Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NELSON DISTRIBUTION LTD
Company Information for

NELSON DISTRIBUTION LTD

C/O FRP ADVISORY TRADING LTD, ASHCROFT HOUSE ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL,
Company Registration Number
01983457
Private Limited Company
In Administration

Company Overview

About Nelson Distribution Ltd
NELSON DISTRIBUTION LTD was founded on 1986-01-29 and has its registered office in Leicester. The organisation's status is listed as "In Administration". Nelson Distribution Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NELSON DISTRIBUTION LTD
 
Legal Registered Office
C/O FRP ADVISORY TRADING LTD, ASHCROFT HOUSE ERVINGTON COURT
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1WL
Other companies in DE56
 
Previous Names
JOHN NELSON (CARRIERS) LIMITED05/07/2004
Filing Information
Company Number 01983457
Company ID Number 01983457
Date formed 1986-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/05/2022
Account next due 29/02/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB126054496  
Last Datalog update: 2024-03-06 21:51:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NELSON DISTRIBUTION LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NELSON DISTRIBUTION LTD
The following companies were found which have the same name as NELSON DISTRIBUTION LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Nelson Distribution LLC 7033 Dusty Miller Way Colorado Springs CO 80908 Delinquent Company formed on the 2014-12-04
NELSON DISTRIBUTION LLC 402 MACCHI AVENUE OAKLAND FL 34787 Active Company formed on the 2015-10-26
NELSON DISTRIBUTION CORP WHICH WILL BE DOING BUSINESS IN CALIFORNIA UNDER THE NAME OF MARKING AND TICKETING SERVICES California Unknown

