Proper Nutty Limited HUDDERSFIELD


Proper Nutty started in year 2013 as Private Limited Company with registration number 08541504. The Proper Nutty company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Huddersfield at Vernon House. Postal code: HD1 5LS.

The company has 2 directors, namely Leah W., Timothy B.. Of them, Timothy B. has been with the company the longest, being appointed on 19 January 2022 and Leah W. has been with the company for the least time - from 20 December 2023. As of 23 May 2024, there were 6 ex directors - Chris T., Graeme B. and others listed below. There were no ex secretaries.

Proper Nutty Limited Address / Contact

Office Address Vernon House
Office Address2 40 New North Road
Town Huddersfield
Post code HD1 5LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08541504
Date of Incorporation Thu, 23rd May 2013
Industry Manufacture of other food products n.e.c.
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Leah W.

Position: Director

Appointed: 20 December 2023

Timothy B.

Position: Director

Appointed: 19 January 2022

Chris T.

Position: Director

Appointed: 14 February 2020

Resigned: 23 January 2022

Graeme B.

Position: Director

Appointed: 01 August 2018

Resigned: 14 February 2020

Martin B.

Position: Director

Appointed: 22 February 2017

Resigned: 20 December 2023

Chris T.

Position: Director

Appointed: 22 February 2017

Resigned: 01 August 2018

Kathryn F.

Position: Director

Appointed: 23 May 2013

Resigned: 19 August 2019

Stuart F.

Position: Director

Appointed: 23 May 2013

Resigned: 19 August 2019

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats discovered, there is British Sugar Plc from London, United Kingdom. This PSC is classified as "a public 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 persons with significant control register is Stuart F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Kathryn F., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

British Sugar Plc

Weston Centre 10 Grosvenor Street, London, W1K 4QY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00315158
Notified on 22 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart F.

Notified on 22 February 2017
Ceased on 8 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Kathryn F.

Notified on 22 February 2017
Ceased on 8 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-15 617-53 109-52 971      
Balance Sheet
Cash Bank In Hand5 5311 7965 017      
Cash Bank On Hand  5 017216 65114 46039 62064 44791 077124 427
Current Assets9 7179 32421 041261 12742 65955 939170 439192 684247 892
Debtors4 1867 52812 62438 27021 51211 65356 57652 12575 357
Net Assets Liabilities   117 86664 80637 362   
Other Debtors  5 98130 40811 2229 30726 17445 53630 464
Property Plant Equipment  15 24823 569195 331154 300119 24889 16860 151
Stocks Inventory  3 400      
Tangible Fixed Assets29 18122 19715 248      
Total Inventories  3 4006 2066 6874 66649 41649 48248 108
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-15 717-53 209-53 071      
Shareholder Funds-15 617-53 109-52 971      
Other
Accumulated Depreciation Impairment Property Plant Equipment  21 16328 27081 036132 393171 833168 217169 059
Average Number Employees During Period   2     
Creditors  89 260166 8302 213172 877174 569208 707253 770
Creditors Due Within One Year54 51584 63089 260      
Finance Lease Liabilities Present Value Total    2 213738   
Future Minimum Lease Payments Under Non-cancellable Operating Leases     95 00056 25030 7506 750
Increase From Depreciation Charge For Year Property Plant Equipment   7 10752 76651 35739 44030 14320 272
Net Current Assets Liabilities-44 798-75 306-68 21994 297-128 312-116 938-4 130-16 023-5 878
Number Shares Allotted100100100      
Other Creditors  87 755166 729167 083166 986167 122167 039170 672
Par Value Share111      
Property Plant Equipment Gross Cost  36 41151 839276 367286 693291 081257 385229 210
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions32 7213 478212      
Tangible Fixed Assets Cost Or Valuation32 72136 19936 411      
Tangible Fixed Assets Depreciation3 54014 00221 163      
Tangible Fixed Assets Depreciation Charged In Period3 54010 4627 161      
Total Additions Including From Business Combinations Property Plant Equipment   15 428224 52810 3264 3883 804 
Total Assets Less Current Liabilities-15 617-53 109-52 971117 86667 01937 362115 11873 14554 273
Trade Creditors Trade Payables  1 5051012 4135 1537 44741 66883 098
Trade Debtors Trade Receivables  6 6437 86210 2902 34630 4026 58944 893
Disposals Decrease In Depreciation Impairment Property Plant Equipment       33 75919 430
Disposals Property Plant Equipment       37 50028 175

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: 2023-12-20
filed on: 21st, December 2023
Free Download (1 page)

Company search

Advertisements