Nicholls Bros (sussex) Limited BATTLE ROAD, DALLINGTON


Nicholls Bros (sussex) started in year 2002 as Private Limited Company with registration number 04588301. The Nicholls Bros (sussex) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Battle Road, Dallington at Haselden Oast. Postal code: TN21 9LG.

There is a single director in the company at the moment - Stuart N., appointed on 26 January 2021. In addition, a secretary was appointed - Christine N., appointed on 12 November 2002. As of 21 May 2024, there were 2 ex directors - Christine N., John N. and others listed below. There were no ex secretaries.

This company operates within the TN21 9LG postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1016710 . It is located at Haselden Oast Farm, Battle Road, Heathfield with a total of 3 cars.

Nicholls Bros (sussex) Limited Address / Contact

Office Address Haselden Oast
Town Battle Road, Dallington
Post code TN21 9LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04588301
Date of Incorporation Tue, 12th Nov 2002
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (102 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Stuart N.

Position: Director

Appointed: 26 January 2021

Christine N.

Position: Secretary

Appointed: 12 November 2002

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 November 2002

Resigned: 12 November 2002

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 12 November 2002

Resigned: 12 November 2002

Christine N.

Position: Director

Appointed: 12 November 2002

Resigned: 29 March 2021

John N.

Position: Director

Appointed: 12 November 2002

Resigned: 29 March 2021

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we identified, there is Stuart N. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Christine N. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John N., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Stuart N.

Notified on 29 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christine N.

Notified on 6 April 2016
Ceased on 29 March 2021
Nature of control: 25-50% voting rights
25-50% shares

John N.

Notified on 6 April 2016
Ceased on 29 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth132 809121 597106 658131 203251 945316 150      
Balance Sheet
Cash Bank On Hand     191 893150 510158 466193 109332 759191 710286 475
Current Assets198 394159 850171 162185 379242 713320 394282 210276 018343 320472 015327 845573 639
Debtors53 39952 33765 94470 24893 37697 976124 640105 842126 951124 046109 505188 507
Net Assets Liabilities     253 870243 131262 737297 467357 332352 948626 258
Property Plant Equipment     172 444171 875166 447145 789140 935220 773193 854
Total Inventories     30 5257 06011 71023 26015 21026 63098 657
Cash Bank In Hand132 38087 90869 259114 831128 304191 893      
Net Assets Liabilities Including Pension Asset Liability132 809121 597106 658131 203251 945316 150      
Stocks Inventory12 61519 60535 95930021 03330 525      
Tangible Fixed Assets182 239160 361169 310153 310187 461172 443      
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve132 807121 595106 656131 201251 943316 148      
Shareholder Funds132 809121 597106 658131 203251 945316 150      
Other
Accrued Liabilities      1 8001 8001 8001 8001 8001 800
Accumulated Depreciation Impairment Property Plant Equipment     201 361211 305235 309255 967275 906154 364182 678
Additions Other Than Through Business Combinations Property Plant Equipment      25 82020 726 15 085156 3101 395
Average Number Employees During Period     101077767
Comprehensive Income Expense     64 205-10 739     
Creditors     205 362171 893146 439164 504228 840153 72399 288
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -13 805-1 133  -155 240 
Disposals Property Plant Equipment      -16 445-2 150  -198 014 
Dividend Per Share Interim     31 140      
Dividends Paid     -62 280      
Finance Lease Liabilities Present Value Total     11 3093 326     
Increase From Depreciation Charge For Year Property Plant Equipment      23 74925 13720 65819 93933 69828 314
Net Current Assets Liabilities18 72112 158-30 6907 23986 764177 312104 861129 579178 816243 175174 122474 351
Other Creditors     113 7591 5081 540751  -717
Other Inventories     30030030030050050035 513
Prepayments          1 6511 651
Profit Loss     64 205-10 739     
Property Plant Equipment Gross Cost     373 805383 180401 756401 756416 841375 137376 532
Provisions For Liabilities Balance Sheet Subtotal     33 60533 60533 28927 13826 77841 94741 947
Taxation Social Security Payable     20 55775725 96232 80161 4112 91917 488
Total Assets Less Current Liabilities200 960172 519138 620160 549274 225349 755276 736296 026324 605384 110394 895668 205
Total Borrowings     11 3093 326   39 42939 430
Trade Creditors Trade Payables     59 73793 15450 73651 56764 62562 72822 372
Trade Debtors Trade Receivables     97 975119 184105 842126 951124 04683 097117 206
Work In Progress     30 2256 76011 41022 96014 71026 13063 144
Creditors Due After One Year34 53821 167          
Creditors Due Within One Year179 673147 692201 852178 140155 949143 082      
Fixed Assets182 239160 361169 310153 310187 461172 443      
Instalment Debts Due After5 Years 21 167          
Number Shares Allotted 22222      
Par Value Share 11111      
Provisions For Liabilities Charges33 61329 75531 96229 34622 28033 605      
Share Capital Allotted Called Up Paid22          
Tangible Fixed Assets Additions 558          
Tangible Fixed Assets Cost Or Valuation303 544304 102          
Tangible Fixed Assets Depreciation121 305143 741          
Tangible Fixed Assets Depreciation Charged In Period 22 436          
Value Shares Allotted 22222      

Transport Operator Data

Haselden Oast Farm
Address Battle Road , Dallington
City Heathfield
Post code TN21 9LG
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 30th, August 2023
Free Download (11 pages)

Company search

Advertisements