CompanyTrack
T

THE NURSERY (BERRISTOW LANE) LIMITED

Active South Normanton

Buying and selling of own real estate

3 employees
Buying and selling of own real estate
T

THE NURSERY (BERRISTOW LANE) LIMITED

Buying and selling of own real estate

Founded 19 May 2005 Active South Normanton, England 3 employees
Buying and selling of own real estate
Accounts Submitted 24 Jul 2025
Confirmation Statement Submitted 28 Apr 2025
Net assets £5.04K £6.79K 2024 year on year
Total assets £0.00 £4.28K 2024 year on year
Total Liabilities £630.00 £5.39K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Motodirect Limited Euro House, The Nursery 1 Wincobank Way South Normanton Derbyshire DE55 2FX England

Credit Report

Discover THE NURSERY (BERRISTOW LANE) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£5.04k

Increased by £6.79k (+389%)

Total Liabilities

£630.00

Decreased by £5.39k (-90%)

Turnover

N/A

Employees

3

Debt Ratio

N/A

Decreased by 141 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 8 resigned
Status
Nicholas Harvey GlynneDirectorBritishEngland6017 Dec 2012Active
Terry BirtlesDirectorBritishEngland5326 Jun 2015Active
Terry BirtlesSecretaryUnknownUnknown14 May 2025Active

Shareholders

Shareholders (4)

Ucover Limited
33.3%
33328 Apr 2025
Moto Direct Ltd
33.3%
33328 Apr 2025
Rentpro Capital
0.0%
028 Apr 2025

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

Bny Mellon (international) Limited

United Kingdom

Active
Notified 30 Sept 2024
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Ucover Limited

Unknown

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Moto Direct Limited

Unknown

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Rentpro Capital Limited

Ceased 30 Sept 2024

Ceased

Group Structure

Group Structure

UCOVER LIMITED united kingdom
MOTO DIRECT LIMITED united kingdom voting rights 75 to 100 percent
THE BANK OF NEW YORK MELLON (INTERNATIONAL) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE BANK OF NEW YORK MELLON CORPORATION united states of america
THE NURSERY (BERRISTOW LANE) LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
24 Jul 2025AccountsAnnual accounts made up to 2024-05-31View(4 pages)
15 Jul 2025OfficersChange Person Secretary Company With Change DateView(1 page)
15 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
28 May 2025OfficersAppointment of Mr Terry Birtles as director on 2025-05-14View(2 pages)
19 May 2025OfficersTermination of Nigel Carnall as director on 2025-05-14View(1 page)
24 Jul 2025 Accounts

Annual accounts made up to 2024-05-31

15 Jul 2025 Officers

Change Person Secretary Company With Change Date

15 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

28 May 2025 Officers

Appointment of Mr Terry Birtles as director on 2025-05-14

19 May 2025 Officers

Termination of Nigel Carnall as director on 2025-05-14

Recent Activity

Latest Activity

Annual accounts made up to 2024-05-31

6 months ago on 24 Jul 2025

Change Person Secretary Company With Change Date

7 months ago on 15 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 15 Jul 2025

Appointment of Mr Terry Birtles as director on 2025-05-14

8 months ago on 28 May 2025

Termination of Nigel Carnall as director on 2025-05-14

9 months ago on 19 May 2025