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

H.n.nuttall Limited CHESHIRE


H.n.nuttall started in year 1940 as Private Limited Company with registration number 00362138. The H.n.nuttall company has been functioning successfully for eighty four years now and its status is active. The firm's office is based in Cheshire at Newton Moor Indl. Estate. Postal code: SK14 4LF.

The company has 2 directors, namely James R., Andrew V.. Of them, James R., Andrew V. have been with the company the longest, being appointed on 14 January 2009. Currently 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.

This company operates within the SK14 4LF postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0075436 . It is located at Newton Moor Ind Est, Newton, Hyde with a total of 25 cars.

H.n.nuttall Limited Address / Contact

Office Address Newton Moor Indl. Estate
Office Address2 Hyde
Town Cheshire
Post code SK14 4LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00362138
Date of Incorporation Mon, 1st Jul 1940
Industry Other food services
End of financial Year 30th September
Company age 84 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

James R.

Position: Director

Appointed: 14 January 2009

Andrew V.

Position: Director

Appointed: 14 January 2009

Derek R.

Position: Director

Resigned: 22 January 2016

Michael V.

Position: Director

Resigned: 14 August 2023

Paul H.

Position: Secretary

Appointed: 01 March 2004

Resigned: 30 November 2021

William V.

Position: Director

Appointed: 21 March 1991

Resigned: 27 November 2006

Charles C.

Position: Secretary

Appointed: 21 March 1991

Resigned: 01 March 2004

Patricia R.

Position: Director

Appointed: 21 March 1991

Resigned: 04 April 1993

Kathleen V.

Position: Director

Appointed: 21 March 1991

Resigned: 09 June 2001

Margery V.

Position: Director

Appointed: 21 March 1991

Resigned: 06 April 2013

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we established, there is James R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

James R.

Notified on 31 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand477 885592 715384 926187 258480 040232 320273 068
Current Assets2 458 3002 582 3662 403 7752 485 1271 689 6611 417 5111 634 083
Debtors1 335 7421 364 0581 360 0041 552 789748 438803 641905 584
Net Assets Liabilities1 672 4391 579 7971 451 3691 353 9651 367 5821 244 6791 233 100
Other Debtors263 331215 037209 655139 317129 094156 802164 486
Property Plant Equipment231 531232 725204 381144 789620 461571 626667 983
Total Inventories644 673625 593658 845745 080461 183381 550455 431
Other
Accrued Liabilities   118 06892 79515 30017 920
Accumulated Depreciation Impairment Property Plant Equipment2 087 2931 925 3841 959 0851 548 0441 488 6581 542 8451 488 788
Additions Other Than Through Business Combinations Property Plant Equipment 137 984 51 1591 5615 352143 054
Average Number Employees During Period77747374564547
Bank Borrowings    206 791  
Bank Borrowings Overdrafts114 708292 381     
Corporation Tax Payable16 507      
Creditors1 032 3921 215 3731 160 1481 290 950206 791646 08911 605
Depreciation Rate Used For Property Plant Equipment 20 20   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 287 600 506 636-54 795 -100 754
Disposals Property Plant Equipment 298 699 521 792-61 741 -100 754
Finance Lease Liabilities Present Value Total      11 274
Financial Commitments Other Than Capital Commitments     6 5863 518
Fixed Assets246 531247 725219 381159 789635 461586 626682 983
Future Minimum Lease Payments Under Non-cancellable Operating Leases61 07231 22568 499108 939   
Increase From Depreciation Charge For Year Property Plant Equipment 125 691 95 59570 16254 18746 697
Investments15 00015 00015 00015 000   
Investments Fixed Assets15 00015 00015 00015 00015 00015 00015 000
Investments In Joint Ventures   15 00015 00015 00015 000
Net Current Assets Liabilities1 425 9081 366 9931 243 6271 194 1761 052 281771 422675 091
Other Creditors144 697193 590176 68745 32251 85936 85329 087
Other Inventories   745 080461 183381 550455 431
Other Investments Other Than Loans15 00015 00015 00015 000   
Other Remaining Borrowings   11 639   
Other Taxation Social Security Payable63 38462 89358 28476 047   
Prepayments   194 13387 98727 88228 872
Property Plant Equipment Gross Cost2 318 8242 158 1092 163 4661 692 8332 109 1192 114 4712 156 771
Provisions For Liabilities Balance Sheet Subtotal    113 369113 369113 369
Taxation Social Security Payable   76 04754 12857 02229 132
Total Assets Less Current Liabilities1 672 4391 614 7181 463 0081 353 9651 687 7421 358 0481 358 074
Total Borrowings   11 639206 791 11 605
Total Increase Decrease From Revaluations Property Plant Equipment    476 466  
Trade Creditors Trade Payables693 096666 509925 1771 039 875395 389536 914871 579
Trade Debtors Trade Receivables1 072 4111 149 0211 150 3491 219 339531 357618 957712 226
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment    -74 753  
Useful Life Property Plant Equipment Years 50 50   
Advances Credits Directors 17 222     

Transport Operator Data

Newton Moor Ind Est
Address Newton
City Hyde
Post code SK14 4LF
Vehicles 25

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
Free Download (11 pages)

Company search

Advertisements