Driscoll's Genetics Limited EAST MALLING


Driscoll's Genetics started in year 2006 as Private Limited Company with registration number 05792492. The Driscoll's Genetics company has been functioning successfully for 18 years now and its status is active. The firm's office is based in East Malling at East Malling Enterprise Centre. Postal code: ME19 6BJ. Since 2009-08-24 Driscoll's Genetics Limited is no longer carrying the name Berry Gardens Plants.

The company has 2 directors, namely Andrew G., Mario S.. Of them, Mario S. has been with the company the longest, being appointed on 31 December 2020 and Andrew G. has been with the company for the least time - from 12 July 2021. 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.

Driscoll's Genetics Limited Address / Contact

Office Address East Malling Enterprise Centre
Office Address2 New Road
Town East Malling
Post code ME19 6BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05792492
Date of Incorporation Mon, 24th Apr 2006
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 18 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 Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Andrew G.

Position: Director

Appointed: 12 July 2021

Mario S.

Position: Director

Appointed: 31 December 2020

Katalin P.

Position: Director

Appointed: 28 February 2019

Resigned: 23 July 2021

Newton K.

Position: Director

Appointed: 18 December 2015

Resigned: 28 February 2019

Anouk A.

Position: Secretary

Appointed: 20 March 2015

Resigned: 31 December 2020

Anouk A.

Position: Director

Appointed: 20 March 2015

Resigned: 31 December 2020

Peter D.

Position: Director

Appointed: 04 July 2011

Resigned: 20 March 2015

Peter D.

Position: Secretary

Appointed: 04 July 2011

Resigned: 20 March 2015

Carlos F.

Position: Director

Appointed: 05 March 2009

Resigned: 18 December 2015

Carolus B.

Position: Director

Appointed: 05 March 2009

Resigned: 04 July 2011

Carolus B.

Position: Secretary

Appointed: 05 March 2009

Resigned: 04 July 2011

Carlos F.

Position: Secretary

Appointed: 05 March 2009

Resigned: 05 March 2009

David M.

Position: Secretary

Appointed: 02 September 2008

Resigned: 04 March 2009

David M.

Position: Director

Appointed: 27 August 2008

Resigned: 04 March 2009

Nicholas M.

Position: Director

Appointed: 27 August 2008

Resigned: 04 March 2009

Fear C.

Position: Director

Appointed: 24 July 2007

Resigned: 02 September 2008

Manuel M.

Position: Director

Appointed: 24 July 2007

Resigned: 02 September 2008

Carlos F.

Position: Secretary

Appointed: 24 April 2006

Resigned: 02 September 2008

Dorn W.

Position: Director

Appointed: 24 April 2006

Resigned: 24 July 2007

Company previous names

Berry Gardens Plants August 24, 2009
Driscoll European Genetics - Uk August 28, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand192 092563 0691 309 1531 911 275793 8731 100 9041 656 827
Current Assets907 5341 423 7212 008 8732 422 1811 515 4872 117 5582 449 861
Debtors715 442860 652699 720510 906721 6141 016 654793 034
Net Assets Liabilities   2 599 2951 414 4331 843 7032 372 679
Other Debtors92 53467 94274 67367 20575 657124 662106 159
Property Plant Equipment806 752647 241730 405663 250554 508588 073738 423
Other
Audit Fees Expenses8 3835 0005 1505 3505 5009 1509 700
Accumulated Depreciation Impairment Property Plant Equipment728 563902 4421 064 4831 219 1251 364 2431 503 3851 677 036
Amounts Owed By Related Parties330 434432 253412 187260 089379 119385 066427 831
Amounts Owed To Group Undertakings1 3152 1817 8885 37713 50033 05762 014
Average Number Employees During Period40435351494551
Corporation Tax Recoverable239 800289 113199 531178 427266 838506 073258 460
Creditors377 961317 373563 776486 136590 969745 438706 898
Current Tax For Period-134 945-154 168-199 531    
Deferred Tax Asset Debtors52 67471 34413 3295 185   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-52 674-18 67058 015    
Future Minimum Lease Payments Under Non-cancellable Operating Leases  814 581661 210471 532299 490234 159
Increase Decrease In Current Tax From Adjustment For Prior Periods5 936 -8 966    
Increase From Depreciation Charge For Year Property Plant Equipment 174 398162 041154 642145 118139 142173 651
Net Current Assets Liabilities529 5731 106 3481 445 0971 936 045924 5181 372 1201 742 963
Number Shares Issued Fully Paid 1 0001 0001 000   
Other Creditors342 709280 804374 369348 815447 914411 752474 104
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 519     
Other Disposals Property Plant Equipment 22 212     
Other Taxation Social Security Payable10 7449 60484 14471 24980 88082 36689 571
Par Value Share 11    
Property Plant Equipment Gross Cost1 535 3151 549 6831 794 8881 882 3751 918 7512 091 4582 415 459
Provisions For Liabilities Balance Sheet Subtotal    64 593116 490108 707
Tax Tax Credit On Profit Or Loss On Ordinary Activities-181 683-172 838-150 482    
Total Additions Including From Business Combinations Property Plant Equipment 36 580245 20587 48736 376172 707324 001
Total Assets Less Current Liabilities1 336 3251 753 5892 175 5022 599 2951 479 0261 960 1932 481 386
Total Current Tax Expense Credit-129 009-154 168-208 497    
Trade Creditors Trade Payables23 19324 78497 37560 69548 675218 26381 209
Trade Debtors Trade Receivables     853584

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to 2022-12-31
filed on: 14th, August 2023
Free Download (9 pages)

Company search

Advertisements