Boverton Nurseries Limited SOUTH WALES


Boverton Nurseries started in year 1997 as Private Limited Company with registration number 03465188. The Boverton Nurseries company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in South Wales at 21 Gold Tops. Postal code: NP20 4PG.

At present there are 2 directors in the the company, namely Christopher R. and Jonathan R.. In addition one secretary - Jonathan R. - 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 - Cynthia R. who worked with the the company until 6 June 2011.

Boverton Nurseries Limited Address / Contact

Office Address 21 Gold Tops
Office Address2 Newport
Town South Wales
Post code NP20 4PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03465188
Date of Incorporation Thu, 13th Nov 1997
Industry Growing of vegetables and melons, roots and tubers
Industry Wholesale of flowers and plants
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Jonathan R.

Position: Secretary

Appointed: 06 June 2011

Christopher R.

Position: Director

Appointed: 13 November 1997

Jonathan R.

Position: Director

Appointed: 13 November 1997

Frederick R.

Position: Director

Appointed: 13 November 1997

Resigned: 30 November 2017

Cynthia R.

Position: Secretary

Appointed: 13 November 1997

Resigned: 06 June 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 November 1997

Resigned: 13 November 1997

Cynthia R.

Position: Director

Appointed: 13 November 1997

Resigned: 30 November 2017

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we established, there is Christopher R. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Jonathan R. This PSC and has 25-50% voting rights. Then there is Cynthia R., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Christopher R.

Notified on 30 November 2017
Nature of control: 25-50% voting rights

Jonathan R.

Notified on 30 November 2017
Nature of control: 25-50% voting rights

Cynthia R.

Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: 25-50% shares

Frederick R.

Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand51 28788 94137 08713 09418 2251 3523 492
Current Assets107 919124 49272 04170 694136 761158 035129 101
Debtors2 1502 76950050041 93642 63329 109
Net Assets Liabilities20 14242 28910 2916 73281 766111 41579 399
Other Debtors1 8501 4725005004 5005 7506 750
Property Plant Equipment13 94812 91116 52316 52954 84464 33359 544
Total Inventories54 48232 78234 45457 10076 600114 05096 500
Other
Accumulated Amortisation Impairment Intangible Assets12 16012 80012 80012 80012 80012 800 
Accumulated Depreciation Impairment Property Plant Equipment85 37088 14189 48392 05196 089102 830112 424
Average Number Employees During Period111199101212
Bank Borrowings Overdrafts11 408  1 549   
Creditors99 98860 23360 23360 23360 23360 23360 233
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6302 0135633 7152 733 
Disposals Property Plant Equipment 6302 0135633 7152 733 
Fixed Assets14 58812 91116 52316 52954 84464 33359 544
Increase From Amortisation Charge For Year Intangible Assets 640     
Increase From Depreciation Charge For Year Property Plant Equipment 3 4013 3553 1317 7539 4749 594
Intangible Assets640      
Intangible Assets Gross Cost12 80012 80012 80012 80012 80012 800 
Net Current Assets Liabilities7 93131 62256 87753 36197 399119 39391 282
Other Creditors81 71860 23360 23360 23360 23360 23360 233
Other Taxation Social Security Payable6 86216 1052 7746 04125 11519 5818 296
Property Plant Equipment Gross Cost99 318101 052106 006108 580150 933167 163171 968
Provisions For Liabilities Balance Sheet Subtotal2 3772 2442 8762 92510 24412 07811 194
Total Additions Including From Business Combinations Property Plant Equipment 2 3646 9673 13746 06818 9634 805
Total Assets Less Current Liabilities22 519104 76673 40069 890152 243183 726150 826
Trade Debtors Trade Receivables3001 297  37 43636 88322 359
Bank Overdrafts   1 549   
Trade Creditors Trade Payables     13 000 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 23rd, August 2023
Free Download (10 pages)

Company search

Advertisements