Fibrex Nurseries Limited STRATFORD UPON AVON


Fibrex Nurseries started in year 1949 as Private Limited Company with registration number 00464452. The Fibrex Nurseries company has been functioning successfully for 75 years now and its status is active. The firm's office is based in Stratford Upon Avon at Fibrex Nurseries Ltd. Postal code: CV37 8XP.

The company has 2 directors, namely Ursula K., Angela T.. Of them, Ursula K., Angela T. have been with the company the longest, being appointed on 9 April 1991. As of 25 April 2024, there were 3 ex directors - Richard G., Richard K. and others listed below. There were no ex secretaries.

This company operates within the CV37 8XP postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0188678 . It is located at Fibrex Nurseries, Honeybourne Rd, Stratford-upon-avon with a total of 2 cars.

Fibrex Nurseries Limited Address / Contact

Office Address Fibrex Nurseries Ltd
Office Address2 Honeybourne Road Pebworth
Town Stratford Upon Avon
Post code CV37 8XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00464452
Date of Incorporation Thu, 10th Feb 1949
Industry Other retail sale in non-specialised stores
End of financial Year 31st December
Company age 75 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Ursula K.

Position: Director

Appointed: 09 April 1991

Angela T.

Position: Director

Appointed: 09 April 1991

Richard K.

Position: Secretary

Resigned: 25 September 1992

Richard G.

Position: Director

Appointed: 25 September 1992

Resigned: 19 May 2022

Richard K.

Position: Director

Appointed: 09 April 1991

Resigned: 24 April 2002

Hazel K.

Position: Director

Appointed: 09 April 1991

Resigned: 24 April 2002

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats researched, there is Ursula K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Angela T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Richard G., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ursula K.

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

Angela T.

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

Richard G.

Notified on 6 April 2016
Ceased on 19 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth44 74448 24453 54353 31753 436       
Balance Sheet
Cash Bank On Hand    48 90364 48891 332115 701128 751175 321170 539114 267
Current Assets92 02788 36092 61895 339108 045119 927148 792165 743174 874232 430222 692146 466
Debtors2 6722 9192 8492 9824 2314 0413 2762 8972 8822 6884 3213 903
Net Assets Liabilities    53 43651 760    215 692141 528
Property Plant Equipment    113 678123 447162 313162 152154 330142 222134 900116 673
Total Inventories    54 91151 39854 18447 14543 24154 42147 83228 296
Cash Bank In Hand32 13425 56334 50942 09348 903       
Net Assets Liabilities Including Pension Asset Liability 48 24453 54353 31753 436       
Other Debtors     3 4513 0912 7812 7492 6884 321 
Stocks Inventory57 22159 87855 26050 26454 911       
Tangible Fixed Assets109 671116 738113 116112 448113 678       
Reserves/Capital
Called Up Share Capital3 7003 7003 7003 7003 700       
Profit Loss Account Reserve41 04444 54449 84349 61749 736       
Shareholder Funds44 74448 24453 54353 31753 436       
Other
Accumulated Depreciation Impairment Property Plant Equipment    124 721120 256118 903129 808140 270139 583147 229151 031
Average Number Employees During Period     11101010997
Creditors    100 000191 614201 454208 795171 635209 160141 900121 611
Fixed Assets          134 900116 673
Increase From Depreciation Charge For Year Property Plant Equipment     5 44610 27310 90510 4628 3117 6463 802
Net Current Assets Liabilities-64 927-68 49440 42740 86939 758-71 687-52 662-43 0523 23923 27080 79224 855
Property Plant Equipment Gross Cost    238 399243 703281 216291 960294 600281 805282 129267 704
Total Assets Less Current Liabilities44 74448 244153 543153 317153 43651 760109 651119 100157 569165 492215 692141 528
Total Increase Decrease From Revaluations Property Plant Equipment           -14 425
Corporation Tax Payable    4 1535758 1115 773    
Creditors Due After One Year  100 000100 000100 000       
Creditors Due Within One Year156 954156 85452 19154 47068 287       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 91111 626  8 998  
Disposals Property Plant Equipment     9 98712 686  13 800  
Number Shares Allotted 3 7003 7003 7003 700       
Other Creditors    100 00014 145180 489195 175151 961184 294106 795 
Other Taxation Social Security Payable    2 5373 56918 3448 39714 63621 76828 676 
Par Value Share 1111       
Prepayments Accrued Income    4 2313 4513 0912 781    
Share Capital Allotted Called Up Paid3 7003 7003 7003 7003 700       
Tangible Fixed Assets Additions 10 918 2 5104 125       
Tangible Fixed Assets Cost Or Valuation220 846231 764231 764234 274238 399       
Tangible Fixed Assets Depreciation111 175115 026118 648121 826124 721       
Tangible Fixed Assets Depreciation Charged In Period 3 8513 6223 1782 895       
Total Additions Including From Business Combinations Property Plant Equipment     15 29150 19910 7442 6401 005324 
Trade Creditors Trade Payables    1252 9642 6215 2235 0383 0986 429 
Trade Debtors Trade Receivables     590185116133   

Transport Operator Data

Fibrex Nurseries
Address Honeybourne Rd , Pebworth
City Stratford-upon-avon
Post code CV37 8XP
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2021-12-31
filed on: 29th, July 2022
Free Download (9 pages)

Company search

Advertisements