Poundbury Gardens Limited DORSET


Founded in 1990, Poundbury Gardens, classified under reg no. 02529066 is an active company. Currently registered at 40 High West Street DT1 1UR, Dorset the company has been in the business for 34 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2010/01/31 Poundbury Gardens Limited is no longer carrying the name Castle Brimsmore Holdings.

The firm has 2 directors, namely Helen B., Michael B.. Of them, Michael B. has been with the company the longest, being appointed on 1 June 1991. Currently 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.

Poundbury Gardens Limited Address / Contact

Office Address 40 High West Street
Office Address2 Dorchester
Town Dorset
Post code DT1 1UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02529066
Date of Incorporation Wed, 8th Aug 1990
Industry Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Helen B.

Position: Director

Resigned:

Humphries Kirk Services Limited

Position: Corporate Secretary

Appointed: 31 October 2006

Michael B.

Position: Director

Appointed: 01 June 1991

James F.

Position: Director

Appointed: 30 January 2006

Resigned: 28 April 2014

Battens Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 19 November 1999

Resigned: 31 October 2006

Geoffrey C.

Position: Director

Appointed: 10 February 1998

Resigned: 19 November 1999

Anthony R.

Position: Director

Appointed: 01 November 1997

Resigned: 23 December 2009

Geoffrey C.

Position: Secretary

Appointed: 01 November 1997

Resigned: 19 November 1999

Joan B.

Position: Secretary

Appointed: 13 July 1992

Resigned: 01 November 1997

David B.

Position: Director

Appointed: 01 June 1991

Resigned: 01 November 1997

Kay B.

Position: Director

Appointed: 01 June 1991

Resigned: 17 February 1998

Peter B.

Position: Director

Appointed: 01 June 1991

Resigned: 17 February 1998

Joan B.

Position: Director

Appointed: 01 June 1991

Resigned: 17 February 1998

Helen B.

Position: Secretary

Appointed: 01 June 1991

Resigned: 13 July 1992

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we researched, there is Michael B. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Helen B. This PSC has significiant influence or control over the company,.

Michael B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Helen B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Castle Brimsmore Holdings January 31, 2010
Eggesford Gardens Holdings May 28, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-637 791-678 262       
Balance Sheet
Cash Bank In Hand60 07322 115       
Cash Bank On Hand 22 11583 44453 48050 92958 9169 46069 08587 751
Current Assets812 396955 1911 163 2551 288 1761 522 4161 671 4791 635 7122 052 1402 204 151
Debtors590 025762 158883 6181 033 0481 239 8021 364 7131 404 0771 729 3061 740 068
Net Assets Liabilities -678 262-648 820-579 242-514 965-483 894-437 944-347 478-293 874
Net Assets Liabilities Including Pension Asset Liability-637 791-678 262       
Other Debtors 30 96543 79043 95749 72351 61955 51043 43838 632
Property Plant Equipment 100 872119 948111 452107 532117 724119 888128 249125 105
Stocks Inventory162 298170 918       
Tangible Fixed Assets95 236100 872       
Total Inventories 170 918196 193201 648231 685247 850222 175253 749376 332
Reserves/Capital
Called Up Share Capital105 100105 100       
Profit Loss Account Reserve-742 891-783 362       
Shareholder Funds-637 791-678 262       
Other
Accumulated Depreciation Impairment Property Plant Equipment 219 859238 638255 863271 682289 946309 386331 636353 754
Amounts Owed By Group Undertakings 730 483831 380981 5351 181 0961 308 4311 345 5241 683 2091 692 715
Amounts Owed To Group Undertakings 1 369 5011 497 2311 617 6451 733 2121 856 1131 926 3822 114 5272 325 949
Average Number Employees During Period  33303133313638
Creditors 20 00020 00020 00020 00020 00020 00020 00020 000
Creditors Due After One Year20 00020 000       
Creditors Due Within One Year1 518 6981 705 980       
Cumulative Preference Share Dividends Unpaid 20 00020 00020 00020 00020 00020 00020 00020 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases  60 00060 00060 00060 00060 00060 00060 000
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   -9 388     
Increase From Depreciation Charge For Year Property Plant Equipment  18 77917 22515 81918 26419 44022 25022 118
Net Current Assets Liabilities-706 302-750 789-736 258-658 964-591 697-568 248-523 457-439 117-383 189
Number Shares Allotted 20 000       
Other Creditors 20 00020 00020 00020 00020 00020 00020 00020 000
Other Taxation Social Security Payable 74 09585 997111 658107 936108 56131 883119 722129 925
Par Value Share 1       
Property Plant Equipment Gross Cost 320 731358 586367 315379 214407 670429 274459 885478 859
Provisions For Liabilities Balance Sheet Subtotal 8 34512 51011 73010 80013 37014 37516 61015 790
Provisions For Liabilities Charges6 7258 345       
Share Capital Allotted Called Up Paid20 00020 000       
Tangible Fixed Assets Additions 18 974       
Tangible Fixed Assets Cost Or Valuation301 757320 731       
Tangible Fixed Assets Depreciation206 521219 859       
Tangible Fixed Assets Depreciation Charged In Period 13 338       
Total Additions Including From Business Combinations Property Plant Equipment  37 8558 72911 89928 45621 60430 61118 974
Total Assets Less Current Liabilities-611 066-649 917-616 310-547 512-484 165-450 524-403 569-310 868-258 084
Trade Creditors Trade Payables 191 427224 037138 364179 862191 805116 409127 0978 148
Trade Debtors Trade Receivables 7108 4487 5568 9834 6633 0432 6598 721

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
Free Download (11 pages)

Company search

Advertisements