The Head Gardeners Limited MERSEYSIDE


Founded in 2003, The Head Gardeners, classified under reg no. 04977564 is an active company. Currently registered at 42 Edgemoor Drive, Thornton L23 9UG, Merseyside the company has been in the business for 21 years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022.

At present there are 2 directors in the the firm, namely Jonathan B. and Neil M.. In addition one secretary - Cheryl M. - is with the company. As of 29 April 2024, there were 3 ex directors - Aaron D., Daniel M. and others listed below. There were no ex secretaries.

The Head Gardeners Limited Address / Contact

Office Address 42 Edgemoor Drive, Thornton
Office Address2 Liverpool
Town Merseyside
Post code L23 9UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04977564
Date of Incorporation Wed, 26th Nov 2003
Industry Landscape service activities
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Jonathan B.

Position: Director

Appointed: 01 May 2017

Neil M.

Position: Director

Appointed: 26 November 2003

Cheryl M.

Position: Secretary

Appointed: 26 November 2003

Aaron D.

Position: Director

Appointed: 03 October 2021

Resigned: 29 October 2023

Daniel M.

Position: Director

Appointed: 01 May 2017

Resigned: 14 March 2018

Andrew M.

Position: Director

Appointed: 26 November 2003

Resigned: 01 May 2023

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 26 November 2003

Resigned: 26 November 2003

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 26 November 2003

Resigned: 26 November 2003

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we identified, there is Neil M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Cheryl M. This PSC owns 25-50% shares and has 25-50% voting rights.

Neil M.

Notified on 24 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Cheryl M.

Notified on 24 November 2016
Ceased on 1 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1 8872 287       
Balance Sheet
Cash Bank On Hand 4 6943713 09218 13925 11246 5418 3845 956
Current Assets13 24818 20913 57828 49033 34730 56564 34533 34958 985
Debtors12 48413 51513 20725 39815 2085 45310 74421 63249 195
Net Assets Liabilities  2 0541 0951 4247 2109 788304689
Other Debtors  1 8592 0422 0424 8671 09416 23746 877
Property Plant Equipment 4 9404 17215 17515 56819 16917 03226 74123 432
Total Inventories      7 0603 333 
Cash Bank In Hand7644 694       
Tangible Fixed Assets5 0964 940       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve1 7872 187       
Shareholder Funds1 8872 287       
Other
Accumulated Amortisation Impairment Intangible Assets   1 3002 6003 9005 2006 500 
Accumulated Depreciation Impairment Property Plant Equipment 16 18816 95621 06924 58629 00031 92128 21032 310
Additions Other Than Through Business Combinations Property Plant Equipment        791
Average Number Employees During Period    77777
Bank Borrowings Overdrafts      27 00021 00015 000
Corporation Tax Payable 5 3751 085      
Creditors 20 86222 19645 1902 5911 11127 00021 00015 000
Dividends Paid On Shares   5 2003 9002 600   
Fixed Assets  10 67220 37519 46821 76918 33226 741 
Increase From Amortisation Charge For Year Intangible Assets   1 3001 3001 3001 3001 300 
Increase From Depreciation Charge For Year Property Plant Equipment  7684 1133 5174 4142 9214 7194 100
Intangible Assets  6 5005 2003 9002 6001 300  
Intangible Assets Gross Cost  6 5006 5006 5006 5006 5006 500 
Net Current Assets Liabilities-3 209-2 653-8 618-16 700-13 419-10 44921 088-687-2 588
Number Shares Issued Fully Paid  10010     
Other Creditors 12 78021 05031 5862 5911 1119 3401 87917 767
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       8 430 
Other Disposals Property Plant Equipment       8 502 
Other Taxation Social Security Payable 2 7071 14613 60420 68517 66628 00726 08535 209
Par Value Share 111     
Property Plant Equipment Gross Cost 21 12821 12836 24440 15448 16948 95354 95155 742
Provisions For Liabilities Balance Sheet Subtotal   2 5802 0342 9992 6324 7505 155
Total Additions Including From Business Combinations Property Plant Equipment   15 1163 9108 01578414 500 
Total Assets Less Current Liabilities1 8872 2872 0543 6756 04911 32039 42026 05420 844
Trade Creditors Trade Payables    3 3301 0382 910722 597
Trade Debtors Trade Receivables 13 51511 34823 35613 1665869 6505 3952 318
Creditors Due Within One Year16 45720 862       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 18th, January 2024
Free Download (11 pages)

Company search

Advertisements