You are here: bizstats.co.uk > a-z index > B list

B. K. Growers Limited WETHERBY


B. K. Growers started in year 1976 as Private Limited Company with registration number 01281811. The B. K. Growers company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Wetherby at Bk Growers Linton Common. Postal code: LS22 4JD.

The company has 2 directors, namely Alan W., John R.. Of them, John R. has been with the company the longest, being appointed on 13 November 1991 and Alan W. has been with the company for the least time - from 4 December 1998. As of 3 May 2024, there were 2 ex secretaries - Sean W., Keith W. and others listed below. There were no ex directors.

This company operates within the LS22 4JD postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0230701 . It is located at Riverside Nurseries, Linton Common, Wetherby with a total of 1 cars.

B. K. Growers Limited Address / Contact

Office Address Bk Growers Linton Common
Office Address2 Linton
Town Wetherby
Post code LS22 4JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01281811
Date of Incorporation Fri, 15th Oct 1976
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st January
Company age 48 years old
Account next due date Thu, 31st Oct 2024 (181 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Alan W.

Position: Director

Appointed: 04 December 1998

John R.

Position: Director

Appointed: 13 November 1991

Sean W.

Position: Secretary

Appointed: 16 September 2013

Resigned: 01 August 2022

Keith W.

Position: Secretary

Appointed: 13 November 1991

Resigned: 16 September 2013

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats identified, there is Alan W. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Keith R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Alan W.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Keith R.

Notified on 1 July 2016
Ceased on 8 January 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand    8 92222 96692 14397 057133 474228 584302 134338 355420 802
Current Assets38 76940 08435 68075 62554 02273 351144 541155 372163 474282 655371 166407 387489 834
Net Assets Liabilities    101 113152 873162 044183 858188 552238 621350 307436 815490 542
Property Plant Equipment    91 905128 881114 370139 871120 182137 274197 996233 257226 881
Total Inventories    45 10050 38552 39858 31530 00054 07169 03269 03269 032
Cash Bank In Hand 5 084 31 8538 922        
Debtors3 769            
Net Assets Liabilities Including Pension Asset Liability72 33281 33278 794108 926101 113        
Stocks Inventory35 00035 00035 68043 77245 100        
Tangible Fixed Assets88 30284 45282 21884 58791 905        
Reserves/Capital
Called Up Share Capital100100100100100        
Profit Loss Account Reserve72 23281 23278 694108 826101 013        
Other
Accumulated Depreciation Impairment Property Plant Equipment    225 319243 679260 556282 366290 346309 682336 211370 352401 232
Additions Other Than Through Business Combinations Property Plant Equipment     55 3362 36647 3113 68636 42887 25169 40324 504
Average Number Employees During Period       191919191919
Bank Overdrafts       18 17712 37352 62644 97134 96824 979
Creditors    31 20328 81878 86087 76975 141158 026183 977162 204185 719
Finance Lease Liabilities Present Value Total       7 7455 208    
Increase From Depreciation Charge For Year Property Plant Equipment     18 36016 87721 81018 50419 33626 52934 14230 880
Net Current Assets Liabilities-3 8887 8887 73836 34622 81944 53365 68167 60388 333124 629187 189245 183304 115
Other Creditors       23 20635 09972 98156 26966 19296 056
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        10 524    
Other Disposals Property Plant Equipment        15 395    
Property Plant Equipment Gross Cost    317 224372 560374 926422 237410 528446 956534 207603 609628 113
Provisions For Liabilities Balance Sheet Subtotal    13 61120 54118 00723 61619 96323 28234 87841 62540 454
Taxation Social Security Payable       33 45721 92532 27526 51230 68961 313
Total Assets Less Current Liabilities84 41492 34089 956120 933114 724173 414180 051207 474208 515261 903385 185478 440530 996
Trade Creditors Trade Payables       5 18453614456 22530 3553 371
Advances Credits Directors-14 015-13 971-14 631          
Advances Credits Made In Period Directors 3 6387 340          
Advances Credits Repaid In Period Directors 3 5948 000          
Capital Employed72 33281 33278 794108 926101 113        
Creditors Due Within One Year42 65732 19627 94239 27931 203        
Par Value Share 1111        
Provisions For Liabilities Charges12 08211 00811 16212 00713 611        
Share Capital Allotted Called Up Paid100100100100100        
Tangible Fixed Assets Additions 7 41010 08714 11523 264        
Tangible Fixed Assets Cost Or Valuation262 348269 758279 845293 960317 224        
Tangible Fixed Assets Depreciation174 046185 306197 627209 373225 319        
Tangible Fixed Assets Depreciation Charged In Period 11 26012 32111 74615 946        

Transport Operator Data

Riverside Nurseries
Address Linton Common , Linton
City Wetherby
Post code LS22 4JD
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 24th, March 2023
Free Download (6 pages)

Company search

Advertisements