Nal Developments Limited WORCESTER


Founded in 2006, Nal Developments, classified under reg no. 05847873 is an active company. Currently registered at Weir Lane WR2 4AY, Worcester the company has been in the business for eighteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2006/08/29 Nal Developments Limited is no longer carrying the name Wellrise.

The firm has 4 directors, namely Colman C., David S. and Nathaniel W. and others. Of them, Lenora M. has been with the company the longest, being appointed on 4 February 2022 and Colman C. has been with the company for the least time - from 2 August 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nal Developments Limited Address / Contact

Office Address Weir Lane
Town Worcester
Post code WR2 4AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05847873
Date of Incorporation Thu, 15th Jun 2006
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 18 years old
Account next due date Sat, 30th Sep 2023 (219 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Colman C.

Position: Director

Appointed: 02 August 2023

David S.

Position: Director

Appointed: 17 July 2023

Nathaniel W.

Position: Director

Appointed: 01 August 2022

Lenora M.

Position: Director

Appointed: 04 February 2022

Pamela B.

Position: Director

Appointed: 17 December 2020

Resigned: 02 September 2021

Patricia B.

Position: Director

Appointed: 03 April 2018

Resigned: 01 August 2022

Michael W.

Position: Director

Appointed: 03 April 2018

Resigned: 17 December 2020

Nicholas C.

Position: Director

Appointed: 03 April 2018

Resigned: 01 March 2019

Patricia B.

Position: Secretary

Appointed: 03 April 2018

Resigned: 01 August 2022

Kathryn M.

Position: Director

Appointed: 19 June 2006

Resigned: 03 April 2018

Kathryn M.

Position: Secretary

Appointed: 19 June 2006

Resigned: 03 April 2018

Feargal O.

Position: Director

Appointed: 19 June 2006

Resigned: 03 April 2018

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 2006

Resigned: 19 June 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 15 June 2006

Resigned: 19 June 2006

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As we established, there is Cubis Systems Limited from Belfast, Northern Ireland. The abovementioned PSC is categorised as "a private 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. The second entity in the persons with significant control register is Northstone (Ni) Limited that entered Dunmurry, Northern Ireland as the address. This PSC has a legal form of "a private 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. The third one is Kathryn M., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Cubis Systems Limited

99 Kingsway, Dunmurry, Belfast, BT17 9NU, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Northstone (Ni) Limited

99 Kingsway, Dunmurry, Belfast, BT17 9NU, Northern Ireland

Legal authority Companies House Belfast
Legal form Private Limited Company
Country registered Northern Ireland
Place registered Companies Act 2006
Registration number Ni004078
Notified on 3 April 2018
Ceased on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kathryn M.

Notified on 6 April 2016
Ceased on 21 March 2018
Nature of control: 25-50% shares

Feargal O.

Notified on 6 April 2016
Ceased on 21 March 2018
Nature of control: 25-50% shares

Company previous names

Wellrise August 29, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 786    
Current Assets3 373 4633 365 2773 365 2773 365 2773 365 277
Debtors2 468 6773 365 2773 365 2773 365 2773 365 277
Other
Accrued Liabilities Deferred Income513513513513513
Administrative Expenses33150   
Amounts Owed By Group Undertakings900 000900 000900 000900 0002 465 277
Average Number Employees During Period22222
Corporation Tax Payable13 0805 0445 0445 0445 044
Creditors13 5935 5575 5575 5575 557
Current Tax For Period5 124    
Dividends Paid128 000    
Dividends Paid On Shares Final128 000    
Further Item Tax Increase Decrease Component Adjusting Items 29   
Investments Fixed Assets200 000200 000200 000200 000200 000
Investments In Subsidiaries200 000200 000200 000200 000200 000
Net Assets Liabilities Subsidiaries  9 478 82612 091 86616 265 554
Net Current Assets Liabilities3 359 8703 359 7203 359 7203 359 7203 359 720
Other Interest Income27 000    
Other Interest Receivable Similar Income Finance Income27 000    
Percentage Class Share Held In Subsidiary 100100100 
Profit Loss21 843-150   
Profit Loss On Ordinary Activities Before Tax26 967-150   
Profit Loss Subsidiaries  3 555 3403 536 960-4 173 688
Tax Expense Credit Applicable Tax Rate5 124-29   
Tax Tax Credit On Profit Or Loss On Ordinary Activities5 124    
Total Assets Less Current Liabilities3 559 8703 559 7203 559 7203 559 7203 559 720

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2021/12/31
filed on: 30th, December 2022
Free Download (15 pages)

Company search

Advertisements