Hillcrest Nurseries Limited BURY ST EDMUNDS


Hillcrest Nurseries started in year 1997 as Private Limited Company with registration number 03452666. The Hillcrest Nurseries company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Bury St Edmunds at Barningham Road. Postal code: IP31 2DU.

There is a single director in the firm at the moment - Kathleen F., appointed on 20 October 1997. In addition, a secretary was appointed - Nikki O., appointed on 25 July 2012. As of 26 April 2024, there were 2 ex secretaries - Robert A., Frederick A. and others listed below. There were no ex directors.

This company operates within the IP31 2DU postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0232230 . It is located at Hillcrest Nurseries Ltd, Barningham Road, Bury St. Edmunds with a total of 5 carsand 3 trailers.

Hillcrest Nurseries Limited Address / Contact

Office Address Barningham Road
Office Address2 Stanton
Town Bury St Edmunds
Post code IP31 2DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03452666
Date of Incorporation Mon, 20th Oct 1997
Industry
Industry Unlicensed restaurants and cafes
End of financial Year 31st January
Company age 27 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Nikki O.

Position: Secretary

Appointed: 25 July 2012

Kathleen F.

Position: Director

Appointed: 20 October 1997

Robert A.

Position: Secretary

Appointed: 21 June 2000

Resigned: 25 July 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 1997

Resigned: 20 October 1997

Frederick A.

Position: Secretary

Appointed: 20 October 1997

Resigned: 21 June 2000

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Kathleen F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kathleen F.

Notified on 6 April 2016
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 2013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth35 79623 93312 93134 422       
Balance Sheet
Cash Bank On Hand   15 86814 7124 5986 9736 77789 33774 78816 834
Current Assets71 59671 73567 48183 19183 54566 69273 12472 827166 453209 345136 951
Debtors4 41414 5899 10818 97323 28319 99416 53315 15020 36680 05766 867
Net Assets Liabilities    43 10020 80912 2319 98570 954119 69868 008
Other Debtors   13 3007 8004 9008 5634 0704 93960 27145 959
Property Plant Equipment   67 04973 25563 314105 56691 35982 204109 429116 513
Total Inventories   48 35045 55042 10049 61850 90056 75054 50053 250
Cash Bank In Hand8 7511 5461 62315 868       
Stocks Inventory58 43155 60056 75048 350       
Tangible Fixed Assets47 19337 99356 94567 049       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve35 69623 83312 83134 322       
Shareholder Funds35 79623 93312 93134 422       
Other
Accrued Liabilities    2 3344 488  6 8138 99215 533
Accumulated Depreciation Impairment Property Plant Equipment   175 219186 954198 178210 536225 766239 805259 947280 877
Additions Other Than Through Business Combinations Property Plant Equipment         47 36828 014
Average Number Employees During Period    19192222212122
Bank Borrowings    6 4501 2051 412 43 33333 23723 333
Bank Borrowings Overdrafts   11 4536 4501 20552 03739 94743 333  
Bank Overdrafts    7 48227 410    15 247
Corporation Tax Payable   12 1339 8905 156     
Creditors   104 3656 4501 20513 3339 33348 66249 70735 155
Finance Lease Liabilities Present Value Total      13 3339 3335 3298 4666 405
Increase From Depreciation Charge For Year Property Plant Equipment    11 73511 22412 35815 23014 03920 14220 931
Net Current Assets Liabilities-6 084-14 060-27 771-21 174-23 705-41 300-80 002-72 04137 41276 113-3 009
Number Shares Issued Fully Paid        100100100
Other Creditors   11 4498 85810 89018 08115 57521 09214 5081 796
Other Remaining Borrowings        893  
Other Taxation Social Security Payable   9 9929 4789 32817 17725 74747 663  
Par Value Share 111     11
Prepayments    2 6534 471  4 9395 3965 770
Property Plant Equipment Gross Cost   242 267260 209261 492316 102317 125322 009369 376397 390
Provisions For Liabilities Balance Sheet Subtotal        8 61616 13710 341
Taxation Social Security Payable        47 66224 77224 200
Total Additions Including From Business Combinations Property Plant Equipment    17 9421 28354 6101 0234 884  
Total Assets Less Current Liabilities41 10923 93329 17445 87549 55022 01425 56419 318119 616185 542113 504
Total Borrowings    13 17033 09818 745 48 66249 70735 155
Trade Creditors Trade Payables   50 62158 27837 34961 83159 59949 61566 49466 779
Trade Debtors Trade Receivables   5 67312 83010 6237 97011 08015 42714 39015 138
Amount Specific Advance Or Credit Directors         43 87729 423
Amount Specific Advance Or Credit Made In Period Directors         43 87769 671
Amount Specific Advance Or Credit Repaid In Period Directors          -84 125
Balances With Banks    33     
Cash On Hand    14 7094 595     
Future Minimum Lease Payments Under Non-cancellable Operating Leases    19 30219 30219 3024 0004 004  
Merchandise    45 55042 100     
Creditors Due After One Year  16 24311 453       
Creditors Due Within One Year77 68085 79595 252104 365       
Number Shares Allotted 100100100       
Provisions For Liabilities Charges5 313          
Share Capital Allotted Called Up Paid100100100100       

Transport Operator Data

Hillcrest Nurseries Ltd
Address Barningham Road , Stanton
City Bury St. Edmunds
Post code IP31 2DU
Vehicles 5
Trailers 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st January 2023
filed on: 20th, October 2023
Free Download (12 pages)

Company search

Advertisements