Bodnant Garden Nursery Limited COLWYN BAY


Founded in 1986, Bodnant Garden Nursery, classified under reg no. 02072096 is an active company. Currently registered at Bodnant LL28 5RE, Colwyn Bay the company has been in the business for thirty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Caroline M. and Michael M.. In addition one secretary - Michael M. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David M. who worked with the the firm until 1 March 2006.

Bodnant Garden Nursery Limited Address / Contact

Office Address Bodnant
Office Address2 Tal-y-cafn
Town Colwyn Bay
Post code LL28 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02072096
Date of Incorporation Fri, 7th Nov 1986
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Michael M.

Position: Secretary

Appointed: 15 March 2006

Caroline M.

Position: Director

Appointed: 27 July 1997

Michael M.

Position: Director

Appointed: 27 October 1991

Ann A.

Position: Director

Resigned: 05 October 2019

Brian A.

Position: Director

Appointed: 31 December 2014

Resigned: 11 November 2019

Stephen D.

Position: Director

Appointed: 12 September 2011

Resigned: 31 December 2014

Stephen D.

Position: Director

Appointed: 01 January 2005

Resigned: 01 March 2007

David M.

Position: Secretary

Appointed: 20 April 1996

Resigned: 01 March 2006

Martin P.

Position: Director

Appointed: 27 October 1991

Resigned: 19 April 1996

Charles A.

Position: Director

Appointed: 27 October 1991

Resigned: 04 February 2003

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Michael M. This PSC has 25-50% voting rights.

Michael M.

Notified on 27 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9 236252  4 3034503 6691 230
Current Assets181 153191 530266 987316 669358 920146 739177 506133 469
Debtors6 6218 6456 3805 4436 1317 8242 0923 320
Net Assets Liabilities-361 577-428 408-469 902-534 767-625 613-800 289-758 881-836 285
Other Debtors668       
Property Plant Equipment527 694518 708522 758512 792495 373481 526465 527449 329
Total Inventories165 296182 633260 607311 226348 486138 465171 745128 919
Other
Accrued Liabilities 210 781242 031273 651305 031337 625368 031368 076
Accumulated Depreciation Impairment Property Plant Equipment256 925271 762292 156311 754330 034348 185365 515381 713
Additions Other Than Through Business Combinations Property Plant Equipment 5 85124 4449 6328614 3041 331 
Average Number Employees During Period1616171718171822
Bank Borrowings     81 80842 11625 780
Bank Overdrafts     88 53585 26190 324
Creditors31 80029 80027 80092 51170 733103 60861 91643 580
Deferred Income31 80029 80027 80025 80023 80021 80019 80017 800
Increase From Depreciation Charge For Year Property Plant Equipment 14 83720 39419 59818 28018 15117 33016 198
Net Current Assets Liabilities-857 471-917 316-964 860-955 048-1 050 253-1 178 207-1 162 492-1 242 034
Nominal Value Allotted Share Capital 688 000688 000688 000688 000688 000688 000688 000
Number Shares Issued Fully Paid 688 000688 000688 000688 000688 000688 000688 000
Other Creditors869 640946 316803 538841 242918 637860 736823 531857 717
Other Inventories165 296182 633260 607311 226348 486138 465171 745128 919
Par Value Share  111111
Prepayments      675675
Property Plant Equipment Gross Cost784 619790 470814 914824 546825 407829 711831 042831 042
Taxation Social Security Payable5 56310 0186 5397 56618 5572 6234 0295 077
Total Assets Less Current Liabilities-329 777-398 608-442 102-442 256-554 880-696 681-696 965-792 705
Total Borrowings135 240144 643148 64066 71146 93381 80842 11625 780
Trade Creditors Trade Payables28 1817 86931 09942 65455 08710 72724 16737 974
Trade Debtors Trade Receivables5 9538 6456 3805 4436 1317 8241 4172 645

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
Free Download (11 pages)

Company search

Advertisements