Peter Nott & Son Limited SUDBURY


Founded in 2008, Peter Nott & Son, classified under reg no. 06467423 is an active company. Currently registered at 22 Friars Street CO10 2AA, Sudbury the company has been in the business for 16 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022.

At the moment there are 3 directors in the the firm, namely Frances S., Peter N. and Edmund N.. In addition one secretary - Peter N. - is with the company. As of 16 June 2024, our data shows no information about any ex officers on these positions.

Peter Nott & Son Limited Address / Contact

Office Address 22 Friars Street
Town Sudbury
Post code CO10 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06467423
Date of Incorporation Tue, 8th Jan 2008
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (137 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Frances S.

Position: Director

Appointed: 14 October 2010

Peter N.

Position: Director

Appointed: 08 January 2008

Peter N.

Position: Secretary

Appointed: 08 January 2008

Edmund N.

Position: Director

Appointed: 08 January 2008

Alpha Secretarial Limited

Position: Corporate Secretary

Appointed: 08 January 2008

Resigned: 08 January 2008

Alpha Direct Limited

Position: Corporate Director

Appointed: 08 January 2008

Resigned: 08 January 2008

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats discovered, there is Edmund N. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Peter N. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Edmund N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Peter N.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand83 89147 57827 40717 12369 51074 305117 457160 978
Current Assets273 839243 971240 077266 799311 732311 732352 426424 348
Debtors81 654104 636131 943147 307128 142128 142105 689109 698
Net Assets Liabilities243 594222 205182 203183 250222 200225 897296 867370 203
Other Debtors26 47633 81635 33239 26032 03231 34634 74232 746
Property Plant Equipment10 0678 7227 90565 52560 24157 68166 19765 696
Total Inventories108 29491 75780 727102 369114 080110 234129 280 
Other
Accrued Liabilities Deferred Income    1 7851 8001 8902 390
Accumulated Depreciation Impairment Property Plant Equipment12 71514 06015 22322 71830 75239 07145 58958 503
Additions Other Than Through Business Combinations Property Plant Equipment  34665 1152 750 21 92012 413
Average Number Employees During Period 3333333
Corporation Tax Payable6 355352 2366 26312 7795 47317 51019 323
Creditors38 31828 85164 297144 764144 733144 733113 392107 963
Depreciation Expense Property Plant Equipment1 6231 345      
Depreciation Rate Used For Property Plant Equipment 10101010   
Fixed Assets10 0878 7427 92565 54560 26157 70166 21665 716
Increase From Depreciation Charge For Year Property Plant Equipment 1 3451 1637 4958 034 13 04512 913
Investments 20202020   
Investments Fixed Assets2020202020202020
Net Current Assets Liabilities235 521215 120175 780122 035167 000173 695239 034316 385
Other Creditors22 52019 47852 231133 119128 094128 09486 48068 831
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      6 527 
Other Disposals Property Plant Equipment      6 886 
Other Investments Other Than Loans 20202020202020
Other Taxation Social Security Payable69473464452443442453585
Prepayments Accrued Income    4 3635 3525 2146 695
Property Plant Equipment Gross Cost 22 78223 12888 24390 99396 752111 786124 199
Provisions For Liabilities Balance Sheet Subtotal  1 5024 3305 0605 4998 38311 898
Raw Materials108 29491 757      
Taxation Including Deferred Taxation Balance Sheet Subtotal2 0141 6571 502     
Total Assets Less Current Liabilities245 608223 862183 705187 580227 261227 260305 251382 101
Trade Creditors Trade Payables9 3748 8659 3664 9301 6311 6327 05916 834
Trade Debtors Trade Receivables55 17870 82096 611108 04791 74796 88965 73370 257

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
On 9th January 2023 director's details were changed
filed on: 26th, January 2024
Free Download (2 pages)

Company search

Advertisements