Bury Turfcare Limited BURY ST. EDMUNDS


Bury Turfcare started in year 2002 as Private Limited Company with registration number 04614080. The Bury Turfcare company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Bury St. Edmunds at Wharfedale Sharps Lane. Postal code: IP29 5PW.

The firm has 2 directors, namely Jean K., Peter K.. Of them, Peter K. has been with the company the longest, being appointed on 11 December 2002 and Jean K. has been with the company for the least time - from 22 April 2003. Currenlty, the firm lists one former director, whose name is Neil K. and who left the the firm on 31 March 2004. In addition, there is one former secretary - Keith H. who worked with the the firm until 30 April 2013.

This company operates within the IP29 5PW postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1042418 . It is located at Bridge Farm, Rushbrooke, Bury St. Edmunds with a total of 3 carsand 1 trailers.

Bury Turfcare Limited Address / Contact

Office Address Wharfedale Sharps Lane
Office Address2 Horringer
Town Bury St. Edmunds
Post code IP29 5PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04614080
Date of Incorporation Wed, 11th Dec 2002
Industry Landscape service activities
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Jean K.

Position: Director

Appointed: 22 April 2003

Peter K.

Position: Director

Appointed: 11 December 2002

Neil K.

Position: Director

Appointed: 22 April 2003

Resigned: 31 March 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 December 2002

Resigned: 11 December 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 11 December 2002

Resigned: 11 December 2002

Keith H.

Position: Secretary

Appointed: 11 December 2002

Resigned: 30 April 2013

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Peter K. The abovementioned PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Jean K. This PSC owns 25-50% shares.

Peter K.

Notified on 1 July 2016
Nature of control: 50,01-75% shares

Jean K.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302016-04-302017-04-302018-04-302019-04-302020-04-292020-04-302021-04-302022-04-302023-04-30
Net Worth-3 64520 466-7 761         
Balance Sheet
Cash Bank On Hand   6812 138       
Current Assets20 84137 68138 86439 44253 77980 49334 03228 00528 0053 425  
Debtors16 53133 42834 61035 12437 391       
Net Assets Liabilities   49 495112 476116 734113 49767 09067 09069 15387 077102 154
Other Debtors   797        
Property Plant Equipment   174 620283 339       
Total Inventories   4 2504 250       
Cash Bank In Hand6034         
Net Assets Liabilities Including Pension Asset Liability-3 64520 466-7 761         
Stocks Inventory4 2504 2504 250         
Tangible Fixed Assets105 41791 400116 506         
Reserves/Capital
Called Up Share Capital100100100         
Profit Loss Account Reserve-3 74520 366-7 861         
Shareholder Funds-3 64520 466-7 761         
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      2 50018 65318 6538 6531 3601 360
Accumulated Depreciation Impairment Property Plant Equipment   434 297476 997       
Additions Other Than Through Business Combinations Property Plant Equipment    151 419       
Amounts Owed To Related Parties    98 099       
Average Number Employees During Period     2333444
Bank Borrowings   28 0943 333       
Creditors   89 83481 43159 16896 67192 27992 27981 21771 42064 063
Finance Lease Liabilities Present Value Total   48 073        
Financial Liabilities   41 761        
Fixed Assets105 41791 400116 506 283 339267 266252 947229 693229 693205 395194 768186 923
Increase From Depreciation Charge For Year Property Plant Equipment    42 700       
Net Current Assets Liabilities-109 062-61 726-93 961-35 291-89 432-91 364-65 139-64 274-64 274-77 792-71 420-64 063
Other Creditors   9041       
Other Inventories   4 2504 250       
Other Remaining Borrowings    78 098       
Property Plant Equipment Gross Cost   608 917760 336       
Taxation Social Security Payable   21 98515 800       
Total Assets Less Current Liabilities-3 64520 46622 545139 329170 308175 902190 308165 419165 419127 603123 348122 860
Total Borrowings   48 07381 431       
Trade Creditors Trade Payables   23 75018 250       
Trade Debtors Trade Receivables   34 32737 391       
Creditors Due Within One Year129 90399 407132 825         
Number Shares Allotted100100          
Par Value Share11          
Creditors Due After One Year 9 20830 306         
Tangible Fixed Assets Additions 12 15653 970         
Tangible Fixed Assets Cost Or Valuation405 644417 800471 770         
Tangible Fixed Assets Depreciation300 227326 400355 264         
Tangible Fixed Assets Depreciation Charged In Period 26 17328 864         
Share Capital Allotted Called Up Paid100100          

Transport Operator Data

Bridge Farm
Address Rushbrooke
City Bury St. Edmunds
Post code IP30 0BP
Vehicles 3
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 19th, January 2024
Free Download (2 pages)

Company search

Advertisements