James Nuttall (holdings) Limited PRESTON


James Nuttall (holdings) Limited is a private limited company that can be found at Holme Road, Bamber Bridge, Preston PR5 6BP. Incorporated on 2017-10-18, this 6-year-old company is run by 4 directors and 1 secretary.
Director Kenneth B., appointed on 01 April 2022. Director William B., appointed on 01 April 2022. Director Andrew G., appointed on 01 April 2022.
Changing the topic to secretaries, we can mention: Andrew G., appointed on 01 April 2022.
The company is classified as "operation of warehousing and storage facilities for land transport activities" (Standard Industrial Classification: 52103), "freight transport by road" (SIC: 49410).
The last confirmation statement was filed on 2023-10-17 and the due date for the next filing is 2024-10-31. What is more, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

James Nuttall (holdings) Limited Address / Contact

Office Address Holme Road
Office Address2 Bamber Bridge
Town Preston
Post code PR5 6BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 11020584
Date of Incorporation Wed, 18th Oct 2017
Industry Operation of warehousing and storage facilities for land transport activities
Industry Freight transport by road
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Kenneth B.

Position: Director

Appointed: 01 April 2022

William B.

Position: Director

Appointed: 01 April 2022

Andrew G.

Position: Director

Appointed: 01 April 2022

Christopher K.

Position: Director

Appointed: 01 April 2022

Andrew G.

Position: Secretary

Appointed: 01 April 2022

James N.

Position: Director

Appointed: 18 October 2017

Resigned: 27 March 2020

James N.

Position: Director

Appointed: 18 October 2017

Resigned: 01 April 2022

Catherine N.

Position: Secretary

Appointed: 18 October 2017

Resigned: 24 June 2019

Catherine N.

Position: Director

Appointed: 18 October 2017

Resigned: 09 January 2020

Catherine N.

Position: Director

Appointed: 18 October 2017

Resigned: 01 April 2022

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As BizStats identified, there is W. H. Bowker Limited from Preston, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Catherine N. This PSC has significiant influence or control over the company,. Then there is James N., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

W. H. Bowker Limited

Holme Road Bamber Bridge, Preston, PR5 6BP, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom Registry Of Companies
Registration number 00364757
Notified on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Catherine N.

Notified on 27 March 2020
Ceased on 1 April 2022
Nature of control: significiant influence or control

James N.

Notified on 18 October 2017
Ceased on 27 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Catherine N.

Notified on 23 February 2018
Ceased on 9 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Debtors331 520331 520
Other
Audit Fees Expenses12 38013 430
Fees For Non-audit Services9 84917 311
Company Contributions To Money Purchase Plans Directors5 424105 424
Director Remuneration72 49972 999
Number Directors Accruing Benefits Under Money Purchase Scheme22
Accumulated Depreciation Impairment Property Plant Equipment725 863806 244
Applicable Tax Rate1919
Average Number Employees During Period7370
Current Tax For Period77 391160 141
Depreciation Expense Property Plant Equipment235 072284 797
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 001 587
Disposals Property Plant Equipment 1 039 231
Dividends Paid 80 000
Fixed Assets100 000100 000
Further Operating Expense Item Component Total Operating Expenses186 947183 095
Gain Loss On Disposals Property Plant Equipment29 02073 456
Increase Decrease In Property Plant Equipment 282 700
Increase From Depreciation Charge For Year Property Plant Equipment 850 281
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts54 51245 069
Investments Fixed Assets100 000100 000
Investments In Group Undertakings100 000100 000
Net Assets Liabilities Subsidiaries-5 585 939-6 427 820
Net Current Assets Liabilities331 520331 520
Other Deferred Tax Expense Credit39 80650 393
Pension Other Post-employment Benefit Costs Other Pension Costs45 005146 779
Percentage Class Share Held In Subsidiary 100
Profit Loss497 26380 000
Profit Loss On Ordinary Activities Before Tax614 4601 195 916
Profit Loss Subsidiaries496 967921 881
Property Plant Equipment Gross Cost958 1001 000 587
Social Security Costs193 339194 073
Staff Costs Employee Benefits Expense2 435 8532 489 673
Tax Expense Credit Applicable Tax Rate116 747227 224
Tax Tax Credit On Profit Or Loss On Ordinary Activities117 197210 534
Total Additions Including From Business Combinations Property Plant Equipment 351 256
Total Assets Less Current Liabilities431 520431 520
Total Operating Lease Payments26 71325 850
Wages Salaries2 197 5092 148 821

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Tuesday 17th October 2023
filed on: 17th, October 2023
Free Download (3 pages)

Company search