The English Garden Company Limited HATFIELD


Founded in 2005, The English Garden Company, classified under reg no. 05481756 is an active company. Currently registered at The Camp North Mymms Park AL9 7TN, Hatfield the company has been in the business for nineteen years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31.

There is a single director in the company at the moment - Graham F., appointed on 30 July 2007. In addition, a secretary was appointed - Kiersa C., appointed on 31 July 2013. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the EN6 3PB postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1127746 . It is located at The Meadows, Off Blanche Lane, Potters Bar with a total of 2 cars.

The English Garden Company Limited Address / Contact

Office Address The Camp North Mymms Park
Office Address2 North Mymms
Town Hatfield
Post code AL9 7TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05481756
Date of Incorporation Wed, 15th Jun 2005
Industry Landscape service activities
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Kiersa C.

Position: Secretary

Appointed: 31 July 2013

Graham F.

Position: Director

Appointed: 30 July 2007

David F.

Position: Director

Appointed: 30 April 2010

Resigned: 03 December 2016

Harriet B.

Position: Secretary

Appointed: 19 February 2008

Resigned: 31 July 2013

Robert T.

Position: Director

Appointed: 01 October 2005

Resigned: 09 February 2010

A.c. Secretaries Limited

Position: Corporate Secretary

Appointed: 15 June 2005

Resigned: 15 June 2005

Martina F.

Position: Director

Appointed: 15 June 2005

Resigned: 27 July 2015

A.c. Directors Limited

Position: Corporate Director

Appointed: 15 June 2005

Resigned: 15 June 2005

Emma F.

Position: Director

Appointed: 15 June 2005

Resigned: 12 December 2007

Harriet B.

Position: Director

Appointed: 15 June 2005

Resigned: 31 July 2013

Martina F.

Position: Secretary

Appointed: 15 June 2005

Resigned: 19 February 2008

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Graham F. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Graham F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth342 258266 910225 527       
Balance Sheet
Cash Bank In Hand2724 10922       
Cash Bank On Hand  2220428386150 091238 893356 850368 617
Current Assets34 40955 06067 75796 10069 90592 022223 128338 248472 050498 913
Debtors27 65144 24860 55187 83061 18182 33262 90188 944101 004114 946
Intangible Fixed Assets429 000390 000351 000       
Net Assets Liabilities  225 527210 981200 001187 084213 646282 089397 988416 351
Net Assets Liabilities Including Pension Asset Liability342 258266 910225 527       
Other Debtors  5 8317 41011 49612 3237 3574 70726 33728 526
Property Plant Equipment  92 36572 70957 05353 07356 755134 135184 625201 214
Stocks Inventory6 4866 7037 184       
Tangible Fixed Assets71 14092 52192 365       
Total Inventories  7 1848 0668 4419 60410 13610 41114 19615 350
Reserves/Capital
Called Up Share Capital905905905       
Profit Loss Account Reserve320 203244 855203 472       
Shareholder Funds342 258266 910225 527       
Other
Accumulated Amortisation Impairment Intangible Assets  429 000468 000507 000546 000585 000624 000663 000702 000
Accumulated Depreciation Impairment Property Plant Equipment  27 61741 120159 218173 751169 16720 82644 918224 623
Average Number Employees During Period   1413121110910
Bank Borrowings Overdrafts  2 73554 7868 1854 87648 33338 88629 09819 062
Bank Overdrafts  2 73554 7868 1854 876    
Capital Redemption Reserve150150150       
Creditors  32 46513 9555 9001 18059 11484 22697 82686 648
Creditors Due After One Year11 81930 91332 465       
Creditors Due Within One Year161 848225 961237 920       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 58016 6714 59021 92652 7287 08635 663
Disposals Property Plant Equipment   14 72822 7686 86229 68555 2349 36550 106
Finance Lease Liabilities Present Value Total  32 46513 9555 9001 18010 78145 34068 72867 586
Fixed Assets500 140482 521443 365384 709330 053287 073251 755290 135301 625279 214
Increase Decrease In Property Plant Equipment      18 75079 34454 45938 004
Increase From Amortisation Charge For Year Intangible Assets   39 00039 00039 00039 00039 00039 00039 000
Increase From Depreciation Charge For Year Property Plant Equipment   26 33721 7317 59517 34237 20849 41427 371
Intangible Assets  351 000312 000273 000234 000195 000156 000117 00078 000
Intangible Assets Gross Cost  780 000780 000780 000780 000780 000780 000780 000 
Intangible Fixed Assets Aggregate Amortisation Impairment351 000390 000429 000       
Intangible Fixed Assets Amortisation Charged In Period 39 00039 000       
Intangible Fixed Assets Cost Or Valuation780 000780 000        
Net Current Assets Liabilities-127 439-170 901-170 163-148 810-110 471-90 37436 77699 204230 462271 293
Number Shares Allotted 100100       
Other Creditors  99 31566 66462 08557 02966 54894 59875 22874 116
Other Taxation Social Security Payable  71 36892 39882 44282 62896 03385 41690 27887 362
Par Value Share 11       
Property Plant Equipment Gross Cost  81 627226 867216 271226 824225 922287 782152 553155 907
Provisions For Liabilities Balance Sheet Subtotal  15 21010 96313 6818 43515 77123 02436 27347 508
Provisions For Liabilities Charges18 62413 79715 210       
Secured Debts51 85188 84453 709       
Share Capital Allotted Called Up Paid100100100       
Share Premium Account21 00021 00021 000       
Tangible Fixed Assets Additions 69 30340 835       
Tangible Fixed Assets Cost Or Valuation227 580239 378230 766       
Tangible Fixed Assets Depreciation156 440146 857138 401       
Tangible Fixed Assets Depreciation Charged In Period 27 96329 853       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 37 54638 309       
Tangible Fixed Assets Disposals 57 50549 447       
Total Additions Including From Business Combinations Property Plant Equipment   10 82912 17217 41528 783117 094102 18395 343
Total Assets Less Current Liabilities372 701311 620273 202235 899219 582196 699288 531389 339532 087550 507
Total Borrowings  53 70987 25022 14010 77616 406   
Trade Creditors Trade Payables  45 99312 55319 60933 14316 47926 64029 35223 371
Trade Debtors Trade Receivables  54 72080 42049 68570 00955 54484 23774 66786 420
Capital Commitments      38 144   

Transport Operator Data

The Meadows
Address Off Blanche Lane , South Mimms
City Potters Bar
Post code EN6 3PB
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-07-31
filed on: 9th, April 2024
Free Download (10 pages)

Company search