Nunthorpe Nurseries Group Ltd MIDDLESBROUGH


Nunthorpe Nurseries Group started in year 2000 as Private Limited Company with registration number 04033405. The Nunthorpe Nurseries Group company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Middlesbrough at 2 The Crescent. Postal code: TS7 0JP. Since 2002/06/12 Nunthorpe Nurseries Group Ltd is no longer carrying the name Nunthorpe Childrens Nurseries.

The firm has 3 directors, namely James H., Janet H. and Ian H.. Of them, Ian H. has been with the company the longest, being appointed on 13 July 2000 and James H. has been with the company for the least time - from 14 March 2024. Currenlty, the firm lists one former director, whose name is Paul N. and who left the the firm on 1 September 2022. In addition, there is one former secretary - Paul N. who worked with the the firm until 1 September 2022.

Nunthorpe Nurseries Group Ltd Address / Contact

Office Address 2 The Crescent
Office Address2 Nunthorpe
Town Middlesbrough
Post code TS7 0JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04033405
Date of Incorporation Thu, 13th Jul 2000
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (389 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

James H.

Position: Director

Appointed: 14 March 2024

Janet H.

Position: Director

Appointed: 28 April 2023

Ian H.

Position: Director

Appointed: 13 July 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 July 2000

Resigned: 13 July 2000

Paul N.

Position: Director

Appointed: 13 July 2000

Resigned: 01 September 2022

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 July 2000

Resigned: 13 July 2000

Paul N.

Position: Secretary

Appointed: 13 July 2000

Resigned: 01 September 2022

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we established, there is James H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Ian H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Paul N., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

James H.

Notified on 14 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Ian H.

Notified on 19 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Paul N.

Notified on 19 July 2016
Ceased on 1 September 2022
Nature of control: 25-50% shares

Company previous names

Nunthorpe Childrens Nurseries June 12, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Net Worth1 532 8611 192 329        
Balance Sheet
Cash Bank On Hand  1 099 5281 162 0341 311 962354 6871 913 0862 329 633961 8761 320 244
Current Assets1 785 3961 532 1621 519 8321 320 0061 480 6031 458 3352 148 3492 574 6841 004 7941 529 877
Debtors640 844183 632420 304157 972168 6411 103 648235 263245 05142 918209 633
Net Assets Liabilities  1 388 095910 2221 040 1851 143 9611 755 6092 257 872755 7291 208 074
Other Debtors  420 304157 972168 641758 179225 927245 05142 918209 633
Property Plant Equipment  7 7831 89594481167828 00355 767173 355
Cash Bank In Hand1 144 5521 348 530        
Net Assets Liabilities Including Pension Asset Liability1 532 8611 192 329        
Tangible Fixed Assets29 69918 411        
Reserves/Capital
Called Up Share Capital22        
Profit Loss Account Reserve1 532 8591 192 327        
Shareholder Funds1 532 8611 192 329        
Other
Accumulated Depreciation Impairment Property Plant Equipment  226 042231 930232 881233 014233 147234 447236 640249 785
Amounts Owed By Group Undertakings Participating Interests     200 000    
Average Number Employees During Period  134136135132114131140137
Bank Borrowings Overdrafts     50 00050 00040 50330 74720 748
Corporation Tax Payable  65 31993 05990 616168 425158 004126 520109 082198 132
Creditors  139 378411 681441 364315 187393 419344 816304 833495 159
Depreciation Rate Used For Property Plant Equipment   2525252525 25
Disposals Decrease In Depreciation Impairment Property Plant Equipment         7 229
Disposals Property Plant Equipment         7 629
Fixed Assets29 70118 4137 7851 89794681367928 00455 768173 356
Future Minimum Lease Payments Under Non-cancellable Operating Leases  13 1057 2811 457     
Increase From Depreciation Charge For Year Property Plant Equipment   5 8889511331331 300 20 374
Investments  22221111
Investments Fixed Assets2222221111
Investments In Group Undertakings Participating Interests  22221111
Net Current Assets Liabilities1 507 3541 176 1671 380 454908 3251 039 2391 143 1481 754 9302 229 868699 9611 034 718
Other Creditors  60 556309 712337 79583 101163 958150 300149 661263 998
Other Taxation Social Security Payable  13 503101 969103 56913 66121 45727 49315 34312 281
Property Plant Equipment Gross Cost   233 825233 825233 825233 825262 450292 407423 140
Provisions For Liabilities Balance Sheet Subtotal  144       
Total Additions Including From Business Combinations Property Plant Equipment       28 625 138 362
Total Assets Less Current Liabilities1 537 0551 194 5801 388 239910 2221 040 1851 143 9611 755 6092 257 872755 7291 208 074
Trade Debtors Trade Receivables     145 4699 336   
Creditors Due Within One Year278 042355 995        
Number Shares Allotted 2        
Par Value Share 1        
Provisions For Liabilities Charges4 1942 251        
Share Capital Allotted Called Up Paid22        
Tangible Fixed Assets Cost Or Valuation232 496232 496        
Tangible Fixed Assets Depreciation202 797214 085        
Tangible Fixed Assets Depreciation Charged In Period 11 288        
Amount Specific Advance Or Credit Directors315 438         

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 31st, January 2024
Free Download (11 pages)

Company search

Advertisements