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

N.o.w. Holdings Limited WEST LOTHIAN


N.o.w. Holdings started in year 2003 as Private Limited Company with registration number SC258674. The N.o.w. Holdings company has been functioning successfully for 21 years now and its status is active. The firm's office is based in West Lothian at Beechwood Nurseries. Postal code: EH52 6PA.

The company has 4 directors, namely Harry W., Andrew W. and James W. and others. Of them, James W., Martha W. have been with the company the longest, being appointed on 4 November 2003 and Harry W. has been with the company for the least time - from 26 January 2024. 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 - Caroline N. who worked with the the company until 1 August 2020.

N.o.w. Holdings Limited Address / Contact

Office Address Beechwood Nurseries
Office Address2 Uphall
Town West Lothian
Post code EH52 6PA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC258674
Date of Incorporation Tue, 4th Nov 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (0 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Harry W.

Position: Director

Appointed: 26 January 2024

Andrew W.

Position: Director

Appointed: 22 April 2008

James W.

Position: Director

Appointed: 04 November 2003

Martha W.

Position: Director

Appointed: 04 November 2003

Carol W.

Position: Director

Appointed: 04 November 2003

Resigned: 22 May 2020

Neil W.

Position: Director

Appointed: 04 November 2003

Resigned: 15 November 2023

Caroline N.

Position: Secretary

Appointed: 04 November 2003

Resigned: 01 August 2020

People with significant control

The list of PSCs that own or control the company consists of 5 names. As BizStats established, there is Neil W. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Martha W. This PSC has significiant influence or control over the company,. Moving on, there is James W., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Neil W.

Notified on 3 November 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Martha W.

Notified on 3 November 2016
Nature of control: significiant influence or control
right to appoint and remove directors

James W.

Notified on 3 November 2016
Nature of control: significiant influence or control
right to appoint and remove directors

Andrew W.

Notified on 3 November 2016
Nature of control: significiant influence or control
right to appoint and remove directors

Carol W.

Notified on 3 November 2016
Ceased on 22 May 2020
Nature of control: significiant influence or control
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand1030 99461 80176 623186 787423 709
Current Assets14 16342 70271 702113 159237 529439 711
Debtors14 15311 7089 90136 53650 74216 002
Net Assets Liabilities1 374 5081 541 6301 372 5561 458 2521 582 2141 822 856
Other Debtors   34 24542 00310 121
Property Plant Equipment1 610 3037363271 647 7911 647 7551 647 728
Other
Accrued Liabilities Deferred Income4 0202 5003 8112 5752 5753 339
Accumulated Depreciation Impairment Property Plant Equipment15 54716 04716 45616 64116 67716 704
Amounts Owed By Group Undertakings5 3987 133 234  
Amounts Owed To Group Undertakings  30 766 1 521 
Bank Borrowings Overdrafts172 337151 844132 232164 905123 06889 020
Corporation Tax Payable30 00030 03623 73336 92046 65247 039
Creditors172 337151 844132 232164 905123 06889 020
Fixed Assets1 610 3041 763 6711 631 1771 647 7921 647 7561 647 729
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment -1 609 067 1 647 649  
Increase From Depreciation Charge For Year Property Plant Equipment 5004091853627
Investment Property 1 609 0671 630 849   
Investment Property Fair Value Model 1 609 0671 630 849   
Investments Fixed Assets1153 8681111
Investments In Group Undertakings Participating Interests  1111
Net Current Assets Liabilities-59 159-70 197-126 327-24 60857 546264 162
Number Shares Issued Fully Paid 100    
Other Creditors12 08259 15299 12581 44873 78565 968
Par Value Share 1    
Prepayments Accrued Income1 500     
Property Plant Equipment Gross Cost1 625 85016 78316 7831 664 4321 664 432 
Provisions For Liabilities Balance Sheet Subtotal4 300 62272015
Taxation Including Deferred Taxation Balance Sheet Subtotal  62272015
Total Assets Less Current Liabilities1 551 1451 693 4741 504 8501 623 1841 705 3021 911 891
Trade Creditors Trade Payables14023320 29932020 00023 180
Trade Debtors Trade Receivables7 2554 5759 9012 0578 7395 881

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 26th, April 2023
Free Download (12 pages)

Company search

Advertisements