Naish Felts Limited SALISBURY


Founded in 1993, Naish Felts, classified under reg no. 02816943 is an active company. Currently registered at Crow Lane SP2 0HB, Salisbury the company has been in the business for thirty one years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has 2 directors, namely David L., Geoffrey N.. Of them, Geoffrey N. has been with the company the longest, being appointed on 26 May 1993 and David L. has been with the company for the least time - from 20 March 2001. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Naish Felts Limited Address / Contact

Office Address Crow Lane
Office Address2 Wilton
Town Salisbury
Post code SP2 0HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02816943
Date of Incorporation Tue, 11th May 1993
Industry Manufacture of non-wovens and articles made from non-wovens, except apparel
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

David L.

Position: Director

Appointed: 20 March 2001

Geoffrey N.

Position: Director

Appointed: 26 May 1993

David S.

Position: Director

Appointed: 24 April 2012

Resigned: 31 May 2022

David S.

Position: Secretary

Appointed: 26 January 2004

Resigned: 31 May 2022

Michael C.

Position: Secretary

Appointed: 20 March 2001

Resigned: 14 March 2003

Laurence N.

Position: Secretary

Appointed: 02 October 1995

Resigned: 20 March 2001

Dieter H.

Position: Director

Appointed: 07 October 1993

Resigned: 05 August 2009

Stefan O.

Position: Director

Appointed: 07 October 1993

Resigned: 05 August 2009

Wolfgang S.

Position: Director

Appointed: 04 August 1993

Resigned: 05 August 2009

Christian Z.

Position: Secretary

Appointed: 04 August 1993

Resigned: 13 January 1994

Barry G.

Position: Director

Appointed: 26 May 1993

Resigned: 31 December 2004

Laurence N.

Position: Director

Appointed: 26 May 1993

Resigned: 27 January 2004

Brian R.

Position: Secretary

Appointed: 26 May 1993

Resigned: 02 October 1995

John N.

Position: Director

Appointed: 26 May 1993

Resigned: 15 November 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 May 1993

Resigned: 26 May 1993

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 11 May 1993

Resigned: 26 May 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 May 1993

Resigned: 26 May 1993

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we discovered, there is E V Naish Limited from Salisbury, England. This PSC is categorised 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.

E V Naish Limited

The Felt Mills Crow Lane, Wilton, Salisbury, Wiltshire, SP2 0HB, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand214 763289 04076 842419 366136 307228 785
Current Assets2 065 2432 283 4122 231 9402 481 3981 694 8481 661 826
Debtors1 041 9241 286 2521 628 4231 608 4311 274 9861 196 027
Net Assets Liabilities467 475477 445509 799513 161514 529525 046
Property Plant Equipment56 66952 83841 26540 57222 45814 179
Total Inventories808 556708 120526 675453 601283 555237 014
Other Debtors   250  
Other
Accrued Liabilities98 232113 40863 76188 89389 54974 551
Accumulated Depreciation Impairment Property Plant Equipment699 930725 769747 599765 620648 538545 817
Amounts Owed By Group Undertakings303 688740 9521 121 0691 240 421924 881936 376
Amounts Owed To Group Undertakings800 000950 000900 000691 793722 793724 279
Average Number Employees During Period272323221716
Corporation Tax Payable2 7181 6998 568 15 044 
Creditors800 000950 000900 000691 793722 793724 279
Future Minimum Lease Payments Under Non-cancellable Operating Leases12 6087 7456 6726 9326 9326 932
Increase From Depreciation Charge For Year Property Plant Equipment 25 83921 83018 02118 1148 279
Net Current Assets Liabilities1 212 6671 377 2161 370 3231 167 3011 217 7111 236 831
Number Shares Issued Fully Paid 200 000200 000200 000200 000200 000
Other Creditors8034 8751 36228836525 288
Other Taxation Social Security Payable21 55022 70523 63018 39113 63713 103
Par Value Share 11111
Prepayments Accrued Income70 17181 85619 91729 33026 0887 703
Property Plant Equipment Gross Cost756 599778 607788 864806 192670 996559 996
Provisions For Liabilities Balance Sheet Subtotal1 8612 6091 7892 9192 8471 685
Total Additions Including From Business Combinations Property Plant Equipment 22 00810 25717 328  
Total Assets Less Current Liabilities1 269 3361 430 0541 411 5881 207 8731 240 1691 251 010
Trade Creditors Trade Payables227 832386 512251 861355 763104 730134 096
Trade Debtors Trade Receivables668 065463 444487 437338 410323 997240 891
Corporation Tax Recoverable   202011 057
Disposals Decrease In Depreciation Impairment Property Plant Equipment    135 196111 000
Disposals Property Plant Equipment    135 196111 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to September 30, 2022
filed on: 12th, June 2023
Free Download (9 pages)

Company search

Advertisements