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

IAN NASH LIMITED

AGRII, STATION ROAD, ANDOVERSFORD, CHELTENHAM, GLOUCESTERSHIRE, GL54 4LZ,
Company Registration Number
01551727
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ian Nash Ltd
IAN NASH LIMITED was founded on 1981-03-20 and has its registered office in Cheltenham. The organisation's status is listed as "Active - Proposal to Strike off". Ian Nash Limited is a Private Limited Company registered in ENGLAND 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
IAN NASH LIMITED
 
Legal Registered Office
AGRII, STATION ROAD
ANDOVERSFORD
CHELTENHAM
GLOUCESTERSHIRE
GL54 4LZ
Other companies in PL15
 
Filing Information
Company Number 01551727
Company ID Number 01551727
Date formed 1981-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2019
Account next due 30/04/2021
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
Last Datalog update: 2021-05-05 05:42:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IAN NASH LIMITED
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 IAN NASH LIMITED
The following companies were found which have the same name as IAN NASH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IAN NASH LTD 3RD FLOOR, 86-90 PAUL STREET LONDON EC2A 4NE Active Company formed on the 2024-03-13
IAN NASH SECURITY LIMITED 2 NORTHGATE CLECKHEATON BRADFORD UNITED KINGDOM BD19 5AA Dissolved Company formed on the 2015-09-21

