Granby Nurseries Limited ROTHERHAM


Founded in 2003, Granby Nurseries, classified under reg no. 04956388 is an active company. Currently registered at Granby House S62 6BU, Rotherham the company has been in the business for twenty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Sipra D., appointed on 7 September 2022. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Cameron G. who worked with the the company until 7 September 2022.

Granby Nurseries Limited Address / Contact

Office Address Granby House
Office Address2 Aldwarke Road, Parkgate
Town Rotherham
Post code S62 6BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04956388
Date of Incorporation Fri, 7th Nov 2003
Industry Pre-primary education
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Sipra D.

Position: Director

Appointed: 07 September 2022

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 November 2003

Resigned: 07 November 2003

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 07 November 2003

Resigned: 07 November 2003

Cameron G.

Position: Director

Appointed: 07 November 2003

Resigned: 07 September 2022

Cameron G.

Position: Secretary

Appointed: 07 November 2003

Resigned: 07 September 2022

Joanne G.

Position: Director

Appointed: 07 November 2003

Resigned: 07 September 2022

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we discovered, there is Seeds To Stars Nursery Limited from Sheffield, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Cameron G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Joanne G., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Seeds To Stars Nursery Limited

Seeds To Stars Nursery Little London Road, Sheffield, S8 0UH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09717616
Notified on 7 September 2022
Nature of control: 75,01-100% shares

Cameron G.

Notified on 6 April 2016
Ceased on 7 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Joanne G.

Notified on 6 April 2016
Ceased on 7 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand115 746182 994194 727239 733230 944117 757198 139
Current Assets129 027195 459213 959260 789244 182145 415218 427
Debtors13 28112 46519 23221 05613 23827 65820 288
Net Assets Liabilities178 911192 277187 709180 833109 76054 15095 208
Other Debtors11 8669 99216 30117 1948 30719 637 
Property Plant Equipment56 12355 07146 02031 10920 13720 63617 222
Other
Accumulated Amortisation Impairment Intangible Assets338 364364 392390 420416 448442 476468 504494 532
Accumulated Depreciation Impairment Property Plant Equipment180 519181 171196 01682 32493 51196 501102 917
Additions Other Than Through Business Combinations Property Plant Equipment 18 1966 6802 7362158 920 
Amortisation Rate Used For Intangible Assets 2020    
Average Number Employees During Period89878784787260
Bank Borrowings Overdrafts    20  
Corporation Tax Payable14 23133 03129 60730 39414 467  
Creditors182 241207 475196 240210 504229 509160 385164 054
Depreciation Rate Used For Property Plant Equipment 1010101010 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 156843129 000 4 222 
Disposals Property Plant Equipment 18 596886131 339 5 431 
Fixed Assets238 325211 245176 166135 22798 22772 69843 256
Increase From Amortisation Charge For Year Intangible Assets 26 02826 02826 02826 02826 02826 028
Increase From Depreciation Charge For Year Property Plant Equipment 15 80815 68815 30811 1877 2126 416
Intangible Assets182 202156 174130 146104 11878 09052 06226 034
Intangible Assets Gross Cost 520 566520 566520 566520 566520 566520 566
Net Current Assets Liabilities-53 214-12 01617 71950 28514 673-14 97054 373
Other Creditors132 245143 875131 137138 448177 042122 666 
Other Taxation Social Security Payable21 99419 52816 51822 61822 88122 704 
Property Plant Equipment Gross Cost236 642236 242242 036113 433113 648117 137120 139
Provisions For Liabilities Balance Sheet Subtotal     3 5782 421
Taxation Including Deferred Taxation Balance Sheet Subtotal6 2006 9526 1764 6793 1403 578 
Total Additions Including From Business Combinations Property Plant Equipment      3 002
Total Assets Less Current Liabilities185 111199 229193 885185 512112 90057 72897 629
Trade Creditors Trade Payables13 77111 04118 97819 04415 09915 015 
Trade Debtors Trade Receivables1 4152 4732 9313 8624 9318 021 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolution adopting the Articles of Association
filed on: 20th, October 2022
Free Download (2 pages)

Company search

Advertisements