Dutch Masters Limited WINCHESTER


Dutch Masters Limited is a private limited company that can be found at Unit 12 Hazeley Enterprise Park, Hazeley Road Twyford, Winchester SO21 1QA. Its total net worth is estimated to be -175352 pounds, while the fixed assets the company owns amount to 1761 pounds. Incorporated on 2006-04-10, this 18-year-old company is run by 2 directors and 1 secretary.
Director Laura C., appointed on 10 April 2006. Director Stephen S., appointed on 10 April 2006.
As far as secretaries are concerned, we can name: Laura C., appointed on 01 May 2007.
The company is officially classified as "wholesale of flowers and plants" (Standard Industrial Classification: 46220). According to CH records there was a change of name on 2007-04-24 and their previous name was Flowervision (Winchester) Limited.
The last confirmation statement was sent on 2023-04-10 and the date for the following filing is 2024-04-24. Moreover, the annual accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Dutch Masters Limited Address / Contact

Office Address Unit 12 Hazeley Enterprise Park
Office Address2 Hazeley Road Twyford
Town Winchester
Post code SO21 1QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05775174
Date of Incorporation Mon, 10th Apr 2006
Industry Wholesale of flowers and plants
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Laura C.

Position: Secretary

Appointed: 01 May 2007

Laura C.

Position: Director

Appointed: 10 April 2006

Stephen S.

Position: Director

Appointed: 10 April 2006

Anthony N.

Position: Secretary

Appointed: 10 April 2006

Resigned: 01 May 2007

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we found, there is Stephen S. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Laura C. This PSC has significiant influence or control over the company,.

Stephen S.

Notified on 10 April 2017
Nature of control: significiant influence or control

Laura C.

Notified on 10 April 2017
Nature of control: significiant influence or control

Company previous names

Flowervision (winchester) April 24, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-175 352-125 619-98 959-81 982-51 190-8 581       
Balance Sheet
Cash Bank In Hand36 11934 12530 04035 70152 06557 889       
Cash Bank On Hand     57 88928 98348 78445 16270 16765 37426 3313 615
Current Assets128 032137 230133 167135 560158 948176 676126 041142 900116 678111 150117 39078 32252 676
Debtors70 56386 60586 38181 24282 05395 10473 47271 53945 49817 14825 56017 58119 170
Other Debtors     7 6928 4159 41811 10911 00011 6981 6089 756
Property Plant Equipment     15 83024 44617 72624 03727 66110 9368 12024 455
Stocks Inventory21 35016 50016 74618 61724 83023 683       
Tangible Fixed Assets1 76113 17128 74021 48425 68515 830       
Total Inventories     23 68323 58622 57726 01823 83526 45634 41029 891
Net Assets Liabilities        46-28 757-24 048-43 380-61 222
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve-175 354-125 621-98 961-81 984-51 192-8 583       
Shareholder Funds-175 352-125 619-98 959-81 982-51 190-8 581       
Other
Accumulated Depreciation Impairment Property Plant Equipment     30 62419 53326 25328 18727 66727 17224 73118 450
Average Number Employees During Period     33333333
Bank Borrowings Overdrafts     9 9297 74643 72624 72942 88015 85814 27017 989
Creditors     201 087154 207170 889140 66950 00046 00140 32230 399
Creditors Due Within One Year305 145276 020260 866239 026235 823205 132       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      19 773 6 1259 8284 4385 52615 039
Disposals Property Plant Equipment      33 600 14 00017 00017 7505 52622 000
Increase From Depreciation Charge For Year Property Plant Equipment      8 6826 7208 0599 3083 9433 0858 758
Net Current Assets Liabilities-177 113-138 790-127 699-103 466-76 875-24 411-28 166-27 989-23 991-6 41811 017-11 178-55 278
Number Shares Allotted 22222       
Other Creditors     -526-2 7234 1164 77150 00046 00140 32230 399
Other Taxation Social Security Payable     67 72540 78541 81942 70625 24935 4509 5887 195
Par Value Share 11111       
Property Plant Equipment Gross Cost     46 45443 97943 97952 22455 32838 10832 85142 905
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Additions 16 09225 183 21 20213 250       
Tangible Fixed Assets Cost Or Valuation13 20829 30054 48354 48356 43446 454       
Tangible Fixed Assets Depreciation11 44716 12925 74332 99930 74930 624       
Tangible Fixed Assets Depreciation Charged In Period 4 6829 6147 2562 2019 015       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    4 4519 140       
Tangible Fixed Assets Disposals    19 25123 230       
Total Additions Including From Business Combinations Property Plant Equipment      31 125 22 24520 10453026932 054
Total Assets Less Current Liabilities-175 352-125 619-98 959-81 982-51 190-8 581-3 720-10 2634621 24321 953-3 058-30 823
Trade Creditors Trade Payables     123 959108 39981 22868 46344 85555 67159 20368 043
Trade Debtors Trade Receivables     87 41265 05762 12134 3896 14813 86215 9739 414

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 28th, February 2023
Free Download (8 pages)

Company search

Advertisements