South Heath Garden Centre & Nursery Limited MILTON PARK


South Heath Garden Centre & Nursery Limited was dissolved on 2023-05-24. South Heath Garden Centre & Nursery was a private limited company that was located at C/O Antony Batty & Co Thames Valley, Innovation Centre, Milton Park, OX14 4RY. Its total net worth was estimated to be approximately 533398 pounds, and the fixed assets that belonged to the company totalled up to 12461 pounds. This company (incorporated on 1977-04-12) was run by 2 directors and 1 secretary.
Director Susan S. who was appointed on 16 December 2002.
Director Michael S. who was appointed on 16 December 2002.
Among the secretaries, we can name: Susan S. appointed on 31 March 2003.

The company was classified as "other retail sale of new goods in specialised stores (not commercial art galleries and opticians)" (47789), "retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores" (47760). The last confirmation statement was filed on 2021-02-20 and last time the statutory accounts were filed was on 31 March 2020. 2016-02-20 is the date of the most recent annual return.

South Heath Garden Centre & Nursery Limited Address / Contact

Office Address C/o Antony Batty & Co Thames Valley
Office Address2 Innovation Centre
Town Milton Park
Post code OX14 4RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01307849
Date of Incorporation Tue, 12th Apr 1977
Date of Dissolution Wed, 24th May 2023
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Industry Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
End of financial Year 30th September
Company age 46 years old
Account next due date Thu, 30th Jun 2022
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Sun, 6th Mar 2022
Last confirmation statement dated Sat, 20th Feb 2021

Company staff

Susan S.

Position: Secretary

Appointed: 31 March 2003

Susan S.

Position: Director

Appointed: 16 December 2002

Michael S.

Position: Director

Appointed: 16 December 2002

Winifred S.

Position: Director

Appointed: 31 December 1990

Resigned: 31 March 2003

Brian S.

Position: Director

Appointed: 31 December 1990

Resigned: 31 March 2003

People with significant control

Michael S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Susan S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth533 398563 691595 339    
Balance Sheet
Cash Bank In Hand672 695654 549609 226    
Cash Bank On Hand  609 226660 734645 432686 656646 982
Current Assets746 420744 928695 315747 173719 599745 276688 751
Debtors1 7893 6224 2044 4844 9272 0381 815
Net Assets Liabilities  595 339629 318633 047631 540535 586
Net Assets Liabilities Including Pension Asset Liability533 398563 691595 339    
Property Plant Equipment  6 9135 5734 1683 1543 173
Stocks Inventory71 93686 75781 885    
Tangible Fixed Assets12 4619 2466 913    
Total Inventories  81 88581 95569 24056 58239 954
Reserves/Capital
Called Up Share Capital1 0001 0001 000    
Profit Loss Account Reserve532 398562 691594 339    
Shareholder Funds533 398563 691595 339    
Other
Accrued Liabilities  6 1307 3305 6629 9256 481
Accumulated Depreciation Impairment Property Plant Equipment  101 728102 957104 362105 417106 473
Average Number Employees During Period  99888
Corporation Tax Payable  15 68217 82410 82012 0985 711
Creditors  105 719122 48890 030116 402155 826
Creditors Due Within One Year223 307188 893105 719    
Disposals Decrease In Depreciation Impairment Property Plant Equipment   630   
Disposals Property Plant Equipment   630   
Increase From Depreciation Charge For Year Property Plant Equipment   1 8591 4051 0551 056
Net Current Assets Liabilities523 113556 035589 596624 685629 569628 874532 925
Number Shares Allotted 100100    
Number Shares Issued Fully Paid   100100100100
Other Taxation Social Security Payable  1 4441 1811 3042 0202 323
Par Value Share 111111
Prepayments  1 3001 300850440815
Property Plant Equipment Gross Cost  108 641108 530108 530108 571109 646
Provisions For Liabilities Balance Sheet Subtotal  1 170940690488512
Provisions For Liabilities Charges2 1761 5901 170    
Recoverable Value-added Tax  1 122 978  
Share Capital Allotted Called Up Paid100100100    
Tangible Fixed Assets Cost Or Valuation108 641108 641     
Tangible Fixed Assets Depreciation96 18099 395101 728    
Tangible Fixed Assets Depreciation Charged In Period 3 2152 333    
Total Additions Including From Business Combinations Property Plant Equipment   519 411 075
Total Assets Less Current Liabilities535 574565 281596 509630 258633 737632 028536 098
Trade Creditors Trade Payables  66 46364 02257 24444 08145 298
Trade Debtors Trade Receivables  1 7823 1843 0991 5981 000
Other Creditors      10 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Resolution
Accounting period ending changed to March 31, 2021 (was September 30, 2021).
filed on: 11th, October 2021
Free Download (1 page)

Company search