Milton Park (dorset) Limited GILLINGHAM


Founded in 2003, Milton Park (dorset), classified under reg no. 04897128 is an active company. Currently registered at Park Farm SP8 5JG, Gillingham the company has been in the business for 21 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Richard H., Alan R.. Of them, Richard H., Alan R. have been with the company the longest, being appointed on 9 May 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Milton Park (dorset) Limited Address / Contact

Office Address Park Farm
Office Address2 Shaftesbury Road
Town Gillingham
Post code SP8 5JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04897128
Date of Incorporation Fri, 12th Sep 2003
Industry Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Richard H.

Position: Director

Appointed: 09 May 2018

Alan R.

Position: Director

Appointed: 09 May 2018

Karen M.

Position: Secretary

Appointed: 01 May 2015

Resigned: 19 September 2018

Lagan Farms Dorset Ltd

Position: Corporate Director

Appointed: 07 September 2006

Resigned: 09 May 2018

Lucinda S.

Position: Secretary

Appointed: 12 May 2004

Resigned: 16 January 2015

Susan C.

Position: Director

Appointed: 06 May 2004

Resigned: 09 May 2018

Ronald C.

Position: Secretary

Appointed: 12 September 2003

Resigned: 12 May 2004

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 12 September 2003

Resigned: 12 September 2003

Richard C.

Position: Director

Appointed: 12 September 2003

Resigned: 09 May 2018

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 2003

Resigned: 12 September 2003

Ronald C.

Position: Director

Appointed: 12 September 2003

Resigned: 01 April 2021

Sheila C.

Position: Director

Appointed: 12 September 2003

Resigned: 07 September 2006

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we researched, there is Blue Diamond Uk Limited from Eastleigh, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Lagan Farms (Dorset) Limited that entered Gillingham, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 75,01-100% voting rights. This PSC owns 25-50% shares and has 75,01-100% voting rights. Moving on, there is Richard C., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Blue Diamond Uk Limited

Brambridge Park Garden Centre Kiln Lane, Brambridge, Eastleigh, SO50 6HT, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02421720
Notified on 9 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lagan Farms (Dorset) Limited

Park Farm Shaftesbury Road, Gillingham, Dorset, SP8 5JG, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 03293308
Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control: 75,01-100% voting rights
25-50% shares

Richard C.

Notified on 6 April 2016
Ceased on 9 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-31
Balance Sheet
Cash Bank On Hand325 636313 691246 871
Current Assets840 744821 316646 563
Debtors146 705149 34945 305
Net Assets Liabilities467 895500 099419 904
Other Debtors120 752124 17435 314
Property Plant Equipment729 557677 127734 953
Total Inventories368 403358 276354 387
Other
Accumulated Depreciation Impairment Property Plant Equipment890 560949 773907 169
Amounts Owed To Group Undertakings3 0095 7626 677
Average Number Employees During Period475256
Balances Amounts Owed To Related Parties 5 762 
Bank Borrowings317 240258 700215 671
Bank Borrowings Overdrafts186 742141 76095 638
Creditors586 742541 760495 638
Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 731114 792
Disposals Property Plant Equipment 14 178120 470
Finance Lease Liabilities Present Value Total3 155  
Increase From Depreciation Charge For Year Property Plant Equipment 70 94472 188
Net Current Assets Liabilities341 926380 964197 309
Other Creditors400 000400 000400 000
Other Taxation Social Security Payable90 29681 10564 127
Property Plant Equipment Gross Cost1 620 1171 626 9001 642 122
Provisions For Liabilities Balance Sheet Subtotal16 84616 23216 720
Total Additions Including From Business Combinations Property Plant Equipment 20 961135 692
Total Assets Less Current Liabilities1 071 4831 058 091932 262
Total Borrowings320 395258 700 
Trade Creditors Trade Payables254 752218 316242 739
Trade Debtors Trade Receivables25 95325 1759 991

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2023
filed on: 26th, March 2024
Free Download (14 pages)

Company search

Advertisements