Wimberry Hill Garden Centre Limited HYDE


Wimberry Hill Garden Centre started in year 2002 as Private Limited Company with registration number 04440746. The Wimberry Hill Garden Centre company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Hyde at 11 Wych Fold. Postal code: SK14 5ED.

At the moment there are 3 directors in the the company, namely Christine D., Tracey D. and Andrew D.. In addition one secretary - Tracey D. - is with the firm. As of 14 June 2024, there were 3 ex directors - Michael D., Michael D. and others listed below. There were no ex secretaries.

Wimberry Hill Garden Centre Limited Address / Contact

Office Address 11 Wych Fold
Town Hyde
Post code SK14 5ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 04440746
Date of Incorporation Thu, 16th May 2002
Industry Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (106 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Christine D.

Position: Director

Appointed: 16 May 2002

Tracey D.

Position: Secretary

Appointed: 16 May 2002

Tracey D.

Position: Director

Appointed: 16 May 2002

Andrew D.

Position: Director

Appointed: 16 May 2002

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 2002

Resigned: 16 May 2002

Michael D.

Position: Director

Appointed: 16 May 2002

Resigned: 02 April 2010

London Law Services Limited

Position: Nominee Director

Appointed: 16 May 2002

Resigned: 16 May 2002

Michael D.

Position: Director

Appointed: 16 May 2002

Resigned: 30 June 2008

Brenda D.

Position: Director

Appointed: 16 May 2002

Resigned: 02 April 2010

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we discovered, there is Andrew D. The abovementioned PSC and has 25-50% shares.

Andrew D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-88 252-100 915-109 848-115 684-114 172-112 567       
Balance Sheet
Cash Bank In Hand1 8542 131234449187657       
Cash Bank On Hand     6571 372      
Current Assets11 79911 3423 0252 9593 2471 1671 8784 2708623 3925 8595 2345 878
Debtors2455717912 3102 950416416      
Property Plant Equipment     2 2271 837      
Stocks Inventory9 7008 6402 00020011094       
Tangible Fixed Assets5 9174 8573 9923 2842 7032 227       
Total Inventories     9490      
Net Assets Liabilities Including Pension Asset Liability-88 252-100 915  -114 172-112 567       
Reserves/Capital
Called Up Share Capital303030303030       
Profit Loss Account Reserve-88 282-100 945-109 878-115 714-114 202-112 597       
Shareholder Funds-88 252-100 915-109 848-115 684-114 172-112 567       
Other
Accrued Liabilities     1 0001 300      
Accumulated Depreciation Impairment Property Plant Equipment     28 69829 088      
Creditors     115 961114 441110 429105 79494 77593 80690 85290 991
Creditors Due Within One Year 117 114116 865121 927120 122115 961       
Fixed Assets5 9174 857  2 7032 2271 8371 5161 2531 036858711589
Increase From Depreciation Charge For Year Property Plant Equipment      390      
Net Current Assets Liabilities-93 512-105 772-113 840-118 968-116 875-114 794-112 563-106 159-104 932-91 383-87 947-85 618-85 113
Number Shares Allotted  303030        
Par Value Share  111        
Property Plant Equipment Gross Cost     30 925       
Recoverable Value-added Tax     416416      
Share Capital Allotted Called Up Paid 30303030        
Tangible Fixed Assets Cost Or Valuation30 92530 92530 92530 92530 92530 925       
Tangible Fixed Assets Depreciation25 00826 06826 93327 64128 22228 698       
Tangible Fixed Assets Depreciation Charged In Period  865708581476       
Total Assets Less Current Liabilities-87 595-100 915-109 848-115 684-114 172-112 567-110 726-104 643-103 679-90 347-87 089-84 907-84 524
Trade Creditors Trade Payables     711731      
Creditors Due Within One Year Total Current Liabilities105 311117 114           
Provisions For Liabilities Charges6570           
Tangible Fixed Assets Depreciation Charge For Period 1 060           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-05-31
filed on: 23rd, February 2024
Free Download (5 pages)

Company search

Advertisements