Papermoon Nurseries (boultham Park) Limited NOTTINGHAM


Founded in 2003, Papermoon Nurseries (boultham Park), classified under reg no. 04885570 is an active company. Currently registered at Smith Cooper NG1 1PB, Nottingham the company has been in the business for twenty one years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

There is a single director in the company at the moment - Dianne M., appointed on 3 September 2003. In addition, a secretary was appointed - Dianne M., appointed on 3 September 2003. As of 29 March 2024, there were 3 ex directors - Alison H., Karen P. and others listed below. There were no ex secretaries.

Papermoon Nurseries (boultham Park) Limited Address / Contact

Office Address Smith Cooper
Office Address2 2 Lace Market Square
Town Nottingham
Post code NG1 1PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04885570
Date of Incorporation Wed, 3rd Sep 2003
Industry Pre-primary education
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (58 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Dianne M.

Position: Director

Appointed: 03 September 2003

Dianne M.

Position: Secretary

Appointed: 03 September 2003

Alison H.

Position: Director

Appointed: 11 April 2016

Resigned: 22 June 2023

Karen P.

Position: Director

Appointed: 11 April 2016

Resigned: 11 July 2023

Nicholas M.

Position: Director

Appointed: 03 September 2003

Resigned: 01 April 2016

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 researched, there is Mayfield Estates (Portugal) Ltd from Nottingham, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Nicholas M. This PSC owns 50,01-75% shares.

Mayfield Estates (Portugal) Ltd

C/O Papermoon House Compton Acres, West Bridgford, Nottingham, NG2 7PA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09809960
Notified on 28 September 2023
Nature of control: 75,01-100% shares

Nicholas M.

Notified on 1 September 2016
Ceased on 28 September 2023
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-10-312022-04-302023-04-30
Net Worth-54 16918 52366 672  
Balance Sheet
Cash Bank On Hand   174275
Current Assets94 349165 568211 212159 547114 248
Debtors93 610111 824210 212158 373112 973
Net Assets Liabilities   196 552211 002
Other Debtors   156 684110 268
Property Plant Equipment   205 381199 745
Cash Bank In Hand3953 044   
Net Assets Liabilities Including Pension Asset Liability-54 16918 52366 672  
Stocks Inventory7007001 000  
Tangible Fixed Assets227 384222 313216 489  
Reserves/Capital
Called Up Share Capital100100100  
Profit Loss Account Reserve-54 26918 42366 572  
Shareholder Funds-54 16918 52366 672  
Other
Accrued Liabilities Deferred Income   17 57115 794
Accumulated Depreciation Impairment Property Plant Equipment   90 08097 468
Additions Other Than Through Business Combinations Property Plant Equipment    1 752
Average Number Employees During Period   1312
Bank Borrowings Overdrafts   30 83320 833
Corporation Tax Payable   13 04912 846
Creditors   30 83320 833
Increase From Depreciation Charge For Year Property Plant Equipment    7 388
Net Current Assets Liabilities-34 19634 34467 60222 48232 674
Other Creditors   65 872230
Other Taxation Social Security Payable   1 38016 743
Property Plant Equipment Gross Cost   295 461297 213
Provisions For Liabilities Balance Sheet Subtotal   478584
Total Assets Less Current Liabilities193 188256 657284 091227 863232 419
Trade Creditors Trade Payables   1 2361 513
Trade Debtors Trade Receivables   1 6892 705
Creditors Due After One Year247 357238 134217 419  
Creditors Due Within One Year128 545131 224143 610  
Fixed Assets227 384222 313216 489  
Instalment Debts Due After5 Years135 826133 403   
Number Shares Allotted 100   
Par Value Share 1   
Share Capital Allotted Called Up Paid100100   
Tangible Fixed Assets Additions 529   
Tangible Fixed Assets Cost Or Valuation264 906264 866264 866  
Tangible Fixed Assets Depreciation37 52242 55348 377  
Tangible Fixed Assets Depreciation Charged In Period 5 4555 824  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 424   
Tangible Fixed Assets Disposals 569   
Amount Specific Advance Or Credit Directors17 37727 543   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on 2023-07-11
filed on: 12th, July 2023
Free Download (1 page)

Company search

Advertisements