Nonwovenn Ltd BRIDGWATER


Founded in 2016, Nonwovenn, classified under reg no. 10052668 is an active company. Currently registered at Bff Business Park TA6 4NZ, Bridgwater the company has been in the business for eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 5 directors, namely Stuart H., Paul O. and Mark M. and others. Of them, David L., Andrew B. have been with the company the longest, being appointed on 9 March 2016 and Stuart H. has been with the company for the least time - from 1 December 2022. 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 - Christopher B. who worked with the the company until 6 April 2018.

Nonwovenn Ltd Address / Contact

Office Address Bff Business Park
Office Address2 Bath Road
Town Bridgwater
Post code TA6 4NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10052668
Date of Incorporation Wed, 9th Mar 2016
Industry Activities of head offices
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Stuart H.

Position: Director

Appointed: 01 December 2022

Paul O.

Position: Director

Appointed: 16 February 2022

Mark M.

Position: Director

Appointed: 02 November 2016

David L.

Position: Director

Appointed: 09 March 2016

Andrew B.

Position: Director

Appointed: 09 March 2016

Paula T.

Position: Director

Appointed: 30 June 2020

Resigned: 28 September 2022

Ned D.

Position: Director

Appointed: 15 April 2016

Resigned: 16 February 2022

Christopher B.

Position: Director

Appointed: 09 March 2016

Resigned: 06 April 2018

Christopher B.

Position: Secretary

Appointed: 09 March 2016

Resigned: 06 April 2018

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Bgf Gp Limited from London, England. The abovementioned PSC is classified as "a private limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is David L. This PSC owns 25-50% shares.

Bgf Gp Limited

13-15 York Buildings, London, WC2N 6JU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 10657217
Notified on 6 April 2016
Nature of control: 25-50% shares

David L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand572 6312 327 227965 714 180 9462 948 229337 862
Current Assets3 617 6707 235 9024 052 4605 933 0015 206 8323 504 9365 197 813
Debtors3 045 0394 908 6753 086 7465 933 0015 025 886556 7074 859 951
Net Assets Liabilities-2 149 9312 245 070424 0521 109 2792 522 8881 688 8073 849 176
Other Debtors 52 4661 55621 04813 91137 05353 968
Property Plant Equipment9 23969 641120 71775 98748 51448 03975 181
Other
Accrued Liabilities Deferred Income500 0041 000 0081 500 0121 375 0161 000 02024500 028
Accumulated Amortisation Impairment Intangible Assets     -354 661-354 661
Accumulated Depreciation Impairment Property Plant Equipment 15 03743 70156 25984 576108 66677 199
Additions Other Than Through Business Combinations Property Plant Equipment 80 30379 74040 963844 64 707
Administrative Expenses     10 629 82712 560 287
Amounts Owed To Group Undertakings 221 069221 069221 069521 069221 0691 100 000
Average Number Employees During Period  3235384041
Bank Borrowings5 890 6254 078 1252 265 625453 125   
Bank Borrowings Overdrafts4 078 1252 265 6251 453 125875 000625 000  
Bank Overdrafts   2 727 768   
Cash Cash Equivalents    1 554 0346 822 9773 052 514
Corporation Tax Payable     1 392 812 
Corporation Tax Recoverable      177 746
Cost Sales     13 204 99117 194 554
Creditors5 578 1294 265 6332 953 1372 250 0161 627 0203 699 9732 879 536
Current Tax For Period     1 442 845101 092
Deferred Tax Asset Debtors     306 000675 000
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences     675 312667 005
Distribution Costs     719 871977 862
Dividend Declared Payable     200 000257 866
Finished Goods Goods For Resale     642 340662 180
Fixed Assets2 119 3291 970 8452 021 9212 177 1912 149 7182 149 2432 176 385
Further Item Creditors Component Total Creditors    2 00015 37520 458
Further Item Deferred Expense Credit Component Total Deferred Tax Expense      -369 000
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss     -7 884 847 
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss     -1 080 658-544 954
Further Item Tax Increase Decrease Component Adjusting Items     52 66769 515
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss     61 678-168 517
Increase Decrease In Current Tax From Adjustment For Prior Periods     107 638 
Increase From Amortisation Charge For Year Intangible Assets      278 195
Increase From Depreciation Charge For Year Property Plant Equipment 15 27328 66442 53428 317 19 526
Intangible Assets     2 900 000834 787
Intangible Assets Gross Cost     -354 661 
Interest Expense On Convertible Borrowings     406 336218 836
Interest Payable Similar Charges Finance Costs     1 011 630809 842
Interest Received Classified As Investing Activities     -2 213 
Investments Fixed Assets2 110 0901 901 2041 901 2042 101 2042 101 2042 101 2042 101 204
Investments In Subsidiaries2 110 0901 901 2041 901 2042 101 2042 101 2042 101 2042 101 204
Net Current Assets Liabilities1 308 8694 539 8581 355 2681 182 1042 000 190  
Net Finance Income Costs     2 213 
Other Creditors151 046152 495116 916104 096258 630238 723245 236
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 236 29 976  50 993
Other Disposals Property Plant Equipment 4 864 73 135  69 032
Other Interest Receivable Similar Income Finance Income     2 213 
Other Provisions Balance Sheet Subtotal     904 316904 316
Other Remaining Borrowings1 000 0001 000 0001 000 0001 000 0001 000 000750 000375 000
Pension Other Post-employment Benefit Costs Other Pension Costs44 15672 94481 942104 987119 968135 704141 071
Percentage Class Share Held In Subsidiary 100100100100  
Prepayments Accrued Income19 85958 22554 44517 02956 82251 706575 299
Profit Loss1 961 1862 265 7853 659 6532 402 4262 186 3197 905 2344 300 460
Property Plant Equipment Gross Cost9 23984 678164 418132 246133 090156 705152 380
Social Security Costs130 536214 913243 870291 361337 652  
Staff Costs Employee Benefits Expense1 288 5772 107 1862 339 2622 793 7773 250 3753 848 5453 967 362
Taxation Including Deferred Taxation Balance Sheet Subtotal     1 146 3851 813 390
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit     -195 843-190 697
Tax Increase Decrease From Effect Capital Allowances Depreciation     84 204-4 295
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss     168 4975 323
Tax Tax Credit On Profit Or Loss On Ordinary Activities     2 225 795399 097
Total Assets Less Current Liabilities3 428 1986 510 7033 377 1893 359 2954 149 908  
Total Borrowings     250 000125 000
Total Current Tax Expense Credit     1 550 483101 092
Total Deferred Tax Expense Credit     675 312298 005
Trade Creditors Trade Payables43 296109 89782 089120 08286 3132 530 6743 051 210
Trade Debtors Trade Receivables676 13411 72814 28316 99515 46019 12124 059
Wages Salaries1 113 8851 819 3292 013 4502 397 4292 792 7553 313 4563 398 884

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Friday 8th March 2024
filed on: 8th, March 2024
Free Download (3 pages)

Company search

Advertisements