Bump Nursery Boutique Limited NORTHWICH


Founded in 2016, Bump Nursery Boutique, classified under reg no. 10469046 is an active company. Currently registered at 461 London Road CW9 8NA, Northwich the company has been in the business for 8 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2022-11-30.

The company has 3 directors, namely Victoria P., Matthew L. and Mark P.. Of them, Matthew L., Mark P. have been with the company the longest, being appointed on 21 April 2023 and Victoria P. has been with the company for the least time - from 27 April 2023. As of 29 April 2024, there were 2 ex directors - Jonathan H., Rebecca H. and others listed below. There were no ex secretaries.

Bump Nursery Boutique Limited Address / Contact

Office Address 461 London Road
Office Address2 Davenham
Town Northwich
Post code CW9 8NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10469046
Date of Incorporation Tue, 8th Nov 2016
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Victoria P.

Position: Director

Appointed: 27 April 2023

Matthew L.

Position: Director

Appointed: 21 April 2023

Mark P.

Position: Director

Appointed: 21 April 2023

Jonathan H.

Position: Director

Appointed: 08 November 2016

Resigned: 04 February 2019

Rebecca H.

Position: Director

Appointed: 08 November 2016

Resigned: 21 April 2023

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats discovered, there is Victoria P. This PSC and has 25-50% shares. The second one in the persons with significant control register is Matthew L. This PSC owns 25-50% shares. The third one is Mark P., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Victoria P.

Notified on 27 April 2023
Nature of control: 25-50% shares

Matthew L.

Notified on 21 April 2023
Nature of control: 25-50% shares

Mark P.

Notified on 21 April 2023
Nature of control: 25-50% shares

Rebecca H.

Notified on 8 November 2016
Ceased on 21 April 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand5 1215 7565 3599 4635 0223 621
Current Assets46 16854 75642 35046 36839 80035 377
Debtors2 047 481101 205156
Property Plant Equipment 936901676507380
Total Inventories39 00049 00036 51036 89533 57331 600
Net Assets Liabilities  -2073048659
Other
Accrued Liabilities7501 7401 1501 4311 2131 213
Accumulated Amortisation Impairment Intangible Assets  5961 1921 7882 384
Accumulated Depreciation Impairment Property Plant Equipment 3126138381 0071 134
Average Number Employees During Period111111
Creditors51 51355 85448 82225 00023 44820 343
Fixed Assets 9366 2655 4444 6793 956
Increase From Amortisation Charge For Year Intangible Assets  596596596596
Increase From Depreciation Charge For Year Property Plant Equipment 312301225169127
Intangible Assets  5 3644 7684 1723 576
Intangible Assets Gross Cost  5 9605 9605 960 
Net Current Assets Liabilities-5 345-1 098-6 47219 58618 81717 046
Number Shares Issued Fully Paid101010101010
Other Creditors25 00025 00021 2805 0005 00930
Other Taxation Social Security Payable  -603-603-505-404
Par Value Share111111
Profit Loss-5 3555 183-455 0971 4584 311
Property Plant Equipment Gross Cost 1 2481 5141 5141 514 
Recoverable Value-added Tax2 047   1 205156
Total Additions Including From Business Combinations Intangible Assets  5 960   
Total Additions Including From Business Combinations Property Plant Equipment 1 248266   
Total Assets Less Current Liabilities-5 345-162-20725 03023 49621 002
Trade Creditors Trade Payables11 0988 00610 30616 03111 6736 482
Trade Debtors Trade Receivables  48110  
Corporation Tax Payable    3891 181
Dividends Paid   4 8601 4403 700
Other Remaining Borrowings   25 00023 44820 343

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-11-30
filed on: 3rd, August 2023
Free Download (9 pages)

Company search

Advertisements