Brighouse Nurseries Limited BRIGHOUSE


Founded in 1965, Brighouse Nurseries, classified under reg no. 00853190 is an active company. Currently registered at The Nurseries HD6 2QD, Brighouse the company has been in the business for 59 years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

There is a single director in the company at the moment - Nicholas Y., appointed on 25 November 1991. In addition, a secretary was appointed - Mark Y., appointed on 21 September 2000. Currenlty, the company lists one former director, whose name is David R. and who left the the company on 30 April 1995. In addition, there is one former secretary - Carol O. who worked with the the company until 21 September 2000.

Brighouse Nurseries Limited Address / Contact

Office Address The Nurseries
Office Address2 Halifax Road
Town Brighouse
Post code HD6 2QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00853190
Date of Incorporation Wed, 30th Jun 1965
Industry Unlicensed restaurants and cafes
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st August
Company age 59 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Mark Y.

Position: Secretary

Appointed: 21 September 2000

Nicholas Y.

Position: Director

Appointed: 25 November 1991

Carol O.

Position: Secretary

Appointed: 30 April 1995

Resigned: 21 September 2000

David R.

Position: Director

Appointed: 25 November 1991

Resigned: 30 April 1995

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As we discovered, there is Gareth F. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is George C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Nicholas Y., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gareth F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

George C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nicholas Y.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark Y.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand227 284304 638308 415
Current Assets318 640433 321448 376
Debtors46 25635 87636 954
Net Assets Liabilities145 928269 749292 095
Other Debtors16 29920 30021 833
Property Plant Equipment139 959131 554124 192
Total Inventories45 10092 807103 007
Other
Accumulated Depreciation Impairment Property Plant Equipment203 938212 174221 803
Average Number Employees During Period191822
Bank Borrowings Overdrafts47 64343 32037 623
Corporation Tax Payable5 85421 3376 276
Creditors47 64343 32037 623
Increase From Depreciation Charge For Year Property Plant Equipment 10 9029 629
Net Current Assets Liabilities53 612182 735206 019
Other Creditors185 600163 330172 170
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 666 
Other Disposals Property Plant Equipment 2 675 
Other Taxation Social Security Payable19 83012 33517 468
Property Plant Equipment Gross Cost343 897343 728345 995
Provisions For Liabilities Balance Sheet Subtotal 1 220493
Total Additions Including From Business Combinations Property Plant Equipment 2 5062 267
Total Assets Less Current Liabilities193 571314 289330 211
Trade Creditors Trade Payables51 38747 84840 684
Trade Debtors Trade Receivables29 95715 57615 121

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 25th, May 2023
Free Download (11 pages)

Company search

Advertisements