Rocket Gardens Limited HELSTON


Rocket Gardens started in year 2006 as Private Limited Company with registration number 05665119. The Rocket Gardens company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Helston at Treverry Farm. Postal code: TR12 6BD.

The firm has one director. Michael K., appointed on 3 January 2006. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Eleanor K. who worked with the the firm until 12 February 2009.

Rocket Gardens Limited Address / Contact

Office Address Treverry Farm
Office Address2 Mawgan
Town Helston
Post code TR12 6BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05665119
Date of Incorporation Tue, 3rd Jan 2006
Industry Plant propagation
End of financial Year 31st January
Company age 18 years old
Account next due date Thu, 31st Oct 2024 (174 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Michael K.

Position: Director

Appointed: 03 January 2006

Rachel J.

Position: Director

Appointed: 17 November 2010

Resigned: 23 February 2011

Mantel Secretaries Limited

Position: Corporate Secretary

Appointed: 03 January 2006

Resigned: 03 January 2006

Mantel Nominees Limited

Position: Corporate Director

Appointed: 03 January 2006

Resigned: 03 January 2006

Eleanor K.

Position: Director

Appointed: 03 January 2006

Resigned: 12 February 2009

Eleanor K.

Position: Secretary

Appointed: 03 January 2006

Resigned: 12 February 2009

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Rocket Holdings (Cornwall) Limited from Truro, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Michael K. This PSC owns 75,01-100% shares.

Rocket Holdings (Cornwall) Limited

Peat House Newham Road, Truro, TR1 2DP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Company Register
Registration number 13897081
Notified on 12 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael K.

Notified on 6 April 2016
Ceased on 12 April 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-267 716-240 016       
Balance Sheet
Cash Bank On Hand 5195 3866727 861488352 474277 52676 269
Current Assets44 14339 48759 81358 03582 76993 118495 020413 453476 304
Debtors36 34223 48836 37734 61334 42352 42182 54675 927336 535
Net Assets Liabilities -240 016-211 575-192 181-179 754-127 422257 636310 012282 833
Other Debtors 17 78722 41128 69324 03023 20837 23070 205335 146
Property Plant Equipment 2 1873 1688 17725 20419 22121 18997 674130 501
Total Inventories 15 48018 05022 75040 48540 20960 00060 000 
Cash Bank In Hand291519       
Stocks Inventory7 51015 480       
Tangible Fixed Assets5 7292 187       
Reserves/Capital
Called Up Share Capital66 67766 677       
Profit Loss Account Reserve-417 718-390 018       
Shareholder Funds-267 716-240 016       
Other
Accumulated Depreciation Impairment Property Plant Equipment 98 748100 505101 734114 631128 664144 625157 381173 566
Average Number Employees During Period    812202620
Bank Borrowings Overdrafts 23 95811 45828 5463247 86044 40035 75722 765
Corporation Tax Payable      40 388  
Creditors 23 95838 91127 500105 82394 46693 43455 79297 866
Future Minimum Lease Payments Under Non-cancellable Operating Leases   209 404178 358147 311120 700100 30079 900
Increase From Depreciation Charge For Year Property Plant Equipment  1 7571 22912 89714 03315 96112 75616 185
Net Current Assets Liabilities-236 987-218 245-175 832-172 858-99 135-52 177331 971275 030258 298
Number Shares Issued Fully Paid  66 67766 677     
Other Creditors 173 50527 45327 500105 82394 46649 03420 03575 101
Other Taxation Social Security Payable 6 56310 3813 3304 0289 6522 13414 22826 294
Par Value Share  11     
Property Plant Equipment Gross Cost 100 935103 673109 911139 835147 885165 814255 055304 067
Provisions For Liabilities Balance Sheet Subtotal      2 0906 9008 100
Total Additions Including From Business Combinations Property Plant Equipment  2 7386 23829 9248 05017 92989 24149 012
Total Assets Less Current Liabilities-231 258-216 058-172 664-164 681-73 931-32 956353 160372 704388 799
Trade Creditors Trade Payables 40 90322 98025 46920 25516 33638 42322 07832 798
Trade Debtors Trade Receivables 5 70113 9665 92010 39329 21345 3165 7221 389
Creditors Due After One Year36 45823 958       
Creditors Due Within One Year281 130257 732       
Share Premium Account83 32583 325       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 31st, October 2023
Free Download (11 pages)

Company search