Village Nurseries Limited BRASTED


Village Nurseries started in year 2000 as Private Limited Company with registration number 04051776. The Village Nurseries company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Brasted at Bluebell Lodge. Postal code: TN16 1JG.

Currently there are 2 directors in the the company, namely Rozalinde P. and Nigel P.. In addition one secretary - Nigel P. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jean W. who worked with the the company until 2 October 2003.

Village Nurseries Limited Address / Contact

Office Address Bluebell Lodge
Office Address2 Wilkins Way
Town Brasted
Post code TN16 1JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04051776
Date of Incorporation Fri, 11th Aug 2000
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (401 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Nigel P.

Position: Secretary

Appointed: 02 October 2003

Rozalinde P.

Position: Director

Appointed: 02 October 2003

Nigel P.

Position: Director

Appointed: 02 October 2003

Maria W.

Position: Director

Appointed: 10 September 2001

Resigned: 02 October 2003

Bloomsbury Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 August 2000

Resigned: 11 August 2000

Stephen W.

Position: Director

Appointed: 11 August 2000

Resigned: 02 October 2003

Bloomsbury Directors Limited

Position: Corporate Nominee Director

Appointed: 11 August 2000

Resigned: 11 August 2000

Jean W.

Position: Director

Appointed: 11 August 2000

Resigned: 02 October 2003

Jean W.

Position: Secretary

Appointed: 11 August 2000

Resigned: 02 October 2003

People with significant control

The register of PSCs who own or control the company includes 1 name. As we found, there is Nigel P. The abovementioned PSC and has 50,01-75% shares.

Nigel P.

Notified on 1 August 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-312024-08-31
Net Worth70 856106 315144 620151 090161 951        
Balance Sheet
Cash Bank On Hand    144 228149 062145 267172 724155 366170 456185 533158 205213 338
Net Assets Liabilities    161 951172 285177 153200 563198 329215 540243 786229 953268 467
Property Plant Equipment    180 262166 434156 542144 247135 657123 911119 508111 453100 409
Cash Bank In Hand113 372122 094137 667125 883144 228        
Intangible Fixed Assets4 1202 9701 820          
Net Assets Liabilities Including Pension Asset Liability70 856106 315144 620151 090161 951        
Tangible Fixed Assets252 512231 072212 210195 411180 262        
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 000        
Profit Loss Account Reserve58 35693 815132 120138 590149 451        
Shareholder Funds70 856106 315144 620151 090161 951        
Other
Accumulated Depreciation Impairment Property Plant Equipment    175 554189 382202 875215 430227 976239 721252 503265 408277 689
Average Number Employees During Period     3734272623292323
Bank Borrowings Overdrafts    18 00085 64670 83255 84240 42324 0957 3268 473 
Corporation Tax Payable        27 49929 73427 25921 30432 329
Creditors    100 16985 64670 83255 84240 42324 0957 32639 23341 547
Increase From Depreciation Charge For Year Property Plant Equipment     13 82813 49312 55512 54611 74612 78212 90512 281
Net Current Assets Liabilities-177 16838 08472 76173 67385 09793 88293 593114 072105 180117 956133 000118 972171 791
Other Creditors    7 2944 4943 4243 7943 9003 9395 0776 2475 874
Other Taxation Social Security Payable    33 83731 55930 25036 85828 2868272 1973 2093 344
Property Plant Equipment Gross Cost    355 816355 816359 417359 677363 633363 633372 011376 861378 098
Provisions For Liabilities Balance Sheet Subtotal    3 2392 3852 1501 9142 0852 2321 3964723 733
Total Additions Including From Business Combinations Property Plant Equipment      3 6012603 956 8 3784 8501 237
Total Assets Less Current Liabilities79 464272 126286 791269 084265 359260 316250 135258 319240 837241 867252 508230 425272 200
Accumulated Amortisation Impairment Intangible Assets    11 500        
Bank Borrowings     103 64688 83273 84258 423    
Creditors Due After One Year 159 049136 869113 839100 169        
Creditors Due Within One Year290 54084 01064 90652 21059 131        
Disposals Decrease In Amortisation Impairment Intangible Assets     11 500       
Disposals Intangible Assets     11 500       
Dividends Paid     108 000113 472      
Fixed Assets256 632234 042214 030195 411180 262166 434       
Intangible Assets Gross Cost    11 500        
Intangible Fixed Assets Aggregate Amortisation Impairment7 3808 5309 68011 500         
Intangible Fixed Assets Amortisation Charged In Period 1 1501 1501 820         
Intangible Fixed Assets Cost Or Valuation11 50011 50011 50011 500         
Number Shares Allotted 10 00010 00010 00010 000        
Par Value Share 1111        
Payments Received On Account    100 16985 646       
Profit Loss     118 334118 340      
Provisions For Liabilities Charges8 6086 7625 3024 1553 239        
Revaluation Reserve2 5002 5002 5002 5002 500        
Share Capital Allotted Called Up Paid10 00010 00010 00010 00010 000        
Tangible Fixed Assets Cost Or Valuation355 816355 816355 816355 816         
Tangible Fixed Assets Depreciation103 304124 744143 606160 405175 554        
Tangible Fixed Assets Depreciation Charged In Period 21 44018 86216 79915 149        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Saturday 31st August 2024
filed on: 16th, January 2025
Free Download (7 pages)

Company search

Advertisements