Elmtree Garden Contractors Limited PILNING


Elmtree Garden Contractors started in year 1986 as Private Limited Company with registration number 02076581. The Elmtree Garden Contractors company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Pilning at Torrs Farm. Postal code: BS35 4JJ.

The firm has 3 directors, namely Keith L., Marcus B. and Paul L.. Of them, Paul L. has been with the company the longest, being appointed on 19 May 1993 and Marcus B. has been with the company for the least time - from 1 January 2015. Currenlty, the firm lists one former director, whose name is Margaret L. and who left the the firm on 14 April 1995. In addition, there is one former secretary - Keith L. who worked with the the firm until 1 January 2015.

Elmtree Garden Contractors Limited Address / Contact

Office Address Torrs Farm
Office Address2 Pilning Street
Town Pilning
Post code BS35 4JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02076581
Date of Incorporation Mon, 24th Nov 1986
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Keith L.

Position: Director

Resigned:

Marcus B.

Position: Director

Appointed: 01 January 2015

Paul L.

Position: Director

Appointed: 19 May 1993

Keith L.

Position: Secretary

Appointed: 30 September 1991

Resigned: 01 January 2015

Margaret L.

Position: Director

Appointed: 30 September 1991

Resigned: 14 April 1995

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we established, there is Paul L. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Keith L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Paul L.

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

Keith L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand447 42078 22567 66367 018
Current Assets1 364 9501 760 4471 776 1491 878 518  
Debtors1 254 9491 515 7741 616 3391 583 8501 781 9241 815 892
Net Assets Liabilities786 138867 173998 166946 9391 088 0851 239 735
Other Debtors   15 12814 93938 248
Property Plant Equipment339 327458 089490 263472 439538 477562 331
Total Inventories109 554244 673159 390216 443152 209141 983
Other
Accrued Liabilities Deferred Income   14 7469 9896 600
Accumulated Amortisation Impairment Intangible Assets23 56823 56823 56823 56823 56823 568
Accumulated Depreciation Impairment Property Plant Equipment370 516434 011492 678531 464623 395677 518
Additions Other Than Through Business Combinations Property Plant Equipment 264 182191 843113 942  
Amounts Owed By Directors   30 2494 05333 941
Amounts Owed To Directors   37 40862 91160 666
Amounts Recoverable On Contracts   1 111 9771 147 0631 273 264
Average Number Employees During Period394553545253
Bank Borrowings   86 659  
Bank Borrowings Overdrafts   86 65966 66746 667
Bank Overdrafts115 06776 396114 621   
Corporation Tax Payable    41 86927 669
Corporation Tax Recoverable   8 072  
Creditors75 212139 082125 664203 861201 254157 850
Depreciation Rate Used For Property Plant Equipment    2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment -61 514-70 709-75 163-30 977-107 125
Disposals Property Plant Equipment -81 925-101 002-92 980-48 833-142 372
Finance Lease Liabilities Present Value Total75 212139 082125 664117 202134 587111 183
Fixed Assets339 327458 089490 263472 439  
Future Minimum Lease Payments Under Non-cancellable Operating Leases186 09897 220119 39364 39328 6365 379
Increase From Depreciation Charge For Year Property Plant Equipment 125 009129 376113 949122 908161 248
Intangible Assets Gross Cost23 56823 56823 56823 56823 56823 568
Net Current Assets Liabilities578 609622 908715 930758 245  
Nominal Value Allotted Share Capital   100100100
Number Shares Issued Fully Paid  10 00010 00010 00010 000
Other Creditors   13 32215 2679 199
Other Payables Accrued Expenses44 4425 0007 66814 746  
Other Provisions Balance Sheet Subtotal   79 884120 576127 626
Other Taxation Payable   43 67141 00635 889
Par Value Share   000
Prepayments175 885282 053137 888170 392  
Prepayments Accrued Income   170 392323 570281 631
Property Plant Equipment Gross Cost709 843892 100982 9411 003 9031 161 8721 239 849
Provisions For Liabilities Balance Sheet Subtotal56 58674 74282 36379 884  
Recoverable Value-added Tax   66 773101 91095 499
Taxation Social Security Payable41 60650 12640 88143 671  
Total Additions Including From Business Combinations Property Plant Equipment    206 802220 349
Total Assets Less Current Liabilities917 9361 080 9971 206 1931 230 684  
Total Borrowings75 212139 082125 664203 861  
Trade Creditors Trade Payables485 507842 487691 247909 892817 352734 639
Trade Debtors Trade Receivables137 697215 035187 554181 259190 38993 309
Useful Life Intangible Assets Years    1010
Amount Specific Advance Or Credit Directors 1946771 695  
Amount Specific Advance Or Credit Made In Period Directors 1941 1081 018  
Amount Specific Advance Or Credit Repaid In Period Directors -15 000-625-1 146  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements