You are here: bizstats.co.uk > a-z index > B list > BY list

By-pass Nurseries Limited MARKS TEY, COLCHESTER


Founded in 1939, By-pass Nurseries, classified under reg no. 00348122 is an active company. Currently registered at The Estate Office Palmers Farm CO6 1EP, Marks Tey, Colchester the company has been in the business for 85 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Rosamund F., Justin F.. Of them, Justin F. has been with the company the longest, being appointed on 21 April 1992 and Rosamund F. has been with the company for the least time - from 14 March 2015. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

By-pass Nurseries Limited Address / Contact

Office Address The Estate Office Palmers Farm
Office Address2 Dobbies Lane
Town Marks Tey, Colchester
Post code CO6 1EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00348122
Date of Incorporation Fri, 6th Jan 1939
Industry Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
End of financial Year 31st December
Company age 85 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Rosamund F.

Position: Director

Appointed: 14 March 2015

Justin F.

Position: Director

Appointed: 21 April 1992

Serena F.

Position: Secretary

Resigned: 01 May 1992

Joanne W.

Position: Secretary

Appointed: 01 January 1996

Resigned: 24 May 2016

Charles F.

Position: Secretary

Appointed: 01 May 1992

Resigned: 01 January 1996

Charles F.

Position: Director

Appointed: 21 April 1992

Resigned: 18 March 2015

Serena F.

Position: Director

Appointed: 21 April 1992

Resigned: 31 August 1992

Anthony F.

Position: Director

Appointed: 21 April 1992

Resigned: 09 April 1997

People with significant control

The register of PSCs that own or control the company includes 1 name. As we established, there is Justin F. This PSC and has 75,01-100% shares.

Justin F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand104 5838 3239 11517 686115 6562 412 155
Current Assets1 520 5091 491 2951 543 5451 448 7792 117 4724 338 291
Debtors638 723610 371622 350606 939970 072889 252
Net Assets Liabilities2 183 4272 262 3982 138 8552 511 2742 851 5353 775 825
Other Debtors60 000305 802379 54496 488141 018108 668
Property Plant Equipment2 521 8462 603 0832 625 0402 496 0792 488 883664 168
Total Inventories777 203872 601912 080824 1541 031 7441 036 884
Other
Accumulated Depreciation Impairment Property Plant Equipment968 0841 102 3301 264 2061 420 7611 477 0331 160 931
Amounts Owed By Group Undertakings245 873206 965189 258188 769206 995231 100
Amounts Owed To Group Undertakings468468468468468468
Average Number Employees During Period758793798184
Bank Borrowings270 435227 398203 043158 272362 193 
Bank Borrowings Overdrafts231 808201 150158 661112 194280 687 
Bank Overdrafts 272 477159 18717 147  
Capital Commitments103 508     
Creditors239 982203 257158 661112 194302 27714 671
Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 5179 22011 45879 502425 609
Disposals Property Plant Equipment 17 7899 30511 66686 1082 438 476
Finance Lease Liabilities Present Value Total8 1742 1072 107 21 59014 671
Fixed Assets2 755 4352 778 2752 800 2322 671 2712 563 883739 168
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 52 181   -7 900
Increase From Depreciation Charge For Year Property Plant Equipment 147 763171 096168 013135 774109 507
Investments Fixed Assets233 589175 192175 192175 19275 00075 000
Investments In Group Undertakings233 589175 192175 192175 19275 00075 000
Net Current Assets Liabilities-270 309-233 932-439 82647 351684 6483 103 326
Other Creditors1 132 838847 3911 023 131660 354463 505336 415
Other Taxation Social Security Payable209 607177 704178 766328 927294 762380 436
Prepayments209 657245 802232 411201 035224 396208 374
Profit Loss 78 971    
Property Plant Equipment Gross Cost3 489 9303 705 4133 889 2463 916 8403 965 9161 825 099
Provisions For Liabilities Balance Sheet Subtotal61 71778 68862 89095 15494 71951 998
Total Additions Including From Business Combinations Property Plant Equipment 233 272193 13839 260135 184305 559
Total Assets Less Current Liabilities2 485 1262 544 3432 360 4062 718 6223 248 5313 842 494
Total Borrowings270 435499 875362 230175 419396 13221 590
Trade Creditors Trade Payables402 090394 872575 330348 454580 234510 727
Trade Debtors Trade Receivables123 19397 60453 548120 647397 663341 110

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (11 pages)

Company search

Advertisements