Chapel Cottage Plants Limited MARCH


Chapel Cottage Plants started in year 1994 as Private Limited Company with registration number 02988917. The Chapel Cottage Plants company has been functioning successfully for 30 years now and its status is active. The firm's office is based in March at Meadow Barn Hook Road. Postal code: PE15 0QL. Since 3rd January 1995 Chapel Cottage Plants Limited is no longer carrying the name Mb2.

At the moment there are 3 directors in the the firm, namely Nicholas G., Ann G. and David G.. In addition one secretary - Ann G. - is with the company. Currenlty, the firm lists one former director, whose name is Mb Incorporations Limited and who left the the firm on 16 December 1994. In addition, there is one former secretary - Mb Secretaries Limited who worked with the the firm until 16 December 1994.

This company operates within the PE15 0QL postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1019598 . It is located at Chapel Cottage, Hook Road, March with a total of 3 cars.

Chapel Cottage Plants Limited Address / Contact

Office Address Meadow Barn Hook Road
Office Address2 Wimblington
Town March
Post code PE15 0QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02988917
Date of Incorporation Thu, 10th Nov 1994
Industry Wholesale of flowers and plants
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Nicholas G.

Position: Director

Appointed: 01 May 2013

Ann G.

Position: Director

Appointed: 16 December 1994

Ann G.

Position: Secretary

Appointed: 16 December 1994

David G.

Position: Director

Appointed: 16 December 1994

Mb Secretaries Limited

Position: Secretary

Appointed: 10 November 1994

Resigned: 16 December 1994

Mb Incorporations Limited

Position: Director

Appointed: 10 November 1994

Resigned: 16 December 1994

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is David G. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Ann G. This PSC owns 25-50% shares and has 25-50% voting rights.

David G.

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

Ann G.

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

Company previous names

Mb2 January 3, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302021-12-312022-12-31
Net Worth723 907864 103909 053968 830  
Balance Sheet
Cash Bank In Hand4775422 5591 255  
Current Assets1 440 9941 585 7061 587 9731 690 1012 217 4682 272 365
Debtors83 48291 926140 32097 62041 65168 597
Stocks Inventory1 357 0351 493 2381 445 0981 591 226  
Tangible Fixed Assets388 607381 824698 135722 791  
Cash Bank On Hand    6121 349
Net Assets Liabilities    1 688 0751 545 237
Other Debtors    38 42954 520
Property Plant Equipment    632 055660 957
Total Inventories    2 175 2052 202 419
Reserves/Capital
Called Up Share Capital100100100100  
Profit Loss Account Reserve723 807864 003908 953968 730  
Shareholder Funds723 907864 103909 053968 830  
Other
Creditors Due After One Year215 000185 956364 769256 980  
Creditors Due Within One Year859 199879 439905 7361 069 622  
Deferred Tax Liability31 49538 032106 550117 460  
Net Assets Liability Excluding Pension Asset Liability723 907864 103909 057968 830  
Net Current Assets Liabilities581 795706 267682 237620 4791 153 6881 016 992
Number Shares Allotted 202020  
Other Loans After Five Years By Instalments40 0005 000    
Par Value Share 111 1
Share Capital Allotted Called Up Paid20202020  
Tangible Fixed Assets Additions 70 467397 266146 554  
Tangible Fixed Assets Cost Or Valuation1 057 8021 120 1031 517 3691 622 463  
Tangible Fixed Assets Depreciation669 195738 279819 234899 672  
Tangible Fixed Assets Depreciation Charged In Period 74 66380 955118 479  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 579 38 041  
Tangible Fixed Assets Disposals 8 166 41 460  
Total Assets Less Current Liabilities970 4021 088 0911 380 3761 343 2701 785 7431 677 949
Accumulated Amortisation Impairment Intangible Assets    60 000 
Accumulated Depreciation Impairment Property Plant Equipment    1 484 3091 596 657
Average Number Employees During Period    3331
Bank Borrowings    22 423 
Bank Borrowings Overdrafts    673 7271 092 425
Creditors    88824 793
Disposals Decrease In Depreciation Impairment Property Plant Equipment     33 987
Disposals Property Plant Equipment     47 850
Finance Lease Liabilities Present Value Total    5 0058 929
Fixed Assets    632 055660 957
Future Minimum Lease Payments Under Non-cancellable Operating Leases    2 4662 466
Increase Decrease In Property Plant Equipment     68 205
Increase From Depreciation Charge For Year Property Plant Equipment     146 335
Intangible Assets Gross Cost    60 000 
Number Shares Issued Fully Paid     20
Other Creditors    46 35159 395
Other Taxation Social Security Payable    173 1469 768
Property Plant Equipment Gross Cost    2 116 3642 257 614
Provisions    96 780107 919
Provisions For Liabilities Balance Sheet Subtotal    96 780107 919
Total Additions Including From Business Combinations Property Plant Equipment     189 100
Total Borrowings    28 31633 722
Trade Creditors Trade Payables    165 55184 856
Trade Debtors Trade Receivables    3 22214 077

Transport Operator Data

Chapel Cottage
Address Hook Road , Wimblington
City March
Post code PE15 0QL
Vehicles 3

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 data made up to 31st December 2022
filed on: 21st, September 2023
Free Download (12 pages)

Company search

Advertisements