Gardentime Limited TOTNES


Founded in 2002, Gardentime, classified under reg no. 04563598 is an active company. Currently registered at Dunkirk House TQ9 7DE, Totnes the company has been in the business for twenty two years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Philippa V. and Christopher V.. In addition one secretary - Philippa V. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Simon G. who worked with the the company until 20 January 2005.

Gardentime Limited Address / Contact

Office Address Dunkirk House
Office Address2 Hemborough Post Blackawton
Town Totnes
Post code TQ9 7DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04563598
Date of Incorporation Tue, 15th Oct 2002
Industry Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
End of financial Year 31st December
Company age 22 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 Sun, 29th Oct 2023 (2023-10-29)
Last confirmation statement dated Sat, 15th Oct 2022

Company staff

Philippa V.

Position: Secretary

Appointed: 20 January 2005

Philippa V.

Position: Director

Appointed: 01 November 2002

Christopher V.

Position: Director

Appointed: 01 November 2002

Simon G.

Position: Director

Appointed: 07 February 2003

Resigned: 20 January 2005

Simon M.

Position: Director

Appointed: 01 November 2002

Resigned: 01 September 2007

Ian S.

Position: Director

Appointed: 15 October 2002

Resigned: 20 January 2005

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 15 October 2002

Resigned: 16 October 2002

Simon G.

Position: Secretary

Appointed: 15 October 2002

Resigned: 20 January 2005

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 2002

Resigned: 16 October 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we found, there is Philippa V. The abovementioned PSC and has 25-50% shares.

Philippa V.

Notified on 30 June 2016
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 Worth2507 94815 598       
Balance Sheet
Cash Bank On Hand       178 657171 136129 335
Current Assets112 652120 563162 027145 052175 634173 346148 795301 282381 580331 485
Debtors4 2294 5525 758    6 44416 39515 107
Net Assets Liabilities  15 59813 83831 01316 9089 12095 590183 737203 976
Other Debtors       1 6486 3163 185
Property Plant Equipment       42 16266 92492 547
Total Inventories       116 181194 050187 043
Cash Bank In Hand46 93846 99982 547       
Net Assets Liabilities Including Pension Asset Liability2507 94815 598       
Stocks Inventory61 48569 01273 722       
Tangible Fixed Assets16 47812 41716 957       
Reserves/Capital
Called Up Share Capital5 0005 0005 000       
Profit Loss Account Reserve-12 250-4 5523 098       
Shareholder Funds2507 94815 598       
Other
Description Principal Activities         47 760
Accrued Liabilities       4 3304 730 
Accrued Liabilities Deferred Income        4 7305 785
Accrued Liabilities Not Expressed Within Creditors Subtotal  -3 540-3 890-3 930-4 290-4 130-4 330  
Accumulated Amortisation Impairment Intangible Assets       27 50027 50027 500
Accumulated Depreciation Impairment Property Plant Equipment       79 43292 244111 987
Additions Other Than Through Business Combinations Property Plant Equipment        47 814 
Average Number Employees During Period      771114
Bank Borrowings       50 00044 167 
Bank Borrowings Overdrafts        46 85434 167
Creditors  71 83571 83573 21289 20884 805130 453217 913185 889
Depreciation Amortisation Expense     9 13615 03012 400  
Depreciation Rate Used For Property Plant Equipment         25
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -8 171 
Disposals Property Plant Equipment        -10 240 
Finance Lease Liabilities Present Value Total       7 0402 688 
Fixed Assets16 47812 41716 95714 90314 70827 39151 30342 16266 92492 547
Increase From Depreciation Charge For Year Property Plant Equipment        20 98319 743
Intangible Assets Gross Cost       27 50027 50027 500
Net Current Assets Liabilities42 91347 44970 47674 66093 44783 01546 752183 881229 393145 596
Number Shares Issued Fully Paid       5 0005 000 
Other Creditors       23135865 431
Other Inventories       116 181194 050 
Other Operating Income Format2      12010 026  
Other Remaining Borrowings       73 41368 413 
Par Value Share 11     1 
Prepayments       7431 380 
Prepayments Accrued Income        1 3801 170
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  6791 5241 0601 1651 144743  
Profit Loss     -14 104-7 78886 470  
Profit Loss On Ordinary Activities Before Tax      -7 788101 818  
Property Plant Equipment Gross Cost       121 594159 168204 534
Raw Materials Consumables        194 050187 043
Raw Materials Consumables Used     376 811394 795457 049  
Staff Costs Employee Benefits Expense     197 120206 043184 976  
Taxation Social Security Payable       33 52322 62819 099
Tax Tax Credit On Profit Or Loss On Ordinary Activities       15 348  
Total Additions Including From Business Combinations Property Plant Equipment         45 366
Total Assets Less Current Liabilities59 39159 86687 43389 563108 155110 40698 056230 373230 591238 143
Total Borrowings       130 453112 580 
Trade Creditors Trade Payables       79 317121 78495 574
Trade Debtors Trade Receivables       4 0538 69910 752
Turnover Revenue     686 567724 162863 383  
Amount Specific Advance Or Credit Directors  -35 917-35 917-36 106-36 732-36 707-36 707  
Amount Specific Advance Or Credit Made In Period Directors    -189-62625   
Company Contributions To Money Purchase Plans Directors       1 5531 594 
Director Remuneration       42 92145 806 
Creditors Due After One Year59 14151 91871 835       
Creditors Due Within One Year69 73973 11491 551       
Number Shares Allotted5 0005 0005 000       
Share Premium Account7 5007 5007 500       
Value Shares Allotted5 0005 0005 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 31st, August 2023
Free Download (9 pages)

Company search

Advertisements