Eden Park Nurseries (beckenham) Limited DARTFORD


Eden Park Nurseries (beckenham) started in year 1985 as Private Limited Company with registration number 01908901. The Eden Park Nurseries (beckenham) company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Dartford at Adams & Moore House. Postal code: DA1 2AG.

There is a single director in the firm at the moment - Tony B., appointed on 12 November 1991. In addition, a secretary was appointed - Barbara B., appointed on 12 November 1991. As of 19 April 2024, there was 1 ex director - David B.. There were no ex secretaries.

Eden Park Nurseries (beckenham) Limited Address / Contact

Office Address Adams & Moore House
Office Address2 Instone Road
Town Dartford
Post code DA1 2AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01908901
Date of Incorporation Fri, 26th Apr 1985
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Industry Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
End of financial Year 28th February
Company age 39 years old
Account next due date Sat, 30th Nov 2024 (225 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Barbara B.

Position: Secretary

Appointed: 12 November 1991

Tony B.

Position: Director

Appointed: 12 November 1991

David B.

Position: Director

Resigned: 05 December 2016

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats researched, there is Barbara B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Tony B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David B., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Barbara B.

Notified on 11 November 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Tony B.

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

David B.

Notified on 6 April 2016
Ceased on 11 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-28
Net Worth167 986157 147149 952163 155      
Balance Sheet
Cash Bank In Hand38 26956 76562 97659 193      
Cash Bank On Hand   59 19387 400107 39998 43272 123123 42892 503
Current Assets163 687159 876159 907173 281181 411192 951200 397182 524243 701242 309
Debtors39 14921 56822 35336 94216 52710 07418 88518 02117 24718 358
Net Assets Liabilities   163 155171 149171 578170 168151 799190 702177 174
Net Assets Liabilities Including Pension Asset Liability167 986157 147149 952163 155      
Other Debtors   5 2146 4056 9627 3907 3636 4418 338
Property Plant Equipment   74 904100 25687 86387 89984 83581 63297 863
Stocks Inventory86 26981 54374 57877 146      
Tangible Fixed Assets83 05475 75571 20074 904      
Total Inventories   77 14677 48475 47883 08092 380103 026131 448
Reserves/Capital
Called Up Share Capital60 00160 00160 00160 001      
Profit Loss Account Reserve107 98597 14689 951103 154      
Shareholder Funds167 986157 147149 952163 155      
Other
Advances Credits Directors         1 827
Accumulated Depreciation Impairment Property Plant Equipment   129 922138 595138 555149 668159 933170 120184 140
Average Number Employees During Period    182020212330
Creditors   81 14019 29411 11710 7472 611127 90115 031
Creditors Due After One Year9 1434 053        
Creditors Due Within One Year64 67170 84378 39081 140      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     12 063    
Disposals Property Plant Equipment     12 433    
Finance Lease Liabilities Present Value Total    19 29411 11710 7472 6112 61115 031
Increase Decrease In Existing Provisions    5 989-2 618    
Increase Decrease In Property Plant Equipment    12 700     
Increase From Depreciation Charge For Year Property Plant Equipment    8 67312 02311 11510 26510 18714 020
Net Current Assets Liabilities99 01689 03381 51792 141100 066102 093100 50176 696115 800104 373
Number Shares Allotted 60 00160 00160 001      
Number Shares Issued Fully Paid    60 001     
Other Creditors   4 9478 39411 90210 58511 92210 38213 477
Other Taxation Social Security Payable   32 37225 10138 08832 24924 00341 13824 923
Par Value Share 1111     
Property Plant Equipment Gross Cost   204 826238 851226 418237 567244 768251 752282 003
Provisions   3 8909 8797 261    
Provisions For Liabilities Balance Sheet Subtotal   3 8909 8797 2617 4857 1216 73010 031
Provisions For Liabilities Charges4 9413 5882 7653 890      
Secured Debts13 8749 1434 053       
Share Capital Allotted Called Up Paid60 00160 00160 00160 001      
Tangible Fixed Assets Cost Or Valuation198 890199 100200 647204 826      
Tangible Fixed Assets Depreciation115 836123 345129 447129 922      
Total Additions Including From Business Combinations Property Plant Equipment    34 025 11 1497 2016 98430 251
Total Assets Less Current Liabilities182 070164 788152 717167 045200 322189 956188 400161 531197 432202 236
Trade Creditors Trade Payables   43 82140 76732 69148 29861 76773 77089 906
Trade Debtors Trade Receivables   31 72810 1223 11211 49510 65810 80610 020

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 10th, October 2023
Free Download (8 pages)

Company search