Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Nugent Vallis Brierley Limited
Nugent Vallis Brierley Limited is an active company incorporated on 20 February 1990 with the registered office located in Frome, Somerset. Nugent Vallis Brierley Limited was registered 35 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02471929
Private limited company
Age
35 years
Incorporated
20 February 1990
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
4 October 2024
(11 months ago)
Next confirmation dated
4 October 2025
Due by
18 October 2025
(1 month remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(7 months remaining)
Learn more about Nugent Vallis Brierley Limited
Contact
Address
Rook Lane Chapel
Bath Street
Frome
Somerset
BA11 1DN
England
Address changed on
20 Jan 2022
(3 years ago)
Previous address was
, Rook Lane Chapel, Bath Street, Frome, Somerset, BA11 1DN
Companies in BA11 1DN
Telephone
01373468030
Email
Available in Endole App
Website
Nvbarchitects.co.uk
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
3
Richard Jonathan Paige
Director • PSC • Chartered Architect • British • Lives in England • Born in Nov 1965
Donald James McGillivray
Director • PSC • Chartered Architect • British • Lives in England • Born in Aug 1972
Mr Andrew Simpson
PSC • Director • British • Lives in England • Born in Sep 1971 • Chartered Architect
William Andrew Button
Director • Chartered Architect • British • Lives in England • Born in Oct 1960
Mr Peter Andrew Baker
Director • Landscape Architect • British • Lives in England • Born in Jul 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Malthouse Court (Frome) Limited
William Andrew Button is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£235.99K
Increased by £113.27K (+92%)
Turnover
Unreported
Same as previous period
Employees
24
Increased by 3 (+14%)
Total Assets
£892.95K
Increased by £78.52K (+10%)
Total Liabilities
-£541.8K
Increased by £46.44K (+9%)
Net Assets
£351.15K
Increased by £32.08K (+10%)
Debt Ratio (%)
61%
Decreased by 0.15% (-0%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
7 Months Ago on 21 Jan 2025
Confirmation Submitted
11 Months Ago on 4 Oct 2024
Own Shares Purchased
1 Year Ago on 16 Aug 2024
Shares Cancelled
1 Year 1 Month Ago on 9 Aug 2024
Shares Cancelled
1 Year 1 Month Ago on 9 Aug 2024
William Andrew Button Resigned
1 Year 1 Month Ago on 31 Jul 2024
Andrew Simpson (PSC) Appointed
1 Year 1 Month Ago on 25 Jul 2024
Donald James Mcgillivray (PSC) Appointed
1 Year 1 Month Ago on 25 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 14 Feb 2024
William Andrew Button (PSC) Resigned
2 Years 10 Months Ago on 1 Nov 2022
Get Alerts
Get Credit Report
Discover Nugent Vallis Brierley Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 July 2024
Submitted on 21 Jan 2025
Confirmation statement made on 4 October 2024 with updates
Submitted on 4 Oct 2024
Purchase of own shares.
Submitted on 16 Aug 2024
Resolutions
Submitted on 12 Aug 2024
Cancellation of shares. Statement of capital on 24 July 2024
Submitted on 9 Aug 2024
Cancellation of shares. Statement of capital on 24 July 2024
Submitted on 9 Aug 2024
Resolutions
Submitted on 9 Aug 2024
Notification of Andrew Simpson as a person with significant control on 25 July 2024
Submitted on 31 Jul 2024
Notification of Donald James Mcgillivray as a person with significant control on 25 July 2024
Submitted on 31 Jul 2024
Termination of appointment of William Andrew Button as a director on 31 July 2024
Submitted on 31 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs