The Watercress Company Limited DORCHESTER


The Watercress Company started in year 1986 as Private Limited Company with registration number 02082350. The The Watercress Company company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Dorchester at Nether Moynton House Moreton Road. Postal code: DT2 8HZ. Since 1994/12/08 The Watercress Company Limited is no longer carrying the name B & M Watercress.

Currently there are 3 directors in the the firm, namely Sharon B., Thomas A. and Peter O.. In addition one secretary - Pamela O. - is with the company. As of 16 June 2024, there were 7 ex directors - Jeremy M., Christopher J. and others listed below. There were no ex secretaries.

The Watercress Company Limited Address / Contact

Office Address Nether Moynton House Moreton Road
Office Address2 Owermoigne
Town Dorchester
Post code DT2 8HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02082350
Date of Incorporation Wed, 10th Dec 1986
Industry Retail sale via mail order houses or via Internet
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 31st December
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Sharon B.

Position: Director

Appointed: 01 June 2008

Thomas A.

Position: Director

Appointed: 01 June 2003

Pamela O.

Position: Secretary

Appointed: 01 March 1994

Peter O.

Position: Director

Appointed: 01 March 1994

Jeremy M.

Position: Director

Appointed: 08 June 2006

Resigned: 15 September 2017

Christopher J.

Position: Director

Appointed: 01 June 1999

Resigned: 16 March 2000

Frank H.

Position: Director

Appointed: 01 September 1998

Resigned: 16 March 2000

Leonard B.

Position: Director

Appointed: 02 March 1994

Resigned: 30 September 2022

Peter M.

Position: Director

Appointed: 20 December 1991

Resigned: 01 March 1994

Leonard B.

Position: Director

Appointed: 20 December 1991

Resigned: 01 March 1994

Brian M.

Position: Director

Appointed: 20 December 1991

Resigned: 28 February 1994

People with significant control

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

Peter O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

B & M Watercress December 8, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-292018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth9 551 7549 765 20010 414 439       
Balance Sheet
Cash Bank On Hand  1377010470410360360360
Current Assets40661 001137116 186265 171372 493328 811360  
Debtors 60 500 116 116265 161372 023328 401   
Net Assets Liabilities  10 414 43911 194 26810 934 97411 107 50511 208 21811 287 15810 349 75510 095 906
Other Debtors   116 116265 161372 023328 401   
Cash Bank In Hand406501137       
Net Assets Liabilities Including Pension Asset Liability9 551 7549 765 20010 414 439       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve9 551 7529 765 19810 414 437       
Shareholder Funds9 551 7549 765 20010 414 439       
Other
Creditors  787 74790 500   51 632140 770152 737
Financial Assets   11 104 37010 489 47510 554 68410 699 07911 158 10210 309 83710 067 955
Fixed Assets10 492 96410 491 94611 244 14911 284 69810 669 80310 735 01210 879 40711 338 43010 490 16510 248 283
Investments Fixed Assets10 492 96410 491 94611 244 149180 328180 328180 328180 328180 328180 328180 328
Investments In Subsidiaries  180 328180 328180 328180 328180 328180 328180 328180 328
Net Current Assets Liabilities-153 46361 001-41 963-90 430  328 811-51 272-140 410-152 377
Other Creditors       51 632140 770152 737
Other Remaining Borrowings  787 747       
Ownership Interest In Subsidiary Percent  909090909090  
Percentage Class Share Held In Subsidiary       909090
Total Assets Less Current Liabilities10 339 50110 552 94711 202 18611 194 268      
Creditors Due After One Year787 747787 747787 747       
Creditors Due Within One Year153 869 42 100       
Non-instalment Debts Due After5 Years787 747787 747787 747       
Number Shares Allotted  2       
Par Value Share  1       
Share Capital Allotted Called Up Paid 22       

Company filings

Filing category
Accounts Address Annual return Auditors 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, December 2023
Free Download (11 pages)

Company search