Nevis Resources Limited BISHOP AUCKLAND


Nevis Resources started in year 2014 as Private Limited Company with registration number 09357244. The Nevis Resources company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Bishop Auckland at Unit 30 Innovation House 26 Longfield Road. Postal code: DL14 6XB.

The firm has 3 directors, namely Martin R., Conor M. and Sarah S.. Of them, Sarah S. has been with the company the longest, being appointed on 16 December 2014 and Martin R. and Conor M. have been with the company for the least time - from 2 May 2018. As of 29 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the DL14 6XB postal code. The company is dealing with transport and has been registered as such. Its registration number is ON2005052 . It is located at 31 Ballymena Road, Town Parks, Ballymoney with a total of 5 carsand 5 trailers.

Nevis Resources Limited Address / Contact

Office Address Unit 30 Innovation House 26 Longfield Road
Office Address2 South Church Enterprise Park
Town Bishop Auckland
Post code DL14 6XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09357244
Date of Incorporation Tue, 16th Dec 2014
Industry Recovery of sorted materials
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Martin R.

Position: Director

Appointed: 02 May 2018

Conor M.

Position: Director

Appointed: 02 May 2018

Sarah S.

Position: Director

Appointed: 16 December 2014

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats established, there is Christine R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Lyn N. This PSC owns 25-50% shares and has 25-50% voting rights.

Christine R.

Notified on 6 April 2016
Ceased on 14 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Lyn N.

Notified on 6 April 2016
Ceased on 25 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth34 815       
Balance Sheet
Cash Bank On Hand26 86859 25141 98060 538208 537286 993458 723416 976
Current Assets157 024190 919349 028327 1531 172 674904 0541 026 6011 078 270
Debtors87 202108 030295 964254 464958 049566 606525 278624 408
Net Assets Liabilities34 81568 47761 219103 434746 753708 301579 999599 251
Other Debtors9 83214 7951 011 403 282404 516305 563221 855
Property Plant Equipment4021 12155 38735 69730 67525 42320 28517 539
Total Inventories42 95423 63811 08412 1516 08850 45542 60036 886
Cash Bank In Hand26 868       
Net Assets Liabilities Including Pension Asset Liability34 815       
Stocks Inventory42 954       
Tangible Fixed Assets402       
Reserves/Capital
Called Up Share Capital1 000       
Profit Loss Account Reserve33 815       
Shareholder Funds34 815       
Other
Amount Specific Advance Or Credit Made In Period Directors   9 200 10 000  
Amount Specific Advance Or Credit Repaid In Period Directors   2 267    
Amount Specific Advance Or Credit Directors     10 00010 00010 000
Accrued Liabilities Deferred Income13 0379 47613 10446 37257 79136 75231 92773 121
Accumulated Depreciation Impairment Property Plant Equipment1353898 66616 54224 12930 95936 51341 140
Advances On Invoice Discounting Facilities 18 84854 226     
Amounts Owed To Directors 3 8903 8903 890    
Average Number Employees During Period 12101414151412
Bank Borrowings Overdrafts22 757    5 0003 74548 000
Corporation Tax Payable8 36214 486      
Creditors122 531123 33922 3334 998450 87545 000195 745148 042
Deferred Tax Liabilities 22410 5246 069    
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 882    
Disposals Property Plant Equipment   12 350    
Finance Lease Liabilities Present Value Total  22 3334 9984 998   
Increase Decrease In Property Plant Equipment  50 000     
Increase From Depreciation Charge For Year Property Plant Equipment 2548 27710 7587 5876 8305 5544 627
Merchandise 23 63811 08412 1516 08811 00540 45323 456
Net Current Assets Liabilities34 49367 58038 68978 804721 799732 588759 193734 014
Number Shares Issued Fully Paid 1 0001 0001 1111 1111 1111 1111 111
Other Creditors28 9599 77720 48414 6947 2933 5866 4404 304
Other Taxation Social Security Payable3 7363 63718 07753 149176 40522 1978 08228 666
Par Value Share 1111111
Prepayments 10 45012 0265 1292 16123 93918 61144 310
Property Plant Equipment Gross Cost5371 51064 05352 23954 80456 38256 79858 679
Provisions8022410 5246 0695 7464 7353 7594 285
Provisions For Liabilities Balance Sheet Subtotal8022410 5246 0695 7464 7353 7594 285
Total Additions Including From Business Combinations Property Plant Equipment 97362 5435362 5651 5784161 881
Total Assets Less Current Liabilities34 89568 70194 076114 501752 499758 036779 503751 578
Total Borrowings  89 04315 844    
Trade Creditors Trade Payables41 67663 225188 074119 398204 388103 931176 704190 165
Trade Debtors Trade Receivables77 37082 785282 927249 335466 439109 749182 419244 601
Bank Borrowings      240 000196 042
Fixed Assets402  35 69730 70025 44820 31017 564
Investments Fixed Assets    25252525
Other Investments Other Than Loans    25252525
Work In Progress     39 4502 14713 430
Creditors Due Within One Year122 531       
Provisions For Liabilities Charges80       
Secured Debts22 757       
Tangible Fixed Assets Additions537       
Tangible Fixed Assets Cost Or Valuation537       
Tangible Fixed Assets Depreciation135       
Tangible Fixed Assets Depreciation Charged In Period135       

Transport Operator Data

31 Ballymena Road
Address Town Parks
City Ballymoney
Post code BT53 7EX
Vehicles 5
Trailers 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Tue, 9th Apr 2024 new director was appointed.
filed on: 15th, April 2024
Free Download (2 pages)

Company search

Advertisements