Nelson Potter (dodnash) Limited IPSWICH


Founded in 1992, Nelson Potter (dodnash), classified under reg no. 02764821 is an active company. Currently registered at Bergholt Road IP9 2DP, Ipswich the company has been in the business for 32 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022.

At present there are 5 directors in the the company, namely Alastair P., James P. and Kelvin P. and others. In addition one secretary - Yvonne P. - is with the firm. 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.

Nelson Potter (dodnash) Limited Address / Contact

Office Address Bergholt Road
Office Address2 Bentley
Town Ipswich
Post code IP9 2DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02764821
Date of Incorporation Mon, 16th Nov 1992
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
End of financial Year 30th November
Company age 32 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Alastair P.

Position: Director

Appointed: 11 November 2020

James P.

Position: Director

Appointed: 06 November 2020

Kelvin P.

Position: Director

Appointed: 11 August 2020

Yvonne P.

Position: Director

Appointed: 16 November 2009

Yvonne P.

Position: Secretary

Appointed: 01 February 2008

Colin P.

Position: Director

Appointed: 03 September 2003

Julie T.

Position: Director

Appointed: 11 November 2020

Resigned: 26 February 2021

Robert P.

Position: Director

Appointed: 07 October 2003

Resigned: 29 February 2008

Manning & Girling

Position: Corporate Secretary

Appointed: 01 January 2002

Resigned: 01 February 2008

Manning And Girling Commercial Services Ltd

Position: Secretary

Appointed: 09 February 2001

Resigned: 31 December 2001

Sherrill P.

Position: Secretary

Appointed: 26 July 1999

Resigned: 09 February 2001

Kenneth P.

Position: Director

Appointed: 16 November 1992

Resigned: 03 September 2003

Susan G.

Position: Secretary

Appointed: 16 November 1992

Resigned: 26 July 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 1992

Resigned: 16 November 1992

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats established, there is Colin P. This PSC and has 75,01-100% shares.

Colin P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-30
Net Worth964 6721 003 450    
Balance Sheet
Cash Bank On Hand 664 771750 565818 478857 2551 142 727
Current Assets687 978856 896920 122955 931973 7681 371 118
Debtors121 86050 82615 978-26 995-50 90756 244
Net Assets Liabilities 1 003 4501 026 3171 070 4721 086 6841 283 726
Other Debtors 37 8493 207-39 571-71 392 
Property Plant Equipment 51 19138 38015 04311 28253 774
Total Inventories 141 299153 579164 448167 420172 147
Cash Bank In Hand431 102664 771    
Net Assets Liabilities Including Pension Asset Liability964 6721 003 450    
Stocks Inventory135 016141 299    
Tangible Fixed Assets68 25551 191    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve964 5721 003 350    
Shareholder Funds964 6721 003 450    
Other
Accrued Liabilities Deferred Income 1 10036 61744 24454 93660 097
Accumulated Depreciation Impairment Property Plant Equipment  88 30379 06582 82691 177
Amounts Owed To Group Undertakings Participating Interests     195 692
Average Number Employees During Period    67
Corporation Tax Payable 35 70924 03030 44720 15453 784
Corporation Tax Recoverable 12 57612 57612 57612 57612 576
Creditors 109 158139 012111 529109 957344 684
Deferred Tax Liabilities 9 2146 9082 7082 14410 217
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -16 542  
Dividends Paid On Shares 66 66767 05766 66766 66866 668
Fixed Assets281 990264 926252 115228 778225 017267 509
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   -32 575  
Increase Decrease In Depreciation Impairment Property Plant Equipment  3 6792 7462 0601 545
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss  -2 306-4 200-5648 073
Increase From Depreciation Charge For Year Property Plant Equipment  12 8117 3043 7618 351
Investments 213 735213 735213 735213 735213 735
Investments Fixed Assets213 735213 735213 735213 735213 735213 735
Investments In Other Entities Measured Fair Value  213 735213 735213 735213 735
Loans From Directors -16 1083923922 0541 343
Net Current Assets Liabilities682 682747 738781 110844 402863 8111 026 434
Other Creditors 6153801 669657832
Other Taxation Social Security Payable 27 36813 78818 6042 03712 837
Prepayments Accrued Income 401195   
Property Plant Equipment Gross Cost  126 68394 10894 108144 951
Raw Materials Consumables 141 299153 579164 448167 420172 147
Taxation Including Deferred Taxation Balance Sheet Subtotal -9 214-6 908-2 708-2 144-10 217
Total Additions Including From Business Combinations Property Plant Equipment     50 843
Total Assets Less Current Liabilities964 6721 012 6641 033 2251 073 1801 088 8281 293 943
Trade Creditors Trade Payables 60 47463 80516 17330 11920 099
Trade Debtors Trade Receivables    7 90943 668
Creditors Due Within One Year5 296109 158    
Fixed Asset Investments Cost Or Valuation 213 735    
Number Shares Allotted 100    
Par Value Share 1    
Provisions For Liabilities Charges 9 214    
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Cost Or Valuation 126 683    
Tangible Fixed Assets Depreciation 75 492    
Tangible Fixed Assets Depreciation Charged In Period 17 064    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 23rd, August 2023
Free Download (9 pages)

Company search

Advertisements