Nelson M. Green & Sons (morton) Limited BOURNE


Founded in 1983, Nelson M. Green & Sons (morton), classified under reg no. 01715718 is an active company. Currently registered at The Manor House PE10 0SH, Bourne the company has been in the business for 41 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 3 directors, namely James G., Louise G. and Steven G.. Of them, Steven G. has been with the company the longest, being appointed on 11 June 1991 and James G. has been with the company for the least time - from 27 June 2017. As of 19 April 2024, there were 2 ex directors - Doreen G., Nelson G. and others listed below. There were no ex secretaries.

Nelson M. Green & Sons (morton) Limited Address / Contact

Office Address The Manor House
Office Address2 Kirkby Underwood
Town Bourne
Post code PE10 0SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01715718
Date of Incorporation Mon, 18th Apr 1983
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 30th September
Company age 41 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Steven G.

Position: Secretary

Resigned:

James G.

Position: Director

Appointed: 27 June 2017

Louise G.

Position: Director

Appointed: 20 January 1993

Steven G.

Position: Director

Appointed: 11 June 1991

Doreen G.

Position: Director

Appointed: 11 June 1991

Resigned: 28 February 1997

Nelson G.

Position: Director

Appointed: 11 June 1991

Resigned: 07 July 1991

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we researched, there is Mark H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Steven G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is John A., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mark H.

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

Steven G.

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

John A.

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 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 154 0311 306 4951 409 147      
Balance Sheet
Cash Bank In Hand232 686162 997245 492      
Cash Bank On Hand  245 492227 912304 876165 582463 148399 627302 159
Current Assets1 385 4671 426 2741 556 6811 679 3971 876 5821 867 5642 235 8502 537 0412 648 154
Debtors81 00684 82765 25892 170106 837225 791156 343234 011316 884
Net Assets Liabilities  1 409 1471 527 5231 618 3061 777 4721 936 3252 181 5882 390 164
Net Assets Liabilities Including Pension Asset Liability1 154 0311 306 4951 409 147      
Other Debtors  7 9637 32917 35622 8622 3292 32930 947
Property Plant Equipment  250 441199 855206 286287 883255 447220 022373 858
Stocks Inventory1 071 7751 178 4501 245 931      
Tangible Fixed Assets171 288228 404250 441      
Total Inventories  1 245 9311 359 3151 464 8691 476 1911 616 3591 903 4032 029 111
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve1 153 9311 306 3951 409 047      
Shareholder Funds1 154 0311 306 4951 409 147      
Other
Accrued Liabilities  7 4856 5457 1196 7219 37521 75312 136
Accumulated Depreciation Impairment Property Plant Equipment  473 073537 750577 855590 824666 010712 984762 487
Average Number Employees During Period  8888101010
Bank Borrowings Overdrafts  4 447 70 9797 47624 4329 945188
Corporation Tax Payable  21 64039 87718 94822 36370 571111 62719 851
Creditors  26 2257 76811 350332 35828 45210 23265 498
Creditors Due After One Year16 488 26 225      
Creditors Due Within One Year362 354315 709333 475      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    13 19942 837 16 42115 048
Disposals Property Plant Equipment    18 63552 700 29 99718 969
Finance Lease Liabilities Present Value Total  26 2257 76811 35011 35028 45210 23265 498
Increase From Depreciation Charge For Year Property Plant Equipment   64 67753 30455 80675 18663 39564 551
Net Current Assets Liabilities1 023 1131 110 5651 223 2061 358 1151 449 3891 535 2061 746 8722 003 7962 141 218
Number Shares Allotted 100100      
Number Shares Issued Fully Paid   100100100100100100
Other Creditors  16163173074 1357 017215
Other Taxation Social Security Payable  8 25222 15510 4445 76315 60826 9999 724
Par Value Share 11111111
Prepayments Accrued Income  6 5286 4836 1568 5879 3217 3588 139
Property Plant Equipment Gross Cost  723 514737 605784 141878 707921 457933 0061 136 345
Provisions For Liabilities Balance Sheet Subtotal  38 27522 67926 01945 61737 54231 99859 414
Provisions For Liabilities Charges23 88232 47438 275      
Secured Debts102 67816 48851 489      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 132 710105 219      
Tangible Fixed Assets Cost Or Valuation485 585618 295723 514      
Tangible Fixed Assets Depreciation314 297389 891473 073      
Tangible Fixed Assets Depreciation Charged In Period 75 59483 182      
Total Additions Including From Business Combinations Property Plant Equipment   14 09165 171147 26642 75041 546222 308
Total Assets Less Current Liabilities1 194 4011 338 9691 473 6471 557 9701 655 6751 823 0892 002 3192 223 8182 515 076
Trade Creditors Trade Payables  24 71421 16187 06253 02759 01650 23098 641
Trade Debtors Trade Receivables  50 76778 35883 325194 342144 693224 324277 798

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 27th, September 2023
Free Download (8 pages)

Company search

Advertisements