Groomers Limited NEWBURY


Groomers started in year 2000 as Private Limited Company with registration number 03975057. The Groomers company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Newbury at 137 Seventh Street. Postal code: RG19 6HW.

The company has 2 directors, namely Jeannette E., Deborah M.. Of them, Deborah M. has been with the company the longest, being appointed on 7 October 2022 and Jeannette E. has been with the company for the least time - from 25 October 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Paula B. who worked with the the company until 9 April 2015.

This company operates within the RG19 6HN postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1141251 . It is located at 137 Greenham Business Park, Greenham, Thatcham with a total of 1 cars.

Groomers Limited Address / Contact

Office Address 137 Seventh Street
Office Address2 Greenham Business Park
Town Newbury
Post code RG19 6HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03975057
Date of Incorporation Tue, 18th Apr 2000
Industry Retail sale via mail order houses or via Internet
Industry Manufacture of perfumes and toilet preparations
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Jeannette E.

Position: Director

Appointed: 25 October 2022

Deborah M.

Position: Director

Appointed: 07 October 2022

Graham S.

Position: Director

Appointed: 13 February 2003

Resigned: 12 July 2020

Deborah S.

Position: Director

Appointed: 13 February 2003

Resigned: 07 October 2022

Paula B.

Position: Director

Appointed: 18 April 2000

Resigned: 09 April 2015

Sheila G.

Position: Director

Appointed: 18 April 2000

Resigned: 13 February 2003

Paula B.

Position: Secretary

Appointed: 18 April 2000

Resigned: 09 April 2015

Bhardwaj Corporate Services Limited

Position: Corporate Nominee Director

Appointed: 18 April 2000

Resigned: 18 April 2000

David G.

Position: Director

Appointed: 18 April 2000

Resigned: 13 February 2003

Ashok B.

Position: Nominee Secretary

Appointed: 18 April 2000

Resigned: 18 April 2000

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we established, there is The Pet Collaboration Ltd from Newbury, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Deborah S. This PSC owns 75,01-100% shares. The third one is Graham S., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares.

The Pet Collaboration Ltd

137 Seventh Street, Greenham Business Park, Newbury, Berkshire, RG19 6HW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14384015
Notified on 7 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Deborah S.

Notified on 12 July 2020
Ceased on 7 October 2022
Nature of control: 75,01-100% shares

Graham S.

Notified on 6 April 2016
Ceased on 12 July 2020
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth10 81311 11123 560202 951238 226376 814       
Balance Sheet
Cash Bank On Hand     75732562813 38048 289639 945179 9253 655
Current Assets826 546993 5971 017 5641 084 4531 417 7671 421 5531 766 6201 821 2032 215 1131 821 6101 881 7141 972 2201 511 807
Debtors189 986274 097282 323358 581453 733391 053453 538644 533724 527604 384581 366753 556688 400
Net Assets Liabilities     376 814383 608500 978497 363275 565448 483454 18332 033
Property Plant Equipment     75 40372 21458 07579 64483 61567 605241 515180 295
Total Inventories     1 029 7431 312 7571 176 0421 477 2061 168 937660 4031 038 739819 752
Cash Bank In Hand2 2103 5005 2411 160813757       
Intangible Fixed Assets34 38029 53124 68321 35331 17925 250       
Net Assets Liabilities Including Pension Asset Liability10 81311 11123 560202 951238 226376 814       
Other Debtors     5 5565 5565 5565 5562 45491 10999 643 
Stocks Inventory634 350716 000730 000724 712963 2211 029 743       
Tangible Fixed Assets39 27041 19047 45256 36777 16575 403       
Reserves/Capital
Called Up Share Capital156156156156156156       
Profit Loss Account Reserve10 65710 95523 404202 795238 070376 658       
Shareholder Funds10 81311 11123 560202 951238 226376 814       
Other
Accumulated Depreciation Impairment Property Plant Equipment     132 922114 564136 699119 809118 064146 814182 121271 343
Average Number Employees During Period      29364138323024
Creditors     517 227319 866261 154447 034294 849276 536175 7721 511 246
Fixed Assets73 65070 72172 13577 720108 344100 65391 15258 07579 64483 61567 605241 515180 295
Increase From Depreciation Charge For Year Property Plant Equipment      15 99222 13529 83033 95828 75035 81389 222
Net Current Assets Liabilities306 168299 365315 076486 058495 122809 240627 275719 010878 933499 389668 414434 328561
Property Plant Equipment Gross Cost     208 325186 778194 774199 453201 679214 419423 636451 638
Provisions For Liabilities Balance Sheet Subtotal     15 85214 95314 95314 18012 59011 00045 88834 256
Total Additions Including From Business Combinations Property Plant Equipment      13 6387 99655 08242 28012 740210 52728 002
Total Assets Less Current Liabilities379 818370 086387 211563 778603 466909 893718 427777 085958 577583 004736 019675 843180 856
Accrued Liabilities Deferred Income     62 708290 726128 19547 53589 526211 393  
Accumulated Amortisation Impairment Intangible Assets     75 18781 499100 43762 40062 400   
Bank Borrowings Overdrafts     103 25367 8905 646     
Corporation Tax Payable     36 37227 00843 27610 686 40 094  
Creditors Due After One Year363 601353 226351 000351 000351 000517 227       
Creditors Due Within One Year520 378694 232702 488598 395922 645612 313       
Disposals Decrease In Amortisation Impairment Intangible Assets        38 037 62 400  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      34 350 46 72035 703 506 
Disposals Intangible Assets        38 037 62 400  
Disposals Property Plant Equipment      35 185 50 40340 054 1 310 
Increase From Amortisation Charge For Year Intangible Assets      6 31218 938     
Intangible Assets     25 25018 938      
Intangible Assets Gross Cost     100 437100 437100 43762 40062 400   
Intangible Fixed Assets Additions   1 51917 2441 990       
Intangible Fixed Assets Aggregate Amortisation Impairment45 30450 15355 00159 85067 26875 187       
Intangible Fixed Assets Amortisation Charged In Period 4 8494 8484 8497 4187 919       
Intangible Fixed Assets Cost Or Valuation79 68479 68479 68481 20398 447100 437       
Number Shares Allotted 153153153153153       
Other Creditors      4 8571 3042 9254 546276 536175 772 
Other Remaining Borrowings     166 227319 866261 154447 034294 849276 536  
Other Taxation Social Security Payable     18 94718 51824 16024 98630 207334 13759 246 
Par Value Share 11111       
Prepayments     26 09639 69193 52938 92253 06291 109  
Provisions For Liabilities Charges5 4045 74912 6519 82714 24015 852       
Share Capital Allotted Called Up Paid153153153153153153       
Tangible Fixed Assets Additions 10 18015 14719 79332 99015 360       
Tangible Fixed Assets Cost Or Valuation114 855125 035140 182159 975192 965208 325       
Tangible Fixed Assets Depreciation75 58583 84592 730103 608115 800132 922       
Tangible Fixed Assets Depreciation Charged In Period 8 2608 88510 87812 19217 122       
Trade Creditors Trade Payables     290 809201 946358 086740 509658 511249 911662 030 
Trade Debtors Trade Receivables     324 302408 291545 448680 049532 626490 257653 913 
Corporation Tax Recoverable         16 242   

Transport Operator Data

137 Greenham Business Park
Address Greenham
City Thatcham
Post code RG19 6HN
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-03-31
filed on: 2nd, December 2022
Free Download (9 pages)

Company search

Advertisements