Lavender Green Limited BERKSHIRE


Lavender Green Limited is a private limited company located at 17-18 Bridgewater Way, Windsor, Berkshire SL4 1RL. Its net worth is valued to be roughly 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 1994-03-14, this 30-year-old company is run by 3 directors and 1 secretary.
Director Colin G., appointed on 20 March 2019. Director David B., appointed on 02 August 2007. Director Susan B., appointed on 01 October 1995.
Changing the topic to secretaries, we can mention: David B., appointed on 01 April 1998.
The company is categorised as "gathering of wild growing non-wood products" (SIC code: 2300).
The latest confirmation statement was filed on 2023-03-08 and the date for the next filing is 2024-03-22. Furthermore, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Lavender Green Limited Address / Contact

Office Address 17-18 Bridgewater Way
Office Address2 Windsor
Town Berkshire
Post code SL4 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02908107
Date of Incorporation Mon, 14th Mar 1994
Industry Gathering of wild growing non-wood products
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (137 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Colin G.

Position: Director

Appointed: 20 March 2019

David B.

Position: Director

Appointed: 02 August 2007

David B.

Position: Secretary

Appointed: 01 April 1998

Susan B.

Position: Director

Appointed: 01 October 1995

Charlotte R.

Position: Director

Appointed: 02 August 2007

Resigned: 28 February 2008

Maureen E.

Position: Secretary

Appointed: 11 July 1994

Resigned: 01 April 1998

Susan B.

Position: Secretary

Appointed: 14 March 1994

Resigned: 11 July 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 1994

Resigned: 14 March 1994

Florence M.

Position: Director

Appointed: 14 March 1994

Resigned: 01 October 1995

Robert W.

Position: Director

Appointed: 14 March 1994

Resigned: 02 August 2007

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we found, there is David B. The abovementioned PSC has significiant influence or control over the company,.

David B.

Notified on 7 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8694 25699 709566 507
Current Assets393 400485 804  
Debtors339 631422 648235 034322 098
Net Assets Liabilities-256 797-228 989  
Other Debtors273 432296 72860 677126 484
Property Plant Equipment60 41286 55674 663124 118
Total Inventories52 90058 900  
Other
Accumulated Amortisation Impairment Intangible Assets  50 000 
Accumulated Depreciation Impairment Property Plant Equipment96 34996 23183 165124 548
Additions Other Than Through Business Combinations Property Plant Equipment   90 838
Amounts Owed By Group Undertakings Participating Interests-4 899-8 016  
Amounts Owed To Group Undertakings  50 00150 001
Amounts Owed To Group Undertakings Participating Interests350 000467 005  
Average Number Employees During Period33393140
Bank Borrowings Overdrafts151 55564 431220 527152 081
Corporation Tax Payable   65 620
Corporation Tax Recoverable   13 500
Creditors678 232780 527231 991176 465
Deferred Tax Asset Debtors  48 184 
Depreciation Rate Used For Property Plant Equipment 25  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 684  
Disposals Property Plant Equipment 32 716  
Fixed Assets60 41286 556  
Increase From Depreciation Charge For Year Property Plant Equipment 20 566 41 383
Intangible Assets Gross Cost  50 000 
Net Current Assets Liabilities-284 832-294 723  
Other Creditors40 49959 50911 46424 384
Other Taxation Social Security Payable28 95671 092112 08761 697
Profit Loss  52 549401 788
Property Plant Equipment Gross Cost156 761182 787157 828248 666
Provisions For Liabilities Balance Sheet Subtotal8 6681 653  
Taxation Including Deferred Taxation Balance Sheet Subtotal   16 977
Total Assets Less Current Liabilities-224 420-208 167  
Trade Creditors Trade Payables107 222118 490109 284150 125
Trade Debtors Trade Receivables71 098133 936126 173182 114
Advances Credits Directors5 000979  
Advances Credits Repaid In Period Directors5 000   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
Free Download (12 pages)

Company search

Advertisements