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 four 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 24 years old
Account next due date Fri, 31st May 2024 (0 day left)
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 2012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth70 856106 315144 620151 090161 951       
Balance Sheet
Cash Bank On Hand    144 228149 062145 267172 724155 366170 456185 533158 205
Net Assets Liabilities    161 951172 285177 153200 563198 329215 540243 786229 953
Property Plant Equipment    180 262166 434156 542144 247135 657123 911119 508111 453
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 408
Average Number Employees During Period     37342726232923
Bank Borrowings Overdrafts    18 00085 64670 83255 84240 42324 0957 3268 473
Corporation Tax Payable        27 49929 73427 25921 304
Creditors    100 16985 64670 83255 84240 42324 0957 32639 233
Increase From Depreciation Charge For Year Property Plant Equipment     13 82813 49312 55512 54611 74612 78212 905
Net Current Assets Liabilities-177 16838 08472 76173 67385 09793 88293 593114 072105 180117 956133 000118 972
Other Creditors    7 2945 6213 4243 7943 9003 9395 0776 247
Other Taxation Social Security Payable    33 83731 55930 25036 85828 2868272 1973 209
Property Plant Equipment Gross Cost    355 816355 816359 417359 677363 633363 633372 011376 861
Provisions For Liabilities Balance Sheet Subtotal    3 2392 3852 1501 9142 0852 2321 396472
Total Additions Including From Business Combinations Property Plant Equipment      3 6012603 956 8 3784 850
Total Assets Less Current Liabilities79 464272 126286 791269 084265 359260 316250 135258 319240 837241 867252 508230 425
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 Thursday 31st August 2023
filed on: 9th, January 2024
Free Download (8 pages)

Company search

Advertisements