Company Officers of IAN NASH LIMITED

Current Directors
Officer Role Date Appointed
SPENCER GARETH EVANS
Director 2017-02-15
RONAN ANDREW HUGHES
Director 2015-03-01
JAMES MARSHALL RENNIE
Director 2018-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID STEWART DOWNIE
Director 2017-03-30 2017-07-24
RICHARD PAUL PRIESTLEY
Director 2015-03-01 2017-02-15
IRENE NASH
Company Secretary 1991-01-31 2015-03-01
IAN GEORGE NASH
Director 1991-01-31 2015-03-01
IRENE NASH
Director 1996-02-23 2015-03-01
DENNIS STANLEY NASH
Director 1991-01-31 2009-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPENCER GARETH EVANS ORIGIN AMENITY LIMITED Director 2017-07-21 CURRENT 2011-10-21 Active
SPENCER GARETH EVANS B. C. AGRICULTURAL SERVICES LIMITED Director 2017-02-15 CURRENT 2003-06-04 Active - Proposal to Strike off
SPENCER GARETH EVANS INDEPENDENT AGRICULTURE LIMITED Director 2017-02-15 CURRENT 1992-10-08 Active
SPENCER GARETH EVANS CLEANCROP UK LIMITED Director 2017-02-15 CURRENT 2004-11-30 Active - Proposal to Strike off
SPENCER GARETH EVANS GROMAX INDUSTRIES LIMITED Director 2017-02-15 CURRENT 2005-09-27 Active
SPENCER GARETH EVANS UNITED AGRI PRODUCTS LIMITED Director 2017-02-15 CURRENT 1993-03-10 Active
SPENCER GARETH EVANS WILLMOT PERTWEE LIMITED Director 2017-02-15 CURRENT 1996-06-03 Active - Proposal to Strike off
SPENCER GARETH EVANS WHITEBELL MANAGEMENT LIMITED Director 2017-02-15 CURRENT 2002-05-09 Active - Proposal to Strike off
SPENCER GARETH EVANS AGRII (UK) LIMITED Director 2017-02-15 CURRENT 1977-12-08 Active - Proposal to Strike off
SPENCER GARETH EVANS MASSTOCK ARABLE (UK) LIMITED Director 2017-02-15 CURRENT 1989-05-22 Active
SPENCER GARETH EVANS GB SEEDS LIMITED Director 2017-02-15 CURRENT 1989-07-31 Active - Proposal to Strike off
SPENCER GARETH EVANS MASSTOCK GROUP HOLDINGS LIMITED Director 2017-02-15 CURRENT 2006-10-19 Active - Proposal to Strike off
SPENCER GARETH EVANS KINGDOM AGRIBUSINESS LIMITED Director 2017-02-15 CURRENT 2014-04-11 Active - Proposal to Strike off
SPENCER GARETH EVANS CSC CROP PROTECTION LIMITED Director 2017-02-15 CURRENT 1994-09-13 Active - Proposal to Strike off
SPENCER GARETH EVANS CAMVO (NO 15) LIMITED Director 2017-02-15 CURRENT 2000-11-01 Active - Proposal to Strike off
SPENCER GARETH EVANS KINGS HORTICULTURE LIMITED Director 2017-02-15 CURRENT 1987-12-02 Active
SPENCER GARETH EVANS RESO (SEEDS) LIMITED Director 2017-02-15 CURRENT 1984-08-16 Active - Proposal to Strike off
SPENCER GARETH EVANS OVAL (1173) LIMITED Director 2017-02-15 CURRENT 1997-02-18 Active - Proposal to Strike off
SPENCER GARETH EVANS FARM SEEDS LIMITED Director 2016-07-26 CURRENT 2010-10-14 Active
RONAN ANDREW HUGHES RESO (SEEDS) LIMITED Director 2015-08-20 CURRENT 1984-08-16 Active - Proposal to Strike off
RONAN ANDREW HUGHES B. C. AGRICULTURAL SERVICES LIMITED Director 2015-07-14 CURRENT 2003-06-04 Active - Proposal to Strike off
RONAN ANDREW HUGHES GROMAX INDUSTRIES LIMITED Director 2011-12-01 CURRENT 2005-09-27 Active
RONAN ANDREW HUGHES INDEPENDENT AGRICULTURE LIMITED Director 2011-11-01 CURRENT 1992-10-08 Active
RONAN ANDREW HUGHES CLEANCROP UK LIMITED Director 2011-11-01 CURRENT 2004-11-30 Active - Proposal to Strike off
RONAN ANDREW HUGHES UNITED AGRI PRODUCTS LIMITED Director 2011-11-01 CURRENT 1993-03-10 Active
RONAN ANDREW HUGHES WILLMOT PERTWEE LIMITED Director 2011-11-01 CURRENT 1996-06-03 Active - Proposal to Strike off
RONAN ANDREW HUGHES KINGS HORTICULTURE LIMITED Director 2011-11-01 CURRENT 1987-12-02 Active
RONAN ANDREW HUGHES KOR AGRI LIMITED Director 2011-10-25 CURRENT 2006-03-09 Dissolved 2013-08-27
RONAN ANDREW HUGHES AGRI INTELLIGENCE LIMITED Director 2010-02-08 CURRENT 2007-11-01 Active - Proposal to Strike off
RONAN ANDREW HUGHES WHITEBELL MANAGEMENT LIMITED Director 2010-02-08 CURRENT 2002-05-09 Active - Proposal to Strike off
RONAN ANDREW HUGHES AGRII (UK) LIMITED Director 2010-02-08 CURRENT 1977-12-08 Active - Proposal to Strike off
RONAN ANDREW HUGHES MASSTOCK ARABLE (UK) LIMITED Director 2010-02-08 CURRENT 1989-05-22 Active
RONAN ANDREW HUGHES GB SEEDS LIMITED Director 2010-02-08 CURRENT 1989-07-31 Active - Proposal to Strike off
RONAN ANDREW HUGHES MASSTOCK GROUP HOLDINGS LIMITED Director 2010-02-08 CURRENT 2006-10-19 Active - Proposal to Strike off
RONAN ANDREW HUGHES CSC CROP PROTECTION LIMITED Director 2010-02-08 CURRENT 1994-09-13 Active - Proposal to Strike off
RONAN ANDREW HUGHES CAMVO (NO 15) LIMITED Director 2010-02-08 CURRENT 2000-11-01 Active - Proposal to Strike off
RONAN ANDREW HUGHES OVAL (1173) LIMITED Director 2010-02-08 CURRENT 1997-02-18 Active - Proposal to Strike off
JAMES MARSHALL RENNIE INDEPENDENT AGRICULTURE LIMITED Director 2018-02-20 CURRENT 1992-10-08 Active
JAMES MARSHALL RENNIE CLEANCROP UK LIMITED Director 2018-02-20 CURRENT 2004-11-30 Active - Proposal to Strike off
JAMES MARSHALL RENNIE GROMAX INDUSTRIES LIMITED Director 2018-02-20 CURRENT 2005-09-27 Active
JAMES MARSHALL RENNIE UNITED AGRI PRODUCTS LIMITED Director 2018-02-20 CURRENT 1993-03-10 Active
JAMES MARSHALL RENNIE WILLMOT PERTWEE LIMITED Director 2018-02-20 CURRENT 1996-06-03 Active - Proposal to Strike off
JAMES MARSHALL RENNIE WHITEBELL MANAGEMENT LIMITED Director 2018-02-20 CURRENT 2002-05-09 Active - Proposal to Strike off
JAMES MARSHALL RENNIE AGRII (UK) LIMITED Director 2018-02-20 CURRENT 1977-12-08 Active - Proposal to Strike off
JAMES MARSHALL RENNIE MASSTOCK ARABLE (UK) LIMITED Director 2018-02-20 CURRENT 1989-05-22 Active
JAMES MARSHALL RENNIE GB SEEDS LIMITED Director 2018-02-20 CURRENT 1989-07-31 Active - Proposal to Strike off
JAMES MARSHALL RENNIE MASSTOCK GROUP HOLDINGS LIMITED Director 2018-02-20 CURRENT 2006-10-19 Active - Proposal to Strike off
JAMES MARSHALL RENNIE ORIGIN HOLDINGS (UK) LIMITED Director 2018-02-20 CURRENT 2007-12-07 Active - Proposal to Strike off
JAMES MARSHALL RENNIE KINGDOM AGRIBUSINESS LIMITED Director 2018-02-20 CURRENT 2014-04-11 Active - Proposal to Strike off