Company Officers of NELSON DISTRIBUTION LTD

Current Directors
Officer Role Date Appointed
ALEXANDER PAUL ABBOTT
Director 2016-05-31
WILLIAM IAN PENTLAND BEATTIE
Director 2016-05-31
MICHAEL ALAN FORD
Director 2014-11-21
JASON NELSON
Director 2014-11-21
SIMON NELSON
Director 2004-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BALDWIN
Director 2016-05-31 2017-12-31
CAROLINE JAYNE NELSON
Company Secretary 2013-01-02 2016-05-31
JOHN NELSON
Director 1991-09-19 2016-05-31
MAUREEN NELSON
Company Secretary 1991-09-19 2013-01-02
MAUREEN NELSON
Director 1991-09-19 2013-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER PAUL ABBOTT NDL HOLDINGS LIMITED Director 2016-05-31 CURRENT 2016-04-26 Active - Proposal to Strike off
ALEXANDER PAUL ABBOTT EUROCONTINENTAL LOGISTICS LIMITED Director 2011-11-25 CURRENT 1979-12-19 Active - Proposal to Strike off
ALEXANDER PAUL ABBOTT MAINLAND EXPRESS LIMITED Director 2011-11-25 CURRENT 1989-01-30 Active - Proposal to Strike off
ALEXANDER PAUL ABBOTT MAINLAND GROUP LIMITED Director 2011-11-25 CURRENT 1991-12-05 Active - Proposal to Strike off
ALEXANDER PAUL ABBOTT SMC EXPRESS LIMITED Director 2011-11-25 CURRENT 2002-07-11 Active - Proposal to Strike off
ALEXANDER PAUL ABBOTT LOGISTICS FOR LIFE LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active - Proposal to Strike off
ALEXANDER PAUL ABBOTT KNP LOGISTICS GROUP LIMITED Director 2011-06-16 CURRENT 2011-06-16 In Administration
ALEXANDER PAUL ABBOTT MERLIN SUPPLY CHAIN SOLUTIONS LIMITED Director 2008-03-18 CURRENT 2008-03-18 In Administration
ALEXANDER PAUL ABBOTT T.A.F. (SHIPPING) LIMITED Director 2007-09-10 CURRENT 1978-02-24 Active - Proposal to Strike off
ALEXANDER PAUL ABBOTT KNIGHTS OF OLD LIMITED Director 2007-09-10 CURRENT 1957-05-03 In Administration
WILLIAM IAN PENTLAND BEATTIE NDL HOLDINGS LIMITED Director 2016-05-31 CURRENT 2016-04-26 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE THE FOOD INGREDIENTS NETWORK LIMITED Director 2013-08-30 CURRENT 2013-08-30 Dissolved 2015-04-14
WILLIAM IAN PENTLAND BEATTIE THE INGREDIENTS NETWORK LIMITED Director 2013-08-30 CURRENT 2013-08-30 Dissolved 2015-04-14
WILLIAM IAN PENTLAND BEATTIE EUROCONTINENTAL LOGISTICS LIMITED Director 2011-11-25 CURRENT 1979-12-19 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE MAINLAND EXPRESS LIMITED Director 2011-11-25 CURRENT 1989-01-30 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE MAINLAND GROUP LIMITED Director 2011-11-25 CURRENT 1991-12-05 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE SMC EXPRESS LIMITED Director 2011-11-25 CURRENT 2002-07-11 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE LOGISTICS FOR LIFE LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE KNP LOGISTICS GROUP LIMITED Director 2011-06-16 CURRENT 2011-06-16 In Administration
WILLIAM IAN PENTLAND BEATTIE MERLIN SUPPLY CHAIN SOLUTIONS LIMITED Director 2008-03-18 CURRENT 2008-03-18 In Administration
WILLIAM IAN PENTLAND BEATTIE KNIGHTS OF OLD (IMMINGHAM) LIMITED Director 2007-09-10 CURRENT 1973-05-03 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE T.A.F. (SHIPPING) LIMITED Director 2007-09-10 CURRENT 1978-02-24 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE OLD ORIENT LINE LIMITED Director 2007-09-10 CURRENT 1988-04-05 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE TAFAIR LIMITED Director 2007-09-10 CURRENT 1981-08-12 Dissolved 2018-09-11
WILLIAM IAN PENTLAND BEATTIE KNIGHTS OF OLD LIMITED Director 2007-09-10 CURRENT 1957-05-03 In Administration
WILLIAM IAN PENTLAND BEATTIE KNIGHTS OF OLD (EASTERN) LIMITED Director 2007-09-10 CURRENT 1973-11-12 Active - Proposal to Strike off
WILLIAM IAN PENTLAND BEATTIE T.A.F. (ESTATES) LIMITED Director 2007-09-10 CURRENT 1982-12-09 Dissolved 2018-09-11
WILLIAM IAN PENTLAND BEATTIE TRANS ARABIAN FREIGHT (OVERLAND) LIMITED Director 2007-09-10 CURRENT 1983-04-13 Dissolved 2018-09-11
WILLIAM IAN PENTLAND BEATTIE TAF (PACKING) LIMITED Director 2007-09-10 CURRENT 1983-04-13 Dissolved 2018-09-11
JASON NELSON NELSON INVESTMENTS LIMITED Director 2016-06-01 CURRENT 2016-05-17 Active
SIMON NELSON LOGISTICS FOR LIFE LIMITED Director 2016-06-09 CURRENT 2011-10-07 Active - Proposal to Strike off
SIMON NELSON MERLIN SUPPLY CHAIN SOLUTIONS LIMITED Director 2016-06-09 CURRENT 2008-03-18 In Administration
SIMON NELSON KNP LOGISTICS GROUP LIMITED Director 2016-05-31 CURRENT 2011-06-16 In Administration
SIMON NELSON KNIGHTS OF OLD LIMITED Director 2016-05-31 CURRENT 1957-05-03 In Administration
SIMON NELSON GROCO HOLDCO 3 LIMITED Director 2016-05-12 CURRENT 2016-05-12 Dissolved 2016-12-13
SIMON NELSON NDL HOLDINGS LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active - Proposal to Strike off
SIMON NELSON NELSON 135 LTD Director 2006-09-07 CURRENT 2006-07-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-27Administrator's progress report
2024-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019834570007
2024-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019834570006
2024-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019834570009
2024-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019834570010
2024-01-10Liquidation statement of affairs AM02SOC
2023-12-29Liquidation statement of affairs AM02SOA
2023-12-29Liquidation statement of affairs AM02SOC
2023-12-13Notice of deemed approval of proposals
2023-10-11REGISTERED OFFICE CHANGED ON 11/10/23 FROM C/O Knights of Old Limited Kingsway House Kettering Parkway Kettering Venture Park Kettering Northamptonshire NN15 6XU England
2023-10-10Appointment of an administrator
2023-07-27APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALAN FORD
2023-07-27APPOINTMENT TERMINATED, DIRECTOR JASON NELSON
2023-01-24CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-11-11FULL ACCOUNTS MADE UP TO 31/05/22
2022-11-11FULL ACCOUNTS MADE UP TO 31/05/22
2022-11-11AAFULL ACCOUNTS MADE UP TO 31/05/22
2022-01-12CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH UPDATES
2021-10-29AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019834570011
2021-03-25AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES
2021-01-11CH01Director's details changed for Mr Simon Nelson on 2021-01-11
2020-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 019834570014
2020-02-24AAFULL ACCOUNTS MADE UP TO 31/05/19
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES
2019-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-01-16RES01ADOPT ARTICLES 16/01/19
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2019-01-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019834570008
2018-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 019834570013
2018-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 019834570012
