Elite Greenhouses Limited BOLTON


Elite Greenhouses started in year 1977 as Private Limited Company with registration number 01295765. The Elite Greenhouses company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Bolton at Bent Spur Road. Postal code: BL4 8PD.

The firm has 3 directors, namely Lisa H., Philip H. and Richard H.. Of them, Richard H. has been with the company the longest, being appointed on 20 January 1992 and Lisa H. has been with the company for the least time - from 14 May 2012. As of 28 April 2024, there were 2 ex directors - John H., Joseph S. and others listed below. There were no ex secretaries.

This company operates within the BL4 8PD postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1076551 . It is located at Bent Spur Road, Kearsley, Bolton with a total of 8 cars.

Elite Greenhouses Limited Address / Contact

Office Address Bent Spur Road
Office Address2 Kearsley
Town Bolton
Post code BL4 8PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01295765
Date of Incorporation Wed, 26th Jan 1977
Industry Other manufacturing n.e.c.
End of financial Year 29th November
Company age 47 years old
Account next due date Thu, 29th Aug 2024 (123 days left)
Account last made up date Tue, 29th Nov 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Richard H.

Position: Secretary

Resigned:

Lisa H.

Position: Director

Appointed: 14 May 2012

Philip H.

Position: Director

Appointed: 01 March 2006

Richard H.

Position: Director

Appointed: 20 January 1992

John H.

Position: Director

Appointed: 20 January 1992

Resigned: 30 September 2009

Joseph S.

Position: Director

Appointed: 20 January 1992

Resigned: 11 March 1992

People with significant control

The register of PSCs that own or control the company includes 6 names. As we established, there is Richard H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Philip H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Lisa H., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Richard H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Philip H.

Notified on 11 January 2018
Ceased on 15 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lisa H.

Notified on 11 January 2018
Ceased on 15 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Richard H.

Notified on 11 January 2018
Ceased on 11 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Philip H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Lisa H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302018-09-302019-09-302020-11-302021-11-302022-11-29
Net Worth2 733 5562 672 5142 763 409     
Balance Sheet
Cash Bank On Hand   1 308 4771 232 9972 429 3021 779 5312 501 122
Current Assets2 553 3132 528 1862 532 7602 526 2732 483 4593 778 6903 875 8963 898 630
Debtors264 806286 321259 299235 283270 022358 906915 537307 542
Net Assets Liabilities   2 502 4392 430 7562 922 0613 108 9143 435 053
Other Debtors   79 38978 25165 354583 00789 879
Property Plant Equipment   276 952253 483235 013269 639296 369
Total Inventories   982 513980 440990 4821 180 8281 089 966
Cash Bank In Hand1 399 5671 300 0331 382 868     
Stocks Inventory888 940941 832890 593     
Tangible Fixed Assets386 684334 490282 877     
Reserves/Capital
Called Up Share Capital909090     
Profit Loss Account Reserve2 733 4562 672 4142 763 309     
Shareholder Funds2 733 5562 672 5142 763 409     
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 045 6391 069 6381 088 1081 118 6881 158 689
Additions Other Than Through Business Combinations Property Plant Equipment      65 20666 731
Average Number Employees During Period     31341
Corporation Tax Payable     142 903199 81490 553
Corporation Tax Recoverable   30 11830 118   
Creditors   415 332318 2821 097 1221 011 361727 737
Fixed Assets626 684621 855676 078411 100281 103256 769269 639 
Increase From Depreciation Charge For Year Property Plant Equipment    23 99918 47030 58040 001
Investments   134 14827 620   
Investments Fixed Assets240 000287 365393 201134 14827 62021 756  
Net Current Assets Liabilities2 122 1292 062 5202 095 7522 110 9412 165 1772 681 5682 864 5353 170 893
Number Shares Issued Fully Paid    20   
Other Creditors   11 07110 474140 473131 456129 902
Other Investments Other Than Loans    27 62021 756  
Other Taxation Social Security Payable   52 52144 644157 762119 381165 530
Par Value Share 1  1   
Property Plant Equipment Gross Cost   1 322 5911 323 1211 323 1211 388 3271 455 058
Provisions For Liabilities Balance Sheet Subtotal   19 60215 52416 27625 26032 209
Total Additions Including From Business Combinations Property Plant Equipment    530   
Total Assets Less Current Liabilities2 748 8132 684 3752 771 8302 522 0412 446 2802 938 3373 134 1743 467 262
Trade Creditors Trade Payables   351 740263 164655 984560 710341 752
Trade Debtors Trade Receivables   125 776161 653293 552332 530217 663
Creditors Due Within One Year431 184465 666437 008     
Number Shares Allotted 20      
Other Reserves101010     
Provisions For Liabilities Charges15 25711 8618 421     
Share Capital Allotted Called Up Paid202020     
Tangible Fixed Assets Cost Or Valuation1 242 2701 242 2701 242 270     
Tangible Fixed Assets Depreciation855 586907 780959 393     
Tangible Fixed Assets Depreciation Charged In Period 52 19451 613     

Transport Operator Data

Bent Spur Road
Address Kearsley
City Bolton
Post code BL4 8PD
Vehicles 8

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 29th Nov 2022
filed on: 25th, August 2023
Free Download (11 pages)

Company search

Advertisements