Forest Nursery Limited CHIPPENHAM


Forest Nursery started in year 2003 as Private Limited Company with registration number 04967018. The Forest Nursery company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Chippenham at Forest Nursery Forest Lane. Postal code: SN15 3QU.

The firm has one director. Amy F., appointed on 8 March 2017. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Forest Nursery Limited Address / Contact

Office Address Forest Nursery Forest Lane
Office Address2 Pewsham
Town Chippenham
Post code SN15 3QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04967018
Date of Incorporation Tue, 18th Nov 2003
Industry Pre-primary education
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Amy F.

Position: Director

Appointed: 08 March 2017

Janet F.

Position: Director

Appointed: 01 March 2017

Resigned: 29 November 2018

Janet F.

Position: Director

Appointed: 01 March 2017

Resigned: 01 March 2017

Graham C.

Position: Director

Appointed: 01 March 2013

Resigned: 01 March 2017

Susan C.

Position: Director

Appointed: 01 March 2013

Resigned: 01 March 2017

Graham C.

Position: Secretary

Appointed: 01 March 2013

Resigned: 01 March 2017

Catherine C.

Position: Director

Appointed: 01 March 2013

Resigned: 01 March 2017

Rosemary B.

Position: Director

Appointed: 18 November 2003

Resigned: 28 February 2013

David B.

Position: Secretary

Appointed: 18 November 2003

Resigned: 28 February 2013

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 2003

Resigned: 18 November 2003

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 18 November 2003

Resigned: 18 November 2003

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we established, there is Amy F. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Janet F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Susan C., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares.

Amy F.

Notified on 1 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Janet F.

Notified on 1 March 2017
Ceased on 29 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Susan C.

Notified on 6 April 2016
Ceased on 1 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth12 2717 257     
Balance Sheet
Cash Bank On Hand    14 4111 45237 527
Current Assets15 07013 03012 26913 48725 59410 78637 527
Debtors    10 6834 487 
Net Assets Liabilities 7 2572 49618 16916644 38851 163
Property Plant Equipment    4 0153 28536 519
Total Inventories    500500 
Net Assets Liabilities Including Pension Asset Liability12 2717 257     
Reserves/Capital
Shareholder Funds12 2717 257     
Other
Version Production Software      2 023
Accrued Liabilities    2 7341 58447
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 4401 2151 584   
Accumulated Amortisation Impairment Intangible Assets    30 00030 00030 000
Accumulated Depreciation Impairment Property Plant Equipment    2 2392 7623 385
Additions Other Than Through Business Combinations Property Plant Equipment     27421 725
Bank Borrowings     27 00023 000
Bank Borrowings Overdrafts     -3 935 
Creditors 5 1462 7702 845-291-10 150-117
Current Asset Investments     -320 
Fixed Assets1699918451 398 15 37536 519
Increase From Depreciation Charge For Year Property Plant Equipment      1
Intangible Assets     -42 
Intangible Assets Gross Cost    30 00029 95830 000
Loans From Directors    -9176 18292
Net Current Assets Liabilities12 1027 88412 87414 01725 88520 93637 644
Other Creditors    2 545-40 663 
Other Disposals Property Plant Equipment     1 004 
Prepayments Accrued Income    3 3753 375 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 3 3753 3753 375   
Property Plant Equipment Gross Cost    6 2545 52439 904
Provisions For Liabilities Balance Sheet Subtotal 178     
Recoverable Value-added Tax     382 
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment      622
Taxation Social Security Payable    -1 919-791 
Total Assets Less Current Liabilities12 2718 87513 71915 41529 90024 22174 163
Total Increase Decrease From Revaluations Intangible Assets      42
Trade Creditors Trade Payables     353-256
Trade Debtors Trade Receivables    -86-86 
Advances Credits Directors 2 6211 277    
Advances Credits Made In Period Directors 2 6213 898    
Average Number Employees During Period  44   
Accruals Deferred Income 1 440     
Creditors Due Within One Year2 9685 146     
Provisions For Liabilities Charges 178     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 28th, March 2023
Free Download (7 pages)

Company search

Advertisements