Nedging Hall Estate Limited SUFFOLK


Founded in 2000, Nedging Hall Estate, classified under reg no. 03905674 is an active company. Currently registered at 13 Churchfield Road CO10 2YA, Suffolk the company has been in the business for twenty four years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022. Since 9th March 2022 Nedging Hall Estate Limited is no longer carrying the name Mauldon's.

At the moment there are 4 directors in the the firm, namely Matthew W., George W. and Charles C. and others. In addition one secretary - Hannah M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nedging Hall Estate Limited Address / Contact

Office Address 13 Churchfield Road
Office Address2 Sudbury
Town Suffolk
Post code CO10 2YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03905674
Date of Incorporation Thu, 13th Jan 2000
Industry Public houses and bars
Industry Hotels and similar accommodation
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Matthew W.

Position: Director

Appointed: 14 September 2023

George W.

Position: Director

Appointed: 29 October 2019

Charles C.

Position: Director

Appointed: 03 September 2019

Hannah M.

Position: Secretary

Appointed: 03 September 2019

Charles B.

Position: Director

Appointed: 03 September 2019

Stephen S.

Position: Director

Appointed: 31 January 2000

Resigned: 03 September 2019

Alison S.

Position: Secretary

Appointed: 31 January 2000

Resigned: 03 September 2019

Alison S.

Position: Director

Appointed: 31 January 2000

Resigned: 03 September 2019

Jane D.

Position: Secretary

Appointed: 13 January 2000

Resigned: 31 January 2000

Paul C.

Position: Director

Appointed: 13 January 2000

Resigned: 31 January 2000

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats found, there is Heathpatch Limited from Ipswich, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Alison S. This PSC owns 25-50% shares.

Heathpatch Limited

Dairy Farm Office Dairy Road, Semer, Ipswich, IP7 6RA, England

Legal authority England & Wales
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 8812591
Notified on 3 September 2019
Nature of control: 75,01-100% shares

Alison S.

Notified on 7 April 2016
Ceased on 3 September 2019
Nature of control: 25-50% shares

Company previous names

Mauldon's March 9, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282019-09-032020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand1 1681 8121 62260028 980142 40573 037
Current Assets57 07566 05046 56464 77693 974354 002319 574
Debtors42 14844 80928 59746 14641 619120 135108 577
Net Assets Liabilities51 75454 78540 4504 135-217 6072 476 1231 967 639
Other Debtors17 83431 4713 0833 7071 1646 156 
Property Plant Equipment472 385454 481443 895436 289446 2851 627 6433 104 925
Total Inventories13 75919 42916 34518 03023 37591 462137 960
Other
Accumulated Amortisation Impairment Intangible Assets9 9999 9999 9999 9999 9999 999 
Accumulated Depreciation Impairment Property Plant Equipment346 779366 783379 364386 635178 25349 228123 315
Average Number Employees During Period12121213152544
Bank Borrowings298 184262 554254 321    
Bank Borrowings Overdrafts269 984234 354226 121    
Bank Overdrafts59 34166 27067 964    
Creditors278 540238 786239 498459 030660 691748 9241 057 142
Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 4231 300229 4295 795429
Disposals Property Plant Equipment  16 4951 300231 7216 7034 608
Finance Lease Liabilities Present Value Total8 5564 43213 37711 3804 7633 9942 803
Fixed Assets472 886454 982444 766437 530447 5263 078 8853 106 167
Increase From Depreciation Charge For Year Property Plant Equipment 20 00420 0048 57121 04736 36174 516
Intangible Assets5015018711 2411 2411 2411 241
Intangible Assets Gross Cost10 50010 50010 87011 24011 24011 240 
Net Current Assets Liabilities-137 076-155 895-159 30231 151-4 442198 361-29 187
Other Creditors11 94632 73326 525447 65014 93873 39623 627
Other Taxation Social Security Payable26 03028 23539 2722 38148 8355 61319 165
Property Plant Equipment Gross Cost819 164821 264823 259822 924624 5381 676 8713 228 240
Provisions For Liabilities Balance Sheet Subtotal5 5165 5165 5165 516 52 19952 199
Total Additions Including From Business Combinations Intangible Assets  370370   
Total Additions Including From Business Combinations Property Plant Equipment 2 10018 49096533 3351 077 846105 977
Total Assets Less Current Liabilities335 810299 087285 464468 681443 0843 277 2463 076 980
Total Borrowings370 077337 252322 285    
Trade Creditors Trade Payables64 63862 51139 91116 49529 53562 69791 771
Trade Debtors Trade Receivables24 31413 33825 51442 43940 397113 97989 824
Accrued Liabilities Deferred Income     62 387143 396
Additions Other Than Through Business Combinations Investment Property Fair Value Model     1 213 849 
Amounts Owed By Group Undertakings    58  
Amounts Owed To Group Undertakings   447 650654 868746 1211 057 142
Capital Commitments      97 655
Future Minimum Lease Payments Under Non-cancellable Operating Leases    2 7842 784232
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    -2 850 1 450 000
Investment Property     1 450 000 
Investment Property Fair Value Model     1 450 000 
Investments Fixed Assets     11
Investments In Group Undertakings     11
Issue Bonus Shares Decrease Increase In Equity     -2 654 985 
Merchandise   18 03023 37591 462137 960
Nominal Value Shares Issued Specific Share Issue     1 
Number Shares Issued Fully Paid    50 500200 000200 000
Par Value Share    111
Prepayments Accrued Income     3 88318 753
Profit Loss    -221 742-252 719-508 484
Provisions   5 516 52 19952 199
Recoverable Value-added Tax     823 
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment     -164 364 
Total Increase Decrease From Revaluations Property Plant Equipment     -29 867 
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment    -1 189  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st October 2022
filed on: 14th, July 2023
Free Download (14 pages)

Company search

Advertisements