Myhills Nurseries Limited GREAT YARMOUTH


Founded in 2001, Myhills Nurseries, classified under reg no. 04172040 is an active company. Currently registered at 35 Station Road South NR31 9JG, Great Yarmouth the company has been in the business for twenty three years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has 2 directors, namely John M., Elizabeth M.. Of them, Elizabeth M. has been with the company the longest, being appointed on 10 April 2019 and John M. has been with the company for the least time - from 1 October 2020. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Elizabeth M. who worked with the the company until 18 April 2019.

Myhills Nurseries Limited Address / Contact

Office Address 35 Station Road South
Office Address2 Belton
Town Great Yarmouth
Post code NR31 9JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04172040
Date of Incorporation Mon, 5th Mar 2001
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

John M.

Position: Director

Appointed: 01 October 2020

Elizabeth M.

Position: Director

Appointed: 10 April 2019

John M.

Position: Director

Appointed: 01 October 2009

Resigned: 18 April 2019

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 2001

Resigned: 05 March 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 05 March 2001

Resigned: 05 March 2001

Elizabeth M.

Position: Secretary

Appointed: 05 March 2001

Resigned: 18 April 2019

Barry M.

Position: Director

Appointed: 05 March 2001

Resigned: 03 December 2009

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Elizabeth M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is John M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Elizabeth M.

Notified on 10 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John M.

Notified on 5 March 2017
Ceased on 18 April 2019
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 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth-112 037-104 079-103 881      
Balance Sheet
Current Assets20 64819 77117 68918 68924 70827 88435 40235 40539 522
Net Assets Liabilities  103 881100 44189 72687 789102 478123 034112 434
Cash Bank In Hand500500       
Debtors2 1591 186       
Net Assets Liabilities Including Pension Asset Liability-112 037-104 079-103 881      
Stocks Inventory17 98918 085       
Tangible Fixed Assets70 66363 938       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve-112 038-104 080       
Shareholder Funds-112 037-104 079-103 881      
Other
Average Number Employees During Period    22266
Creditors  70 53666 62260 94537 60769 98779 40561 126
Fixed Assets70 66363 93859 52249 85742 93734 93635 34247 36043 564
Net Current Assets Liabilities-49 448-46 326-52 84747 93336 2375 22334 58544 00021 604
Total Assets Less Current Liabilities21 21517 6126 6751 9246 70029 7137573 36021 960
Creditors Due After One Year133 252121 691110 556      
Creditors Due Within One Year70 09666 09770 536      
Number Shares Allotted 1       
Par Value Share 1       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 4 331       
Tangible Fixed Assets Cost Or Valuation256 981261 312       
Tangible Fixed Assets Depreciation186 318197 374       
Tangible Fixed Assets Depreciation Charged In Period 11 056       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2023-09-30
filed on: 11th, March 2024
Free Download (3 pages)

Company search

Advertisements