Parker's Garden Company Frinton Limited ESSEX


Parker's Garden Company Frinton started in year 1960 as Private Limited Company with registration number 00647355. The Parker's Garden Company Frinton company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in Essex at 164-174 Frinton Road. Postal code: CO13 0PD. Since Wednesday 23rd January 2002 Parker's Garden Company Frinton Limited is no longer carrying the name Frinton Road Nurseries.

The company has 4 directors, namely Katrina H., Joanne C. and Nina P. and others. Of them, Nina P., Roger P. have been with the company the longest, being appointed on 30 June 1991 and Katrina H. has been with the company for the least time - from 1 February 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Geoffrey P. who worked with the the company until 31 January 2023.

Parker's Garden Company Frinton Limited Address / Contact

Office Address 164-174 Frinton Road
Office Address2 Kirby Cross
Town Essex
Post code CO13 0PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00647355
Date of Incorporation Tue, 19th Jan 1960
Industry Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
End of financial Year 31st January
Company age 64 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Katrina H.

Position: Director

Appointed: 01 February 2019

Joanne C.

Position: Director

Appointed: 24 July 2002

Nina P.

Position: Director

Appointed: 30 June 1991

Roger P.

Position: Director

Appointed: 30 June 1991

Daniel P.

Position: Director

Appointed: 15 May 1998

Resigned: 16 November 2023

Geoffrey P.

Position: Secretary

Appointed: 25 June 1997

Resigned: 31 January 2023

Geoffrey P.

Position: Director

Appointed: 12 March 1995

Resigned: 31 January 2023

Joan P.

Position: Director

Appointed: 30 June 1991

Resigned: 25 June 1997

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Joanne C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Joanne C. This PSC owns 75,01-100% shares.

Joanne C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Joanne C.

Notified on 7 April 2016
Ceased on 7 April 2016
Nature of control: 75,01-100% shares

Company previous names

Frinton Road Nurseries January 23, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312015-01-312016-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth  447 430470 797     
Balance Sheet
Cash Bank On Hand    13 50313 798187 086312 270245 092
Current Assets508 817387 816424 383415 198412 526322 048583 851826 101688 192
Debtors267 407119 789163 23073 33284 95533 41395 85265 32411 751
Net Assets Liabilities    373 397162 452211 883329 974292 030
Other Debtors    79 95829 28988 94228 52011 079
Property Plant Equipment    1 218 2891 144 5901 083 8171 057 524983 151
Total Inventories    314 068274 836300 913448 507 
Cash Bank In Hand13 35264 60663 602103 122     
Stocks Inventory228 058203 421197 551238 744     
Tangible Fixed Assets722 980822 277811 232855 520     
Net Assets Liabilities Including Pension Asset Liability418 300356 790       
Reserves/Capital
Called Up Share Capital3 7503 5003 5003 500     
Profit Loss Account Reserve412 550351 040441 680465 047     
Shareholder Funds  447 430470 797     
Other
Accumulated Depreciation Impairment Property Plant Equipment    932 9021 021 2761 100 3721 179 7901 264 301
Amounts Owed By Directors     15719 31010 625 
Average Number Employees During Period    6363585762
Bank Borrowings Overdrafts    740 855862 2801 035 004959 676909 715
Creditors    769 447872 6861 035 004959 676909 715
Increase From Depreciation Charge For Year Property Plant Equipment     88 37479 98681 87684 511
Net Current Assets Liabilities205 997104 602121 62160 313-44 786-86 433196 654286 383262 088
Other Creditors    28 59210 40653 25179 08252 684
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      8902 458 
Other Disposals Property Plant Equipment      1 0682 458 
Other Taxation Social Security Payable    81 104102 23764 826105 561126 681
Property Plant Equipment Gross Cost    2 151 1912 165 8662 184 1892 237 3142 247 452
Provisions For Liabilities Balance Sheet Subtotal    30 6599 78633 58454 25743 494
Total Additions Including From Business Combinations Property Plant Equipment     14 67519 39155 58310 138
Total Assets Less Current Liabilities928 977926 879932 853915 8331 173 5031 044 9241 280 4711 343 9071 245 239
Trade Creditors Trade Payables    186 838111 420128 842297 332151 266
Trade Debtors Trade Receivables    4 9974 1256 91036 804672
Capital Redemption Reserve1 0001 2501 2501 250     
Creditors Due After One Year505 601558 741473 606423 006     
Creditors Due Within One Year302 820283 214302 762354 885     
Deferred Tax Liability  11 81722 030     
Net Assets Liability Excluding Pension Asset Liability  447 430470 797     
Number Shares Allotted 3 500 7 000     
Other Loans After Five Years By Instalments  294 313269 694     
Other Loans After Five Years Not By Instalments  21 04121 041     
Par Value Share 1 1     
Share Capital Allotted Called Up Paid3 7503 5003 5003 500     
Share Premium Account1 0001 0001 0001 000     
Tangible Fixed Assets Additions 141 438 85 974     
Tangible Fixed Assets Cost Or Valuation1 415 7701 557 2081 567 9601 653 934     
Tangible Fixed Assets Depreciation692 790734 931756 728798 414     
Tangible Fixed Assets Depreciation Charged In Period 42 141 41 686     
Advances Credits Directors152 00713 249       
Advances Credits Repaid In Period Directors 138 758       
Capital Employed418 300356 790       
Provisions For Liabilities Charges5 07611 348       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 30th, August 2023
Free Download (12 pages)

Company search

Advertisements