Lowden Garden Centre Limited CORSHAM


Lowden Garden Centre Limited is a private limited company located at 87 Pickwick Road, Corsham SN13 9BY. Its net worth is valued to be roughly -75889 pounds, and the fixed assets that belong to the company come to 273742 pounds. Incorporated on 2004-06-08, this 19-year-old company is run by 2 directors and 1 secretary.
Director Alison S., appointed on 05 April 2019. Director Jonathan S., appointed on 08 June 2004.
Switching the focus to secretaries, we can mention: Alison S., appointed on 08 June 2004.
The company is categorised as "support activities for crop production" (Standard Industrial Classification: 1610).
The latest confirmation statement was filed on 2023-06-08 and the deadline for the next filing is 2024-06-22. Additionally, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Lowden Garden Centre Limited Address / Contact

Office Address 87 Pickwick Road
Town Corsham
Post code SN13 9BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05148736
Date of Incorporation Tue, 8th Jun 2004
Industry Support activities for crop production
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Alison S.

Position: Director

Appointed: 05 April 2019

Alison S.

Position: Secretary

Appointed: 08 June 2004

Jonathan S.

Position: Director

Appointed: 08 June 2004

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 2004

Resigned: 09 June 2004

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 08 June 2004

Resigned: 09 June 2004

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Jonathan S. This PSC and has 75,01-100% shares.

Jonathan S.

Notified on 8 June 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth74 11173 66046 04262 14398 979        
Balance Sheet
Cash Bank On Hand     112 860182 118275 910246 936789 7211 018 851827 263541 604
Current Assets416 187424 380522 851533 135555 459543 936556 928714 532707 4541 129 5891 318 8151 082 509849 180
Debtors 3 9497 42124 66613 16213 0046 11157 94339 83932 20736 30813 39044 388
Net Assets Liabilities     182 898200 948277 003324 344497 086813 731846 4831 030 862
Property Plant Equipment     389 473418 180462 348532 067542 273634 078895 466870 315
Total Inventories     418 072368 699380 679420 679307 661260 787241 856263 188
Cash Bank In Hand30 56133 32894 87996 589129 572        
Intangible Fixed Assets150 000140 000130 000120 000110 000        
Net Assets Liabilities Including Pension Asset Liability74 11173 66046 04262 14398 979        
Stocks Inventory385 626387 103392 565411 880412 725        
Tangible Fixed Assets123 742111 777118 681247 223320 197        
Reserves/Capital
Called Up Share Capital100100100100100        
Profit Loss Account Reserve74 01173 56045 94262 04398 879        
Shareholder Funds74 11173 66046 04262 14398 979        
Other
Accumulated Amortisation Impairment Intangible Assets     100 000110 000120 000130 000140 000150 000160 000170 000
Accumulated Depreciation Impairment Property Plant Equipment     261 810315 601371 792436 547501 716572 252658 014739 740
Average Number Employees During Period      39466256525552
Creditors     297 865287 597440 290467 120537 715652 513698 094606 966
Disposals Decrease In Depreciation Impairment Property Plant Equipment         506   
Disposals Property Plant Equipment         12 645   
Fixed Assets273 742251 777248 681367 223430 197489 473508 180542 348602 067602 273684 078935 466900 315
Increase From Amortisation Charge For Year Intangible Assets      10 00010 00010 00010 00010 00010 00010 000
Increase From Depreciation Charge For Year Property Plant Equipment      53 79156 19164 75565 67570 53685 76281 726
Intangible Assets     100 00090 00080 00070 00060 00050 00040 00030 000
Intangible Assets Gross Cost     200 000200 000200 000200 000200 000200 000200 000200 000
Net Current Assets Liabilities151 832154 235369 055320 516267 482246 071269 331274 242206 419566 243666 302384 415242 214
Property Plant Equipment Gross Cost     651 283733 781834 140968 6141 043 9891 206 3301 553 4801 610 055
Total Additions Including From Business Combinations Property Plant Equipment      82 498100 359134 47488 020162 341347 15056 575
Total Assets Less Current Liabilities425 574406 012617 736687 739697 679735 544777 511816 590808 4861 168 5161 350 3801 319 8811 142 529
Amount Specific Advance Or Credit Directors         25 63127 921 40 470
Amount Specific Advance Or Credit Made In Period Directors          81 099 72 209
Amount Specific Advance Or Credit Repaid In Period Directors          78 809 31 739
Creditors Due After One Year351 463332 352571 694625 596598 700        
Creditors Due Within One Year264 355270 145125 810212 619287 977        
Intangible Fixed Assets Aggregate Amortisation Impairment50 00060 00070 00080 00090 000        
Intangible Fixed Assets Amortisation Charged In Period 10 00010 00010 00010 000        
Intangible Fixed Assets Cost Or Valuation200 000200 000200 000200 000200 000        
Number Shares Allotted 100100100100        
Par Value Share 1111        
Share Capital Allotted Called Up Paid100100100100100        
Tangible Fixed Assets Additions 6 75024 931158 727118 348        
Tangible Fixed Assets Cost Or Valuation218 585225 335250 266408 993527 341        
Tangible Fixed Assets Depreciation94 843113 558131 585161 770207 144        
Tangible Fixed Assets Depreciation Charged In Period 18 71518 02730 18545 374        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
New director was appointed on 2019-04-05
filed on: 5th, April 2019
Free Download (2 pages)

Company search

Advertisements