Papermoon Nurseries (faraday Road) Limited NOTTINGHAM


Founded in 1991, Papermoon Nurseries (faraday Road), classified under reg no. 02572726 is an active company. Currently registered at Smith Cooper NG1 1PB, Nottingham the company has been in the business for 33 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022. Since Monday 18th August 2003 Papermoon Nurseries (faraday Road) Limited is no longer carrying the name Papermoon Nurseries.

There is a single director in the company at the moment - Dianne M., appointed on 7 August 2003. In addition, a secretary was appointed - Dianne M., appointed on 7 August 2003. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Papermoon Nurseries (faraday Road) 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 02572726
Date of Incorporation Thu, 10th Jan 1991
Industry Pre-primary education
End of financial Year 30th April
Company age 33 years old
Account next due date Wed, 31st Jan 2024 (234 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Dianne M.

Position: Director

Appointed: 07 August 2003

Dianne M.

Position: Secretary

Appointed: 07 August 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: 07 August 2003

Resigned: 01 April 2016

Ceri E.

Position: Director

Appointed: 22 December 2000

Resigned: 07 August 2003

Ceri E.

Position: Secretary

Appointed: 22 December 2000

Resigned: 07 August 2003

Nicholas M.

Position: Secretary

Appointed: 12 November 1993

Resigned: 12 December 2000

Linda B.

Position: Director

Appointed: 10 January 1993

Resigned: 25 May 1999

Nicholas M.

Position: Director

Appointed: 10 January 1993

Resigned: 12 December 2000

Peter G.

Position: Director

Appointed: 10 January 1993

Resigned: 12 November 1993

Trevor E.

Position: Director

Appointed: 10 January 1993

Resigned: 07 August 2003

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we established, there is Mayfield Estates (Portugal) Limited from Nottingham, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Dianne M. This PSC has significiant influence or control over the company,.

Mayfield Estates (Portugal) Limited

2 Lace Market Square, Nottingham, NG1 1PB, England

Legal authority Companies House Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09809960
Notified on 1 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Dianne M.

Notified on 1 January 2017
Nature of control: significiant influence or control

Company previous names

Papermoon Nurseries August 18, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-10-312022-04-302023-04-30
Net Worth10 81432 39667 490  
Balance Sheet
Cash Bank On Hand   77 
Current Assets46 93374 122165 231629 519670 029
Debtors34 26047 052164 231628 442669 029
Net Assets Liabilities   390 861474 009
Other Debtors   627 195668 832
Property Plant Equipment   9 84313 190
Cash Bank In Hand11 97326 370   
Net Assets Liabilities Including Pension Asset Liability10 81432 39667 490  
Stocks Inventory7007001 000  
Tangible Fixed Assets8 1567 8326 512  
Reserves/Capital
Called Up Share Capital13 50013 50013 500  
Profit Loss Account Reserve-7 68613 89648 990  
Shareholder Funds10 81432 39667 490  
Other
Accrued Liabilities Deferred Income   31 37722 423
Accumulated Depreciation Impairment Property Plant Equipment   55 02756 692
Additions Other Than Through Business Combinations Property Plant Equipment    5 012
Average Number Employees During Period   1714
Bank Borrowings Overdrafts   91 93971 025
Corporation Tax Payable   58 46460 386
Creditors   91 93971 025
Future Minimum Lease Payments Under Non-cancellable Operating Leases   1 904 
Increase From Depreciation Charge For Year Property Plant Equipment    1 665
Net Current Assets Liabilities3 65825 62661 866475 378535 125
Other Creditors   12 8021 983
Other Taxation Social Security Payable   3995 735
Prepayments Accrued Income   64 
Property Plant Equipment Gross Cost   64 87069 882
Provisions For Liabilities Balance Sheet Subtotal   2 4213 281
Total Assets Less Current Liabilities11 81433 45868 378485 221548 315
Trade Creditors Trade Payables   1 7641 537
Trade Debtors Trade Receivables   1 183197
Creditors Due Within One Year43 27548 496103 365  
Fixed Assets8 1567 8326 512  
Number Shares Allotted 13 500   
Other Aggregate Reserves3 0003 0003 000  
Par Value Share 1   
Provisions For Liabilities Charges1 0001 062888  
Share Capital Allotted Called Up Paid13 50013 500   
Share Premium Account2 0002 0002 000  
Tangible Fixed Assets Additions 1 305   
Tangible Fixed Assets Cost Or Valuation51 37452 30952 309  
Tangible Fixed Assets Depreciation43 21844 47745 797  
Tangible Fixed Assets Depreciation Charged In Period 1 4781 320  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 219   
Tangible Fixed Assets Disposals 370   
Amount Specific Advance Or Credit Directors17 60421 922   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 30th, January 2024
Free Download (9 pages)

Company search

Advertisements