Bernhard's Rugby Nurseries Limited RUGBY


Founded in 1973, Bernhard's Rugby Nurseries, classified under reg no. 01137047 is an active company. Currently registered at Straight Mile CV23 9QQ, Rugby the company has been in the business for fifty one years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has one director. John M., appointed on 17 June 2022. There are currently no secretaries appointed. At the moment 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.

Bernhard's Rugby Nurseries Limited Address / Contact

Office Address Straight Mile
Office Address2 Bourton
Town Rugby
Post code CV23 9QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01137047
Date of Incorporation Mon, 1st Oct 1973
Industry Plant propagation
End of financial Year 30th September
Company age 51 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Mjpc Consulting Limited

Position: Corporate Secretary

Appointed: 01 October 2022

John M.

Position: Director

Appointed: 17 June 2022

Jeffrey B.

Position: Director

Resigned: 24 August 2023

Stephen B.

Position: Director

Resigned: 15 October 2021

Jeffrey B.

Position: Secretary

Appointed: 22 June 2006

Resigned: 01 October 2022

Edward C.

Position: Secretary

Appointed: 08 February 1991

Resigned: 22 June 2006

Theodore H.

Position: Director

Appointed: 08 February 1991

Resigned: 11 February 1992

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Jeffrey B. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Stephen B. This PSC owns 50,01-75% shares.

Jeffrey B.

Notified on 8 February 2017
Ceased on 18 October 2021
Nature of control: 25-50% shares

Stephen B.

Notified on 8 February 2017
Ceased on 15 October 2021
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth-418 493-396 999-384 736       
Balance Sheet
Cash Bank On Hand  15 54121 23119 76733 51560 964101 01537 90351 321
Current Assets282 494373 763403 997371 345413 633513 130318 747364 485513 415421 316
Debtors61 641111 108112 88265 68974 516106 88285 673104 047289 304120 467
Net Assets Liabilities   -502 609-584 469-613 481-926 855-318 805-343 032-340 807
Other Debtors  25 33525 12627 28327 90128 93630 23329 88031 806
Property Plant Equipment  55 45651 32195 700130 829112 20294 111112 91996 806
Total Inventories  275 574284 425319 350372 734393 013159 423186 208 
Cash Bank In Hand5 99312 57115 541       
Stocks Inventory214 860250 084275 574       
Tangible Fixed Assets56 86365 90755 456       
Reserves/Capital
Called Up Share Capital4 5504 5504 550       
Profit Loss Account Reserve-423 043-401 549-389 286       
Shareholder Funds-418 493-396 999-384 736       
Other
Accumulated Depreciation Impairment Property Plant Equipment  119 181129 634133 642151 823175 816195 803199 587222 159
Average Number Employees During Period     1313131313
Bank Borrowings Overdrafts      28 25921 92716 76610 668
Corporation Tax Payable  4 769       
Creditors  844 189925 27521 22017 34041 71931 50733 82522 340
Future Minimum Lease Payments Under Non-cancellable Operating Leases     7 1135 1203 1801 24025 546
Increase From Depreciation Charge For Year Property Plant Equipment   10 45210 25319 31223 99319 98625 12222 572
Net Current Assets Liabilities-475 356-462 906-440 192-553 930-658 951-726 972-997 338-381 409-422 126-415 273
Number Shares Issued Fully Paid    45 500     
Other Creditors  802 587894 32721 22017 34013 4609 58017 05911 672
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 2441 132  21 338 
Other Disposals Property Plant Equipment    10 8006 300  34 250 
Other Taxation Social Security Payable  7 9347 15410 55812 14544 96623 42747 17520 759
Par Value Share 1010 10     
Profit Loss       608 050-24 2272 225
Property Plant Equipment Gross Cost  174 638180 954229 344282 652288 019289 914312 506318 965
Redemption Shares Decrease In Equity        2 300 
Total Additions Including From Business Combinations Property Plant Equipment   6 31659 19059 6095 3661 89556 8426 459
Total Assets Less Current Liabilities-418 493-396 999-384 736-502 609-563 249-596 141-664 233-287 298-309 207-318 467
Trade Creditors Trade Payables  28 89923 79458 07695 99377 89182 11468 42386 466
Trade Debtors Trade Receivables  87 54840 56347 23378 98156 73773 814259 42488 661
Creditors Due Within One Year757 850836 669844 189       
Number Shares Allotted 45 50045 500       
Share Capital Allotted Called Up Paid4 5504 5504 550       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-09-30
filed on: 21st, December 2023
Free Download (13 pages)

Company search