JAMES MARSHALL RENNIE ORIGIN ENTERPRISES UK LIMITED Director 2018-02-20 CURRENT 2005-04-27 Active
JAMES MARSHALL RENNIE AGRII HOLDINGS (UK) LIMITED Director 2018-02-20 CURRENT 2010-09-01 Active
JAMES MARSHALL RENNIE CAMVO (NO 15) LIMITED Director 2018-02-20 CURRENT 2000-11-01 Active - Proposal to Strike off
JAMES MARSHALL RENNIE KINGS HORTICULTURE LIMITED Director 2018-02-20 CURRENT 1987-12-02 Active
JAMES MARSHALL RENNIE RESO (SEEDS) LIMITED Director 2018-02-20 CURRENT 1984-08-16 Active - Proposal to Strike off
JAMES MARSHALL RENNIE OVAL (1173) LIMITED Director 2018-02-20 CURRENT 1997-02-18 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
2021-04-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-19DS01Application to strike the company off the register
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-05-05AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-03-21AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-04-13AP01DIRECTOR APPOINTED MR JAMES MARSHALL RENNIE
2018-02-21AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART DOWNIE
2017-05-04AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-05-04AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-03-30AP01DIRECTOR APPOINTED MR DAVID STEWART DOWNIE
2017-03-30AP01DIRECTOR APPOINTED MR DAVID STEWART DOWNIE
2017-03-23AP01DIRECTOR APPOINTED MR SPENCER GARETH EVANS
2017-03-23AP01DIRECTOR APPOINTED MR SPENCER GARETH EVANS
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PRIESTLEY
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PRIESTLEY
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-06-23AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-22AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL PRIESTLEY / 01/01/2016
2016-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONAN ANDREW HUGHES / 01/01/2016
2016-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/16 FROM - Station Road Andoversford Cheltenham Gloucestershire GL54 4LZ United Kingdom
2015-11-17AA01Previous accounting period shortened from 31/12/15 TO 31/07/15
2015-04-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17AP01DIRECTOR APPOINTED MR RONAN ANDREW HUGHES
2015-03-13AP01DIRECTOR APPOINTED MR RICHARD PAUL PRIESTLEY
2015-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/15 FROM Lower Trekenner Farmhouse Lezant Launceston Cornwall PL15 9PH
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR IRENE NASH
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN NASH
2015-03-13TM02Termination of appointment of Irene Nash on 2015-03-01
2015-01-31LATEST SOC31/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-31AR0131/01/15 ANNUAL RETURN FULL LIST
2014-04-04AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-31AR0131/01/14 FULL LIST
2013-04-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-01AR0131/01/13 FULL LIST
2012-04-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-01AR0131/01/12 FULL LIST
2011-04-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-02AR0131/01/11 FULL LIST
2010-05-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-01AR0131/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE NASH / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE NASH / 01/02/2010
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS NASH
2009-04-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-02363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-05-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-05363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-01363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-02363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-08363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-10363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-08363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-26363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-07363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-08363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-25363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1998-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-27363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1997-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-12AUDAUDITOR'S RESIGNATION
1997-02-13363sRETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS
1996-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-01288NEW DIRECTOR APPOINTED
1996-02-13363sRETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS
1995-05-10(W)ELRESS366A DISP HOLDING AGM 28/02/95
1995-05-10(W)ELRESS386 DIS APP AUDS 28/02/95
1995-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-10AUDAUDITOR'S RESIGNATION
1995-05-10(W)ELRESS252 DISP LAYING ACC 28/02/95
1995-05-10(W)ELRESS369(4) SHT NOTICE MEET 28/02/95
1995-05-10(W)ELRESS369(4) SHT NOTICE MEET 28/02/95
1995-01-20363sRETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS
1994-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-02-17363sRETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS
1993-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-01-22363sRETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS
1992-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-02-19363sRETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS
1991-02-18363aRETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS
1991-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1990-03-15363RETURN MADE UP TO 08/03/90; FULL LIST OF MEMBERS
1990-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1989-03-06363RETURN MADE UP TO 02/03/89; FULL LIST OF MEMBERS
1989-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to IAN NASH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IAN NASH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IAN NASH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7098
MortgagesNumMortOutstanding0.469
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.2395

