William Nelson Limited LEIGH-ON-SEA


William Nelson started in year 1999 as Private Limited Company with registration number 03849146. The William Nelson company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Leigh-on-sea at 1066 London Road. Postal code: SS9 3NA.

At the moment there are 3 directors in the the company, namely Mark F., Bradley H. and Steven P.. In addition one secretary - Mark F. - is with the firm. As of 29 March 2024, there was 1 ex director - Alan M.. There were no ex secretaries.

William Nelson Limited Address / Contact

Office Address 1066 London Road
Town Leigh-on-sea
Post code SS9 3NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03849146
Date of Incorporation Tue, 28th Sep 1999
Industry Development of building projects
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Mark F.

Position: Director

Appointed: 28 September 1999

Mark F.

Position: Secretary

Appointed: 28 September 1999

Bradley H.

Position: Director

Appointed: 28 September 1999

Steven P.

Position: Director

Appointed: 28 September 1999

Alan M.

Position: Director

Appointed: 28 September 1999

Resigned: 28 September 1999

Arm Secretaries Limited

Position: Corporate Secretary

Appointed: 28 September 1999

Resigned: 28 September 1999

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats found, there is Bradley H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Steven P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mark F., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Bradley H.

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

Steven P.

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

Mark F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth510 052511 090473 490463 968453 845755 457      
Balance Sheet
Cash Bank In Hand72 0278 49519 55154 0519 85218 315      
Cash Bank On Hand     18 315339 40644 1373 69733 934413 900279 598
Current Assets2 250 1332 214 2672 456 5443 474 1564 909 0393 707 0932 575 6562 553 7291 976 3412 080 0951 746 0571 760 750
Debtors141 64021 78432 59753 16745 11530 90824 58179 539184 962184 826186 03659 654
Net Assets Liabilities     755 4571 009 2891 007 9121 016 3461 047 837988 340999 447
Net Assets Liabilities Including Pension Asset Liability510 052511 090473 490463 968453 845755 457      
Other Debtors     30 90824 58129 29521 39621 26038 22025 160
Property Plant Equipment     2 0321 1801 0839819231 8032 186
Stocks Inventory2 036 4662 183 9882 404 3963 366 9384 854 0723 321 117      
Tangible Fixed Assets3 1052 8472 4152 3442 1842 032      
Total Inventories     3 321 1172 211 6692 430 0531 787 6821 861 3351 146 1211 421 498
Reserves/Capital
Called Up Share Capital333333      
Profit Loss Account Reserve510 049511 087473 487463 965453 842755 454      
Shareholder Funds510 052511 090473 490463 968453 845755 457      
Other
Accumulated Depreciation Impairment Property Plant Equipment     9 0759 92710 56411 16511 59812 1006 632
Average Number Employees During Period     3333333
Bank Borrowings     558 947   50 00146 66738 334
Bank Borrowings Overdrafts     558 947   48 14936 66731 667
Creditors     2 020 1561 496 156471 678465 678513 827487 345482 345
Creditors Due After One Year1 059 4261 066 0261 111 6261 070 1261 094 1262 020 156      
Creditors Due Within One Year683 760639 998873 8431 942 4063 363 252933 140      
Current Asset Investments    759 531336 753      
Increase From Depreciation Charge For Year Property Plant Equipment      852637601433502442
Merchandise     3 321 1172 211 6692 430 0531 787 6821 861 3351 146 1211 421 498
Net Current Assets Liabilities1 566 3731 574 2691 582 7011 531 7501 545 7872 773 9531 486 0121 478 7131 481 2291 560 9161 474 2251 480 021
Number Shares Allotted 33333      
Other Creditors     2 020 156477 678471 678465 678465 678450 678450 678
Other Current Asset Investments Balance Sheet Subtotal     336 753      
Other Taxation Social Security Payable     42 65830 14328 8232 0337 405 2 501
Par Value Share 11111      
Property Plant Equipment Gross Cost     11 10711 10711 64712 14612 52113 9038 818
Provisions For Liabilities Balance Sheet Subtotal     372225206186175343415
Provisions For Liabilities Charges     372      
Secured Debts610 000610 000818 4401 830 3582 965 089558 947      
Share Capital Allotted Called Up Paid333333      
Tangible Fixed Assets Additions 7351 1731 1241 117847      
Tangible Fixed Assets Cost Or Valuation6 1126 8478 0199 14310 26011 107      
Tangible Fixed Assets Depreciation3 0074 0005 6046 7998 0769 075      
Tangible Fixed Assets Depreciation Charged In Period 9931 6041 1951 277999      
Tangible Fixed Assets Disposals  1         
Total Additions Including From Business Combinations Property Plant Equipment       5404993751 3821 024
Total Assets Less Current Liabilities1 569 4781 577 1161 585 1161 534 0942 307 5012 775 9852 505 6701 479 7961 482 2101 561 8391 476 0281 482 207
Trade Creditors Trade Payables     307 83218 1094 18146617 2856308 351
Trade Debtors Trade Receivables       50 244163 566163 566147 81634 494
Disposals Decrease In Depreciation Impairment Property Plant Equipment           5 910
Disposals Property Plant Equipment           6 109

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-09-30
filed on: 29th, June 2023
Free Download (12 pages)

Company search