Nutland Carpet Accessories Limited CHANDLERS FORD


Nutland Carpet Accessories started in year 1973 as Private Limited Company with registration number 01115239. The Nutland Carpet Accessories company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Chandlers Ford at Renown Close. Postal code: SO53 4HZ.

The company has 4 directors, namely Benjamin S., James S. and Josephine S. and others. Of them, Josephine S., James N. have been with the company the longest, being appointed on 7 December 1991 and Benjamin S. has been with the company for the least time - from 24 April 2013. As of 29 March 2024, there were 5 ex directors - Kevan T., Marion N. and others listed below. There were no ex secretaries.

This company operates within the SO53 4HZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0205393 . It is located at Chandlers Ford Industrial Estate, Renown Close, Eastleigh with a total of 6 cars. It has two locations in the UK.

Nutland Carpet Accessories Limited Address / Contact

Office Address Renown Close
Office Address2 Industrial Estate
Town Chandlers Ford
Post code SO53 4HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01115239
Date of Incorporation Thu, 24th May 1973
Industry Wholesale of furniture, carpets and lighting equipment
End of financial Year 31st May
Company age 51 years old
Account next due date Fri, 28th Feb 2025 (336 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Benjamin S.

Position: Director

Appointed: 24 April 2013

James S.

Position: Director

Appointed: 15 February 2008

Josephine S.

Position: Director

Appointed: 07 December 1991

James N.

Position: Director

Appointed: 07 December 1991

Mark S.

Position: Secretary

Resigned: 01 June 2012

Kevan T.

Position: Director

Appointed: 15 February 2008

Resigned: 31 December 2018

Marion N.

Position: Director

Appointed: 07 December 1991

Resigned: 02 January 1996

Mark S.

Position: Director

Appointed: 07 December 1991

Resigned: 06 August 2009

Robert C.

Position: Director

Appointed: 07 December 1991

Resigned: 16 May 2003

David H.

Position: Director

Appointed: 07 December 1991

Resigned: 14 September 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is James N. This PSC has 25-50% voting rights and has 25-50% shares.

James N.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth968 9461 100 0081 257 473       
Balance Sheet
Cash Bank In Hand166 370251 055262 817       
Cash Bank On Hand  262 817284 890265 597226 744272 129419 390686 096406 237
Current Assets2 105 2122 198 2892 472 0132 386 9232 379 8052 343 2381 768 4252 759 9973 442 6453 432 258
Debtors1 119 0751 049 7451 209 8901 126 1731 139 2091 158 852624 8861 213 9941 430 3191 487 744
Net Assets Liabilities  1 257 4731 255 9611 197 8851 150 3611 117 7691 615 1642 012 1392 248 561
Net Assets Liabilities Including Pension Asset Liability968 9461 100 0081 257 473       
Other Debtors  36 95549 66563 29784 75363 17178 315167 262150 316
Property Plant Equipment  438 234375 829440 617346 047389 988445 325534 919586 725
Stocks Inventory819 767897 489999 306       
Tangible Fixed Assets354 743417 127438 234       
Total Inventories  999 306975 860974 999957 642871 4101 126 6131 326 2301 538 277
Reserves/Capital
Called Up Share Capital4 1974 1974 197       
Profit Loss Account Reserve954 5231 085 5851 243 050       
Shareholder Funds968 9461 100 0081 257 473       
Other
Amount Specific Advance Or Credit Directors  10 96218 727132     
Amount Specific Advance Or Credit Made In Period Directors   14 56250 359     
Amount Specific Advance Or Credit Repaid In Period Directors   22 32731 500     
Accumulated Depreciation Impairment Property Plant Equipment  948 918957 467986 0481 020 2031 091 5481 077 4431 085 7181 122 476
Average Number Employees During Period  4244434241404043
Bank Borrowings Overdrafts  51 15436 280     15 455
Bank Overdrafts  51 15436 280      
Creditors  74 13539 26459 14735 99196 719119 393111 37097 396
Creditors Due After One Year78 83179 90074 135       
Creditors Due Within One Year1 362 8261 371 3701 503 799       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   86 83359 96354 18722 112101 098101 946122 163
Disposals Property Plant Equipment   192 483170 69470 06328 615286 139270 773310 849
Finance Lease Liabilities Present Value Total  74 13539 26459 14735 99196 719119 393111 37097 396
Increase From Depreciation Charge For Year Property Plant Equipment   95 38288 54488 34293 45786 993110 221158 921
Net Current Assets Liabilities742 386826 919968 214964 849860 349868 505861 7021 351 3801 682 6771 867 098
Number Shares Allotted 180180       
Other Creditors  370 751252 193423 981315 59256 33750 77180 428100 363
Other Reserves10 22610 22610 226       
Other Taxation Social Security Payable  212 208230 038138 485208 200258 803210 395222 560228 752
Par Value Share 11       
Property Plant Equipment Gross Cost  1 387 1521 333 2961 426 6651 366 2501 481 5361 522 7681 620 6371 709 201
Provisions  74 84045 45343 934     
Provisions For Liabilities Balance Sheet Subtotal  74 84045 45343 93428 20037 20262 14894 087107 866
Provisions For Liabilities Charges49 35264 13874 840       
Secured Debts582 412560 278455 487       
Share Capital Allotted Called Up Paid4 1974 1974 197       
Tangible Fixed Assets Additions 208 184250 711       
Tangible Fixed Assets Cost Or Valuation1 205 9801 317 7981 387 152       
Tangible Fixed Assets Depreciation851 237900 671948 918       
Tangible Fixed Assets Depreciation Charged In Period 106 542110 890       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 57 10862 643       
Tangible Fixed Assets Disposals 96 366181 357       
Total Additions Including From Business Combinations Property Plant Equipment   138 627264 0639 648143 901327 371368 642399 413
Total Assets Less Current Liabilities1 097 1291 244 0461 406 4481 340 6781 300 9661 214 5521 251 6901 796 7052 217 5962 453 823
Total Borrowings  455 487302 836476 487310 357138 892 168 662165 282
Trade Creditors Trade Payables  830 935828 317929 372930 880549 4101 102 2751 399 6881 168 159
Trade Debtors Trade Receivables  1 172 9351 076 5081 075 9121 074 099561 7151 135 6791 263 0571 337 428

Transport Operator Data

Chandlers Ford Industrial Estate
Address Renown Close , Chandler's Ford
City Eastleigh
Post code SO53 4HZ
Vehicles 4
35-39 Cowley Road
Address Nuffield Industrial Estate
City Poole
Post code BH17 0UJ
Vehicles 2

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 12th, October 2023
Free Download (10 pages)

Company search

Advertisements