Almodington Nurseries Limited BOGNOR REGIS


Almodington Nurseries started in year 1983 as Private Limited Company with registration number 01710615. The Almodington Nurseries company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Bognor Regis at 76 Aldwick Road. Postal code: PO21 2PE. Since March 11, 1998 Almodington Nurseries Limited is no longer carrying the name Almodington Holdings.

At present there are 4 directors in the the company, namely Christopher W., Jonathan W. and Ann W. and others. In addition one secretary - Ann W. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Christopher W. who worked with the the company until 25 April 2003.

This company operates within the PO20 7LG postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0187405 . It is located at Almodington Nurseries Ltd, 109 Batchmere Rd, Chichester with a total of 3 cars.

Almodington Nurseries Limited Address / Contact

Office Address 76 Aldwick Road
Town Bognor Regis
Post code PO21 2PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01710615
Date of Incorporation Tue, 29th Mar 1983
Industry Growing of vegetables and melons, roots and tubers
End of financial Year 30th September
Company age 41 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Christopher W.

Position: Director

Resigned:

Jonathan W.

Position: Director

Appointed: 09 November 2007

Ann W.

Position: Director

Appointed: 27 August 2003

Ann W.

Position: Secretary

Appointed: 25 April 2003

John S.

Position: Director

Appointed: 31 January 1992

Beatrice B.

Position: Director

Appointed: 26 February 1999

Resigned: 25 April 2003

Christopher W.

Position: Secretary

Appointed: 31 January 1992

Resigned: 25 April 2003

Ernest B.

Position: Director

Appointed: 31 January 1992

Resigned: 11 January 1999

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we established, there is Christopher W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Ann W. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher W.

Notified on 31 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Ann W.

Notified on 31 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Almodington Holdings March 11, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth335 205116 5681 103 5741 084 2551 069 904      
Balance Sheet
Cash Bank In Hand1521526 75018 9784 110      
Cash Bank On Hand    4 1105 0774 1002 21331 97442 88127 876
Current Assets194 247102 99035 73423 8188 1275 0774 1002 90236 60447 98631 832
Debtors146 40988 8669 0304 8404 017  6894 6305 1053 956
Net Assets Liabilities      793 220763 458792 317813 800838 856
Net Assets Liabilities Including Pension Asset Liability335 205116 568         
Other Debtors       6894 6305 1053 956
Property Plant Equipment    1 321 4031 315 8771 314 1571 312 6991 311 4611 312 2691 318 297
Stocks Inventory47 68613 97219 954        
Tangible Fixed Assets189 705189 5451 341 1191 331 1541 321 403      
Reserves/Capital
Called Up Share Capital3 6863 6863 6863 6863 686      
Profit Loss Account Reserve331 519112 882-85 114-104 433-118 784      
Shareholder Funds335 205116 5681 103 5741 084 2551 069 904      
Other
Accumulated Depreciation Impairment Property Plant Equipment    185 608185 413187 133188 591189 829191 204192 376
Average Number Employees During Period     111111
Creditors    259 726280 236299 342326 448330 053320 660285 478
Creditors Due Within One Year36 618176 067273 379270 817259 726      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 220     
Disposals Property Plant Equipment     8 000     
Fixed Assets190 305189 6451 341 2191 331 2541 321 5031 315 9771 314 2571 312 7991 311 5611 312 269 
Increase From Depreciation Charge For Year Property Plant Equipment     2 0251 7201 4581 2381 3751 172
Investments Fixed Assets600100100100100100100100100  
Net Current Assets Liabilities157 629-73 077-237 645-246 999-251 599-275 159-295 242-323 546-293 449-272 674-253 646
Number Shares Allotted 3 6863 6863 6863 686      
Other Creditors    253 013276 013296 013322 513326 832316 911277 301
Other Investments Other Than Loans    100100100100100-100 
Other Taxation Social Security Payable    4 2461 7462 9783 7719582 6097 466
Par Value Share 1111      
Property Plant Equipment Gross Cost    1 507 0111 501 2901 501 2901 501 2901 501 2901 503 4731 510 673
Provisions For Liabilities Balance Sheet Subtotal      225 795225 795225 795225 795225 795
Provisions For Liabilities Charges12 729          
Revaluation Reserve  1 185 0021 185 0021 185 002      
Share Capital Allotted Called Up Paid3 6863 6863 6863 6863 686      
Tangible Fixed Assets Additions 15 981 4 472       
Tangible Fixed Assets Cost Or Valuation867 333883 3141 542 1691 518 9111 507 011      
Tangible Fixed Assets Depreciation677 628693 769201 050187 757185 608      
Tangible Fixed Assets Depreciation Charged In Period 16 1416 6294 7212 999      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  445 35918 0145 148      
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations  -53 989        
Tangible Fixed Assets Disposals  472 15827 73011 900      
Tangible Fixed Assets Increase Decrease From Revaluations  1 131 013        
Total Additions Including From Business Combinations Property Plant Equipment     2 279   2 1837 200
Total Assets Less Current Liabilities347 934116 5681 103 5741 084 2551 069 9041 040 8181 019 015989 2531 018 1121 039 5951 064 651
Trade Creditors Trade Payables    2 4672 4773511642 2631 140711
Trade Debtors Trade Receivables    4 017      

Transport Operator Data

Almodington Nurseries Ltd
Address 109 Batchmere Rd , Batchmere , Earnley
City Chichester
Post code PO20 7LG
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 1st, June 2023
Free Download (9 pages)

Company search

Advertisements