Garden Buildings At Woodcote Green Limited SUTTON


Garden Buildings At Woodcote Green started in year 2009 as Private Limited Company with registration number 07108675. The Garden Buildings At Woodcote Green company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Sutton at 6 Sandiford Road. Postal code: SM3 9RD.

The firm has 2 directors, namely Shaun O., Liam O.. Of them, Liam O. has been with the company the longest, being appointed on 5 January 2015 and Shaun O. has been with the company for the least time - from 31 August 2021. At the moment there is 1 former director listed by the firm - Keith S., who left the firm on 5 January 2015. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Garden Buildings At Woodcote Green Limited Address / Contact

Office Address 6 Sandiford Road
Town Sutton
Post code SM3 9RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07108675
Date of Incorporation Fri, 18th Dec 2009
Industry Other retail sale in non-specialised stores
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Shaun O.

Position: Director

Appointed: 31 August 2021

Liam O.

Position: Director

Appointed: 05 January 2015

Terence O.

Position: Secretary

Appointed: 05 January 2015

Resigned: 31 August 2021

Heather S.

Position: Secretary

Appointed: 18 December 2009

Resigned: 05 January 2015

Keith S.

Position: Director

Appointed: 18 December 2009

Resigned: 05 January 2015

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we discovered, there is Shaun O. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Liam O. This PSC owns 25-50% shares. The third one is Terence O., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Shaun O.

Notified on 1 December 2022
Nature of control: 25-50% shares

Liam O.

Notified on 1 December 2022
Nature of control: 25-50% shares

Terence O.

Notified on 1 June 2016
Ceased on 1 December 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth7 31215628 35647 924      
Balance Sheet
Current Assets55 81630 02180 019111 878110 548117 699119 940226 681247 597165 920
Net Assets Liabilities   47 92460 99474 93376 67179 96383 75565 623
Cash Bank In Hand8 6323 79913 614       
Debtors18 9228 92019 571       
Net Assets Liabilities Including Pension Asset Liability7 31215628 35647 924      
Stocks Inventory28 26217 30246 834       
Tangible Fixed Assets15 4505 00029 006       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve7 2125628 256       
Shareholder Funds7 31215628 35647 924      
Other
Average Number Employees During Period     31111
Creditors   53 63639 58739 99441 94992 209106 88147 924
Fixed Assets15 4505 00029 00643 35358 68392 14789 00784 68474 25459 403
Net Current Assets Liabilities14 1598 41119 15158 24270 96177 70577 991134 472140 716117 996
Provisions For Liabilities Balance Sheet Subtotal   8 67111 15014 41914 82715 59914 1089 854
Total Assets Less Current Liabilities29 60913 41148 157101 595129 644169 852166 998219 156214 970177 399
Creditors Due After One Year22 29713 25515 00045 000      
Creditors Due Within One Year41 65721 61060 86853 636      
Number Shares Allotted  100       
Par Value Share  1       
Provisions For Liabilities Charges  4 8018 671      
Share Capital Allotted Called Up Paid 100100       
Tangible Fixed Assets Additions  30 007       
Tangible Fixed Assets Cost Or Valuation29 5959 80939 816       
Tangible Fixed Assets Depreciation14 1454 80910 810       
Tangible Fixed Assets Depreciation Charged In Period 8826 001       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 218        
Tangible Fixed Assets Disposals 19 786        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Address change date: 13th March 2024. New Address: Surrey Hills Garden Buildings Reigate Road Buckland Reigate Surrey RH2 9RE. Previous address: 6 Sandiford Road Sutton Surrey SM3 9rd England
filed on: 13th, March 2024
Free Download (1 page)

Company search

Advertisements