Welland Vale Nurseries Limited LEICESTER


Founded in 1974, Welland Vale Nurseries, classified under reg no. 01191981 is an active company. Currently registered at West Walk Building LE1 7LT, Leicester the company has been in the business for 50 years. Its financial year was closed on 30th December and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Charles T., Annmarie B. and Trevor B.. Of them, Trevor B. has been with the company the longest, being appointed on 9 August 1991 and Charles T. and Annmarie B. have been with the company for the least time - from 1 November 2018. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Welland Vale Nurseries Limited Address / Contact

Office Address West Walk Building
Office Address2 110 Regent Road
Town Leicester
Post code LE1 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01191981
Date of Incorporation Thu, 28th Nov 1974
Industry Other retail sale in non-specialised stores
Industry Plant propagation
End of financial Year 30th December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Charles T.

Position: Director

Appointed: 01 November 2018

Annmarie B.

Position: Director

Appointed: 01 November 2018

Trevor B.

Position: Director

Appointed: 09 August 1991

Madeline C.

Position: Director

Appointed: 01 March 2011

Resigned: 04 April 2012

Laurence M.

Position: Director

Appointed: 01 July 2010

Resigned: 31 October 2014

Tessa B.

Position: Secretary

Appointed: 30 April 1999

Resigned: 04 April 2012

Madeleine C.

Position: Secretary

Appointed: 01 November 1993

Resigned: 30 April 1999

Victoria C.

Position: Secretary

Appointed: 01 August 1992

Resigned: 01 November 1993

Kenneth E.

Position: Director

Appointed: 09 August 1991

Resigned: 11 March 2011

Alan C.

Position: Director

Appointed: 09 August 1991

Resigned: 30 April 1999

Madeleine C.

Position: Secretary

Appointed: 09 August 1991

Resigned: 01 August 1992

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we researched, there is Welland Vale (Holdings) Limited from Leicester, England. This PSC is categorised as "a private limited company", 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.

Welland Vale (Holdings) Limited

West Walk Building 110 Regent Road, Leicester, LE1 7LT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House In England & Wales
Registration number 08008697
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth16 28242 251       
Balance Sheet
Cash Bank On Hand 2019535583134 87610 25553
Current Assets295 062326 281346 117360 041342 411345 412317 358313 336348 916
Debtors46 70270 66660 35437 30223 57625 8889 95714 84820 962
Net Assets Liabilities  76 37097 868114 208129 522147 764193 035162 174
Property Plant Equipment 919 917961 612967 327957 938960 669950 379939 150958 239
Total Inventories 255 595285 744322 204318 777319 493272 525288 233327 901
Cash Bank In Hand3820       
Stocks Inventory248 322255 595       
Tangible Fixed Assets677 674919 917       
Reserves/Capital
Called Up Share Capital60 00060 000       
Profit Loss Account Reserve-43 718-17 749       
Shareholder Funds16 28242 251       
Other
Accumulated Depreciation Impairment Property Plant Equipment 543 005561 367580 748599 291616 422624 797636 485650 665
Average Number Employees During Period 2935353433282825
Balances Amounts Owed To Related Parties 789 180780 975836 487932 638982 018941 818886 568846 568
Creditors 90 85964 8049 4151 186 1411 176 55944 16734 84848 977
Financial Commitments Other Than Capital Commitments   10 12033 317    
Future Minimum Lease Payments Under Non-cancellable Operating Leases    37 41630 69547 73037 72552 598
Increase From Depreciation Charge For Year Property Plant Equipment  18 36219 38218 54319 66718 43317 73616 643
Liabilities Secured By Assets 199 143164 419128 55184 02655 613   
Minimum Operating Lease Payments Recognised As Expense 18 77312 948      
Net Current Assets Liabilities-530 793-786 807-820 438-860 044-843 730-831 147-758 448-711 267-747 088
Number Shares Issued Fully Paid   59 86859 868    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 53610 0586 0482 463
Other Disposals Property Plant Equipment     2 53613 6888 0623 466
Par Value Share 1 11    
Property Plant Equipment Gross Cost 1 462 9231 522 9781 548 0751 557 2291 577 0911 575 1761 575 6351 608 904
Remaining Financial Commitments  12 94810 120     
Total Additions Including From Business Combinations Property Plant Equipment  60 05625 0979 15422 39811 7738 52136 735
Total Assets Less Current Liabilities146 881133 110141 174107 283114 208129 522191 931227 883211 151
Creditors Due After One Year130 59990 859       
Creditors Due Within One Year825 8551 113 088       
Number Shares Allotted 59 868       
Secured Debts232 688199 143       
Share Capital Allotted Called Up Paid59 86859 868       
Tangible Fixed Assets Additions 275 306       
Tangible Fixed Assets Cost Or Valuation1 192 2211 462 922       
Tangible Fixed Assets Depreciation514 549543 005       
Tangible Fixed Assets Depreciation Charged In Period 33 034       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 578       
Tangible Fixed Assets Disposals 4 605       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 25th, July 2023
Free Download (10 pages)

Company search

Advertisements