Gro-well Salads Limited PRESTON


Gro-well Salads started in year 2003 as Private Limited Company with registration number 04860985. The Gro-well Salads company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Preston at Chestnut Lea Nurseries. Postal code: PR4 6UT. Since Thu, 28th Aug 2003 Gro-well Salads Limited is no longer carrying the name Gro Well Salads.

The firm has 3 directors, namely Russell F., Pameline M. and Pauline F.. Of them, Pauline F. has been with the company the longest, being appointed on 8 August 2003 and Russell F. and Pameline M. have been with the company for the least time - from 24 May 2010. Currenlty, the firm lists one former director, whose name is Maurice F. and who left the the firm on 26 March 2021. In addition, there is one former secretary - Maurice F. who worked with the the firm until 26 March 2021.

This company operates within the PR4 6UT postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1042915 . It is located at Chestnut Lea Nurseries, 84-86 Blackgate Lane, Preston with a total of 2 carsand 2 trailers.

Gro-well Salads Limited Address / Contact

Office Address Chestnut Lea Nurseries
Office Address2 Blackgate Lane, Tarleton
Town Preston
Post code PR4 6UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04860985
Date of Incorporation Fri, 8th Aug 2003
Industry Growing of vegetables and melons, roots and tubers
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (217 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Russell F.

Position: Director

Appointed: 24 May 2010

Pameline M.

Position: Director

Appointed: 24 May 2010

Pauline F.

Position: Director

Appointed: 08 August 2003

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 August 2003

Resigned: 08 August 2003

Maurice F.

Position: Secretary

Appointed: 08 August 2003

Resigned: 26 March 2021

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 08 August 2003

Resigned: 08 August 2003

Maurice F.

Position: Director

Appointed: 08 August 2003

Resigned: 26 March 2021

People with significant control

The register of PSCs who own or control the company includes 5 names. As BizStats discovered, there is Pameline M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Russell F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Pauline F., 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.

Pameline M.

Notified on 26 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Russell F.

Notified on 26 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Pauline F.

Notified on 26 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Maurice F.

Notified on 6 April 2016
Ceased on 26 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Maurice F.

Notified on 6 April 2016
Ceased on 26 March 2021
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Gro Well Salads August 28, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth225 096196 709186 324       
Balance Sheet
Cash Bank On Hand  15 11762453131483143 98814698
Current Assets331 970241 567231 654229 937260 405286 264289 006346 986347 442444 874
Debtors151 221124 357115 768122 972144 030162 216158 73682 906156 369179 945
Net Assets Liabilities   202 628216 452214 386190 491158 035197 595298 499
Other Debtors   12 68610 48115 90248 8926 02214 66516 153
Property Plant Equipment  444 391500 942447 245448 757726 211659 603611 962611 641
Total Inventories  100 769106 341115 844123 734130 187120 092190 927264 831
Cash Bank In Hand52 06943415 117       
Stocks Inventory128 680116 776100 769       
Tangible Fixed Assets296 495664 856444 391       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve224 996196 609186 224       
Shareholder Funds225 096196 709186 324       
Other
Accumulated Depreciation Impairment Property Plant Equipment  685 202744 502817 545877 033937 3191 033 0541 088 8461 159 456
Average Number Employees During Period     1212151415
Bank Borrowings Overdrafts   195 995162 608133 166103 122324 796268 42759 588
Creditors   195 995162 608190 166306 412372 796316 427270 588
Finance Lease Liabilities Present Value Total         13 000
Further Item Creditors Component Total Creditors     57 00048 00048 00048 000198 000
Increase From Depreciation Charge For Year Property Plant Equipment   59 30073 04359 48960 28795 73555 79278 410
Net Current Assets Liabilities45 347-74 49235 354-53 886-28 3191 122-145 988-44 6025 88367 279
Number Shares Issued Fully Paid   1001002323   
Other Creditors   22 22867 16557 00060 21739 55852 81389 166
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         7 800
Other Disposals Property Plant Equipment         7 800
Other Taxation Social Security Payable   14 99040 15125 4143 16323 66443 76242 799
Par Value Share 111111   
Prepayments Accrued Income   2 8522 053736    
Property Plant Equipment Gross Cost  1 129 5941 245 4441 264 7901 325 7901 663 5301 692 6571 700 8081 771 097
Provisions For Liabilities Balance Sheet Subtotal   48 43339 86645 32783 32084 170103 823109 833
Total Additions Including From Business Combinations Property Plant Equipment   115 85019 34661 001337 74029 1278 15178 089
Total Assets Less Current Liabilities341 842590 364479 745447 056418 926449 879580 223615 001617 845678 920
Trade Creditors Trade Payables   152 159135 183142 716155 290112 221138 782174 271
Trade Debtors Trade Receivables   107 434131 496146 314109 84476 884141 704163 792
Creditors Due After One Year83 137358 688250 877       
Creditors Due Within One Year286 623316 059196 300       
Number Shares Allotted 100100       
Provisions For Liabilities Charges33 60934 96742 544       
Share Capital Allotted Called Up Paid100100100       

Transport Operator Data

Chestnut Lea Nurseries
Address 84-86 Blackgate Lane , Tarleton
City Preston
Post code PR4 6UT
Vehicles 2
Trailers 2

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 company accounts data drawn up to Tue, 31st Jan 2023
filed on: 13th, April 2023
Free Download (11 pages)

Company search

Advertisements