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

N.d.c.i.limited BARNSTAPLE


N.d.c.i started in year 1964 as Private Limited Company with registration number 00822048. The N.d.c.i company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Barnstaple at Lawn House. Postal code: EX32 9BD.

Currently there are 3 directors in the the company, namely James D., Ivor C. and Hector C.. In addition one secretary - Hector C. - is with the firm. Currently 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.

N.d.c.i.limited Address / Contact

Office Address Lawn House
Office Address2 1 Trafalgar Lawn
Town Barnstaple
Post code EX32 9BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00822048
Date of Incorporation Tue, 6th Oct 1964
Industry Other letting and operating of own or leased real estate
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st March
Company age 60 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

James D.

Position: Director

Appointed: 29 November 2018

Hector C.

Position: Secretary

Appointed: 02 June 2014

Ivor C.

Position: Director

Appointed: 01 August 2010

Hector C.

Position: Director

Appointed: 25 October 1992

Charles C.

Position: Secretary

Appointed: 10 July 2000

Resigned: 02 June 2014

Charles C.

Position: Director

Appointed: 04 September 1998

Resigned: 02 June 2014

George C.

Position: Director

Appointed: 25 October 1992

Resigned: 01 August 2010

Mary H.

Position: Secretary

Appointed: 25 October 1992

Resigned: 10 July 2000

Kirsty C.

Position: Director

Appointed: 25 October 1992

Resigned: 04 September 1998

Patricia C.

Position: Director

Appointed: 25 October 1992

Resigned: 01 August 2010

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As we established, there is Mark B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Simon P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Peter S., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mark B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Simon P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Peter S.

Notified on 27 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Edward N.

Notified on 6 April 2016
Ceased on 27 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth159 288-111 106-378 994       
Balance Sheet
Cash Bank In Hand139 63268 468124 027       
Cash Bank On Hand  124 02759 144370 68713 23466 36722 24685 77011 697
Current Assets386 132340 575372 399391 572583 964240 011294 700238 198265 237157 588
Debtors232 598265 661243 776326 642207 491220 991222 547210 398175 108141 532
Other Debtors  68 47988 57059 59570 28273 15947 99328 908130
Property Plant Equipment  328 675304 537384 087458 526478 54042 04732 31219 262
Stocks Inventory13 9026 4464 596       
Tangible Fixed Assets225 304212 435328 675       
Total Inventories  4 5965 7865 7865 7865 7865 5544 3594 359
Net Assets Liabilities     -885 646-1 229 420-1 292 331-1 352 778-845 561
Reserves/Capital
Called Up Share Capital33 00033 00033 000       
Profit Loss Account Reserve126 288-144 106-411 994       
Shareholder Funds159 288-111 106-378 994       
Other
Accumulated Depreciation Impairment Property Plant Equipment  163 499209 788230 857252 023271 772222 023240 772238 572
Average Number Employees During Period   3666666
Creditors  1 080 0681 248 2571 486 2091 000 0001 000 0001 000 0001 000 000500 000
Creditors Due Within One Year452 148664 1161 080 068       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 587  69 360 14 579
Disposals Property Plant Equipment    10 840  494 405 15 250
Increase From Depreciation Charge For Year Property Plant Equipment   46 28929 65621 16619 74919 61118 74912 379
Net Current Assets Liabilities-66 016-323 541-707 669-856 685-902 245-344 172-707 960-334 378-385 090-364 823
Number Shares Allotted 33 00033 000       
Number Shares Issued Fully Paid   33 00033 00033 00033 00033 00033 00033 000
Other Creditors  87 22879 83073 796156 50081 74871 19472 49179 204
Other Taxation Social Security Payable  1 9562 19322 9701 7931 8462 11513 60714 415
Par Value Share 111111111
Property Plant Equipment Gross Cost  492 174514 325614 944710 549750 312264 070273 084257 834
Share Capital Allotted Called Up Paid33 00033 00033 000       
Tangible Fixed Assets Additions 96 942161 867       
Tangible Fixed Assets Cost Or Valuation438 676341 246492 174       
Tangible Fixed Assets Depreciation213 372128 811163 499       
Tangible Fixed Assets Depreciation Charged In Period 45 05645 265       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 129 61710 577       
Tangible Fixed Assets Disposals 194 37210 939       
Total Additions Including From Business Combinations Property Plant Equipment   22 151111 45995 60539 7638 1639 014 
Total Assets Less Current Liabilities159 288-111 106-378 994-552 148-518 158114 354-229 420-292 331-352 778-345 561
Trade Creditors Trade Payables  990 8841 166 2341 389 4431 000 0001 000 0001 000 0001 000 000500 000
Trade Debtors Trade Receivables  175 297238 072147 896150 709149 388162 405146 200141 402

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 9th, November 2023
Free Download (10 pages)

Company search

Advertisements