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

Tvd (nw) Holdings Limited BOLTON


Tvd (nw) Holdings started in year 2010 as Private Limited Company with registration number 07144155. The Tvd (nw) Holdings company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Bolton at James House Unit 36 Waters Meeting Industrial Esta. Postal code: BL2 2HH. Since 23rd December 2014 Tvd (nw) Holdings Limited is no longer carrying the name Nearmore.

The firm has one director. Matthew B., appointed on 12 March 2010. There are currently no secretaries appointed. As of 16 April 2024, there were 3 ex directors - Patricia B., Jim B. and others listed below. There were no ex secretaries.

Tvd (nw) Holdings Limited Address / Contact

Office Address James House Unit 36 Waters Meeting Industrial Esta
Office Address2 Britannia Way
Town Bolton
Post code BL2 2HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07144155
Date of Incorporation Tue, 2nd Feb 2010
Industry Activities of other holding companies n.e.c.
End of financial Year 31st January
Company age 14 years old
Account next due date Thu, 31st Oct 2024 (198 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Matthew B.

Position: Director

Appointed: 12 March 2010

Patricia B.

Position: Director

Appointed: 12 March 2010

Resigned: 01 January 2017

Jim B.

Position: Director

Appointed: 12 March 2010

Resigned: 13 November 2013

Yomtov J.

Position: Director

Appointed: 02 February 2010

Resigned: 16 February 2010

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As we discovered, there is Lisa W. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Lucia M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Matthew B., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Lisa W.

Notified on 19 January 2024
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Lucia M.

Notified on 19 January 2024
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Matthew B.

Notified on 6 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Tvd (Nw) Trustee Limited

James House Britannia Way, Bolton, BL2 2HH, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered England And Wales
Registration number 14607380
Notified on 2 March 2023
Ceased on 19 January 2024
Nature of control: right to appoint and remove directors
significiant influence or control
50,01-75% shares
50,01-75% voting rights

Company previous names

Nearmore December 23, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand20 581530 413535 9212 210
Current Assets1 595 4511 599 4283 198 4494 505 082
Debtors1 574 8701 069 0152 662 5284 502 872
Other Debtors  817 1733 797 404
Property Plant Equipment31 98127 972  
Total Inventories 1 375 9401 429 064 
Other
Accrued Liabilities Deferred Income1 0111 0111 011510 783
Accumulated Amortisation Impairment Intangible Assets 200 000200 000 
Accumulated Depreciation Impairment Property Plant Equipment8 10546 67253 53559 115
Additions Other Than Through Business Combinations Property Plant Equipment  4 2842 835
Administrative Expenses 2 431 3232 652 6443 112 847
Average Number Employees During Period1111
Bank Borrowings 844 351760 820368 411
Bank Borrowings Overdrafts 245 027315 340101 744
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 98 423118 335332 763
Cash Cash Equivalents20 581530 4131 328 578622 511
Cash Cash Equivalents Cash Flow Value 530 413535 9212 210
Cash Receipts From Repayment Other Loans Advances Classified As Investing Activities  757 792371 240
Corporation Tax Payable 903265 5814 221
Corporation Tax Recoverable  265 581265 581
Cost Sales 9 824 65514 408 14815 691 862
Creditors197 229147 358267 2945 934
Current Tax For Period 227 788302 768289 761
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 19 899-5 363120 803
Distribution Costs 18 00014 343 
Dividends Paid Classified As Financing Activities-666 750-645 628  
Dividends Received Classified As Investing Activities-966 750-695 628-1 100 000-1 550 000
Finance Lease Liabilities Present Value Total 50 06973 867333 656
Finance Lease Payments Owing Minimum Gross 44 45943 570110 895
Finished Goods Goods For Resale 1 375 9401 429 0641 615 127
Fixed Assets1 504 3571 500 3481 050 000 
Further Item Tax Increase Decrease Component Adjusting Items 122 669  
Gain Loss On Disposals Property Plant Equipment 14 065-54 085 
Government Grant Income 499 94116 832 
Gross Profit Loss 2 935 4834 186 082 
Impairment Loss Intangible Assets 120 000  
Income Taxes Paid Refund Classified As Operating Activities -112 113-903-265 581
Increase From Depreciation Charge For Year Property Plant Equipment 4 0096 8635 580
Intangible Assets Gross Cost 200 000200 000 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 6 55821 675 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts 2 8626 322 
Interest Income On Bank Deposits  338 
Interest Paid Classified As Operating Activities -10 024-23 766-28 697
Interest Payable Similar Charges Finance Costs 10 02423 76628 697
Interest Received Classified As Investing Activities  -7 902-21 337
Investment Property422 376422 376  
Investments Fixed Assets1 050 0001 050 0001 050 0001 050 000
Investments In Subsidiaries1 050 0001 050 0001 050 0001 050 000
Loss Gain From Write-downs Reversals Inventories 3 9939 726 
Net Cash Generated From Operations -459 832724 9621 468 227
Net Current Assets Liabilities1 398 2221 452 0702 931 1554 499 148
Net Finance Income Costs966 750695 6281 107 9021 571 337
Operating Profit Loss 1 037 8781 585 835 
Other Creditors196 218145 444235 578702
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  35 898134 147
Other Disposals Property Plant Equipment  35 898160 030
Other Interest Receivable Similar Income Finance Income  8 27821 337
Other Provisions Balance Sheet Subtotal 176 930226 949214 636
Pension Other Post-employment Benefit Costs Other Pension Costs 21 94283 08829 881
Percentage Class Share Held In Subsidiary 100100 
Prepayments Accrued Income 104 454145 525124 963
Proceeds From Sales Investment Properties  -422 376 
Proceeds From Sales Property Plant Equipment  41 113 
Profit Loss953 182695 4671 028 7371 567 993
Profit Loss On Ordinary Activities Before Tax 1 027 8541 570 347 
Property Plant Equipment Gross Cost40 08671 33375 61778 452
Social Security Costs 112 622144 321 
Staff Costs Employee Benefits Expense 1 504 6071 555 3811 929 537
Taxation Including Deferred Taxation Balance Sheet Subtotal 75 30169 938190 741
Tax Decrease Increase From Effect Revenue Exempt From Taxation 122 669 18 691
Tax Increase Decrease Arising From Group Relief Tax Reconciliation  -10 080 
Tax Increase Decrease From Effect Capital Allowances Depreciation   5 209
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 52 3959 11947 398
Tax Tax Credit On Profit Or Loss On Ordinary Activities 903297 4054 221
Total Assets Less Current Liabilities2 902 5792 952 4183 981 1555 549 148
Total Borrowings 245 027315 340101 744
Trade Creditors Trade Payables 1 581 8141 390 2351 408 712
Trade Debtors Trade Receivables 1 319 9831 962 2121 512 782
Turnover Revenue 12 760 13818 594 230 
Wages Salaries 1 370 0431 327 9721 714 892

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolution of withdrawal of pre-emption rights
filed on: 7th, March 2024
Free Download (3 pages)

Company search

Advertisements