Nicholson-roberts Company Limited SHEFFIELD


Founded in 1973, Nicholson-roberts Company, classified under reg no. 01126355 is an active company. Currently registered at 33 Barnsley Road S36 8AE, Sheffield the company has been in the business for 51 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

The company has one director. Gregory R., appointed on 25 January 2006. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Janet B. who worked with the the company until 4 February 2009.

Nicholson-roberts Company Limited Address / Contact

Office Address 33 Barnsley Road
Office Address2 Penistone
Town Sheffield
Post code S36 8AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01126355
Date of Incorporation Thu, 2nd Aug 1973
Industry Construction of domestic buildings
End of financial Year 30th September
Company age 51 years old
Account next due date Sun, 30th Jun 2024 (48 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Gregory R.

Position: Director

Appointed: 25 January 2006

Geoffrey R.

Position: Director

Resigned: 12 April 2021

Janet B.

Position: Secretary

Appointed: 30 September 2003

Resigned: 04 February 2009

Brian N.

Position: Director

Appointed: 30 September 2003

Resigned: 21 January 2004

Brian N.

Position: Director

Appointed: 31 March 1991

Resigned: 30 September 2003

Peter R.

Position: Director

Appointed: 31 March 1991

Resigned: 08 March 2002

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we found, there is Gregory R. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Geoffrey R. This PSC has significiant influence or control over the company,.

Gregory R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Geoffrey R.

Notified on 6 April 2016
Ceased on 12 April 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth154 524172 152188 989131 936       
Balance Sheet
Cash Bank In Hand67 787102 54645 40715 283       
Cash Bank On Hand   15 2832 64417 1797 31917 63964 19621 38612 970
Current Assets246 855251 480256 456182 779153 885144 461137 189155 492140 134102 422133 010
Debtors178 368148 234210 349166 796150 541125 791102 233118 01158 69071 633110 637
Net Assets Liabilities   131 936103 77572 56789 23966 39343 88130 9795 522
Net Assets Liabilities Including Pension Asset Liability154 524172 152188 989131 936       
Other Debtors       1 533 5 000 
Property Plant Equipment   56 07451 95761 40796 772120 175117 337100 081 
Stocks Inventory700700700700       
Tangible Fixed Assets74 33181 82468 05156 074       
Total Inventories   7007001 49127 63719 84217 2489 4039 403
Reserves/Capital
Called Up Share Capital2 1002 1002 1002 100       
Profit Loss Account Reserve152 424170 052186 889129 836       
Shareholder Funds154 524172 152188 989131 936       
Other
Accrued Liabilities   9 3758 1347 25026 34313 88313 99810 40624 980
Accumulated Depreciation Impairment Property Plant Equipment   93 97281 77579 18947 62652 56571 25891 88436 329
Additional Provisions Increase From New Provisions Recognised    1 5262 0556 9294 613-382-3 131-2 096
Amounts Owed By Group Undertakings     13 3463 8463 8463 846  
Amounts Owed To Group Undertakings         16 76440 764
Average Number Employees During Period    8656667
Bank Borrowings       2 5009 5669 80810 056
Bank Borrowings Overdrafts       47 50038 07928 27018 215
Corporation Tax Payable   13 48116 22310 12619 34116 17716 06611 3884 039
Creditors   101 82095 444124 62316 66755 83338 07928 270182 981
Creditors Due After One Year 6 1082 777        
Creditors Due Within One Year161 281148 867125 780101 820       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    17 9579 62939 25617 25611 460  
Disposals Property Plant Equipment    35 79517 00070 97820 00011 995  
Finance Lease Liabilities Present Value Total   2 777  16 6678 3338 333  
Increase From Depreciation Charge For Year Property Plant Equipment    5 7607 0437 69322 19530 15320 626447
Merchandise   7007001 49127 63719 84217 2489 4039 403
Net Current Assets Liabilities85 574102 613130 67680 95958 44119 83824 74122 271-15 539-24 125-49 971
Number Shares Allotted 2 1002 1002 100       
Number Shares Issued Fully Paid    2 1002 1002 1002 1002 1002 1002 100
Other Creditors       -735 477 289
Other Taxation Social Security Payable   5 9695 7717 6451 9912 4621 5145 1674 361
Par Value Share 1111111111
Prepayments   1 9178 7201 8841 9642 63910 2022 3112 315
Property Plant Equipment Gross Cost   150 046133 732140 596144 398172 740188 595191 965 
Provisions   5 0976 6238 67815 60720 22019 83816 70714 611
Provisions For Liabilities Balance Sheet Subtotal   5 0976 6238 67815 60720 22019 83816 70714 611
Provisions For Liabilities Charges5 3816 1776 9615 097       
Recoverable Value-added Tax     11 1488 45814 951   
Secured Debts2 3759 4406 1092 777       
Share Capital Allotted Called Up Paid2 1002 1002 1002 100       
Tangible Fixed Assets Additions 35 79518 1001 865       
Tangible Fixed Assets Cost Or Valuation168 375175 527148 514150 046       
Tangible Fixed Assets Depreciation94 04493 70380 46393 972       
Tangible Fixed Assets Depreciation Charged In Period 18 14916 96713 643       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 18 49030 207134       
Tangible Fixed Assets Disposals 28 64345 113333       
Total Additions Including From Business Combinations Property Plant Equipment    19 48123 86474 78048 34227 8503 370 
Total Assets Less Current Liabilities159 905184 437198 727137 033110 39881 245121 513142 446101 79875 95638 348
Trade Creditors Trade Payables   43 21649 03798 36555 20388 70275 90750 42272 947
Trade Debtors Trade Receivables   164 879141 82199 41387 96595 04244 64264 322108 322

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 25th, January 2024
Free Download (10 pages)

Company search

Advertisements