Nicholls Fabrications (UK) Limited BROMSGROVE


Nicholls Fabrications (UK) started in year 2005 as Private Limited Company with registration number 05614802. The Nicholls Fabrications (UK) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Bromsgrove at Unit 3. Postal code: B60 3DU.

The firm has 2 directors, namely Gary N., Paul R.. Of them, Gary N., Paul R. have been with the company the longest, being appointed on 7 November 2005. As of 16 April 2024, there was 1 ex secretary - Patricia B.. There were no ex directors.

Nicholls Fabrications (UK) Limited Address / Contact

Office Address Unit 3
Office Address2 Sherwood Road
Town Bromsgrove
Post code B60 3DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05614802
Date of Incorporation Mon, 7th Nov 2005
Industry Manufacture of metal structures and parts of structures
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (137 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Gary N.

Position: Director

Appointed: 07 November 2005

Paul R.

Position: Director

Appointed: 07 November 2005

Patricia B.

Position: Secretary

Appointed: 07 November 2005

Resigned: 01 November 2016

People with significant control

The list of PSCs that own or control the company includes 4 names. As we researched, there is Gary N. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Paul R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Paul R., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary N.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Paul R.

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

Paul R.

Notified on 25 October 2016
Ceased on 7 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Gary N.

Notified on 25 October 2016
Ceased on 7 November 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

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 Worth7246196681 6141 040       
Balance Sheet
Cash Bank On Hand     3 32612 03512 42126 91610 118 26 623
Current Assets74 08596 19288 39772 48462 97173 120102 24294 033114 23979 928102 130123 883
Debtors63 18093 89975 69857 11937 66651 67368 79059 24469 42962 52991 78484 271
Net Assets Liabilities     8316 74341 09387 60622 77644018 278
Other Debtors     5 9425 03512 28018 82919 12114 2706 598
Property Plant Equipment     90 17384 30779 66883 38677 54872 57866 714
Total Inventories     18 12121 41722 36817 8947 28110 34612 989
Cash Bank In Hand2 4392226 716       
Net Assets Liabilities Including Pension Asset Liability   1 6141 040       
Stocks Inventory8 4662 29112 69715 36318 589       
Tangible Fixed Assets18 22715 01413 14613 33390 348       
Reserves/Capital
Called Up Share Capital102102102102102       
Profit Loss Account Reserve6225175661 512938       
Shareholder Funds7246196681 6141 040       
Other
Accumulated Depreciation Impairment Property Plant Equipment     52 09357 95963 36571 44378 88186 06592 733
Additions Other Than Through Business Combinations Property Plant Equipment       76711 7961 6002 214804
Average Number Employees During Period         223
Bank Borrowings Overdrafts     43 81326 1667 4651 27550 00034 61025 079
Bank Overdrafts          473 
Corporation Tax Payable     15 51324 79417 82725 465   
Creditors     43 81326 166110 28894 35150 00034 61025 079
Increase From Depreciation Charge For Year Property Plant Equipment      5 8665 4068 0787 4387 1846 668
Net Current Assets Liabilities-17 503-14 395-12 478-11 719-33 243-35 436-35 723-16 25519 8889 773-23 738-10 684
Number Shares Issued Fully Paid        2222
Other Creditors     15 01717 89014 85422 6969 54530 92329 453
Other Taxation Social Security Payable     14 98525 93626 15313 94419 72219 33625 165
Par Value Share 1111   1111
Property Plant Equipment Gross Cost     142 266142 266143 033154 829156 429158 643159 447
Provisions For Liabilities Balance Sheet Subtotal     10 09315 67514 85515 66814 54513 79012 673
Taxation Including Deferred Taxation Balance Sheet Subtotal     10 09315 67514 85515 66814 54513 79012 673
Total Assets Less Current Liabilities7246196681 61457 10554 73748 58463 413103 27487 32148 84056 030
Trade Creditors Trade Payables     46 40751 70232 77130 97140 88864 48869 301
Trade Debtors Trade Receivables     45 73163 75546 96450 60043 40877 51477 673
Creditors Due After One Year    56 065       
Creditors Due Within One Year91 588110 587100 87584 20396 214       
Number Shares Allotted 2222       
Secured Debts1 11111 64718 74410 43070 725       
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions  7932 96783 939       
Tangible Fixed Assets Cost Or Valuation48 41248 41249 20552 172136 111       
Tangible Fixed Assets Depreciation30 18533 39836 05938 83945 763       
Tangible Fixed Assets Depreciation Charged In Period 3 2132 6612 7806 924       
Advances Credits Directors  2 37810 2602 623       
Advances Credits Made In Period Directors  2 37825 632        
Advances Credits Repaid In Period Directors   17 750        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/11/03
filed on: 7th, November 2023
Free Download (3 pages)

Company search

Advertisements