The Hollies Nursery Limited NEWQUAY


Founded in 2001, The Hollies Nursery, classified under reg no. 04322075 is an active company. Currently registered at Chapel Town TR8 5YA, Newquay the company has been in the business for twenty three years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/11/30.

The firm has 6 directors, namely Toni K., Marcia V. and Kim H. and others. Of them, Kim H., Kevin H., Mark B., Fiona B. have been with the company the longest, being appointed on 4 May 2023 and Toni K. has been with the company for the least time - from 1 November 2023. Currently 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.

The Hollies Nursery Limited Address / Contact

Office Address Chapel Town
Office Address2 Summercourt
Town Newquay
Post code TR8 5YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04322075
Date of Incorporation Tue, 13th Nov 2001
Industry Pre-primary education
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Toni K.

Position: Director

Appointed: 01 November 2023

Marcia V.

Position: Director

Appointed: 06 October 2023

Kim H.

Position: Director

Appointed: 04 May 2023

Kevin H.

Position: Director

Appointed: 04 May 2023

Mark B.

Position: Director

Appointed: 04 May 2023

Fiona B.

Position: Director

Appointed: 04 May 2023

Lisa C.

Position: Director

Appointed: 04 May 2023

Resigned: 29 August 2023

Ian S.

Position: Director

Appointed: 04 May 2023

Resigned: 06 October 2023

David H.

Position: Secretary

Appointed: 03 February 2010

Resigned: 04 May 2023

David H.

Position: Director

Appointed: 03 February 2010

Resigned: 04 May 2023

Lisa C.

Position: Director

Appointed: 13 November 2001

Resigned: 04 May 2023

Martyn L.

Position: Secretary

Appointed: 13 November 2001

Resigned: 30 November 2009

Martyn L.

Position: Director

Appointed: 13 November 2001

Resigned: 30 November 2009

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats found, there is Happy Days Day Nurseries Limited from Newquay, United Kingdom. This PSC is classified as "a private company limited by shares", 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 PSC register is David H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Lisa C., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Happy Days Day Nurseries Limited

Chapel Town Summercourt, Newquay, Cornwall, TR8 5YA, United Kingdom

Legal authority Governed By The Laws Of England And Wales, Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 04330463
Notified on 4 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David H.

Notified on 6 April 2016
Ceased on 4 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Lisa C.

Notified on 6 April 2016
Ceased on 4 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand1 420185 54714 10314 896
Current Assets74 29471 817152 74480 85876 089
Debtors72 87471 81667 19766 75561 193
Net Assets Liabilities199 486203 310193 268179 554191 743
Other Debtors69 60469 66064 52763 74960 032
Property Plant Equipment354 685329 775303 321278 065261 093
Other
Accumulated Depreciation Impairment Property Plant Equipment213 895233 458266 123300 360312 290
Additions Other Than Through Business Combinations Property Plant Equipment 8 7586 2118 98119 184
Average Number Employees During Period3135353437
Bank Borrowings137 733108 412145 424104 78353 430
Bank Borrowings Overdrafts109 10579 090117 31954 97529 167
Bank Overdrafts 2 847   
Corporation Tax Payable19 72125 34322 73823 64630 399
Creditors109 10579 090117 31954 97533 759
Future Minimum Lease Payments Under Non-cancellable Operating Leases31 370363 369331 999299 330264 254
Increase From Depreciation Charge For Year Property Plant Equipment 33 66832 66534 23735 986
Net Current Assets Liabilities-43 855-44 68010 159-40 948-32 172
Other Creditors52 21142 62884 91036 4674 592
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 105  24 056
Other Disposals Property Plant Equipment 14 105  24 226
Other Taxation Social Security Payable3 2237 2954 1287 2916 984
Property Plant Equipment Gross Cost568 580563 233569 444578 425573 383
Provisions For Liabilities Balance Sheet Subtotal2 2392 6952 8932 5883 419
Total Assets Less Current Liabilities310 830285 095313 480237 117228 921
Total Borrowings137 733111 259145 42454 97529 167
Trade Creditors Trade Payables14 3669 0622 7044 5944 730
Trade Debtors Trade Receivables3 2702 1562 6703 0061 161

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period extended to 2023/12/31. Originally it was 2023/11/30
filed on: 3rd, August 2023
Free Download (1 page)

Company search