Nicks & Company(timber)limited GLOUCESTER


Nicks & Company(timber) started in year 1960 as Private Limited Company with registration number 00647862. The Nicks & Company(timber) company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in Gloucester at Canada Wharf. Postal code: GL1 5TE.

The firm has 3 directors, namely Michael B., Clive B. and Philip M.. Of them, Philip M. has been with the company the longest, being appointed on 2 February 1998 and Michael B. and Clive B. have been with the company for the least time - from 21 January 2013. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Anthony D. who worked with the the firm until 1 August 1999.

This company operates within the GL1 5TE postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0210032 . It is located at Canada Wharf, Bristol Road, Gloucester with a total of 10 cars.

Nicks & Company(timber)limited Address / Contact

Office Address Canada Wharf
Office Address2 Bristol Road
Town Gloucester
Post code GL1 5TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00647862
Date of Incorporation Mon, 25th Jan 1960
Industry Logging
End of financial Year 30th April
Company age 64 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Michael B.

Position: Director

Appointed: 21 January 2013

Clive B.

Position: Director

Appointed: 21 January 2013

Philip M.

Position: Director

Appointed: 02 February 1998

Anthony D.

Position: Secretary

Resigned: 01 August 1999

Rob D.

Position: Director

Appointed: 04 April 2011

Resigned: 21 January 2013

Peter C.

Position: Director

Appointed: 01 May 2001

Resigned: 01 February 2009

Anthony D.

Position: Secretary

Appointed: 01 August 1999

Resigned: 05 April 2011

Christopher D.

Position: Director

Appointed: 21 February 1992

Resigned: 04 April 2011

Kenneth D.

Position: Director

Appointed: 21 February 1992

Resigned: 13 December 1998

Anthony D.

Position: Director

Appointed: 21 February 1992

Resigned: 24 October 1997

Anthony C.

Position: Director

Appointed: 21 February 1992

Resigned: 24 October 1997

Anthony D.

Position: Director

Appointed: 21 February 1992

Resigned: 04 April 2011

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we researched, there is Brittons Holdings Limited from Cardiff, Wales. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Brittons Holdings Limited

Units 3 & 4 Wharfedale Road, Pentwyn, Cardiff, CF23 5HB, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Wales
Place registered Wales
Registration number 02951640
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312020-04-302021-04-302022-04-302023-04-30
Net Worth186 546128 404107 529    
Balance Sheet
Cash Bank In Hand23 8611 0871 087    
Current Assets1 033 579568 337622 231980 1271 858 2751 911 4991 655 340
Debtors614 851355 529328 319225 405328 421562 894379 256
Net Assets Liabilities Including Pension Asset Liability186 546128 404107 529    
Stocks Inventory394 867211 721292 825    
Tangible Fixed Assets380 381354 458329 792    
Cash Bank On Hand   545 0131 035 994927 670886 029
Net Assets Liabilities   596 0461 146 8021 445 0071 484 754
Other Debtors   71 16222 16264 22682 974
Property Plant Equipment   435 271505 878529 522466 513
Total Inventories   209 709493 860420 935390 055
Reserves/Capital
Called Up Share Capital55 00055 00055 000    
Profit Loss Account Reserve131 54673 40452 529    
Shareholder Funds186 546128 404107 529    
Other
Creditors Due After One Year27 28715 00910 200    
Creditors Due Within One Year1 200 127779 382834 294    
Net Current Assets Liabilities-166 548-211 045-212 063217 585752 4821 002 7711 082 350
Number Shares Allotted 55 000     
Par Value Share 1     
Share Capital Allotted Called Up Paid55 00055 000     
Tangible Fixed Assets Additions 22 03122 420    
Tangible Fixed Assets Cost Or Valuation1 463 1141 485 1451 492 930    
Tangible Fixed Assets Depreciation1 082 7331 130 6871 163 138    
Tangible Fixed Assets Depreciation Charged In Period 47 95335 819    
Total Assets Less Current Liabilities213 833143 413117 729652 8561 258 3601 532 2931 548 863
Accumulated Depreciation Impairment Property Plant Equipment   1 409 7931 479 0931 565 5051 656 617
Average Number Employees During Period   24262727
Bank Borrowings Overdrafts   1 641   
Creditors   39 52481 36849 36429 391
Finance Lease Liabilities Present Value Total   37 88381 36849 36429 391
Increase Decrease In Property Plant Equipment    88 419  
Increase From Depreciation Charge For Year Property Plant Equipment    69 30086 41291 112
Other Creditors   111 37548 5766 08813 866
Other Taxation Social Security Payable   102 111233 732152 182180 590
Property Plant Equipment Gross Cost   1 845 0641 984 9712 095 0272 123 130
Provisions For Liabilities Balance Sheet Subtotal   17 28630 19037 92234 718
Total Additions Including From Business Combinations Property Plant Equipment    139 907110 05628 103
Trade Creditors Trade Payables   504 619791 442717 809358 511
Trade Debtors Trade Receivables   154 243306 259498 668296 282
Fixed Assets 354 458329 792    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  3 368    
Tangible Fixed Assets Disposals  14 635    

Transport Operator Data

Canada Wharf
Address Bristol Road
City Gloucester
Post code GL1 5TE
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Sun, 30th Apr 2023
filed on: 15th, November 2023
Free Download (9 pages)

Company search

Advertisements