Solfresh Nurseries Limited SOUTHPORT


Founded in 1997, Solfresh Nurseries, classified under reg no. 03464270 is an active company. Currently registered at Aldergrove Centre, Marsh Road PR9 8DX, Southport the company has been in the business for 27 years. Its financial year was closed on Friday 29th November and its latest financial statement was filed on 29th November 2022.

At the moment there are 4 directors in the the firm, namely Charmay P., Kathryn W. and Leonard W. and others. In addition one secretary - Keith B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Solfresh Nurseries Limited Address / Contact

Office Address Aldergrove Centre, Marsh Road
Office Address2 Banks
Town Southport
Post code PR9 8DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03464270
Date of Incorporation Wed, 12th Nov 1997
Industry Growing of vegetables and melons, roots and tubers
End of financial Year 29th November
Company age 27 years old
Account next due date Thu, 29th Aug 2024 (115 days left)
Account last made up date Tue, 29th Nov 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Charmay P.

Position: Director

Appointed: 01 January 2019

Kathryn W.

Position: Director

Appointed: 06 October 2016

Keith B.

Position: Secretary

Appointed: 01 October 2009

Leonard W.

Position: Director

Appointed: 01 February 2001

Keith B.

Position: Director

Appointed: 12 November 1997

Kathryn W.

Position: Secretary

Appointed: 29 March 2019

Resigned: 14 February 2020

Michael F.

Position: Secretary

Appointed: 01 January 2002

Resigned: 31 December 2018

Gareth R.

Position: Secretary

Appointed: 01 January 2002

Resigned: 23 December 2005

Gareth R.

Position: Director

Appointed: 01 February 2001

Resigned: 31 December 2001

Michael F.

Position: Director

Appointed: 01 February 2001

Resigned: 31 December 2001

Kevin B.

Position: Nominee Director

Appointed: 12 November 1997

Resigned: 12 November 1997

John J.

Position: Director

Appointed: 12 November 1997

Resigned: 23 August 2017

Keith B.

Position: Secretary

Appointed: 12 November 1997

Resigned: 31 December 2001

Suzanne B.

Position: Nominee Secretary

Appointed: 12 November 1997

Resigned: 12 November 1997

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As we established, there is Leonard W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Keith B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Michael F., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Leonard W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Keith B.

Notified on 9 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Michael F.

Notified on 1 August 2018
Ceased on 31 December 2018
Nature of control: significiant influence or control

Carl B.

Notified on 11 November 2016
Ceased on 13 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-292019-11-292020-11-292021-11-292022-11-29
Balance Sheet
Debtors939393939393
Property Plant Equipment81 12381 12381 12381 12381 12381 123
Other Debtors9393939393 
Other
Accumulated Depreciation Impairment Property Plant Equipment257 984257 984257 984257 984257 984 
Amounts Owed To Group Undertakings2 1252 1252 1252 1252 1252 125
Creditors3 0253 0253 0253 0253 0253 025
Net Current Assets Liabilities-2 932-2 932-2 932-2 932-2 932-2 932
Other Creditors900900900900900900
Property Plant Equipment Gross Cost339 107339 107339 107339 107339 107 
Total Assets Less Current Liabilities78 19178 19178 19178 19178 19178 191

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Small-sized company accounts made up to 29th November 2022
filed on: 11th, April 2023
Free Download (7 pages)

Company search

Advertisements