You are here: bizstats.co.uk > a-z index > N list > NH list

Nhc Trading Limited DONCASTER


Founded in 1998, Nhc Trading, classified under reg no. 03538751 is an active company. Currently registered at The Stables, Rossington Hall DN11 0HN, Doncaster the company has been in the business for twenty six years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022. Since July 22, 2019 Nhc Trading Limited is no longer carrying the name Nrc Trading.

The company has 2 directors, namely Jeffrey E., Nigel H.. Of them, Nigel H. has been with the company the longest, being appointed on 5 March 2015 and Jeffrey E. has been with the company for the least time - from 6 March 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nhc Trading Limited Address / Contact

Office Address The Stables, Rossington Hall
Office Address2 Great North Road
Town Doncaster
Post code DN11 0HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03538751
Date of Incorporation Wed, 1st Apr 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Jeffrey E.

Position: Director

Appointed: 06 March 2018

Nigel H.

Position: Director

Appointed: 05 March 2015

Christopher B.

Position: Director

Appointed: 05 March 2015

Resigned: 08 March 2017

Nicola S.

Position: Secretary

Appointed: 09 July 2009

Resigned: 17 September 2010

Richard M.

Position: Director

Appointed: 21 February 2008

Resigned: 08 March 2017

Alexander Y.

Position: Director

Appointed: 21 February 2008

Resigned: 23 March 2012

Peter B.

Position: Director

Appointed: 21 February 2008

Resigned: 05 March 2015

Stephen M.

Position: Director

Appointed: 23 July 2007

Resigned: 28 May 2010

Timothy A.

Position: Director

Appointed: 15 February 2007

Resigned: 19 May 2023

Benjamin M.

Position: Secretary

Appointed: 01 January 2007

Resigned: 09 July 2009

Paul D.

Position: Director

Appointed: 17 February 2005

Resigned: 03 December 2014

Neville D.

Position: Director

Appointed: 25 November 2004

Resigned: 17 January 2006

Stephen S.

Position: Director

Appointed: 25 November 2004

Resigned: 16 December 2009

Nadeem S.

Position: Director

Appointed: 19 August 2004

Resigned: 03 December 2014

Colin W.

Position: Director

Appointed: 11 June 2002

Resigned: 18 March 2009

Christopher M.

Position: Director

Appointed: 10 February 2000

Resigned: 05 December 2007

Barry B.

Position: Director

Appointed: 01 April 1998

Resigned: 19 February 2004

Gordon G.

Position: Director

Appointed: 01 April 1998

Resigned: 29 November 2004

James G.

Position: Secretary

Appointed: 01 April 1998

Resigned: 31 December 2006

Steven A.

Position: Director

Appointed: 01 April 1998

Resigned: 03 March 2004

Joseph D.

Position: Director

Appointed: 01 April 1998

Resigned: 17 January 2008

Colin W.

Position: Director

Appointed: 01 April 1998

Resigned: 14 October 1999

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 April 1998

Resigned: 01 April 1998

Roy T.

Position: Director

Appointed: 01 April 1998

Resigned: 19 February 2004

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 April 1998

Resigned: 01 April 1998

Company previous names

Nrc Trading July 22, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-07-312023-07-31
Balance Sheet
Cash Bank On Hand113 34726 024
Current Assets125 74544 806
Debtors2 7026 789
Net Assets Liabilities38 52238 522
Property Plant Equipment31 69228 483
Total Inventories9 69611 993
Other
Accumulated Depreciation Impairment Property Plant Equipment93 784100 691
Amounts Owed To Group Undertakings Participating Interests98 08817 601
Comprehensive Income Expense1 220 
Creditors118 91534 767
Depreciation Rate Used For Property Plant Equipment 10
Fixed Assets31 69228 483
Increase From Depreciation Charge For Year Property Plant Equipment 6 907
Net Current Assets Liabilities6 83010 039
Other Creditors6 0001 000
Other Taxation Social Security Payable4 1375 323
Profit Loss6 38413 422
Property Plant Equipment Gross Cost125 476129 174
Total Additions Including From Business Combinations Property Plant Equipment 3 698
Total Assets Less Current Liabilities38 52238 522
Trade Creditors Trade Payables10 69010 843
Trade Debtors Trade Receivables2 7026 789

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, March 2023
Free Download (8 pages)

Company search

Advertisements