Gardham Wold Landscapes Limited BRIDLINGTON


Gardham Wold Landscapes started in year 2008 as Private Limited Company with registration number 06735250. The Gardham Wold Landscapes company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Bridlington at Medina House. Postal code: YO16 4LZ.

At present there are 2 directors in the the company, namely Jeanette T. and Stephen T.. In addition one secretary - Jeanette T. - is with the firm. As of 18 April 2024, our data shows no information about any ex officers on these positions.

Gardham Wold Landscapes Limited Address / Contact

Office Address Medina House
Office Address2 2 Station Avenue
Town Bridlington
Post code YO16 4LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06735250
Date of Incorporation Tue, 28th Oct 2008
Industry Landscape service activities
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Jeanette T.

Position: Secretary

Appointed: 28 October 2008

Jeanette T.

Position: Director

Appointed: 28 October 2008

Stephen T.

Position: Director

Appointed: 28 October 2008

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats identified, there is Stephen T. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Max T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jeanette T., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Max T.

Notified on 1 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Jeanette T.

Notified on 6 April 2016
Ceased on 1 December 2018
Nature of control: 25-50% voting rights
25-50% shares

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 Worth29 08267 986       
Balance Sheet
Cash Bank In Hand19 67668 961       
Cash Bank On Hand 68 961105 17294 599150 971166 246151 852192 544214 879
Current Assets59 488150 085165 403191 875224 936254 431260 604292 772286 024
Debtors39 71780 88460 02696 99673 39087 797108 13899 48670 217
Net Assets Liabilities 67 986120 507166 739205 744221 656252 875243 809289 882
Net Assets Liabilities Including Pension Asset Liability29 08267 986       
Other Debtors 12 57013 05512 4088 61313 2593 2255 0737 294
Property Plant Equipment 22 20328 93124 08332 93428 31039 29739 76062 333
Stocks Inventory95240       
Tangible Fixed Assets14 75722 203       
Total Inventories 240205280575388614742928
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve28 98267 886       
Shareholder Funds29 08267 986       
Other
Accumulated Depreciation Impairment Property Plant Equipment 18 49223 24329 98232 51539 63945 75753 61963 402
Average Number Employees During Period 34445556
Creditors 100 06568 04144 64345 86955 70639 56081 16946 632
Creditors Due Within One Year42 460100 065       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 102    
Disposals Property Plant Equipment    5 210    
Increase From Depreciation Charge For Year Property Plant Equipment  4 7516 7396 6357 1246 1187 8629 783
Net Current Assets Liabilities17 02850 02097 362147 232179 067198 725221 044211 603239 392
Number Shares Allotted 100       
Number Shares Issued Fully Paid  100100100100100100100
Other Creditors 49 67024 9427 1324 4293 4374 25953 80115 778
Other Taxation Social Security Payable 23 76813 27831 19618 53516 39125 11719 06922 375
Par Value Share 11111111
Property Plant Equipment Gross Cost 40 69552 17454 06565 44967 94985 05493 379125 735
Provisions For Liabilities Balance Sheet Subtotal 4 2375 7864 5766 2575 3797 4667 55411 843
Provisions For Liabilities Charges2 7034 237       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 11 750       
Tangible Fixed Assets Cost Or Valuation33 94540 695       
Tangible Fixed Assets Depreciation19 18818 492       
Tangible Fixed Assets Depreciation Charged In Period 3 414       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 110       
Tangible Fixed Assets Disposals 5 000       
Total Additions Including From Business Combinations Property Plant Equipment  11 4791 89116 5942 50017 1058 32532 356
Total Assets Less Current Liabilities31 78572 223126 293171 315212 001227 035260 341251 363301 725
Trade Creditors Trade Payables 26 62729 8216 31522 90535 87810 1848 2998 479
Trade Debtors Trade Receivables 68 31446 97184 58864 77774 538104 91394 41362 923

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates October 28, 2023
filed on: 7th, November 2023
Free Download (3 pages)

Company search

Advertisements