Papermoon Nurseries (compton Acres) Limited NOTTINGHAM


Founded in 2000, Papermoon Nurseries (compton Acres), classified under reg no. 03964675 is an active company. Currently registered at Smith Cooper NG1 1PB, Nottingham the company has been in the business for twenty four years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022. Since Mon, 12th Jun 2000 Papermoon Nurseries (compton Acres) Limited is no longer carrying the name Chattercom.

The firm has one director. Dianne M., appointed on 28 April 2000. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Nicholas M. who worked with the the firm until 31 March 2016.

Papermoon Nurseries (compton Acres) Limited Address / Contact

Office Address Smith Cooper
Office Address2 2 Lace Market Square
Town Nottingham
Post code NG1 1PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03964675
Date of Incorporation Wed, 5th Apr 2000
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Dianne M.

Position: Director

Appointed: 28 April 2000

Alison H.

Position: Director

Appointed: 11 April 2016

Resigned: 22 June 2023

Karen P.

Position: Director

Appointed: 11 April 2016

Resigned: 11 July 2023

Nicholas M.

Position: Director

Appointed: 28 April 2000

Resigned: 01 April 2016

Nicholas M.

Position: Secretary

Appointed: 28 April 2000

Resigned: 31 March 2016

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 April 2000

Resigned: 28 April 2000

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 April 2000

Resigned: 28 April 2000

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Dianne M. This PSC has significiant influence or control over the company,.

Dianne M.

Notified on 1 April 2017
Nature of control: significiant influence or control

Company previous names

Chattercom June 12, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-10-312022-04-302023-04-30
Net Worth-222 989-78 808-7 187  
Balance Sheet
Cash Bank On Hand   163 
Current Assets424 363578 989651 438185 40174 912
Debtors423 491523 446642 865184 23873 912
Net Assets Liabilities   606 543739 343
Other Debtors   183 89873 207
Property Plant Equipment   1 077 7281 046 203
Cash Bank In Hand7254 7437 573  
Net Assets Liabilities Including Pension Asset Liability-222 989-78 808-7 187  
Stocks Inventory8008001 000  
Tangible Fixed Assets1 270 4681 256 2081 228 726  
Reserves/Capital
Called Up Share Capital100100100  
Profit Loss Account Reserve-223 089-78 908-7 287  
Shareholder Funds-222 989-78 808-7 187  
Other
Accrued Liabilities Deferred Income   134 579113 087
Accumulated Amortisation Impairment Intangible Assets   47 758 
Accumulated Depreciation Impairment Property Plant Equipment   487 574509 681
Additions Other Than Through Business Combinations Property Plant Equipment    582
Average Number Employees During Period   1815
Bank Borrowings Overdrafts   94 09573 646
Corporation Tax Payable   124 049128 152
Creditors   94 09573 646
Fixed Assets1 270 4701 256 2101 228 7281 077 7301 046 205
Future Minimum Lease Payments Under Non-cancellable Operating Leases   31 22019 460
Increase From Depreciation Charge For Year Property Plant Equipment    31 992
Intangible Assets Gross Cost   47 758 
Investments Fixed Assets22222
Investments In Group Undertakings Participating Interests   22
Net Current Assets Liabilities-1 242 658-1 094 849-1 014 970-376 170-232 572
Other Creditors   264 6412 143
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    9 885
Other Disposals Property Plant Equipment    10 000
Other Taxation Social Security Payable   99620 519
Prepayments Accrued Income   340283
Property Plant Equipment Gross Cost   1 565 3021 555 884
Provisions For Liabilities Balance Sheet Subtotal   922644
Total Assets Less Current Liabilities27 812161 361213 758701 560813 633
Trade Creditors Trade Payables   1 9301 586
Trade Debtors Trade Receivables    422
Creditors Due After One Year250 801240 169220 945  
Creditors Due Within One Year1 667 0211 673 8381 666 408  
Instalment Debts Due After5 Years211 496198 864   
Intangible Fixed Assets Aggregate Amortisation Impairment47 75847 758   
Intangible Fixed Assets Cost Or Valuation47 75847 758   
Number Shares Allotted 100   
Par Value Share 1   
Share Capital Allotted Called Up Paid100100   
Tangible Fixed Assets Additions 11 899   
Tangible Fixed Assets Cost Or Valuation1 538 3641 550 2631 550 263  
Tangible Fixed Assets Depreciation267 896294 055321 537  
Tangible Fixed Assets Depreciation Charged In Period 26 15927 482  
Amount Specific Advance Or Credit Directors235 440249 589   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 30th, January 2024
Free Download (10 pages)

Company search

Advertisements