Garthowen Garden Centre Limited SOUTHAMPTON


Founded in 1993, Garthowen Garden Centre, classified under reg no. 02864071 is an active company. Currently registered at Tagus House SO14 3TJ, Southampton the company has been in the business for 31 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022. Since 9th August 2013 Garthowen Garden Centre Limited is no longer carrying the name Orchard Star.

The firm has 4 directors, namely Louisa F., Charlotte H. and Christina F. and others. Of them, David F. has been with the company the longest, being appointed on 18 November 1993 and Louisa F. has been with the company for the least time - from 1 January 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Graham S. who worked with the the firm until 1 September 2021.

Garthowen Garden Centre Limited Address / Contact

Office Address Tagus House
Office Address2 9 Ocean Way
Town Southampton
Post code SO14 3TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02864071
Date of Incorporation Wed, 20th Oct 1993
Industry Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
End of financial Year 31st August
Company age 31 years old
Account next due date Fri, 31st May 2024 (38 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Louisa F.

Position: Director

Appointed: 01 January 2022

Charlotte H.

Position: Director

Appointed: 02 January 2020

Christina F.

Position: Director

Appointed: 29 November 1993

David F.

Position: Director

Appointed: 18 November 1993

Sally S.

Position: Director

Appointed: 29 November 1993

Resigned: 09 January 2023

Graham S.

Position: Secretary

Appointed: 18 November 1993

Resigned: 01 September 2021

Graham S.

Position: Director

Appointed: 18 November 1993

Resigned: 01 September 2020

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 1993

Resigned: 18 November 1993

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 20 October 1993

Resigned: 18 November 1993

People with significant control

The list of PSCs that own or control the company includes 3 names. As we researched, there is Charlotte H. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Louisa F. This PSC has significiant influence or control over the company,. Then there is Garthowen Holdings Limited, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Charlotte H.

Notified on 17 March 2020
Nature of control: significiant influence or control

Louisa F.

Notified on 1 January 2022
Nature of control: significiant influence or control

Garthowen Holdings Limited

Tagus House 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

Legal authority Companies Act
Legal form Limited
Country registered England And Wales
Place registered Companies House
Registration number 08545431
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Orchard Star August 9, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth3 24227 57168 479       
Balance Sheet
Cash Bank On Hand  11 3195 33025 232105 935219 805208 093185 93563 259
Current Assets152 530161 034185 542159 854156 119239 538361 045340 306371 439266 806
Debtors22 86216 82924 35013 5248 8879 6038 7409 21325 50413 547
Net Assets Liabilities  68 47995 270122 804197 245276 226371 647385 835433 374
Other Debtors  23 17913 5248 8879 6038 7409 21323 2049 554
Property Plant Equipment  123 609118 435128 667141 718129 829271 140620 657873 501
Total Inventories  149 873141 000122 000124 000132 500123 000160 000 
Cash Bank In Hand2 3522 90811 319       
Stocks Inventory127 316141 297149 873       
Tangible Fixed Assets109 078122 583123 609       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-20 7483 58144 489       
Shareholder Funds3 24227 57168 479       
Other
Accumulated Depreciation Impairment Property Plant Equipment  87 55494 689103 402115 456128 472143 627165 202206 878
Additions Other Than Through Business Combinations Property Plant Equipment         294 520
Amounts Owed To Group Undertakings  10 72110 72115 91315 91314 67117 42116 62122 601
Average Number Employees During Period  1220192223243130
Bank Borrowings Overdrafts  31634 8911 988     
Corporation Tax Payable  16 8938 5484 92614 95829 38031 1659 32414 989
Corporation Tax Recoverable  1 172       
Creditors  31 56420 84725 76642 45045 54538 662237 157462 457
Increase From Depreciation Charge For Year Property Plant Equipment   7 1348 71312 05413 01615 15521 57541 676
Net Current Assets Liabilities-23 371-24 682-21 421-11724 034104 878197 827144 3256 98936 785
Number Shares Issued Fully Paid   5050     
Other Creditors  31 24820 84725 76642 45045 54538 662237 157462 457
Other Taxation Social Security Payable  53 62142 11736 93644 61430 46914 4654 84044 411
Par Value Share 1111     
Property Plant Equipment Gross Cost  211 164213 123232 069257 175258 301414 767785 8591 080 379
Provisions For Liabilities Balance Sheet Subtotal  2 1462 2014 1316 9015 8855 1564 65414 455
Total Additions Including From Business Combinations Property Plant Equipment   1 95918 94625 1051 126156 466371 092 
Total Assets Less Current Liabilities85 70797 901102 188118 318152 701246 596327 656415 465627 646910 286
Trade Creditors Trade Payables  42 69849 21566 84744 82580 156124 344277 61791 409
Trade Debtors Trade Receivables        2 3003 993
Creditors Due After One Year82 00668 20931 564       
Creditors Due Within One Year175 901185 716206 963       
Number Shares Allotted 5050       
Provisions For Liabilities Charges4592 1212 145       
Revaluation Reserve23 89023 89023 890       
Share Capital Allotted Called Up Paid505050       
Tangible Fixed Assets Additions 18 922        
Tangible Fixed Assets Cost Or Valuation198 319217 241        
Tangible Fixed Assets Depreciation89 24194 658        
Tangible Fixed Assets Depreciation Charged In Period 5 417        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 23rd, May 2023
Free Download (11 pages)

Company search