Almagrove Limited BOURNEMOUTH


Founded in 1994, Almagrove, classified under reg no. 03000668 is an active company. Currently registered at 458 Wimborne Road BH9 2EY, Bournemouth the company has been in the business for 30 years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2022.

The firm has 3 directors, namely David W., Michael G. and Daniel G.. Of them, Daniel G. has been with the company the longest, being appointed on 1 December 1999 and David W. has been with the company for the least time - from 27 November 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Almagrove Limited Address / Contact

Office Address 458 Wimborne Road
Office Address2 Winton
Town Bournemouth
Post code BH9 2EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03000668
Date of Incorporation Mon, 12th Dec 1994
Industry Retail sale of other second-hand goods in stores (not incl. antiques)
End of financial Year 30th November
Company age 30 years old
Account next due date Sat, 31st Aug 2024 (114 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

David W.

Position: Director

Appointed: 27 November 2020

Michael G.

Position: Director

Appointed: 17 January 2019

Daniel G.

Position: Director

Appointed: 01 December 1999

Zoe M.

Position: Director

Appointed: 16 October 2018

Resigned: 27 November 2020

Linda G.

Position: Secretary

Appointed: 16 February 1999

Resigned: 17 January 2019

Michael G.

Position: Secretary

Appointed: 11 November 1997

Resigned: 16 February 1999

Michael G.

Position: Director

Appointed: 30 September 1996

Resigned: 17 January 2019

Derek J.

Position: Director

Appointed: 11 March 1995

Resigned: 30 September 1996

Peter S.

Position: Director

Appointed: 10 March 1995

Resigned: 11 November 1997

Peter S.

Position: Secretary

Appointed: 10 March 1995

Resigned: 11 November 1997

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 December 1994

Resigned: 10 March 1995

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 12 December 1994

Resigned: 10 March 1995

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As we established, there is Daniel G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Melanie G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Michael G., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel G.

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

Melanie G.

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

Michael G.

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

Michael G.

Notified on 6 April 2016
Ceased on 17 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth202 01297 851      
Balance Sheet
Cash Bank On Hand 40 98456 08456 750138 75749 96387 70568 353
Current Assets415 550355 109360 753430 120607 502731 380  
Debtors222 218182 540189 094298 370368 049639 025552 0401 058 602
Net Assets Liabilities 97 851148 597366 200491 328628 422696 758768 420
Other Debtors 68 35613 278392 155 352477 3731 058 597
Property Plant Equipment 33 33537 37873 64858 76684 93171 06973 865
Total Inventories 131 584115 57575 000100 69642 392121 073365 508
Cash Bank In Hand33 39340 985      
Net Assets Liabilities Including Pension Asset Liability202 01297 851      
Stocks Inventory159 939131 584      
Tangible Fixed Assets37 50433 334      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve201 91297 751      
Shareholder Funds202 01297 851      
Other
Accrued Liabilities    10 1232 046  
Accrued Liabilities Deferred Income     2 0461 925 
Accumulated Depreciation Impairment Property Plant Equipment 173 258183 919204 643221 201235 873238 988254 270
Additions Other Than Through Business Combinations Property Plant Equipment  14 70456 9941 67667 101  
Amounts Owed By Other Related Parties Other Than Directors      79 278 
Amounts Owed To Directors     4 546-6 369 
Average Number Employees During Period 12131416141628
Bank Overdrafts 8 451 423    
Corporation Tax Payable     43 99532 50934 464
Creditors 285 7319 8969 2502 91115 6699 793653 917
Depreciation Rate Used For Property Plant Equipment      2020
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -11 834-17 244 
Disposals Property Plant Equipment     -26 264-17 473 
Finance Lease Liabilities Present Value Total  9 8969 2502 91115 6699 7933 917
Fixed Assets37 50433 33437 47873 74858 86685 031  
Increase From Depreciation Charge For Year Property Plant Equipment  10 66120 72416 55826 50620 35915 282
Investments     100100-100
Investments Fixed Assets  100100100100100 
Investments In Joint Ventures  100100100100  
Net Current Assets Liabilities169 84484 830127 008306 820443 709570 812  
Number Shares Issued Fully Paid 100200     
Other Creditors 244 482182 79378 93471 08669 64843 212650 000
Other Inventories 131 584115 57575 000100 69642 392  
Other Payables Accrued Expenses 3 5792 2902 07710 123   
Other Provisions Balance Sheet Subtotal     11 7528 8296 905
Other Remaining Investments     100100-100
Other Taxation Payable     12 10915 3115 772
Par Value Share 11     
Prepayments 22 30020 91129 94523 26123 552  
Prepayments Accrued Income     23 55220 924 
Property Plant Equipment Gross Cost 206 593221 297278 291279 967320 804310 057328 135
Provisions For Liabilities Balance Sheet Subtotal 4 8595 9935 1188 33611 752  
Taxation Social Security Payable 8 6438 7036 62614 01456 104  
Total Additions Including From Business Combinations Property Plant Equipment      6 72618 078
Total Assets Less Current Liabilities207 348118 164164 486380 568502 575655 843  
Total Borrowings 8 4519 8969 2502 91115 669  
Trade Creditors Trade Payables 20 57616 12623 45117 29523 98329 81039 250
Trade Debtors Trade Receivables 91 882154 905268 033344 788460 1215 5005
Useful Life Property Plant Equipment Years      33
Creditors Due After One Year 15 454      
Creditors Due Within One Year245 706270 279      
Number Shares Allotted100100      
Provisions For Liabilities Charges5 3364 859      
Value Shares Allotted100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th November 2022
filed on: 22nd, May 2023
Free Download (7 pages)

Company search