The Cabbage Patchers NEWRY


Founded in 2012, The Cabbage Patchers, classified under reg no. NI613149 is an active company. Currently registered at 20 Orchard Hill BT34 3BF, Newry the company has been in the business for 12 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

The company has 4 directors, namely Geraldine M., Imelda H. and Breige L. and others. Of them, Henry H. has been with the company the longest, being appointed on 1 October 2014 and Geraldine M. has been with the company for the least time - from 12 September 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Colette R. who worked with the the company until 23 June 2022.

The Cabbage Patchers Address / Contact

Office Address 20 Orchard Hill
Office Address2 Warrenpoint
Town Newry
Post code BT34 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI613149
Date of Incorporation Tue, 12th Jun 2012
Industry Growing of vegetables and melons, roots and tubers
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (76 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Geraldine M.

Position: Director

Appointed: 12 September 2022

Imelda H.

Position: Director

Appointed: 23 June 2022

Breige L.

Position: Director

Appointed: 23 June 2022

Henry H.

Position: Director

Appointed: 01 October 2014

Roisin M.

Position: Director

Appointed: 30 May 2020

Resigned: 23 June 2022

Colette R.

Position: Director

Appointed: 30 May 2020

Resigned: 23 June 2022

Colette R.

Position: Secretary

Appointed: 30 May 2020

Resigned: 23 June 2022

Caroline M.

Position: Director

Appointed: 15 May 2014

Resigned: 28 February 2016

Imelda H.

Position: Director

Appointed: 12 June 2012

Resigned: 30 May 2020

Lisa K.

Position: Director

Appointed: 12 June 2012

Resigned: 15 May 2014

Breige L.

Position: Director

Appointed: 12 June 2012

Resigned: 30 May 2020

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Henry H. This PSC has significiant influence or control over the company,.

Henry H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-30
Net Worth2 7262 1795771 158
Balance Sheet
Cash Bank In Hand574568257935
Current Assets574568257935
Net Assets Liabilities Including Pension Asset Liability2 7262 1795771 158
Tangible Fixed Assets3 5622 2711 187830
Reserves/Capital
Profit Loss Account Reserve 1 047515 
Shareholder Funds2 7262 1795771 158
Other
Creditors Due Within One Year1 410660867607
Fixed Assets3 5622 2711 187830
Net Current Assets Liabilities-836-92-610328
Other Aggregate Reserves2 7262 17962 
Tangible Fixed Assets Additions 430848390
Tangible Fixed Assets Cost Or Valuation6 4506 8807 7288 118
Tangible Fixed Assets Depreciation2 8884 6096 5417 288
Tangible Fixed Assets Depreciation Charged In Period 1 7211 932747
Total Assets Less Current Liabilities2 7262 1795771 158

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts data made up to 2022-06-30
filed on: 19th, July 2023
Free Download (13 pages)

Company search