Planters Bretby Limited TAMWORTH


Founded in 1998, Planters Bretby, classified under reg no. 03683709 is an active company. Currently registered at Woodlands Farm B78 2EY, Tamworth the company has been in the business for twenty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 22nd May 2023 Planters Bretby Limited is no longer carrying the name Planters At Bretby.

At the moment there are 2 directors in the the firm, namely Christine I. and Gerald I.. In addition one secretary - Christine I. - is with the company. 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 - Sheila L. who worked with the the firm until 1 November 2005.

Planters Bretby Limited Address / Contact

Office Address Woodlands Farm
Office Address2 Freasley
Town Tamworth
Post code B78 2EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03683709
Date of Incorporation Tue, 15th Dec 1998
Industry Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Christine I.

Position: Director

Appointed: 01 November 2005

Gerald I.

Position: Director

Appointed: 01 November 2005

Christine I.

Position: Secretary

Appointed: 01 November 2005

Gerald C.

Position: Director

Appointed: 29 April 2002

Resigned: 01 November 2005

Sheila L.

Position: Director

Appointed: 29 April 2002

Resigned: 01 November 2005

Sheila L.

Position: Secretary

Appointed: 31 December 1998

Resigned: 01 November 2005

David C.

Position: Director

Appointed: 31 December 1998

Resigned: 16 April 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 15 December 1998

Resigned: 31 December 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 15 December 1998

Resigned: 31 December 1998

Combined Nominees Limited

Position: Nominee Director

Appointed: 15 December 1998

Resigned: 31 December 1998

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Ingram Retailing Limited from Tamworth, England. This PSC is classified as "a 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.

Ingram Retailing Limited

Woodlands Farm Freasley, Tamworth, Staffordshire, B78 2EY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 09914680
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Planters At Bretby May 22, 2023
Bretby Nurseries May 22, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand224 117196 412246 632345 753755 332339 768195 961
Current Assets792 348794 2761 000 5201 090 0301 401 0431 602 1101 925 179
Debtors70 64332 746194 614140 19221 361182 98247 948
Net Assets Liabilities978 8311 164 1261 367 2911 486 1031 619 2382 256 2782 456 266
Property Plant Equipment1 263 9461 392 4911 397 8721 367 8331 318 6261 365 2391 332 538
Total Inventories497 588565 118559 274604 085624 3501 079 3601 681 270
Other
Accrued Liabilities Deferred Income9 11413 31412 16012 41111 5999 46216 060
Accumulated Depreciation Impairment Property Plant Equipment507 526587 799674 281760 482818 306885 904985 038
Amounts Owed By Group Undertakings50 0974 630153 58483 09211 433136 76010 901
Amounts Owed To Group Undertakings49 62572 57890 82698 124199 86191 597316 563
Bank Borrowings730 828653 503577 123498 375416 119  
Bank Borrowings Overdrafts159 804245 877246 662248 529167 231  
Corporation Tax Payable45 50052 00056 40034 00044 400149 5004 000
Creditors652 939574 290496 601416 504331 846681 071750 451
Increase From Depreciation Charge For Year Property Plant Equipment 80 27386 48286 20178 01684 40299 134
Net Current Assets Liabilities381 824363 925487 520560 374652 458921 0391 174 728
Other Taxation Social Security Payable93 86061 12999 103107 76285 098109 987137 641
Prepayments Accrued Income20 02827 97540 91057 0009 83846 09036 987
Property Plant Equipment Gross Cost1 771 4721 980 2902 072 1532 128 3152 136 9322 251 1432 317 576
Provisions For Liabilities Balance Sheet Subtotal14 00018 00021 50025 60020 00030 00051 000
Total Additions Including From Business Combinations Property Plant Equipment 208 81891 86356 16230 509135 09266 433
Total Assets Less Current Liabilities1 645 7701 756 4161 885 3921 928 2071 971 0842 286 2782 507 266
Trade Creditors Trade Payables134 536152 117173 989195 488323 354320 525276 187
Trade Debtors Trade Receivables5181411201009013260
Average Number Employees During Period   56525774
Disposals Decrease In Depreciation Impairment Property Plant Equipment    20 19216 804 
Disposals Property Plant Equipment    21 89220 881 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 30th, September 2023
Free Download (8 pages)

Company search

Advertisements