Brimsmore Gardens Limited DORSET


Founded in 1991, Brimsmore Gardens, classified under reg no. 02644356 is an active company. Currently registered at 40 High West Street DT1 1UR, Dorset the company has been in the business for 33 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Michael B., Helen B.. Of them, Michael B., Helen B. have been with the company the longest, being appointed on 27 January 1992. Currently 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.

Brimsmore Gardens Limited Address / Contact

Office Address 40 High West Street
Office Address2 Dorchester
Town Dorset
Post code DT1 1UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02644356
Date of Incorporation Tue, 10th Sep 1991
Industry Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Humphries Kirk Services Limited

Position: Corporate Secretary

Appointed: 31 October 2006

Michael B.

Position: Director

Appointed: 27 January 1992

Helen B.

Position: Director

Appointed: 27 January 1992

James F.

Position: Director

Appointed: 30 January 2006

Resigned: 28 April 2014

Battens Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 19 November 1999

Resigned: 31 October 2006

Geoffrey C.

Position: Director

Appointed: 10 February 1998

Resigned: 19 November 1999

Anthony R.

Position: Director

Appointed: 01 November 1997

Resigned: 23 December 2009

Geoffrey C.

Position: Secretary

Appointed: 01 November 1997

Resigned: 19 November 1999

Joan B.

Position: Secretary

Appointed: 27 January 1992

Resigned: 01 November 1997

Joan B.

Position: Director

Appointed: 27 January 1992

Resigned: 17 February 1998

David B.

Position: Director

Appointed: 27 January 1992

Resigned: 01 November 1997

Kay B.

Position: Director

Appointed: 27 January 1992

Resigned: 17 February 1998

Peter B.

Position: Director

Appointed: 27 January 1992

Resigned: 17 February 1998

Dorothy G.

Position: Nominee Secretary

Appointed: 10 September 1991

Resigned: 27 January 1992

Lesley G.

Position: Nominee Director

Appointed: 10 September 1991

Resigned: 27 January 1992

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats found, there is The Gardens Group Limited from Dorchester, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Gardens Group Limited

40 High West Street, Dorchester, DT1 1UR, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-510 445-601 545       
Balance Sheet
Cash Bank In Hand92 12328 363       
Cash Bank On Hand 28 36369 68959 15762 50277 056100 48087 10990 578
Current Assets423 947504 797615 650669 909794 522876 467962 2261 317 4041 533 267
Debtors115 086215 734233 447291 864407 517426 297534 192869 4521 018 909
Intangible Fixed Assets4 0403 701       
Net Assets Liabilities -601 545-643 080-675 610-666 117-628 619-569 333-433 065-218 941
Net Assets Liabilities Including Pension Asset Liability-510 445-601 545       
Other Debtors 34 16129 99929 16532 50029 88629 94928 579187 552
Property Plant Equipment 588 546605 791605 328613 240702 196706 827702 355709 739
Stocks Inventory216 738260 700       
Tangible Fixed Assets569 207588 546       
Total Inventories 260 700312 514318 888324 503373 114327 554360 843423 780
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-619 153-707 997       
Shareholder Funds-510 445-601 545       
Other
Accumulated Amortisation Impairment Intangible Assets 5 7996 1386 4776 8167 1557 4947 8338 172
Accumulated Depreciation Impairment Property Plant Equipment 506 483532 098554 081580 813611 852646 533683 833720 837
Amounts Owed By Group Undertakings 178 080195 913258 492370 584390 712499 202832 658822 300
Amounts Owed To Group Undertakings 1 362 3521 466 3541 571 3101 670 2891 797 2241 874 2251 973 1302 051 007
Average Number Employees During Period  47444647464850
Creditors 1 657 6391 827 1681 912 7502 034 2982 168 3022 196 9522 409 6412 417 835
Creditors Due Within One Year1 467 7491 657 639       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 557     
Disposals Property Plant Equipment   3 985     
Fixed Assets573 247592 247609 153608 351615 924704 541708 833704 022711 067
Future Minimum Lease Payments Under Non-cancellable Operating Leases  90 00096 50496 504102 774102 774102 774110 765
Increase From Amortisation Charge For Year Intangible Assets  339339339339339339339
Increase From Depreciation Charge For Year Property Plant Equipment  25 61525 54026 73231 03934 68137 30037 004
Intangible Assets 3 7013 3623 0232 6842 3452 0061 6671 328
Intangible Assets Gross Cost 9 5009 5009 5009 5009 5009 5009 500 
Intangible Fixed Assets Aggregate Amortisation Impairment5 4605 799       
Intangible Fixed Assets Amortisation Charged In Period 339       
Intangible Fixed Assets Cost Or Valuation9 500        
Net Current Assets Liabilities-1 043 802-1 152 842-1 211 518-1 242 841-1 239 776-1 291 835-1 234 726-1 092 237-884 568
Number Shares Allotted 2       
Other Creditors 26 33231 35647 13642 60542 62752 68162 17258 945
Other Taxation Social Security Payable 66 28183 12096 792100 350108 319117 393132 347177 718
Par Value Share 1       
Property Plant Equipment Gross Cost 1 095 0291 137 8891 159 4091 194 0531 314 0481 353 3601 386 1881 430 576
Provisions For Liabilities Balance Sheet Subtotal 40 95040 71541 12042 26541 32543 44044 85045 440
Provisions For Liabilities Charges39 89040 950       
Revaluation Reserve108 706106 450       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 44 146       
Tangible Fixed Assets Cost Or Valuation1 050 8831 095 029       
Tangible Fixed Assets Depreciation481 676506 483       
Tangible Fixed Assets Depreciation Charged In Period 24 807       
Total Additions Including From Business Combinations Property Plant Equipment  42 86025 50534 644119 99539 31232 82844 388
Total Assets Less Current Liabilities-470 555-560 595-602 365-634 490-623 852-587 294-525 893-388 215-173 501
Trade Creditors Trade Payables 202 674246 338197 512221 054220 132152 653241 992130 165
Trade Debtors Trade Receivables 3 4937 5354 2074 4335 6995 0418 2159 057

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 record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (11 pages)

Company search

Advertisements