2018-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 019834570011
2018-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALDWIN
2017-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 019834570010
2017-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 019834570009
2017-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 019834570008
2017-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 019834570007
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2017-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 019834570006
2016-06-13AP01DIRECTOR APPOINTED MR CHRISTOPHER BALDWIN
2016-06-13AP01DIRECTOR APPOINTED MR ALEXANDER PAUL ABBOTT
2016-06-13AP01DIRECTOR APPOINTED MR WILLIAM IAN PENTLAND BEATTIE
2016-06-13AA01Previous accounting period extended from 31/03/16 TO 31/05/16
2016-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/16 FROM Goods Road Belper Derbys DE56 1UU
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NELSON
2016-06-13TM02Termination of appointment of Caroline Jayne Nelson on 2016-05-31
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-21AR0128/02/16 FULL LIST
2015-07-20AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-27AR0128/02/15 FULL LIST
2014-11-21AP01DIRECTOR APPOINTED MR JASON NELSON
2014-11-21AP01DIRECTOR APPOINTED MR MICHAEL ALAN FORD
2014-08-15AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-28AR0128/02/14 FULL LIST
2014-01-02AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-08AR0128/02/13 FULL LIST
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN NELSON
2013-03-07AP03SECRETARY APPOINTED MRS CAROLINE JAYNE NELSON
2013-03-07TM02APPOINTMENT TERMINATED, SECRETARY MAUREEN NELSON
2012-10-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-13AR0128/02/12 FULL LIST
2011-10-17MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2011-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-25AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-18AR0128/02/11 FULL LIST
2010-08-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-15AR0128/02/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON NELSON / 28/02/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN NELSON / 28/02/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NELSON / 28/02/2010
2009-09-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-11-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08
2008-09-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-07363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-08395PARTICULARS OF MORTGAGE/CHARGE
2007-03-30363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-30363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-10363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-05288aNEW DIRECTOR APPOINTED
2004-07-05CERTNMCOMPANY NAME CHANGED JOHN NELSON (CARRIERS) LIMITED CERTIFICATE ISSUED ON 05/07/04
2004-02-20363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-08363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-06363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-01-05395PARTICULARS OF MORTGAGE/CHARGE
2001-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-13363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-06363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-09363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1998-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-23363sRETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS
1998-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-17363sRETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS
1996-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-20287REGISTERED OFFICE CHANGED ON 20/05/96 FROM: 4 WILMOT ROAD BELPER DERBYSHIRE DE5 1JF
1996-04-02363sRETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS
1995-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-17363sRETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS
1994-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-10363sRETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS
1993-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-03-12363sRETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS
1992-11-01AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-10-05363sRETURN MADE UP TO 19/09/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC0277019 Active Licenced property: GOODS ROAD BELPER GB DE56 1UU.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC0277019 Active Licenced property: GOODS ROAD BELPER GB DE56 1UU.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB2000539 Active Licenced property: WADDINGTON WAY UNITS 18-21 ROTHERHAM GB S65 3SH;PASTURE LANE ARTEX LTD RUDDINGTON NOTTINGHAM RUDDINGTON GB NG11 6AE;HILLSIDE THE HARDSTAFF SITE GOTHAM ROAD KINGSTON ON SOAR GOTHAM ROAD GB NG11 0DF. Correspondance address: GOODS ROAD NELSON DISTRIBUTION LTD BELPER GB DE56 1UU
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1141520 Active Licenced property: UNIT 2 AVRO BUSINESS PARK WERNER CO WELLINGTON ROAD BURTON-ON-TRENT WELLINGTON ROAD GB DE14 2DW. Correspondance address: GOODS ROAD BELPER GB DE56 1UU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2023-09-29
Fines / Sanctions
No fines or sanctions have been issued against NELSON DISTRIBUTION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-19 Outstanding LLOYDS BANK PLC
2017-03-09 Outstanding LLOYDS BANK PLC
2017-01-24 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
2017-01-16 Outstanding LLOYDS BANK PLC
2017-01-13 Outstanding LLOYDS BANK PLC
DEBENTURE 2011-10-13 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-08-08 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-01-05 Satisfied HSBC BANK PLC
LEGAL CHARGE 1989-07-01 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1986-06-18 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NELSON DISTRIBUTION LTD

Intangible Assets
Patents
We have not found any records of NELSON DISTRIBUTION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NELSON DISTRIBUTION LTD
Trademarks
We have not found any records of NELSON DISTRIBUTION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NELSON DISTRIBUTION LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as NELSON DISTRIBUTION LTD are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where NELSON DISTRIBUTION LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyNELSON DISTRIBUTION LTDEvent Date2023-09-29
In the Business and Property Courts in Birmingham Court Number: CR-2023-BHM-000534 NELSON DISTRIBUTION LTD (Company Number 01983457 ) Nature of Business: Freight transport by road Registered office: K…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NELSON DISTRIBUTION LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NELSON DISTRIBUTION LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.