Woolpit Nurseries Limited BURY ST EDMUNDS


Woolpit Nurseries started in year 2003 as Private Limited Company with registration number 04713915. The Woolpit Nurseries company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bury St Edmunds at Gascoyne House Moseleys Farm Business Centre. Postal code: IP28 6JY.

At the moment there are 2 directors in the the company, namely Catherine B. and Andrew B.. In addition one secretary - Catherine B. - is with the firm. 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 - Pamela J. who worked with the the company until 26 September 2022.

Woolpit Nurseries Limited Address / Contact

Office Address Gascoyne House Moseleys Farm Business Centre
Office Address2 Fornham All Saints
Town Bury St Edmunds
Post code IP28 6JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04713915
Date of Incorporation Thu, 27th Mar 2003
Industry Growing of other non-perennial crops
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Catherine B.

Position: Secretary

Appointed: 26 September 2022

Catherine B.

Position: Director

Appointed: 25 October 2006

Andrew B.

Position: Director

Appointed: 29 April 2003

Pamela J.

Position: Secretary

Appointed: 29 April 2003

Resigned: 26 September 2022

Pamela J.

Position: Director

Appointed: 29 April 2003

Resigned: 01 January 2023

Robert J.

Position: Director

Appointed: 29 April 2003

Resigned: 01 January 2023

Barry H.

Position: Director

Appointed: 27 March 2003

Resigned: 30 April 2003

Alpha Direct Limited

Position: Corporate Nominee Director

Appointed: 27 March 2003

Resigned: 27 March 2003

Alpha Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 2003

Resigned: 27 March 2003

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As we discovered, there is Andrew B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Catherine B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Pamela J., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Andrew B.

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

Catherine B.

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

Pamela J.

Notified on 6 April 2016
Ceased on 1 September 2021
Nature of control: significiant influence or control

Robert J.

Notified on 6 April 2016
Ceased on 1 September 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth102 34152 614        
Balance Sheet
Cash Bank On Hand 35 81263 34047 39529 47355 83135 744108 65471 29555 318
Current Assets125 162116 590146 876168 801141 668179 867179 263307 066  
Debtors7 1726 6892 90021 67711 5925 4162 9441 52013 14112 264
Net Assets Liabilities  73 06280 28573 16797 358140 126246 943214 907261 177
Other Debtors 6 6892 73416 5036 3644 1601 442 9 7229 687
Property Plant Equipment 55 51950 07956 54257 42251 81284 784127 13794 27484 889
Total Inventories 74 08980 63699 729100 603118 620140 575197 358194 278258 544
Cash Bank In Hand42 96635 812        
Intangible Fixed Assets18 22515 950        
Stocks Inventory75 02474 089        
Tangible Fixed Assets37 12755 519        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve102 24152 514        
Shareholder Funds102 34152 614        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      2 3853 180  
Accumulated Amortisation Impairment Intangible Assets 29 55031 82534 10036 37538 65040 92543 20045 50045 500
Accumulated Depreciation Impairment Property Plant Equipment 48 90460 11272 75286 32799 399116 489134 582148 290178 916
Additions Other Than Through Business Combinations Property Plant Equipment   65 89328 6937 46250 062   
Average Number Employees During Period     99999
Bank Borrowings Overdrafts       40 83330 83320 833
Corporation Tax Payable 5 25311 7769 2504 32613 45312 16815 1857 429 
Creditors 68 62355 98750 87850 00050 00050 00040 83380 83370 833
Depreciation Rate Used For Property Plant Equipment        2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -20 703 
Disposals Property Plant Equipment        -23 995 
Dividends Paid On Shares    9 1256 850    
Fixed Assets55 35271 469    89 359129 437  
Increase From Amortisation Charge For Year Intangible Assets  2 2752 2752 2752 2752 275 2 300 
Increase From Depreciation Charge For Year Property Plant Equipment  12 40612 64013 57513 07217 090 34 41230 626
Intangible Assets 15 95013 67511 4009 1256 8504 5752 300  
Intangible Assets Gross Cost 45 50045 50045 50045 50045 500 45 50045 50045 500
Net Current Assets Liabilities49 75547 96770 23970 08762 97093 86159 964161 519  
Nominal Value Allotted Share Capital       100100100
Number Shares Issued Fully Paid  100100100100100 100100
Other Creditors 60 82155 98750 87850 00050 00050 00050 00050 00050 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 198       
Other Disposals Property Plant Equipment  1 25046 79014 238     
Other Taxation Payable       3 0498 36730 669
Other Taxation Social Security Payable 6201308798245802 179   
Par Value Share 111111 11
Property Plant Equipment Gross Cost 104 423110 191129 294143 749151 211201 273261 719242 564263 805
Provisions For Liabilities Balance Sheet Subtotal  4 9446 8666 3505 1656 812   
Total Additions Including From Business Combinations Property Plant Equipment  7 018     4 84121 241
Total Assets Less Current Liabilities105 107119 436133 993138 029129 517152 523149 323290 956  
Trade Creditors Trade Payables 21 67918 14542 10334 91323 633 36 369 21 870
Trade Debtors Trade Receivables  1665 1745 2281 2561 5021 5203 4192 577
Useful Life Intangible Assets Years        2020
Useful Life Property Plant Equipment Years        310
Creditors Due After One Year 60 821        
Creditors Due Within One Year75 40768 623        
Intangible Fixed Assets Aggregate Amortisation Impairment27 27529 550        
Intangible Fixed Assets Amortisation Charged In Period 2 275        
Intangible Fixed Assets Cost Or Valuation45 50045 500        
Number Shares Allotted 100        
Provisions For Liabilities Charges2 7666 001        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 31 838        
Tangible Fixed Assets Cost Or Valuation72 585104 423        
Tangible Fixed Assets Depreciation35 45848 904        
Tangible Fixed Assets Depreciation Charged In Period 13 446        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 5th, July 2023
Free Download (9 pages)

Company search