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

R.t. Nelson And Son Limited BECCLES


Founded in 1985, R.t. Nelson And Son, classified under reg no. 01878164 is an active company. Currently registered at Orchard Farm NR34 8TP, Beccles the company has been in the business for 39 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Christopher L. and Jane L.. In addition one secretary - Jane L. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Gary N. who worked with the the firm until 7 August 2001.

R.t. Nelson And Son Limited Address / Contact

Office Address Orchard Farm
Office Address2 Wash Lane London Road
Town Beccles
Post code NR34 8TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01878164
Date of Incorporation Wed, 16th Jan 1985
Industry Support activities for animal production (other than farm animal boarding and care) n.e.c.
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (139 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Christopher L.

Position: Director

Appointed: 01 February 2006

Jane L.

Position: Secretary

Appointed: 07 August 2001

Jane L.

Position: Director

Appointed: 18 August 1990

Audrey B.

Position: Director

Appointed: 07 August 2001

Resigned: 01 February 2006

Gary N.

Position: Secretary

Appointed: 26 July 2000

Resigned: 07 August 2001

Gary N.

Position: Director

Appointed: 10 July 1991

Resigned: 07 August 2001

Raymond N.

Position: Director

Appointed: 10 July 1991

Resigned: 26 July 2000

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Jane L. This PSC has significiant influence or control over the company,. The second one in the PSC register is Christopher L. This PSC has significiant influence or control over the company,.

Jane L.

Notified on 14 August 2016
Nature of control: significiant influence or control

Christopher L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand15 48325 018105 238108 1952 05481 424
Current Assets212 565198 197223 173181 25466 547229 381
Debtors197 082173 179117 93573 05766 546147 957
Net Assets Liabilities433 699516 802727 008787 067911 9641 009 599
Other Debtors 30053 34411 4734 820118 653
Property Plant Equipment846 047950 8831 225 1151 064 9351 279 2361 732 084
Other
Accrued Liabilities8 385     
Accumulated Depreciation Impairment Property Plant Equipment1 473 0211 626 0061 595 8141 703 1241 803 8152 005 922
Acquired Through Business Combinations Investment Property Fair Value Model   154 68068 826 
Additions Other Than Through Business Combinations Property Plant Equipment 348 371560 469100 350468 827721 400
Average Number Employees During Period151818151513
Bank Borrowings114 067105 84596 86487 95778 99969 326
Bank Overdrafts    7 825 
Creditors460 757501 232687 778535 009636 367960 406
Disposals Decrease In Depreciation Impairment Property Plant Equipment -83 133-205 964-132 655-107 835-49 710
Disposals Property Plant Equipment -90 550-316 429-153 220-153 835-86 000
Finance Lease Liabilities Present Value Total346 690395 387294 055447 052283 896891 080
Fixed Assets1 336 4941 441 3301 715 5621 710 0621 993 1892 446 037
Increase From Depreciation Charge For Year Property Plant Equipment 236 118175 772239 965208 526251 817
Investment Property490 447490 447490 447645 127713 953713 953
Investment Property Fair Value Model490 447490 447490 447645 127713 953713 953
Net Current Assets Liabilities-300 641-281 899-159 379-246 589-326 436-334 635
Number Shares Issued Fully Paid100100100100100100
Other Creditors23 90589    
Par Value Share 11111
Prepayments103 10590 093    
Property Plant Equipment Gross Cost2 319 0682 576 8892 820 9292 768 0593 102 6063 738 006
Provisions For Liabilities Balance Sheet Subtotal141 397141 397141 397141 397141 397141 397
Taxation Social Security Payable51 99041 7979 545101 78243 8899 358
Total Assets Less Current Liabilities1 035 8531 159 4311 556 1831 463 4731 666 7532 111 402
Total Borrowings460 757501 232687 778535 009636 367960 406
Trade Creditors Trade Payables153 008144 70767 84469 21846 266177 347
Trade Debtors Trade Receivables93 97782 78664 59161 58461 72629 304
Director Remuneration6 2406 3606 2406 2406 2406 240

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 6th, November 2023
Free Download (10 pages)

Company search

Advertisements