Nelson (h.c.c.) Limited CARR ROAD NELSON


Founded in 1982, Nelson (h.c.c.), classified under reg no. 01653281 is an active company. Currently registered at Yarnspinners Primary Health Care BB9 7SR, Carr Road Nelson the company has been in the business for 42 years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

The company has 3 directors, namely Abbas F., Ali J. and Shahbaz M.. Of them, Abbas F., Ali J., Shahbaz M. have been with the company the longest, being appointed on 10 August 2023. As of 6 May 2024, there were 9 ex directors - Stuart R., Roger L. and others listed below. There were no ex secretaries.

Nelson (h.c.c.) Limited Address / Contact

Office Address Yarnspinners Primary Health Care
Office Address2 Centre Yarnspinners Wharf
Town Carr Road Nelson
Post code BB9 7SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01653281
Date of Incorporation Thu, 22nd Jul 1982
Industry Other human health activities
End of financial Year 30th April
Company age 42 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Abbas F.

Position: Director

Appointed: 10 August 2023

Ali J.

Position: Director

Appointed: 10 August 2023

Shahbaz M.

Position: Director

Appointed: 10 August 2023

Stuart R.

Position: Director

Resigned: 18 February 2022

Boots Uk Limited

Position: Corporate Director

Resigned: 15 May 2019

Roger L.

Position: Director

Resigned: 10 August 2023

Michael H.

Position: Director

Resigned: 10 August 2023

Margaret H.

Position: Director

Appointed: 14 April 2011

Resigned: 15 May 2019

Yasir J.

Position: Director

Appointed: 01 December 2009

Resigned: 13 October 2017

Sykes Chemists Limited

Position: Corporate Director

Appointed: 21 July 2009

Resigned: 10 August 2023

Harold T.

Position: Director

Appointed: 19 December 1991

Resigned: 21 November 1997

Stuart R.

Position: Director

Appointed: 19 December 1991

Resigned: 02 January 2009

Frederick A.

Position: Director

Appointed: 19 December 1991

Resigned: 18 July 1997

Herbert F.

Position: Director

Appointed: 19 December 1991

Resigned: 20 June 1997

People with significant control

The list of PSCs who own or have control over the company is made up of 6 names. As BizStats found, there is Nelson Heath Holding Ltd from Birmingham, United Kingdom. This PSC is categorised as "a limited company", 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 PSC register is Sykes Chemists Limited that put Nelson, England as the official address. This PSC has a legal form of "a limited", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Roger L., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Nelson Heath Holding Ltd

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Nelson Heath Holding Ltd
Registration number 14158560
Notified on 10 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sykes Chemists Limited

C/O Yarnspinners Primary Health Care Centre Yarnspinners Wharf, Carr Road, Nelson, Lancashire, BB9 7SR, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered England
Registration number 03671068
Notified on 6 April 2016
Ceased on 10 August 2023
Nature of control: 25-50% shares

Roger L.

Notified on 6 April 2016
Ceased on 10 August 2023
Nature of control: significiant influence or control

Michael H.

Notified on 6 April 2016
Ceased on 10 August 2023
Nature of control: 25-50% shares

Margaret H.

Notified on 6 April 2016
Ceased on 15 May 2019
Nature of control: significiant influence or control

Boots Uk Limited

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered England
Registration number 00928555
Notified on 6 April 2016
Ceased on 15 May 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-08-10
Balance Sheet
Cash Bank On Hand790104 002319 910147 697111 688
Current Assets451 197439 705485 027433 557257 283
Debtors345 895264 03787 063194 89680 796
Other Debtors43 17622 82121 21462 31532 247
Property Plant Equipment13 47512 2641 2612 1991 486
Total Inventories104 51271 66678 05490 964 
Other
Accrued Liabilities Deferred Income42 88851 20927 25660 311 
Accumulated Amortisation Impairment Intangible Assets25 49925 49925 49925 499 
Accumulated Depreciation Impairment Property Plant Equipment288 782290 848189 854190 586191 299
Additions Other Than Through Business Combinations Property Plant Equipment 855 1 670 
Average Number Employees During Period2321211818
Bank Borrowings Overdrafts21 676    
Corporation Tax Payable 1 6466 524  
Corporation Tax Recoverable 1 6461 6461 6464 482
Creditors334 822334 742280 732323 633257 447
Dividends Paid On Shares11   
Fixed Assets13 47612 2651 2622 2001 487
Future Minimum Lease Payments Under Non-cancellable Operating Leases741 086678 948688 140280 824 
Increase From Depreciation Charge For Year Property Plant Equipment 2 0661 417732713
Intangible Assets11111
Intangible Assets Gross Cost25 50025 50025 50025 500 
Net Current Assets Liabilities116 375104 963204 295109 924-164
Nominal Value Allotted Share Capital 231237237 
Number Shares Issued Fully Paid 23 68423 68423 684 
Other Creditors22640118 46568 912
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  102 411  
Other Disposals Property Plant Equipment  111 997  
Other Taxation Social Security Payable  1 9541 665954
Par Value Share  11 
Prepayments Accrued Income13 35714 5143 75418 84112 798
Property Plant Equipment Gross Cost302 257303 112191 115192 785 
Total Assets Less Current Liabilities129 851117 228205 557112 1241 323
Trade Creditors Trade Payables270 256281 885244 358203 503187 581
Trade Debtors Trade Receivables289 362225 05660 449112 09431 269

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 10th August 2023
filed on: 23rd, February 2024
Free Download (11 pages)

Company search

Advertisements