Papermoon Nurseries (gamston) Limited NOTTINGHAM


Founded in 1997, Papermoon Nurseries (gamston), classified under reg no. 03467115 is an active company. Currently registered at Smith Cooper NG1 1PB, Nottingham the company has been in the business for twenty seven years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022. Since 21st January 1998 Papermoon Nurseries (gamston) Limited is no longer carrying the name Preciseplan.

The firm has one director. Dianne M., appointed on 8 January 1998. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Nicholas M. who worked with the the firm until 1 April 2016.

Papermoon Nurseries (gamston) 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 03467115
Date of Incorporation Mon, 17th Nov 1997
Industry Pre-primary education
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Dianne M.

Position: Director

Appointed: 08 January 1998

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: Secretary

Appointed: 08 January 1998

Resigned: 01 April 2016

Nicholas M.

Position: Director

Appointed: 08 January 1998

Resigned: 01 April 2016

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 November 1997

Resigned: 08 January 1998

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 November 1997

Resigned: 08 January 1998

People with significant control

The list of PSCs who own or control the company includes 1 name. As we established, there is Dianne M. The abovementioned PSC has significiant influence or control over this company,.

Dianne M.

Notified on 1 November 2016
Nature of control: significiant influence or control

Company previous names

Preciseplan January 21, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-10-312022-04-302023-04-30
Net Worth388 213485 814563 404  
Balance Sheet
Current Assets513 489657 927804 727685 574529 645
Debtors512 581631 841745 846684 574528 645
Net Assets Liabilities   637 353583 532
Other Debtors   679 777526 809
Property Plant Equipment   258 384249 559
Cash Bank In Hand10825 28657 881  
Net Assets Liabilities Including Pension Asset Liability388 213485 814563 404  
Stocks Inventory8008001 000  
Tangible Fixed Assets333 690323 330311 687  
Reserves/Capital
Called Up Share Capital100100100  
Profit Loss Account Reserve388 113485 714563 304  
Shareholder Funds388 213485 814563 404  
Other
Accumulated Depreciation Impairment Property Plant Equipment   249 467260 908
Additions Other Than Through Business Combinations Property Plant Equipment    2 616
Average Number Employees During Period   2318
Bank Borrowings Overdrafts   30 83320 833
Corporation Tax Payable   14 26912 286
Creditors   30 83320 833
Future Minimum Lease Payments Under Non-cancellable Operating Leases   2 724504
Increase From Depreciation Charge For Year Property Plant Equipment    11 441
Net Current Assets Liabilities340 871436 787503 648409 802354 806
Other Creditors   219 39483 668
Other Taxation Social Security Payable   2 17841 185
Property Plant Equipment Gross Cost   507 851510 467
Total Assets Less Current Liabilities674 561760 117815 335668 186604 365
Trade Creditors Trade Payables   1 1211 697
Trade Debtors Trade Receivables   4 7971 836
Creditors Due After One Year286 348274 303251 931  
Creditors Due Within One Year172 618221 140301 079  
Fixed Assets333 690323 330311 687  
Instalment Debts Due After5 Years239 829226 760   
Number Shares Allotted 100   
Par Value Share 1   
Share Capital Allotted Called Up Paid100100   
Tangible Fixed Assets Additions 699   
Tangible Fixed Assets Cost Or Valuation492 412492 764492 764  
Tangible Fixed Assets Depreciation158 722169 434181 077  
Tangible Fixed Assets Depreciation Charged In Period 11 05911 643  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 347   
Tangible Fixed Assets Disposals 347   
Amount Specific Advance Or Credit Directors289 7686 531   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 30th April 2023
filed on: 30th, January 2024
Free Download (8 pages)

Company search

Advertisements