Brian Nixon Limited EVESHAM


Founded in 2015, Brian Nixon, classified under reg no. 09551609 is an active company. Currently registered at Blakes Hill WR11 8QH, Evesham the company has been in the business for 9 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

The company has 3 directors, namely Andrew N., Margaret N. and Clare N.. Of them, Margaret N., Clare N. have been with the company the longest, being appointed on 20 April 2015 and Andrew N. has been with the company for the least time - from 11 March 2016. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Brian Nixon Limited Address / Contact

Office Address Blakes Hill
Office Address2 Ullington
Town Evesham
Post code WR11 8QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09551609
Date of Incorporation Mon, 20th Apr 2015
Industry Manufacture of electric domestic appliances
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Andrew N.

Position: Director

Appointed: 11 March 2016

Margaret N.

Position: Director

Appointed: 20 April 2015

Clare N.

Position: Director

Appointed: 20 April 2015

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we identified, there is Margaret N. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Clare N. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Andrew N., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Margaret N.

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

Clare N.

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

Andrew 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 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth124 208       
Balance Sheet
Cash Bank In Hand144 791       
Cash Bank On Hand144 791101 43764 88691 086159 582334 558418 604429 841
Current Assets237 400202 032150 356154 899287 952501 222656 890629 834
Debtors19 59914 29027 03114 79021 62554 936116 34822 440
Intangible Fixed Assets120 310       
Net Assets Liabilities124 208147 016143 769157 401268 664458 743591 696588 760
Net Assets Liabilities Including Pension Asset Liability124 208       
Other Debtors10 08810 8999 2759 4908 0331 8761 709444
Property Plant Equipment23 86919 03516 18912 2579 62816 77814 86713 811
Stocks Inventory73 010       
Tangible Fixed Assets23 869       
Total Inventories73 01086 30558 43949 023106 745111 728121 938177 553
Reserves/Capital
Called Up Share Capital300       
Profit Loss Account Reserve123 908       
Shareholder Funds124 208       
Other
Accumulated Amortisation Impairment Intangible Assets13 36726 73440 10153 46866 83580 20293 569106 936
Accumulated Depreciation Impairment Property Plant Equipment6 86812 22716 79819 48022 10926 20030 51634 600
Average Number Employees During Period 5565766
Creditors55 000177 676113 60087 90593 939109 544117 34478 173
Creditors Due After One Year55 000       
Creditors Due Within One Year197 597       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   723    
Disposals Property Plant Equipment   1 250    
Fixed Assets144 179125 978109 76592 46676 47070 25354 97540 552
Increase From Amortisation Charge For Year Intangible Assets 13 36713 36713 36713 36713 36713 36713 367
Increase From Depreciation Charge For Year Property Plant Equipment 5 3594 5713 4052 6294 0914 3164 084
Intangible Assets120 310106 94393 57680 20966 84253 47540 10826 741
Intangible Assets Gross Cost133 677133 677133 677133 677133 677133 677133 677 
Intangible Fixed Assets Additions133 677       
Intangible Fixed Assets Aggregate Amortisation Impairment13 367       
Intangible Fixed Assets Amortisation Charged In Period13 367       
Intangible Fixed Assets Cost Or Valuation133 677       
Net Current Assets Liabilities39 80324 35636 75666 994194 013391 678539 546551 661
Number Shares Allotted300       
Other Creditors55 000111 53656 09327 31713 26812 0249 48312 149
Other Taxation Social Security Payable62 07446 04527 43134 91069 21396 11996 06164 300
Par Value Share1       
Property Plant Equipment Gross Cost30 73731 26232 98731 73731 73742 97845 38348 411
Provisions For Liabilities Balance Sheet Subtotal4 7743 3182 7522 0591 8193 1882 8253 453
Provisions For Liabilities Charges4 774       
Share Capital Allotted Called Up Paid300       
Tangible Fixed Assets Additions36 437       
Tangible Fixed Assets Cost Or Valuation30 737       
Tangible Fixed Assets Depreciation6 868       
Tangible Fixed Assets Depreciation Charged In Period6 868       
Tangible Fixed Assets Disposals5 700       
Total Additions Including From Business Combinations Property Plant Equipment 5251 725  11 2412 4053 028
Total Assets Less Current Liabilities183 982150 334146 521159 460270 483461 931594 521592 213
Trade Creditors Trade Payables23 30620 09530 07625 67811 4581 40111 8001 724
Trade Debtors Trade Receivables9 5113 39117 7565 30013 59253 060114 63921 996

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, September 2023
Free Download (9 pages)

Company search

Advertisements