Codnor Horticultural (wholesale) Supplies Limited NOTTS


Codnor Horticultural (wholesale) Supplies started in year 1992 as Private Limited Company with registration number 02704405. The Codnor Horticultural (wholesale) Supplies company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Notts at 1 Derby Road. Postal code: NG16 3PA.

Currently there are 3 directors in the the company, namely David K., Andrew S. and Brenda E.. In addition one secretary - Brenda E. - is with the firm. As of 7 May 2024, there was 1 ex director - Byron E.. There were no ex secretaries.

This company operates within the DE5 3JQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0281606 . It is located at Cherry Tree Cottage Farm, 210 Peasehill, Ripley with a total of 4 cars.

Codnor Horticultural (wholesale) Supplies Limited Address / Contact

Office Address 1 Derby Road
Office Address2 Eastwood
Town Notts
Post code NG16 3PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02704405
Date of Incorporation Tue, 7th Apr 1992
Industry Non-specialised wholesale trade
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (97 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

David K.

Position: Director

Appointed: 01 February 2012

Andrew S.

Position: Director

Appointed: 25 October 2000

Brenda E.

Position: Director

Appointed: 24 April 1992

Brenda E.

Position: Secretary

Appointed: 24 April 1992

Byron E.

Position: Director

Appointed: 24 April 1992

Resigned: 11 May 2015

Irene H.

Position: Nominee Secretary

Appointed: 07 April 1992

Resigned: 24 April 1992

Business Information Research & Reporting Limited

Position: Corporate Nominee Director

Appointed: 07 April 1992

Resigned: 24 April 1992

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As we researched, there is Brenda E. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is David K. This PSC has significiant influence or control over the company,. Moving on, there is Andrew S., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Brenda E.

Notified on 4 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David K.

Notified on 10 February 2017
Nature of control: significiant influence or control

Andrew S.

Notified on 10 February 2017
Nature of control: significiant influence or control

Brenda E.

Notified on 10 February 2017
Ceased on 4 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth254 007233 351228 436215 978     
Balance Sheet
Cash Bank On Hand   112 140170 316150 648188 628177 643256 997
Current Assets348 265298 320316 863289 771354 536370 009411 748361 151421 403
Debtors102 068111 205120 57683 53695 92793 003105 72859 07466 320
Net Assets Liabilities   215 978239 974251 447278 897289 127327 861
Property Plant Equipment   43 28236 75439 02135 42044 059102 229
Total Inventories   94 09588 293126 358117 392124 43498 086
Cash Bank In Hand122 65369 83498 353112 140     
Net Assets Liabilities Including Pension Asset Liability254 007233 351228 436215 978     
Stocks Inventory123 544117 28197 93494 095     
Tangible Fixed Assets81 29666 37548 93743 282     
Reserves/Capital
Called Up Share Capital15 74415 74415 74415 744     
Profit Loss Account Reserve18 263-2 393212 692200 234     
Shareholder Funds254 007233 351228 436215 978     
Other
Total Fixed Assets Additions 4 355 3 290     
Total Fixed Assets Cost Or Valuation285 293261 131218 229221 519     
Total Fixed Assets Depreciation203 997194 756169 292178 237     
Total Fixed Assets Depreciation Charge In Period 16 299 8 945     
Total Fixed Assets Depreciation Disposals -25 540       
Total Fixed Assets Disposals -28 517       
Accumulated Depreciation Impairment Property Plant Equipment   178 237185 066190 458194 804202 174219 287
Additions Other Than Through Business Combinations Property Plant Equipment    3017 65974516 00975 283
Average Number Employees During Period   555555
Creditors   117 075151 316157 583166 073112 153141 048
Depreciation Rate Used For Property Plant Equipment    2525252525
Increase From Depreciation Charge For Year Property Plant Equipment    6 8295 3924 3467 37017 113
Net Current Assets Liabilities190 942170 989179 499172 696203 220212 426245 675248 998280 355
Property Plant Equipment Gross Cost   221 519221 820229 479230 224246 233321 516
Provisions For Liabilities Balance Sheet Subtotal      2 1983 93015 071
Total Assets Less Current Liabilities272 238237 364228 436215 978239 974251 447281 095293 057382 584
Creditors Due After One Year Total Noncurrent Liabilities18 2314 013       
Creditors Due Within One Year Total Current Liabilities157 323127 331137 364117 075     
Fixed Assets81 29666 37548 93743 282     
Other Aggregate Reserves220 000220 000       
Tangible Fixed Assets Additions 4 355 3 290     
Tangible Fixed Assets Cost Or Valuation285 293261 131218 229221 519     
Tangible Fixed Assets Depreciation203 997194 756169 292178 237     
Tangible Fixed Assets Depreciation Charge For Period 16 299 8 945     
Tangible Fixed Assets Depreciation Disposals -25 540       
Tangible Fixed Assets Disposals -28 517       

Transport Operator Data

Cherry Tree Cottage Farm
Address 210 Peasehill
City Ripley
Post code DE5 3JQ
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 7th, December 2016
Free Download (5 pages)

Company search

Advertisements