ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HG & Nash Limited

HG & Nash Limited is an active company incorporated on 16 October 2019 with the registered office located in Burnley, Lancashire. HG & Nash Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12265742
Private limited company
Age
5 years
Incorporated 16 October 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 October 2024 (11 months ago)
Next confirmation dated 11 October 2025
Due by 25 October 2025 (1 month remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
1st Floor Block C, The Wharf
Manchester Road
Burnley
Lancashire
BB11 1JG
United Kingdom
Address changed on 22 Jul 2025 (1 month ago)
Previous address was 217 Long Lane Halesowen B62 9JT England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • English • Lives in UK • Born in Aug 1976
Director • British • Lives in England • Born in Jun 1965
Director • British • Lives in England • Born in Dec 1975
Harrison Grey Limited
PSC
Adam Nash Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cradley Demolition & Waste Services Limited
Adam Ian Joseph Nash is a mutual person.
Active
Adam Nash Limited
Adam Ian Joseph Nash is a mutual person.
Active
HG Accommodation Ltd
Naomi Kate Manning is a mutual person.
Active
Harrison Grey Management Ltd
Naomi Kate Manning is a mutual person.
Active
Harrison Grey Developments Ltd
Christopher John Poole is a mutual person.
Active
Harrison Grey Construction Ltd
Naomi Kate Manning and Christopher John Poole are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£2.69K
Increased by £2.69K (%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£68.25K
Decreased by £441 (-1%)
Total Liabilities
-£75.78K
Decreased by £960 (-1%)
Net Assets
-£7.53K
Increased by £519 (-6%)
Debt Ratio (%)
111%
Decreased by 0.68% (-1%)
Latest Activity
Adam Nash Limited (PSC) Details Changed
27 Days Ago on 11 Aug 2025
Full Accounts Submitted
1 Month Ago on 25 Jul 2025
Registered Address Changed
1 Month Ago on 22 Jul 2025
Confirmation Submitted
10 Months Ago on 24 Oct 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 31 Jul 2024
Registered Address Changed
1 Year 1 Month Ago on 18 Jul 2024
Harrison Grey Limited (PSC) Details Changed
1 Year 4 Months Ago on 22 Apr 2024
Registered Address Changed
1 Year 4 Months Ago on 22 Apr 2024
Confirmation Submitted
1 Year 11 Months Ago on 11 Oct 2023
Micro Accounts Submitted
2 Years 1 Month Ago on 31 Jul 2023
Get Credit Report
Discover HG & Nash Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Adam Nash Limited as a person with significant control on 11 August 2025
Submitted on 11 Aug 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 25 Jul 2025
Registered office address changed from 217 Long Lane Halesowen B62 9JT England to 1st Floor Block C, the Wharf Manchester Road Burnley Lancashire BB11 1JG on 22 July 2025
Submitted on 22 Jul 2025
Confirmation statement made on 11 October 2024 with no updates
Submitted on 24 Oct 2024
Micro company accounts made up to 31 October 2023
Submitted on 31 Jul 2024
Registered office address changed from 23-25 23-25 Foxes Bridge Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2PQ United Kingdom to 217 Long Lane Halesowen B62 9JT on 18 July 2024
Submitted on 18 Jul 2024
Change of details for Harrison Grey Limited as a person with significant control on 22 April 2024
Submitted on 23 Apr 2024
Registered office address changed from 10 Midgley Street Colne BB8 0HF England to 23-25 23-25 Foxes Bridge Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2PQ on 22 April 2024
Submitted on 22 Apr 2024
Confirmation statement made on 11 October 2023 with no updates
Submitted on 11 Oct 2023
Micro company accounts made up to 31 October 2022
Submitted on 31 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year