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

A.g. Nicholson Limited BARNSLEY


A.g. Nicholson started in year 2003 as Private Limited Company with registration number 04719438. The A.g. Nicholson company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Barnsley at 100 Haigh Lane. Postal code: S75 4DB.

There is a single director in the company at the moment - Andrew N., appointed on 1 April 2003. In addition, a secretary was appointed - Kathryn N., appointed on 1 October 2015. As of 29 April 2024, there was 1 ex secretary - Austin N.. There were no ex directors.

A.g. Nicholson Limited Address / Contact

Office Address 100 Haigh Lane
Office Address2 Haigh
Town Barnsley
Post code S75 4DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04719438
Date of Incorporation Tue, 1st Apr 2003
Industry Support activities for crop production
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Kathryn N.

Position: Secretary

Appointed: 01 October 2015

Andrew N.

Position: Director

Appointed: 01 April 2003

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 April 2003

Resigned: 01 April 2003

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 April 2003

Resigned: 01 April 2003

Austin N.

Position: Secretary

Appointed: 01 April 2003

Resigned: 30 September 2015

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we identified, there is Andrew N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Kathryn N. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew N.

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

Kathryn N.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth398 429294 283405 656       
Balance Sheet
Cash Bank On Hand  599616444642 4642 464  
Current Assets202 741225 176300 599263 560360 335425 345516 889421 374864 879925 188
Debtors124 779179 076261 000198 444232 400259 809298 615289 797666 509721 755
Net Assets Liabilities  405 656546 561747 448970 3481 171 9991 245 4811 335 5511 428 246
Property Plant Equipment  2 131 2562 374 7532 517 6242 677 0073 041 1723 010 659  
Total Inventories  39 00064 500127 891165 072215 810129 113198 370203 433
Other Debtors        86 697204 393
Cash Bank In Hand30 962 599       
Net Assets Liabilities Including Pension Asset Liability398 429294 283405 656       
Stocks Inventory47 00046 10039 000       
Tangible Fixed Assets1 513 7921 936 7282 131 256       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve398 329294 183405 556       
Shareholder Funds398 429294 283405 656       
Other
Accumulated Depreciation Impairment Property Plant Equipment  854 211780 356959 6361 017 4491 038 1931 284 5831 207 78410 922
Additions Other Than Through Business Combinations Property Plant Equipment   573 316387 731601 8451 117 852303 526  
Average Number Employees During Period   3555767
Creditors  1 022 0581 342 1921 292 0151 305 4381 299 1841 156 7801 612 4291 280 176
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -279 367-38 006-188 452-277 477-36 238 187 408
Disposals Property Plant Equipment   -403 674-65 580-384 650-732 941-87 649 17 000
Increase From Depreciation Charge For Year Property Plant Equipment   205 512217 287246 264298 222282 628 245 255
Net Current Assets Liabilities-359 354-467 036-558 506-305 485-265 872-151 177-264 958-292 722-390 685-354 988
Property Plant Equipment Gross Cost  2 985 4673 155 1093 477 2603 694 4554 079 3654 295 242108 4001 852 334
Provisions For Liabilities Balance Sheet Subtotal  145 036180 515212 289250 044305 031315 676281 664415 988
Total Assets Less Current Liabilities1 154 4381 469 6921 572 7502 069 2682 251 7522 525 8302 776 2142 717 9373 229 6443 634 691
Amount Specific Advance Or Credit Directors   55 56641 99643 25421 919988  
Amount Specific Advance Or Credit Made In Period Directors   65 74175 10276 23170 69076 439  
Amount Specific Advance Or Credit Repaid In Period Directors   -10 175-88 672-74 973-92 026-97 369  
Bank Borrowings        928 803849 873
Bank Borrowings Overdrafts        843 015141 633
Bank Overdrafts        61 45062 704
Finance Lease Liabilities Present Value Total        769 4141 019 513
Other Creditors        91 696127 032
Other Taxation Social Security Payable        4 0095 334
Total Additions Including From Business Combinations Property Plant Equipment         566 023
Total Borrowings        2 158 5602 372 587
Trade Creditors Trade Payables        613 728565 680
Trade Debtors Trade Receivables        579 812517 362
Creditors Due After One Year643 2981 013 4421 022 058       
Creditors Due Within One Year562 095692 212859 105       
Fixed Assets1 513 7921 936 7282 131 256       
Instalment Debts Due After5 Years405 242530 113506 403       
Number Shares Allotted100100100       
Par Value Share 11       
Provisions For Liabilities Charges112 711161 967145 036       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 29th, December 2023
Free Download (10 pages)

Company search

Advertisements