Nicholas Pearson Associates Limited BATH


Founded in 1992, Nicholas Pearson Associates, classified under reg no. 02715105 is an active company. Currently registered at Farm House Unit 16 Church Farm Business Park BA2 9AP, Bath the company has been in the business for thirty two years. Its financial year was closed on 31st May and its latest financial statement was filed on 2022-05-31.

At the moment there are 4 directors in the the company, namely Christopher F., Simon K. and Nicola P. and others. In addition one secretary - Nicola P. - is with the firm. As of 27 April 2024, there were 3 ex directors - Charles C., Barbara C. and others listed below. There were no ex secretaries.

Nicholas Pearson Associates Limited Address / Contact

Office Address Farm House Unit 16 Church Farm Business Park
Office Address2 Corston
Town Bath
Post code BA2 9AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02715105
Date of Incorporation Fri, 15th May 1992
Industry Urban planning and landscape architectural activities
Industry Environmental consulting activities
End of financial Year 31st May
Company age 32 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Christopher F.

Position: Director

Appointed: 01 December 2019

Simon K.

Position: Director

Appointed: 01 June 2011

Nicola P.

Position: Director

Appointed: 15 May 1992

Iain P.

Position: Director

Appointed: 15 May 1992

Nicola P.

Position: Secretary

Appointed: 15 May 1992

Charles C.

Position: Director

Appointed: 03 January 1995

Resigned: 31 May 1997

Barbara C.

Position: Director

Appointed: 03 January 1995

Resigned: 12 June 2001

Trevor T.

Position: Director

Appointed: 01 July 1992

Resigned: 30 November 2016

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 May 1992

Resigned: 15 May 1992

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 May 1992

Resigned: 15 May 1992

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Iain P. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Nicola P. This PSC owns 25-50% shares.

Iain P.

Notified on 31 May 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Nicola P.

Notified on 31 May 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth513 951591 479       
Balance Sheet
Cash Bank On Hand 110 989283 662378 535212 826211 820288 234302 151332 339
Current Assets702 127881 645864 226905 500726 338531 814699 364752 977808 579
Debtors452 056770 656580 564526 965513 512319 994411 130450 826476 240
Net Assets Liabilities 574 111689 528607 267539 449359 198301 724340 058405 082
Other Debtors 235 952244 128288 265239 50491 388197 674231 604221 444
Property Plant Equipment 58 50265 55148 80440 02035 33625 81029 89237 951
Cash Bank In Hand250 071110 989       
Tangible Fixed Assets37 74758 502       
Reserves/Capital
Called Up Share Capital17 50017 500       
Profit Loss Account Reserve488 951566 479       
Shareholder Funds513 951591 479       
Other
Accumulated Depreciation Impairment Property Plant Equipment 52 70778 66976 90498 898112 243123 951128 195139 100
Additions Other Than Through Business Combinations Property Plant Equipment  33 0117 29813 7458 6612 18213 67518 964
Average Number Employees During Period    3028172019
Bank Borrowings Overdrafts      195 833148 833101 833
Corporation Tax Payable 47 39931 07729 811    25 609
Corporation Tax Recoverable       13 109 
Creditors 356 321229 297338 996220 315207 952195 833148 833101 833
Future Minimum Lease Payments Under Non-cancellable Operating Leases   404 587350 08792 30623 94620 80421 374
Increase From Depreciation Charge For Year Property Plant Equipment  25 96224 04521 99413 34511 7089 59310 905
Net Current Assets Liabilities491 193542 692634 929566 504506 023323 862471 747465 740477 851
Number Shares Issued Fully Paid  4 750      
Other Creditors 91 13559 435179 26355 08331 49125 87088 418105 774
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   25 810   5 349 
Other Disposals Property Plant Equipment   25 810535  5 349 
Other Taxation Social Security Payable 104 88498 68790 96999 901121 12362 54969 29781 710
Par Value Share 11      
Property Plant Equipment Gross Cost 111 209144 220125 708138 918147 579149 761158 087177 051
Provisions For Liabilities Balance Sheet Subtotal 9 71510 9528 0416 594  6 7418 887
Total Assets Less Current Liabilities528 940601 194700 480615 308546 043359 198497 557495 632515 802
Trade Creditors Trade Payables 112 90340 09838 95365 33155 338100 03182 52270 635
Trade Debtors Trade Receivables 534 704336 436238 700274 008228 606213 456206 113254 796
Creditors Due Within One Year210 934338 953       
Number Shares Allotted 4 750       
Other Reserves7 5007 500       
Provisions For Liabilities Charges14 9899 715       
Share Capital Allotted Called Up Paid4 7504 750       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 16th, February 2024
Free Download (11 pages)

Company search

Advertisements