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

Brk Farming And Holding Nursery Ltd CHORLEY


Brk Farming And Holding Nursery started in year 1995 as Private Limited Company with registration number 03042068. The Brk Farming And Holding Nursery company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Chorley at Guest House Farm. Postal code: PR7 6HD. Since Thursday 26th January 2006 Brk Farming And Holding Nursery Ltd is no longer carrying the name Brk Specimen Plants.

The company has 2 directors, namely Anna K., Graham K.. Of them, Graham K. has been with the company the longest, being appointed on 2 January 2016 and Anna K. has been with the company for the least time - from 20 October 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Brian K. who worked with the the company until 18 June 2021.

This company operates within the PR7 6HD postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1137392 . It is located at Guest House Farm, Runshaw Lane, Chorley with a total of 10 cars.

Brk Farming And Holding Nursery Ltd Address / Contact

Office Address Guest House Farm
Office Address2 Runshaw Lane Euxton
Town Chorley
Post code PR7 6HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03042068
Date of Incorporation Tue, 4th Apr 1995
Industry Landscape service activities
Industry Wholesale of flowers and plants
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Anna K.

Position: Director

Appointed: 20 October 2023

Graham K.

Position: Director

Appointed: 02 January 2016

Sheila D.

Position: Director

Appointed: 04 April 1995

Resigned: 18 August 2017

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 04 April 1995

Resigned: 04 April 1995

Brian K.

Position: Secretary

Appointed: 04 April 1995

Resigned: 18 June 2021

Brian K.

Position: Director

Appointed: 04 April 1995

Resigned: 18 June 2021

Nominee Directors Ltd

Position: Nominee Director

Appointed: 04 April 1995

Resigned: 04 April 1995

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats found, there is Brian K. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Susan K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sheila D., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Brian K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Susan K.

Notified on 6 April 2016
Ceased on 18 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sheila D.

Notified on 6 April 2016
Ceased on 18 September 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Brk Specimen Plants January 26, 2006
Tamar Plant And Landscape Material Cash & Carry January 14, 2002
Clarefarm Landscape And Plant Material Cash & Carrylimited May 24, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand227 148111 98033 10314 87148 98536 687
Current Assets405 832445 276381 836231 814194 290238 099
Debtors164 424319 556152 853118 218102 73097 792
Net Assets Liabilities610 810604 130422 790294 240302 857307 453
Other Debtors7 2106 10016 87123 5308 4854 625
Property Plant Equipment430 000361 750316 500281 730266 981299 807
Total Inventories14 26013 740195 88098 72542 575103 620
Other
Accumulated Depreciation Impairment Property Plant Equipment424 277462 937511 172554 535576 151618 056
Additions Other Than Through Business Combinations Property Plant Equipment 12 0667 9858 59326 52783 226
Average Number Employees During Period181615141315
Bank Borrowings Overdrafts  50 00049 05211 00010 000
Creditors147 441149 271180 441125 14776 387151 051
Depreciation Rate Used For Property Plant Equipment 1515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment 23 4064 110 18 3704 980
Disposals Property Plant Equipment 41 6565 000 19 6608 495
Increase From Depreciation Charge For Year Property Plant Equipment 62 06652 34543 36339 98646 885
Net Current Assets Liabilities258 391296 005201 395106 667117 90387 048
Other Creditors30 65526 36820 66726 63720 51719 492
Other Taxation Social Security Payable67 26274 51114 0217 90416 64813 152
Property Plant Equipment Gross Cost854 277824 687827 672836 265843 132917 863
Taxation Including Deferred Taxation Balance Sheet Subtotal63 33053 62545 10545 10545 10556 963
Total Assets Less Current Liabilities688 391657 755517 895388 397384 884386 855
Trade Creditors Trade Payables49 52448 392145 75390 60628 222108 407
Trade Debtors Trade Receivables157 214313 456135 98294 68894 24593 167

Transport Operator Data

Guest House Farm
Address Runshaw Lane , Euxton
City Chorley
Post code PR7 6HD
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 12th, May 2023
Free Download (9 pages)

Company search

Advertisements