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

H. Nichol & Son (gateshead) Limited TYNE AND WEAR


H. Nichol & Son (gateshead) started in year 1964 as Private Limited Company with registration number 00827546. The H. Nichol & Son (gateshead) company has been functioning successfully for sixty years now and its status is active. The firm's office is based in Tyne And Wear at H Nichol & Son South Shore Road. Postal code: NE8 3AE.

The company has 3 directors, namely Daniel N., Joseph N. and Henry N.. Of them, Henry N. has been with the company the longest, being appointed on 3 September 1991 and Daniel N. and Joseph N. have been with the company for the least time - from 2 September 2010. 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 - Hazel D. who worked with the the company until 1 September 2019.

H. Nichol & Son (gateshead) Limited Address / Contact

Office Address H Nichol & Son South Shore Road
Office Address2 Gateshead
Town Tyne And Wear
Post code NE8 3AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00827546
Date of Incorporation Tue, 17th Nov 1964
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 60 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Daniel N.

Position: Director

Appointed: 02 September 2010

Joseph N.

Position: Director

Appointed: 02 September 2010

Henry N.

Position: Director

Appointed: 03 September 1991

Ann P.

Position: Director

Resigned: 01 September 2019

Hazel D.

Position: Director

Appointed: 01 September 1992

Resigned: 01 September 2019

Hazel D.

Position: Secretary

Appointed: 01 September 1992

Resigned: 01 September 2019

Hazel D.

Position: Director

Appointed: 03 September 1991

Resigned: 01 February 1992

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Joseph N. This PSC and has 25-50% shares. Another one in the persons with significant control register is Henry N. This PSC owns 25-50% shares.

Joseph N.

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

Henry N.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets69 81758 91854 69757 43654 41149 662137 37086 78374 19199 751105 89581 25893 739
Net Assets Liabilities     145 526188 207152 481129 429129 350135 773125 807127 819
Cash Bank In Hand5 0388 4968 88013 59018 55322 555       
Debtors61 72947 49742 89241 37133 00827 107       
Net Assets Liabilities Including Pension Asset Liability137 407137 379138 310144 008147 391144 667       
Stocks Inventory3 0502 9252 9252 4752 850        
Tangible Fixed Assets167 082163 725160 860145 101141 137134 169       
Reserves/Capital
Called Up Share Capital7 5007 5007 5007 5007 5007 500       
Profit Loss Account Reserve128 461128 433129 364135 062138 445135 721       
Other
Average Number Employees During Period        34422
Creditors     13 43622 97816 7352 89826 08723 4576 71818 156
Fixed Assets     134 16988 27984 87658 13655 68653 33560 61758 286
Net Current Assets Liabilities46 11841 08434 67745 31842 82336 226114 39270 04884 51873 66482 43874 54075 583
Total Assets Less Current Liabilities213 200204 809195 537190 419183 960170 395202 671154 924142 654129 350135 773135 157133 869
Capital Employed137 407137 379138 310144 008147 391144 667       
Capital Redemption Reserve1 4461 4461 4461 4461 4461 446       
Creditors Due After One Year71 89264 51355 10645 37835 29624 869       
Creditors Due Within One Year23 69917 83420 02012 11811 58813 436       
Number Shares Allotted 7 5007 5007 5007 5007 500       
Par Value Share 11111       
Provisions For Liabilities Charges3 9012 9172 1211 0331 273859       
Share Capital Allotted Called Up Paid7 5007 5007 5007 5007 5007 500       
Tangible Fixed Assets Additions 3 13010 500 2 175        
Tangible Fixed Assets Cost Or Valuation264 110267 240260 922250 422252 597252 597       
Tangible Fixed Assets Depreciation97 028103 515100 062105 321111 460118 428       
Tangible Fixed Assets Depreciation Charged In Period 6 4877 4936 5726 1396 968       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  10 9461 313         
Tangible Fixed Assets Disposals  16 81810 500         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Saturday 30th September 2023
filed on: 14th, November 2023
Free Download (2 pages)

Company search