6 429 072
Number Shares Issued Fully Paid 75 00075 00075 000
Operating Profit Loss67 97035 2571 065 612 
Other Creditors106 31166 263182 703223 530
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  12 0998 880
Other Disposals Property Plant Equipment  12 10035 500
Other Interest Income385320297303
Other Interest Receivable Similar Income Finance Income385320297303
Other Operating Income Format1 487 06610 937 
Other Remaining Borrowings624 750624 750416 500 
Other Taxation Social Security Payable449 472684 374319 839471 138
Par Value Share 111
Pension Other Post-employment Benefit Costs Other Pension Costs192 933194 321271 637126 072
Prepayments Accrued Income211 081268 800261 336287 153
Profit Loss33 57618 354843 893523 146
Profit Loss On Ordinary Activities Before Tax65 33731 8101 062 948678 870
Property Plant Equipment Gross Cost11 462 42611 594 21912 154 65012 749 050
Raw Materials Consumables160 719201 519271 166 
Staff Costs Employee Benefits Expense6 115 7976 268 1777 126 1718 175 332
Taxation Including Deferred Taxation Balance Sheet Subtotal211 835225 291328 209342 018
Tax Expense Credit Applicable Tax Rate12 4146 044201 960128 985
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-40 767-31 241-103 878 
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit  -4 504 
Tax Increase Decrease From Effect Capital Allowances Depreciation   5 514
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings21 122 71 144-4 782
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4 8253 9305 70711 036
Tax Tax Credit On Profit Or Loss On Ordinary Activities31 76113 456219 055155 724
Total Assets Less Current Liabilities2 912 6213 360 9313 891 2424 428 197
Total Borrowings624 750632 988420 078 
Total Deferred Tax Expense Credit  102 918-7 572
Trade Creditors Trade Payables1 418 1781 619 0412 021 6201 536 434
Trade Debtors Trade Receivables3 944 3504 353 6144 774 0204 324 987
Turnover Revenue20 072 03418 164 89022 672 234 
Wages Salaries  6 196 5207 246 589
Company Contributions To Defined Benefit Plans Directors91 31681 313121 321 
Director Remuneration276 710299 291305 665305 304
Director Remuneration Benefits Including Payments To Third Parties368 026380 604426 986306 625

Transport Operator Data

Archers Transport
Address Langley Brook Farm , London Road , Middleton
City Tamworth
Post code B78 2BP
Vehicles 10
Trailers 10

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (25 pages)

Company search

Advertisements