Nelson And Palmer Limited COWES


Nelson And Palmer started in year 2014 as Private Limited Company with registration number 09326373. The Nelson And Palmer company has been functioning successfully for ten years now and its status is active. The firm's office is based in Cowes at Office 9, Building 41. Postal code: PO31 8BX. Since 2nd August 2016 Nelson And Palmer Limited is no longer carrying the name Mclean (patshull).

The firm has one director. Jonathon M., appointed on 25 November 2014. There are currently no secretaries appointed. As of 28 April 2024, there was 1 ex director - Patryk D.. There were no ex secretaries.

Nelson And Palmer Limited Address / Contact

Office Address Office 9, Building 41
Office Address2 Newport Road
Town Cowes
Post code PO31 8BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09326373
Date of Incorporation Tue, 25th Nov 2014
Industry Development of building projects
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Jonathon M.

Position: Director

Appointed: 25 November 2014

Patryk D.

Position: Director

Appointed: 27 October 2016

Resigned: 09 March 2020

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats established, there is Mclean Heritage Holdings Limited from Ryde, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Jonathon M. This PSC owns 50,01-75% shares and has 25-50% voting rights. The third one is Patryk D., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mclean Heritage Holdings Limited

Office C 75 Union Street, Ryde, Isle Of Wight, PO33 2LN, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Register Of Companies
Registration number 12054202
Notified on 9 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathon M.

Notified on 6 April 2016
Ceased on 9 March 2020
Nature of control: 50,01-75% shares
25-50% voting rights

Patryk D.

Notified on 17 November 2016
Ceased on 9 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mclean (patshull) August 2, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth100100       
Balance Sheet
Cash Bank On Hand 100397 4254 46582 7429601 40325 0594 886
Current Assets100557 570963 643505 172721 617960672 964992 3981 525 488
Debtors 37 5699 098 638 875  2225
Net Assets Liabilities 100185 932386 025640 521565-2 428-7 511-21 681
Other Debtors 37 5699 098 638 875  2525
Total Inventories 519 901557 120500 707  671 561967 3171 520 577
Cash Bank In Hand100100       
Net Assets Liabilities Including Pension Asset Liability100100       
Stocks Inventory 519 901       
Reserves/Capital
Called Up Share Capital100100       
Shareholder Funds100100       
Other
Version Production Software     2 0212 022 2 023
Accrued Liabilities    5 401420750950950
Amounts Owed By Group Undertakings Participating Interests    338 140    
Amounts Owed To Group Undertakings Participating Interests      187 679505 862501 864
Bank Borrowings 257 470230 338   402 500470 264921 252
Creditors 300 000485 00070 00081 096395272 892529 645537 699
Loans From Directors      4431 7121 775
Net Current Assets Liabilities100300 100670 932456 025640 521565400 072462 753987 789
Other Creditors 300 000485 00070 0005 401   88 218
Recoverable Value-added Tax    875  22 
Taxation Social Security Payable    75 695-25-25-25 
Total Assets Less Current Liabilities100300 100670 932456 025640 521565400 072462 753987 789
Trade Creditors Trade Payables  9 556   84 04521 14632 756
Value-added Tax Payable        354
Amount Specific Advance Or Credit Directors150 000150 000242 50035 000299 860    
Amount Specific Advance Or Credit Made In Period Directors  92 500207 500334 860    
Bank Borrowings Overdrafts 257 470230 338      
Creditors Due After One Year 300 000       
Creditors Due Within One Year 257 470       
Number Shares Allotted100100       
Other Taxation Social Security Payable  48 81748 14775 695    
Par Value Share11       
Secured Debts 257 470       
Share Capital Allotted Called Up Paid10047       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st January 2024
filed on: 28th, March 2024
Free Download (6 pages)

Company search