Perry Nicholls Limited NORTHWICH


Founded in 1994, Perry Nicholls, classified under reg no. 02939751 is an active company. Currently registered at 14 Chapel Close CW9 6BA, Northwich the company has been in the business for 30 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2009-02-19 Perry Nicholls Limited is no longer carrying the name Muirfield Land.

At the moment there are 2 directors in the the company, namely Tumay N. and Alistair N.. In addition one secretary - Tumay N. - is with the firm. 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.

Perry Nicholls Limited Address / Contact

Office Address 14 Chapel Close
Office Address2 Comberbach
Town Northwich
Post code CW9 6BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02939751
Date of Incorporation Thu, 16th Jun 1994
Industry Management consultancy activities other than financial management
Industry Data processing, hosting and related activities
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Tumay N.

Position: Director

Appointed: 01 July 2016

Tumay N.

Position: Secretary

Appointed: 24 January 2005

Alistair N.

Position: Director

Appointed: 16 June 1994

Joyce P.

Position: Secretary

Appointed: 02 August 2001

Resigned: 24 January 2005

Alistair N.

Position: Secretary

Appointed: 16 July 1997

Resigned: 02 August 2001

Christopher E.

Position: Director

Appointed: 16 July 1997

Resigned: 30 April 2001

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 16 June 1994

Resigned: 16 June 1994

Christopher C.

Position: Secretary

Appointed: 16 June 1994

Resigned: 16 July 1997

Christopher C.

Position: Director

Appointed: 16 June 1994

Resigned: 16 July 1997

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 16 June 1994

Resigned: 16 June 1994

People with significant control

The list of PSCs that own or control the company includes 2 names. As we found, there is Alistair N. This PSC and has 50,01-75% shares. Another one in the persons with significant control register is Tumay N. This PSC owns 25-50% shares.

Alistair N.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Tumay N.

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

Company previous names

Muirfield Land February 19, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth22 17210 891       
Balance Sheet
Cash Bank On Hand 20 32811 23917 07312 4212 8652 6867 382358
Current Assets34 04130 03829 35126 63724 2868 4198 27210 0542 710
Debtors12 7979 71018 1129 56411 8653 5765 5862 6722 352
Other Debtors 4 68910 3914 5449 5453 5763 668488190
Property Plant Equipment 5 1172 5521 4323754324201 010565
Total Inventories     1 978   
Cash Bank In Hand21 24420 328       
Intangible Fixed Assets32 12428 693       
Tangible Fixed Assets9 3275 117       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve22 07210 791       
Shareholder Funds22 17210 891       
Other
Accumulated Amortisation Impairment Intangible Assets 55 81071 67579 20697 069109 322181 963  
Accumulated Depreciation Impairment Property Plant Equipment 69 33172 63074 89575 95276 54476 79777 45777 902
Additions Other Than Through Business Combinations Intangible Assets  36 45446 7757 887    
Average Number Employees During Period     3222
Bank Borrowings Overdrafts 12 68121 83311 1102 986 313  
Creditors 52 95753 94677 77749 49643 84247 94148 32135 122
Dividends Paid On Shares   88 527 72 641   
Future Minimum Lease Payments Under Non-cancellable Operating Leases   3 960     
Impairment Loss Intangible Assets    -17 863 -72 641  
Increase From Amortisation Charge For Year Intangible Assets  15 8657 531     
Increase From Depreciation Charge For Year Property Plant Equipment  3 2992 2661 057 253660444
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets    17 863 72 641  
Intangible Assets 28 69349 28288 52778 55172 641   
Intangible Assets Gross Cost 84 503120 957167 733175 620181 963181 963  
Net Current Assets Liabilities-19 279-22 919-24 595-51 140-25 210-35 423-39 669-38 267-32 412
Number Shares Issued Fully Paid  100100     
Other Creditors 19 97422 57457 07137 26642 39643 46135 84925 325
Other Taxation Social Security Payable 9 6853 0087 7734 7581 4343 1095 4039 587
Par Value Share 111     
Property Plant Equipment Gross Cost 74 44875 18176 327 76 97677 21778 467 
Total Additions Including From Business Combinations Property Plant Equipment  7341 146  2411 250 
Total Assets Less Current Liabilities22 17210 89127 23938 81953 71637 650-39 249-37 257-31 847
Trade Creditors Trade Payables 10 6176 5311 8234 486121 0587 069210
Trade Debtors Trade Receivables 5 0217 7215 0202 320 1 9182 1842 162
Creditors Due Within One Year53 32052 957       
Fixed Assets41 45133 810       
Intangible Fixed Assets Additions 11 377       
Intangible Fixed Assets Aggregate Amortisation Impairment41 00355 811       
Intangible Fixed Assets Amortisation Charged In Period 14 808       
Intangible Fixed Assets Cost Or Valuation73 12784 504       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 4 947       
Tangible Fixed Assets Cost Or Valuation69 50174 448       
Tangible Fixed Assets Depreciation60 17469 331       
Tangible Fixed Assets Depreciation Charged In Period 9 157       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 11th, December 2023
Free Download (10 pages)

Company search