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

N & D Mansell Limited TONBRIDGE


N & D Mansell started in year 2005 as Private Limited Company with registration number 05382545. The N & D Mansell company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Tonbridge at First Floor. Postal code: TN11 9QU.

The company has one director. Nicholas M., appointed on 4 March 2005. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Diane M. and who left the the company on 31 March 2020. In addition, there is one former secretary - Diane M. who worked with the the company until 31 March 2020.

N & D Mansell Limited Address / Contact

Office Address First Floor
Office Address2 West Barn, North Frith Farm, Ashes Lane, Hadlow
Town Tonbridge
Post code TN11 9QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05382545
Date of Incorporation Fri, 4th Mar 2005
Industry Non-specialised wholesale trade
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Nicholas M.

Position: Director

Appointed: 04 March 2005

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 04 March 2005

Resigned: 04 March 2005

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 04 March 2005

Resigned: 04 March 2005

Diane M.

Position: Director

Appointed: 04 March 2005

Resigned: 31 March 2020

Diane M.

Position: Secretary

Appointed: 04 March 2005

Resigned: 31 March 2020

People with significant control

The register of PSCs who own or control the company includes 2 names. As we established, there is Nicholas M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Diane M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nicholas M.

Notified on 31 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Diane M.

Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth9 8469841 096      
Balance Sheet
Cash Bank In Hand58 00539 25011 967      
Cash Bank On Hand  11 96723 35670 18036 7193 88028 5431 367
Current Assets423 347392 113342 405283 517224 047181 304150 515160 307157 777
Debtors9298909168933 073322179196216
Net Assets Liabilities   932-22 922-44 957-81 521  
Net Assets Liabilities Including Pension Asset Liability9 8469841 096      
Other Debtors  17 2 632  2 
Property Plant Equipment    781521261  
Stocks Inventory364 413351 973329 522      
Tangible Fixed Assets208104       
Total Inventories  329 522259 268150 794144 263146 456131 568156 194
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve9 746884996      
Shareholder Funds9 8469841 096      
Other
Accrued Liabilities Deferred Income  2 8002 8502 8502 8503 0003 0003 000
Accumulated Amortisation Impairment Intangible Assets  10 90010 90010 90010 90010 90010 900 
Accumulated Depreciation Impairment Property Plant Equipment  3 0853 0852 1992 4592 7192 980 
Average Number Employees During Period   222211
Corporation Tax Payable  3 1122 632     
Creditors  341 309282 585247 600226 682232 297247 149239 397
Creditors Due Within One Year413 689391 223341 309      
Deferred Tax Asset Debtors  15      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 145    
Disposals Property Plant Equipment    1 145    
Fixed Assets208104  781521261  
Increase From Depreciation Charge For Year Property Plant Equipment    259260260261 
Intangible Assets Gross Cost  10 90010 90010 90010 90010 90010 900 
Intangible Fixed Assets Aggregate Amortisation Impairment10 90010 900       
Intangible Fixed Assets Cost Or Valuation10 90010 900       
Net Current Assets Liabilities9 6588901 096932-23 553-45 378-81 782-86 842-81 620
Number Shares Allotted 8080      
Other Taxation Social Security Payable   4 4617 2233 6163 777  
Par Value Share 11      
Prepayments Accrued Income  884893441322179194216
Property Plant Equipment Gross Cost  3 0853 0852 9802 9802 9802 980 
Provisions For Liabilities Balance Sheet Subtotal    150100   
Provisions For Liabilities Charges2010       
Share Capital Allotted Called Up Paid1008080      
Tangible Fixed Assets Cost Or Valuation3 0853 085       
Tangible Fixed Assets Depreciation2 8772 9813 085      
Tangible Fixed Assets Depreciation Charged In Period 104104      
Total Additions Including From Business Combinations Property Plant Equipment    1 040    
Total Assets Less Current Liabilities9 8669941 096932-22 772-44 857-81 521-86 842-81 620
Trade Creditors Trade Payables  62 29725 55243 523  11 55755 465

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounting period extended to Saturday 30th September 2023. Originally it was Friday 31st March 2023
filed on: 29th, September 2023
Free Download (1 page)

Company search