W.j.nigh & Sons Limited

General information

Name:

W.j.nigh & Sons Ltd

Office Address:

1 Station Approach PO37 7HX Shanklin

Number: 00347920

Incorporation date: 1938-12-31

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

W.j.nigh & Sons came into being in 1938 as a company enlisted under no 00347920, located at PO37 7HX Shanklin at 1 Station Approach. The company has been in business for eighty six years and its official status is active. This company's classified under the NACE and SIC code 46760 which stands for Wholesale of other intermediate products. W.j.nigh & Sons Ltd filed its account information for the financial year up to 2022-12-31. The business latest annual confirmation statement was filed on 2022-10-26.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 36 transactions from worth at least 500 pounds each, amounting to £25,884 in total. The company also worked with the Isle of Wight Council (25 transactions worth £11,742 in total). W.j.nigh & Sons was the service provided to the Hampshire County Council Council covering the following areas: Cost Of Goods And Services Sold, Cost Of Goods Sold and Stock For Sale was also the service provided to the Isle of Wight Council Council covering the following areas: Order Settlement and Office Equipment.

Stanley N., Rhys N., Russell N. and Adrian N. are the enterprise's directors and have been managing the firm since April 1999. In addition, the director's tasks are regularly assisted with by a secretary - Pamela N., who was officially appointed by this limited company in 1992.

Financial data based on annual reports

Company staff

Stanley N.

Role: Director

Latest update: 21 March 2024

Rhys N.

Role: Director

Appointed: 06 April 1999

Latest update: 21 March 2024

Russell N.

Role: Director

Appointed: 01 January 1994

Latest update: 21 March 2024

Pamela N.

Role: Secretary

Appointed: 01 January 1992

Latest update: 21 March 2024

Adrian N.

Role: Director

Appointed: 01 January 1992

Latest update: 21 March 2024

People with significant control

Executives with significant control over this firm are: Adrian N. owns 1/2 or less of company shares. Russell N. owns 1/2 or less of company shares. Rhys N. owns 1/2 or less of company shares.

Adrian N.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Russell N.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Rhys N.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 November 2023
Confirmation statement last made up date 26 October 2022
Annual Accounts 20 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 20 September 2013
Annual Accounts 19 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 19 September 2014
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 17 September 2015
Annual Accounts 14 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 14 September 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 8th, September 2023
accounts
Free Download Download filing (6 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hampshire County Council 2 £ 1 237.01
2015-04-20 2211082865 £ 673.69 Cost Of Goods And Services Sold
2015-05-18 2211152365 £ 563.32 Cost Of Goods And Services Sold
2014 Hampshire County Council 9 £ 6 182.34
2014-09-10 2210529657 £ 1 117.19 Cost Of Goods And Services Sold
2014-10-10 2210600049 £ 866.10 Cost Of Goods And Services Sold
2013 Hampshire County Council 4 £ 3 098.96
2013-07-19 2209527325 £ 1 085.95 Cost Of Goods Sold
2013-11-01 2209772177 £ 763.49 Cost Of Goods Sold
2012 Hampshire County Council 7 £ 4 633.90
2012-09-10 2208693472 £ 1 039.68 Cost Of Goods Sold
2012-11-08 2208860478 £ 659.80 Stock For Sale
2011 Hampshire County Council 11 £ 8 735.20
2011-06-01 2207454581 £ 1 162.16 Cost Of Goods Sold
2011-10-20 2207840768 £ 941.97 Stock For Sale
2011 Isle of Wight Council 5 £ 1 810.72
2011-05-16 5000141320 £ 645.47 Order Settlement
2011-07-14 5000150227 £ 605.28 Office Equipment
2010 Hampshire County Council 3 £ 1 996.18
2010-06-24 2206487746 £ 823.93 Stock For Sale
2010-07-14 2206554856 £ 615.80 Stock For Sale
2010 Isle of Wight Council 20 £ 9 931.30
2010-08-12 5000095837 £ 1 855.59 Order Settlement
2010-11-04 5000110772 £ 1 831.64 Order Settlement

Search other companies

Services (by SIC Code)

  • 46760 : Wholesale of other intermediate products
85
Company Age

Closest companies