Nugent Vallis Brierley Limited FROME


Founded in 1990, Nugent Vallis Brierley, classified under reg no. 02471929 is an active company. Currently registered at Rook Lane Chapel BA11 1DN, Frome the company has been in the business for 34 years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31.

The company has 5 directors, namely Peter B., Donald M. and Andrew S. and others. Of them, William B. has been with the company the longest, being appointed on 1 August 2001 and Peter B. has been with the company for the least time - from 1 January 2022. At the moment 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.

Nugent Vallis Brierley Limited Address / Contact

Office Address Rook Lane Chapel
Office Address2 Bath Street
Town Frome
Post code BA11 1DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02471929
Date of Incorporation Tue, 20th Feb 1990
Industry Architectural activities
End of financial Year 31st July
Company age 34 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Peter B.

Position: Director

Appointed: 01 January 2022

Donald M.

Position: Director

Appointed: 16 September 2013

Andrew S.

Position: Director

Appointed: 01 August 2010

Richard P.

Position: Director

Appointed: 01 August 2002

William B.

Position: Director

Appointed: 01 August 2001

Mark B.

Position: Director

Resigned: 31 October 2017

Giles V.

Position: Secretary

Appointed: 01 October 2013

Resigned: 30 April 2018

Giles V.

Position: Director

Appointed: 01 August 2002

Resigned: 31 July 2018

Pamela L.

Position: Secretary

Appointed: 01 November 1991

Resigned: 30 September 2013

Walter V.

Position: Director

Appointed: 20 February 1991

Resigned: 31 July 1997

Alan H.

Position: Secretary

Appointed: 20 February 1991

Resigned: 01 November 1991

Anthony C.

Position: Director

Appointed: 20 February 1991

Resigned: 01 August 1995

Simon H.

Position: Director

Appointed: 20 February 1991

Resigned: 19 April 1993

Robert M.

Position: Director

Appointed: 20 February 1991

Resigned: 31 May 2002

Pamela L.

Position: Director

Appointed: 20 February 1991

Resigned: 01 May 2014

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Richard P. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is William B. This PSC owns 25-50% shares.

Richard P.

Notified on 31 July 2018
Nature of control: 25-50% shares

William B.

Notified on 31 July 2018
Ceased on 1 November 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand71 018190 754156 008202 942116 464122 725
Current Assets338 925468 121326 528372 319350 119436 082
Debtors266 002276 284169 637168 787232 377311 807
Net Assets Liabilities302 843306 992308 450316 366317 081319 061
Other Debtors 68013 39210 36011 137350
Property Plant Equipment442 230430 904407 752390 570384 236378 340
Total Inventories1 9051 0838835901 2781 550
Other
Accrued Liabilities36 16435 77084 11437 703  
Accumulated Depreciation Impairment Property Plant Equipment338 642356 240315 126334 336336 463346 741
Additions Other Than Through Business Combinations Property Plant Equipment   2 96610 2809 976
Amount Specific Bank Loan  28 9965 321  
Average Number Employees During Period272522161921
Bank Borrowings62 12643 43228 996137 778101 33369 365
Creditors196 192202 382165 073255 099197 295156 190
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 24965 970-538-14 487-5 593
Disposals Property Plant Equipment 8 14567 867-938-14 487-5 594
Financial Commitments Other Than Capital Commitments  52 28640 69255 14095 269
Financial Liabilities  74 86342 456  
Future Minimum Lease Payments Under Non-cancellable Operating Leases28 76431 21832 37840 69155 140 
Increase From Depreciation Charge For Year Property Plant Equipment 24 84724 85619 74816 61415 871
Net Current Assets Liabilities65 13386 21470 786184 064133 446100 426
Other Creditors117 03553 51074 86373 129112 652194 540
Other Remaining Borrowings  79 10674 86595 96286 825
Prepayments  30 54422 45023 66536 288
Property Plant Equipment Gross Cost780 872787 144722 878724 906720 699725 081
Provisions For Liabilities Balance Sheet Subtotal8 3287 7445 0153 1703 3063 515
Taxation Social Security Payable  77 74848 14965 25688 839
Total Assets Less Current Liabilities507 363517 118478 538574 635517 682478 766
Total Borrowings  90 210212 643197 295156 190
Trade Creditors Trade Payables10 35710 49420 6831 7306 76520 277
Trade Debtors Trade Receivables223 699250 53374 157135 977197 575275 169
Amounts Owed To Directors34 92387 37554 399   
Bank Borrowings Overdrafts17 89217 89217 892   
Corporation Tax Payable57 64077 6969 798   
Loans From Directors39 755123 33279 106   
Other Taxation Social Security Payable60 82191 42567 950   
Prepayments Accrued Income42 30325 07130 544   
Total Additions Including From Business Combinations Property Plant Equipment 14 4173 601   
Corporation Tax Recoverable  51 544   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-07-31
filed on: 12th, December 2023
Free Download (12 pages)

Company search

Advertisements