This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores

Creditors
Creditors Due Within One Year 2013-01-01 £ 44,982
Creditors Due Within One Year 2012-01-01 £ 63,026
Provisions For Liabilities Charges 2013-01-01 £ 5,628
Provisions For Liabilities Charges 2012-01-01 £ 7,742

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 IAN NASH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 100
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2013-01-01 £ 69,403
Cash Bank In Hand 2012-01-01 £ 68,580
Current Assets 2013-01-01 £ 230,098
Current Assets 2012-01-01 £ 216,430
Debtors 2013-01-01 £ 111,301
Debtors 2012-01-01 £ 105,924
Fixed Assets 2013-01-01 £ 44,053
Fixed Assets 2012-01-01 £ 58,118
Shareholder Funds 2013-01-01 £ 223,541
Shareholder Funds 2012-01-01 £ 203,780
Stocks Inventory 2013-01-01 £ 49,394
Stocks Inventory 2012-01-01 £ 41,926
Tangible Fixed Assets 2013-01-01 £ 44,053
Tangible Fixed Assets 2012-01-01 £ 58,118

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IAN NASH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IAN NASH LIMITED
Trademarks
We have not found any records of IAN NASH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IAN NASH LIMITED. 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 (47190 - Other retail sale in non-specialised stores) as IAN NASH LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where IAN NASH LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IAN NASH LIMITED 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 IAN NASH LIMITED 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.