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

W.j.nigh & Sons Limited SHANKLIN


W.j.nigh & Sons started in year 1938 as Private Limited Company with registration number 00347920. The W.j.nigh & Sons company has been functioning successfully for eighty six years now and its status is active. The firm's office is based in Shanklin at 1 Station Approach. Postal code: PO37 7HX.

At present there are 4 directors in the the company, namely Stanley N., Rhys N. and Russell N. and others. In addition one secretary - Pamela N. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Stanley N. who worked with the the company until 31 December 1991.

W.j.nigh & Sons Limited Address / Contact

Office Address 1 Station Approach
Town Shanklin
Post code PO37 7HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00347920
Date of Incorporation Sat, 31st Dec 1938
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 86 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Stanley N.

Position: Director

Resigned:

Rhys N.

Position: Director

Appointed: 06 April 1999

Russell N.

Position: Director

Appointed: 01 January 1994

Pamela N.

Position: Secretary

Appointed: 01 January 1992

Adrian N.

Position: Director

Appointed: 01 January 1992

Hugh N.

Position: Director

Appointed: 26 October 1991

Resigned: 31 December 1991

Stanley N.

Position: Secretary

Appointed: 26 October 1991

Resigned: 31 December 1991

Colin N.

Position: Director

Appointed: 26 October 1991

Resigned: 31 December 1991

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats identified, there is Adrian N. This PSC and has 25-50% shares. The second one in the PSC register is Russell N. This PSC owns 25-50% shares. Moving on, there is Rhys N., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Adrian N.

Notified on 1 July 2016
Nature of control: 25-50% shares

Russell N.

Notified on 1 July 2016
Nature of control: 25-50% shares

Rhys N.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth720 286782 169835 059927 4821 007 022       
Balance Sheet
Cash Bank On Hand    567 351861 696837 722805 675739 476702 363773 360690 705
Current Assets806 698895 646987 6871 027 399931 6411 184 2991 160 6121 144 8961 068 3821 004 2461 099 9061 116 172
Debtors118 143157 635140 015140 347148 87299 36880 88794 13668 95485 688134 74986 483
Net Assets Liabilities    1 007 0221 077 2361 094 2991 071 010955 877882 476846 667798 220
Other Debtors     4 7751952 468 7 30617 87819 737
Property Plant Equipment    639 684618 634593 760577 508562 372548 249534 729549 417
Total Inventories    215 418223 235242 003245 085259 952216 195191 797338 984
Cash Bank In Hand507 940548 705648 377676 629567 351       
Net Assets Liabilities Including Pension Asset Liability720 286782 169835 059927 4821 007 022       
Stocks Inventory180 615189 306199 295210 423215 418       
Tangible Fixed Assets370 915360 585352 547395 067639 684       
Reserves/Capital
Called Up Share Capital960960960960960       
Profit Loss Account Reserve719 326781 209834 099926 5221 006 062       
Shareholder Funds720 286782 169835 059927 4821 007 022       
Other
Accumulated Depreciation Impairment Property Plant Equipment    182 511203 561217 302233 720248 856262 979271 499286 591
Additions Other Than Through Business Combinations Property Plant Equipment      64166   34 280
Average Number Employees During Period     12121212121212
Corporation Tax Payable    47 98548 24633 26522 62686010 45219 1526 476
Creditors    545 995709 726647 218640 046664 864661 167780 181855 306
Increase From Depreciation Charge For Year Property Plant Equipment     21 05017 77216 41815 13614 12313 17719 206
Net Current Assets Liabilities806 698895 646490 675550 439385 646474 573513 394504 850403 518343 079319 725260 866
Other Creditors    381 954500 527509 317530 325526 426560 222588 941607 745
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      4 031   4 6574 114
Other Disposals Property Plant Equipment      11 197   5 0004 500
Other Taxation Social Security Payable    12 8492 2242 2242 8747 3152 8002 8814 414
Property Plant Equipment Gross Cost    822 195822 195811 062811 228811 228811 228806 228836 008
Provisions For Liabilities Balance Sheet Subtotal    18 30815 97112 85511 34810 0138 8527 78712 063
Total Assets Less Current Liabilities1 177 6131 256 231843 222945 5061 025 3301 093 2071 107 1541 082 358965 890891 328854 454810 283
Trade Creditors Trade Payables    103 207158 729102 41284 221130 26387 693169 207236 671
Trade Debtors Trade Receivables    148 87294 59380 69291 66868 95478 382116 87166 746
Creditors Due After One Year447 758465 412          
Creditors Due Within One Year 465 412497 012476 960545 995       
Fixed Assets370 915360 585352 547395 067639 684       
Number Shares Allotted 960960960        
Par Value Share 111        
Provisions For Liabilities Charges9 5698 6508 16318 02418 308       
Share Capital Allotted Called Up Paid960960960960        
Tangible Fixed Assets Additions 1 4762 81463 626268 772       
Tangible Fixed Assets Cost Or Valuation520 406521 882524 696571 423822 195       
Tangible Fixed Assets Depreciation149 491161 297172 149176 356182 511       
Tangible Fixed Assets Depreciation Charged In Period 11 80610 85217 91623 380       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   13 70917 225       
Tangible Fixed Assets Disposals   16 89918 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 8th, September 2023
Free Download (6 pages)

Company search

Advertisements