Nicholls Countryside Construction Limited BILLINGSHURST


Nicholls Countryside Construction started in year 2002 as Private Limited Company with registration number 04576707. The Nicholls Countryside Construction company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Billingshurst at Brownings Barn Glasshouse Lane. Postal code: RH14 0LW.

At the moment there are 4 directors in the the company, namely Caroline N., Sarah N. and Richard N. and others. In addition one secretary - Benjamin N. - is with the firm. Currenlty, the company lists one former director, whose name is Domainscape Directors Limited and who left the the company on 30 October 2002. In addition, there is one former secretary - Domainscape Directors Limited who worked with the the company until 30 October 2002.

This company operates within the RH14 0LW postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1100801 . It is located at Brownings Barn, Glasshouse Lane, Billingshurst with a total of 1 carsand 1 trailers.

Nicholls Countryside Construction Limited Address / Contact

Office Address Brownings Barn Glasshouse Lane
Office Address2 Kirdford
Town Billingshurst
Post code RH14 0LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04576707
Date of Incorporation Wed, 30th Oct 2002
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 28th Oct 2023 (2023-10-28)
Last confirmation statement dated Fri, 14th Oct 2022

Company staff

Caroline N.

Position: Director

Appointed: 01 November 2010

Sarah N.

Position: Director

Appointed: 01 November 2010

Richard N.

Position: Director

Appointed: 30 October 2002

Benjamin N.

Position: Secretary

Appointed: 30 October 2002

Benjamin N.

Position: Director

Appointed: 30 October 2002

Domainscape Directors Limited

Position: Director

Appointed: 30 October 2002

Resigned: 30 October 2002

Domainscape Directors Limited

Position: Secretary

Appointed: 30 October 2002

Resigned: 30 October 2002

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we researched, there is Benjamin N. This PSC. The second one in the persons with significant control register is Richard N. This PSC . Then there is Sarah N., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC .

Benjamin N.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Richard N.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Sarah N.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Caroline N.

Notified on 6 April 2016
Ceased on 19 January 2024
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth361 578452 455516 606719 008826 187       
Balance Sheet
Cash Bank In Hand152 263192 720218 148501 062297 959       
Cash Bank On Hand    297 959142 763338 567404 751605 213854 7452 344 8401 959 899
Current Assets466 698521 733841 4151 067 9401 330 0591 320 5201 714 8202 079 3672 328 2742 486 8043 887 7274 654 661
Debtors296 380326 838611 803553 5911 014 9831 153 9811 342 6271 625 6601 670 9851 568 8101 501 4492 620 230
Net Assets Liabilities    826 1871 026 0481 164 2421 324 7241 454 6971 686 3592 060 2593 306 937
Net Assets Liabilities Including Pension Asset Liability361 578452 455516 606719 008826 187       
Other Debtors    396 184475 862446 949440 626441 020439 498443 946445 529
Property Plant Equipment    841 549719 126637 838754 594956 585896 291983 3651 010 922
Tangible Fixed Assets387 207549 532532 996648 551841 549       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve361 576452 453516 604719 006826 185       
Shareholder Funds361 578452 455516 606719 008826 187       
Other
Amount Specific Advance Or Credit Directors   1 36629 28954 45628 43644 7841 7796 6011 1257 400
Amount Specific Advance Or Credit Made In Period Directors    51 21175 65310 89935 216131 00580 17817 07480 000
Amount Specific Advance Or Credit Repaid In Period Directors    20 55650 48693 79180 00088 00085 00010 47387 400
Accumulated Depreciation Impairment Property Plant Equipment    689 896754 740890 243931 7781 042 3901 257 1631 466 9711 687 433
Average Number Employees During Period     49505560646574
Bank Borrowings    61 22753 651    75 000 
Bank Borrowings Overdrafts    52 70145 125    675 000 
Creditors    252 286114 77110 737208 611278 38998 167678 06599 909
Creditors Due After One Year130 216133 68192 549171 751252 286       
Creditors Due Within One Year325 527440 248728 053756 968983 357       
Deferred Tax Liabilities    109 778104 65695 210104 762148 157154 957162 271173 949
Disposals Decrease In Depreciation Impairment Property Plant Equipment     126 09525 719 36 14119 1031 66254 747
Disposals Property Plant Equipment     168 67338 437 95 07442 90811 39559 000
Dividends Paid     180 000340 000 352 000340 000340 000349 600
Finance Lease Liabilities Present Value Total    199 58569 64610 73795 145201 72358 30183 33899 909
Increase Decrease In Property Plant Equipment        280 420 170 000170 000
Increase From Depreciation Charge For Year Property Plant Equipment     190 939161 222 146 753233 876211 470275 209
Net Current Assets Liabilities141 17181 485113 362310 972346 702526 349632 351883 503924 6581 043 1921 917 2302 569 873
Number Shares Allotted 2222       
Number Shares Issued Fully Paid     44 4444
Other Creditors    6 5351 33556 050113 46676 66639 8663 065420 975
Other Remaining Borrowings       36 80036 80036 80036 800 
Other Taxation Social Security Payable    75 961160 177175 619177 250228 311235 956197 203449 456
Par Value Share 111111 1111
Prepayments Accrued Income Current Asset18 0552 17511 46413 28717 117       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    17 11723 77633 62648 95652 07663 24941 43874 532
Profit Loss     379 861478 194 481 973571 662713 9001 596 278
Property Plant Equipment Gross Cost    1 531 4451 473 8661 528 0811 686 3721 998 9752 153 4542 450 3362 698 355
Provisions    109 778104 65695 210104 762148 157154 957162 271173 949
Provisions For Liabilities Balance Sheet Subtotal    109 778104 65695 210104 762148 157154 957162 271173 949
Provisions For Liabilities Charges36 58444 88137 20368 764109 778       
Secured Debts 83 83976 68769 08461 227       
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 282 809113 740299 120350 424       
Tangible Fixed Assets Cost Or Valuation635 220904 5291 014 2691 184 6511 531 445       
Tangible Fixed Assets Depreciation248 013354 997481 273536 100689 896       
Tangible Fixed Assets Depreciation Charged In Period 116 212126 276152 468155 881       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 228 97 6412 085       
Tangible Fixed Assets Disposals 13 5004 000128 7383 630       
Total Additions Including From Business Combinations Property Plant Equipment     111 09492 652 407 677197 387308 277307 019
Total Assets Less Current Liabilities528 378631 017646 358959 5231 188 2511 245 4751 270 1891 638 0971 881 2431 939 4832 900 5953 580 795
Trade Creditors Trade Payables    767 478516 035789 042742 612894 052911 5191 414 9681 185 357
Trade Debtors Trade Receivables    618 799678 119895 6781 185 0341 229 9651 129 3121 057 5032 174 701
Advances Credits Directors26 17219 56559 8021 36629 289       
Advances Credits Made In Period Directors26 17220 06160 58918 280        
Advances Credits Repaid In Period Directors 26 66820 35279 448        
Total Borrowings         36 800111 800 

Transport Operator Data

Brownings Barn
Address Glasshouse Lane , Kirdford
City Billingshurst
Post code RH14 0LW
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on 2024-01-23
filed on: 20th, March 2024
Free Download (1 page)

Company search

Advertisements