Nicholl Packaging Limited BRADFORD


Founded in 1980, Nicholl Packaging, classified under reg no. 01505138 is an active company. Currently registered at Unit E2 Enterprise Way BD10 8EW, Bradford the company has been in the business for fourty four years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has 3 directors, namely Andrea R., Julie S. and Kevin S.. Of them, Andrea R., Julie S., Kevin S. have been with the company the longest, being appointed on 31 October 2017. As of 2 May 2024, there were 2 ex directors - Jean N., Kenneth N. and others listed below. There were no ex secretaries.

Nicholl Packaging Limited Address / Contact

Office Address Unit E2 Enterprise Way
Office Address2 Bradford Road
Town Bradford
Post code BD10 8EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01505138
Date of Incorporation Tue, 1st Jul 1980
Industry Wholesale of other intermediate products
End of financial Year 31st August
Company age 44 years old
Account next due date Fri, 31st May 2024 (29 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 17th Oct 2023 (2023-10-17)
Last confirmation statement dated Mon, 3rd Oct 2022

Company staff

Andrea R.

Position: Director

Appointed: 31 October 2017

Julie S.

Position: Director

Appointed: 31 October 2017

Kevin S.

Position: Director

Appointed: 31 October 2017

Jean N.

Position: Director

Resigned: 14 March 2017

Kenneth N.

Position: Director

Resigned: 31 October 2017

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As BizStats discovered, there is Julie S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Andrea R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Kenneth N., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Julie S.

Notified on 11 December 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrea R.

Notified on 11 December 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kenneth N.

Notified on 1 September 2016
Ceased on 11 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jean N.

Notified on 1 September 2016
Ceased on 14 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth73 773106 434      
Balance Sheet
Current Assets144 998180 171171 524178 134210 712257 109208 304211 674
Net Assets Liabilities 106 434114 592122 497117 800145 475135 814147 525
Net Assets Liabilities Including Pension Asset Liability73 773106 434      
Reserves/Capital
Shareholder Funds73 773106 434      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 9479669781 0031 0261 0761 226
Average Number Employees During Period  444455
Creditors 83 75667 06063 76956 35550 79529 01519 743
Fixed Assets13 9868 1636 7705 09517 47313 1339 88022 666
Net Current Assets Liabilities64 44999 299108 788118 380157 685184 163156 025145 828
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 8512 8034 3244 0154 8744 2114 7205 063
Total Assets Less Current Liabilities78 435107 462115 558123 475175 158197 296165 905168 494
Accruals Deferred Income9291 028      
Creditors Due After One Year3 733       
Creditors Due Within One Year83 40083 675      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company financial statements for the year ending on August 31, 2023
filed on: 9th, April 2024
Free Download (6 pages)

Company search

Advertisements