Farnham Common Nurseries Limited BUCKS


Farnham Common Nurseries started in year 1986 as Private Limited Company with registration number 02043006. The Farnham Common Nurseries company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Bucks at Crown Lane. Postal code: SL2 3SF.

The company has one director. Anthony W., appointed on 28 June 1992. There are currently no secretaries appointed. As of 14 May 2024, there were 2 ex directors - Graham B., Nicholas L. and others listed below. There were no ex secretaries.

Farnham Common Nurseries Limited Address / Contact

Office Address Crown Lane
Office Address2 Farnham Common
Town Bucks
Post code SL2 3SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02043006
Date of Incorporation Mon, 4th Aug 1986
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Anthony W.

Position: Secretary

Resigned:

Anthony W.

Position: Director

Appointed: 28 June 1992

Graham B.

Position: Director

Resigned: 19 October 2020

Nicholas L.

Position: Director

Appointed: 28 June 1992

Resigned: 26 July 2005

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we identified, there is Anthony W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Farnham Common Holdings Limited that entered Burnham, England as the official address. This PSC has a legal form of "a private company limited by shares", has 50,01-75% voting rights. This PSC and has 50,01-75% voting rights.

Anthony W.

Notified on 22 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Farnham Common Holdings Limited

Grenville Court Britwell Road, Burnham, Buckinghamshire, SL1 8DF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 5221823
Notified on 6 April 2016
Ceased on 1 November 2023
Nature of control: 50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand264 776274 516311 816348 471302 462241 973315 526327 151
Current Assets820 576859 677901 751924 244955 834972 899992 962958 780
Debtors455 800460 161464 935463 773513 372590 926537 436477 629
Net Assets Liabilities600 969654 412673 038682 489764 004705 448755 745809 194
Other Debtors9 6537 26310 2509 1569 34510 00631 91510 374
Property Plant Equipment49 93852 16641 82229 56043 88435 41732 40346 062
Total Inventories100 000125 000125 000112 000140 000140 000140 000 
Other
Accumulated Depreciation Impairment Property Plant Equipment239 890243 176254 774267 036270 838279 305287 269300 140
Amounts Owed By Related Parties292 500292 500292 500292 500292 500292 500292 500292 500
Amounts Owed To Group Undertakings1 2041 2041 2041 2041 2041 2041 2041 204
Average Number Employees During Period    19192119
Corporation Tax Payable27 43612 5806 3024 46415 468 69511 579
Corporation Tax Recoverable     10 785  
Creditors262 479248 133263 522266 074231 721296 139263 463186 896
Current Tax For Period27 45412 5806 3024 46415 468-10 78526 48011 579
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-3272 232-2 285-1 772-1 2482 736-5722 595
Future Minimum Lease Payments Under Non-cancellable Operating Leases   190 121159 760137 692107 92783 405
Increase Decrease In Current Tax From Adjustment For Prior Periods -166     14 909
Increase From Depreciation Charge For Year Property Plant Equipment 19 71311 59812 2628 6258 4677 96412 871
Net Current Assets Liabilities558 097611 544638 229658 170724 113676 760729 499771 884
Number Shares Issued Fully Paid111010    
Operating Lease Payments Owing  84 563190 121    
Other Creditors23 6956 5456 6306 8797 0313 8034 3095 074
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 426  4 823   
Other Disposals Property Plant Equipment 21 536  7 098   
Other Taxation Social Security Payable54 85568 62653 64873 70860 30393 60546 94754 041
Par Value Share  11    
Property Plant Equipment Gross Cost289 828295 343296 596296 596314 722314 722319 672346 202
Provisions For Liabilities Balance Sheet Subtotal7 0669 2987 0135 2413 9936 7296 1578 752
Tax Tax Credit On Profit Or Loss On Ordinary Activities27 12714 6464 0172 69214 220-8 04925 90829 083
Total Additions Including From Business Combinations Property Plant Equipment 27 0511 253 25 224 4 95026 530
Total Assets Less Current Liabilities608 035663 710680 051687 730767 997712 177761 902817 946
Total Current Tax Expense Credit27 45412 4146 302   26 48026 488
Trade Creditors Trade Payables155 289159 178195 738179 819147 715197 527210 308114 998
Trade Debtors Trade Receivables153 647160 398162 185162 117211 527277 635213 021174 755
Employees Total  1919    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 15th, December 2023
Free Download (10 pages)

Company search

Advertisements