Parigo Horticultural Co. Limited CHICHESTER


Founded in 1968, Parigo Horticultural, classified under reg no. 00928522 is an active company. Currently registered at Newlands Nursery Pagham Road PO20 1LL, Chichester the company has been in the business for 56 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

Currently there are 2 directors in the the firm, namely Melanie K. and Francis G.. In addition one secretary - Robert G. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Frederick L. who worked with the the firm until 17 November 1995.

Parigo Horticultural Co. Limited Address / Contact

Office Address Newlands Nursery Pagham Road
Office Address2 Lagness
Town Chichester
Post code PO20 1LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00928522
Date of Incorporation Fri, 8th Mar 1968
Industry Growing of vegetables and melons, roots and tubers
End of financial Year 30th June
Company age 56 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Melanie K.

Position: Director

Appointed: 26 October 2022

Robert G.

Position: Secretary

Appointed: 23 November 2017

Francis G.

Position: Director

Appointed: 08 April 1992

Robert G.

Position: Director

Appointed: 17 November 1995

Resigned: 27 May 2017

Frederick L.

Position: Secretary

Appointed: 08 April 1992

Resigned: 17 November 1995

Johannes G.

Position: Director

Appointed: 08 April 1992

Resigned: 05 February 2002

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As we found, there is Francis G. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Robert G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Robert G., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Francis G.

Notified on 9 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Robert G.

Notified on 9 April 2016
Ceased on 27 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Robert G.

Notified on 27 May 2017
Ceased on 27 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Melanie K.

Notified on 27 May 2017
Ceased on 27 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand 3 520 5 554  115345 337186 769
Current Assets 58 16433 90246 36324 5714 98710 544345 804190 876
Debtors 21 21810 41020 9549 4744 09710 0794673 782
Net Assets Liabilities -170 575-189 875-186 462-228 442    
Property Plant Equipment 3 9222 7321 577929    
Total Inventories 33 42623 49219 85515 097890350 325
Intangible Fixed Assets4 778        
Tangible Fixed Assets 3 922       
Other
Accrued Liabilities Deferred Income 80 75080 96594 050110 225116 090120 5403 0007 800
Accumulated Depreciation Impairment Property Plant Equipment 66 74560 97335 45027 667    
Amounts Owed To Directors 103 90097 34238 30638 306    
Average Number Employees During Period 34331112
Bank Borrowings Overdrafts  10 816 2 2966 416   
Creditors 232 661226 509235 312254 852261 949246 325101 46610 383
Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 24725 7678 38127 753   
Disposals Property Plant Equipment  6 96226 6788 43128 596   
Fixed Assets  2 7322 4871 839910   
Future Minimum Lease Payments Under Non-cancellable Operating Leases 31 50010 500      
Increase From Depreciation Charge For Year Property Plant Equipment  47524459886   
Investments   910910    
Investments Fixed Assets   910910910   
Net Current Assets Liabilities -174 497-192 607-188 949-230 281-256 962-235 781244 338180 493
Number Shares Issued Fully Paid 17 50017 50017 50017 50017 50017 50017 50026 650
Other Creditors   59 03659 03659 13659 03659 036 
Other Investments Other Than Loans   910910910-910  
Other Taxation Social Security Payable 27 99425 83827 281679407   
Par Value Share 11111111
Property Plant Equipment Gross Cost 70 66763 70537 02728 596    
Total Assets Less Current Liabilities -170 575-189 875-186 462-228 442-256 052-235 781244 338180 493
Trade Creditors Trade Payables 20 01711 54816 63919 59619 16510 1491 0242 483
Trade Debtors Trade Receivables 21 21810 41020 9549 4744 0978 957 1 250
Advances Credits Directors108 907103 90097 342      
Advances Credits Made In Period Directors 24 729       
Advances Credits Repaid In Period Directors 19 722       
Prepayments      1 122 1 487
Recoverable Value-added Tax       4671 045
Bank Overdrafts    2 2966 416   
Bank Borrowings Overdrafts Secured-2 002        
Cash Bank 3 520       
Creditors Due Within One Year238 963232 661       
Number Shares Allotted50 00050 000       
Share Capital Allotted Called Up Paid-17 500-17 500       
Stocks Raw Materials Consumables32 06533 426       
Tangible Fixed Assets Depreciation65 88966 745       
Tangible Fixed Assets Depreciation Charged In Period 856       
Value Shares Allotted50 00050 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 1st, November 2023
Free Download (8 pages)

Company search