Moss Cottage Limited ORMSKIRK


Moss Cottage started in year 2009 as Private Limited Company with registration number 06817392. The Moss Cottage company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Ormskirk at Warbreck Garden Centre Lyelake Lane. Postal code: L40 6JW.

The company has 3 directors, namely Joseph A., Susan A. and Richard A.. Of them, Richard A. has been with the company the longest, being appointed on 12 February 2009 and Joseph A. and Susan A. have been with the company for the least time - from 31 January 2015. As of 19 April 2024, there was 1 ex director - Suzanne A.. There were no ex secretaries.

Moss Cottage Limited Address / Contact

Office Address Warbreck Garden Centre Lyelake Lane
Office Address2 Westhead
Town Ormskirk
Post code L40 6JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06817392
Date of Incorporation Thu, 12th Feb 2009
Industry Licensed restaurants
Industry Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
End of financial Year 31st January
Company age 15 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Joseph A.

Position: Director

Appointed: 31 January 2015

Susan A.

Position: Director

Appointed: 31 January 2015

Richard A.

Position: Director

Appointed: 12 February 2009

Suzanne A.

Position: Director

Appointed: 12 February 2009

Resigned: 14 April 2014

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we discovered, there is Richard A. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Susan A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Joseph A., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard A.

Notified on 6 July 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Susan A.

Notified on 12 February 2021
Ceased on 6 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Joseph A.

Notified on 12 February 2017
Ceased on 6 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-128 641-228 532-297 086108 936125 893       
Balance Sheet
Cash Bank In Hand1 7751 6002 2002 4342 295       
Cash Bank On Hand    2 29537 18220 8099 59594 9416 26010 53878 076
Current Assets401 475370 809363 679350 709314 082319 345252 255226 657317 144344 562373 534583 041
Debtors29 24211 73715 69618 9598 55018 04511 16612 23321 47073 3089 67019 142
Intangible Fixed Assets345 760325 716305 672285 628265 584       
Net Assets Liabilities    125 893273 797470 551646 132911 6131 122 5811 449 5771 635 098
Net Assets Liabilities Including Pension Asset Liability-128 641-228 532-297 086108 936125 893       
Other Debtors    8 5509 58310 56611 63315 62964 4289 2934 779
Property Plant Equipment    1 350 1371 423 1031 606 5131 932 4752 255 6983 130 178  
Stocks Inventory370 458357 472345 783329 316303 237       
Tangible Fixed Assets797 291787 643792 062915 2571 350 137       
Total Inventories    303 237264 118220 280204 829200 733264 994353 326485 823
Reserves/Capital
Called Up Share Capital222415 000415 000       
Profit Loss Account Reserve-128 643-228 534-297 088-306 064-289 107       
Shareholder Funds-128 641-228 532-297 086108 936125 893       
Other
Accumulated Amortisation Impairment Intangible Assets    135 297155 341175 385195 429215 473235 517255 561275 605
Accumulated Depreciation Impairment Property Plant Equipment    146 426164 210194 124228 032266 137383 486249 239323 269
Average Number Employees During Period    3035404348434346
Bank Borrowings    667 109638 050606 223575 515540 7831 025 333941 1451 328 813
Bank Borrowings Overdrafts    637 543607 173575 602539 895503 574949 102216 8661 233 898
Bank Overdrafts    82 441 4 54610 611 46 26587 239 
Creditors    1 469 6401 447 0001 371 0151 294 6121 206 6111 739 2491 143 3182 077 738
Creditors Due After One Year1 382 3711 496 7981 531 5921 217 8581 469 640       
Creditors Due Within One Year290 796215 902226 907224 800334 270       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 863      
Disposals Property Plant Equipment     5 119      
Finance Lease Liabilities Present Value Total     9 4976 4173 337257257  
Finance Lease Payments Owing Minimum Gross     3 4083 4087 1003 692284  
Finished Goods    303 237264 118220 280204 829200 733264 994  
Fixed Assets1 143 0511 113 3591 097 7341 200 8851 615 7211 669 6431 833 0092 138 9272 442 1063 296 5423 965 6503 917 318
Future Finance Charges On Finance Leases     1 3391 0113282727  
Increase Decrease In Property Plant Equipment     14 200      
Increase From Amortisation Charge For Year Intangible Assets     20 04420 04420 04420 04420 044 20 044
Increase From Depreciation Charge For Year Property Plant Equipment     21 64729 91433 90838 105117 349 78 943
Intangible Assets    265 584245 540225 496205 452185 408165 364145 320125 276
Intangible Assets Gross Cost    400 881400 881400 881400 881400 881 400 881 
Intangible Fixed Assets Aggregate Amortisation Impairment55 12175 16595 209115 253135 297       
Intangible Fixed Assets Amortisation Charged In Period 20 04420 04420 04420 044       
Intangible Fixed Assets Cost Or Valuation400 881400 881400 881400 881        
Investments Fixed Assets     1 0001 0001 0001 0001 0001 0001 000
Net Current Assets Liabilities110 679154 907136 772125 909-20 18851 1548 557-186 719-311 936-418 877-769 784-192 877
Number Shares Allotted 22415 000415 000       
Number Shares Issued Fully Paid     415 000415 000415 000415 000415 000  
Other Creditors    832 097830 330788 996751 380702 780790 147106 923843 840
Other Investments Other Than Loans     1 0001 0001 0001 0001 0001 0001 000
Other Loans After Five Years By Instalments632 840601 860569 477         
Other Loans After Five Years Not By Instalments550 000775 405837 355         
Other Remaining Borrowings    832 097830 330788 996751 380702 780674 147647 220653 718
Other Taxation Social Security Payable    38 24648 58127 14142 441102 446164 830174 890299 275
Par Value Share 111111111  
Profit Loss     147 904196 754175 581265 481210 968  
Property Plant Equipment Gross Cost    1 496 5631 587 3131 800 6372 160 5072 521 8353 513 6643 967 355350 361
Provisions       11 46411 94615 835  
Provisions For Liabilities Balance Sheet Subtotal       11 46411 94615 83516 52811 605
Secured Debts822 801799 893776 246747 576749 550       
Share Capital Allotted Called Up Paid222415 000415 000       
Tangible Fixed Assets Additions 11 67627 230144 860454 415       
Tangible Fixed Assets Cost Or Valuation858 382870 058897 2881 042 1481 496 563       
Tangible Fixed Assets Depreciation61 09182 415105 226126 891146 426       
Tangible Fixed Assets Depreciation Charged In Period 21 32422 81121 66519 535       
Total Additions Including From Business Combinations Property Plant Equipment     95 869213 324359 870361 328991 829 83 062
Total Assets Less Current Liabilities1 253 7301 268 2661 234 5061 326 7941 595 5331 720 7971 841 5661 952 2082 130 1702 877 6653 195 8663 724 441
Total Borrowings    749 550650 627620 266592 543544 1201 187 8551 377 0451 599 835
Trade Creditors Trade Payables    147 509177 411168 580313 567474 579465 763644 639283 143
Trade Debtors Trade Receivables     8 4626006005 8418 88037714 363
Increase Decrease Due To Transfers Between Classes Property Plant Equipment         38 380  
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment         692  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Sunday 12th February 2023
filed on: 1st, March 2023
Free Download (5 pages)

Company search

Advertisements