Papermoon Nurseries (lincoln) Limited NOTTINGHAM


Founded in 1987, Papermoon Nurseries (lincoln), classified under reg no. 02147519 is an active company. Currently registered at Smith Cooper NG1 1PB, Nottingham the company has been in the business for thirty seven years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

The company has one director. Dianne M., appointed on 24 June 1993. There are currently no secretaries appointed. At present 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.

Papermoon Nurseries (lincoln) 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 02147519
Date of Incorporation Wed, 15th Jul 1987
Industry Pre-primary education
End of financial Year 30th April
Company age 37 years old
Account next due date Wed, 31st Jan 2024 (97 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Dianne M.

Position: Director

Appointed: 24 June 1993

Karen P.

Position: Director

Appointed: 11 April 2016

Resigned: 11 July 2023

Alison H.

Position: Director

Appointed: 11 April 2016

Resigned: 22 June 2023

Nicholas M.

Position: Secretary

Appointed: 20 July 2004

Resigned: 01 April 2016

Nicholas M.

Position: Director

Appointed: 04 January 1999

Resigned: 01 April 2016

Aimee M.

Position: Director

Appointed: 30 November 1992

Resigned: 20 July 2004

Aimee M.

Position: Secretary

Appointed: 30 November 1992

Resigned: 20 July 2004

Dianne M.

Position: Director

Appointed: 31 December 1991

Resigned: 03 September 1993

Nicholas M.

Position: Director

Appointed: 31 December 1991

Resigned: 30 November 1992

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Dianne M. The abovementioned PSC has significiant influence or control over the company,.

Dianne M.

Notified on 1 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-10-312022-04-302023-04-30
Net Worth-15 90920 77715 472  
Balance Sheet
Current Assets130 377126 475138 166331 530435 520
Debtors129 633125 766137 166330 530434 520
Net Assets Liabilities   196 698289 332
Other Debtors   329 327432 147
Property Plant Equipment   11 9229 475
Cash Bank In Hand449   
Net Assets Liabilities Including Pension Asset Liability-15 90920 77715 472  
Stocks Inventory7007001 000  
Tangible Fixed Assets2 7712 1941 590  
Reserves/Capital
Called Up Share Capital129129129  
Profit Loss Account Reserve-26 00910 6775 372  
Shareholder Funds-15 90920 77715 472  
Other
Accrued Liabilities Deferred Income   21 81928 723
Accumulated Depreciation Impairment Property Plant Equipment   35 45837 905
Average Number Employees During Period   2016
Bank Borrowings Overdrafts   30 83320 833
Corporation Tax Payable   36 11452 583
Creditors   30 83320 833
Future Minimum Lease Payments Under Non-cancellable Operating Leases   2 213443
Increase From Depreciation Charge For Year Property Plant Equipment    2 447
Net Current Assets Liabilities-16 61920 22615 405218 344302 855
Other Creditors   21 9601 661
Other Taxation Social Security Payable   1 53918 940
Prepayments Accrued Income   13055
Property Plant Equipment Gross Cost   47 380 
Provisions For Liabilities Balance Sheet Subtotal   2 7352 165
Total Assets Less Current Liabilities-13 84822 42016 995230 266312 330
Trade Creditors Trade Payables   1 1531 308
Trade Debtors Trade Receivables   1 0732 318
Creditors Due After One Year1 5111 2091 209  
Creditors Due Within One Year146 996106 249122 761  
Fixed Assets2 7712 1941 590  
Number Shares Allotted 129   
Par Value Share 1   
Provisions For Liabilities Charges550434314  
Share Capital Allotted Called Up Paid129129   
Share Premium Account9 9719 9719 971  
Tangible Fixed Assets Cost Or Valuation22 66122 66122 661  
Tangible Fixed Assets Depreciation19 89020 46721 071  
Tangible Fixed Assets Depreciation Charged In Period 577604  
Amount Specific Advance Or Credit Directors60 53854 735   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 30th, January 2024
Free Download (9 pages)

Company search

Advertisements