Timotay Landscapes Limited WELLINGBOROUGH


Timotay Landscapes started in year 1997 as Private Limited Company with registration number 03361333. The Timotay Landscapes company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Wellingborough at Crispin House 14 Hinwick Road. Postal code: NN29 7QT.

Currently there are 2 directors in the the firm, namely Timothy E. and Stuart H.. In addition one secretary - Timothy E. - is with the company. As of 28 April 2024, there was 1 ex director - Jon K.. There were no ex secretaries.

Timotay Landscapes Limited Address / Contact

Office Address Crispin House 14 Hinwick Road
Office Address2 Wollaston
Town Wellingborough
Post code NN29 7QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03361333
Date of Incorporation Mon, 28th Apr 1997
Industry Landscape service activities
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Timothy E.

Position: Secretary

Appointed: 29 April 1997

Timothy E.

Position: Director

Appointed: 28 April 1997

Stuart H.

Position: Director

Appointed: 28 April 1997

Jon K.

Position: Director

Appointed: 25 April 2014

Resigned: 30 September 2022

White Rose Formations Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 1997

Resigned: 29 April 1997

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we researched, there is Timothy E. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Stuart H. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stuart H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth555 026541 048414 284       
Balance Sheet
Cash Bank In Hand193 980183 190269 085       
Cash Bank On Hand  269 085118 11357 85733 163223 391353 002476 443728 637
Current Assets681 096710 877921 803740 826741 194795 930905 422805 8101 037 8331 692 990
Debtors487 116496 777575 737550 585530 767678 812525 766321 435336 808718 663
Net Assets Liabilities  414 284427 261376 173396 232412 574584 284879 7431 094 745
Net Assets Liabilities Including Pension Asset Liability555 026541 048414 284       
Other Debtors    300     
Property Plant Equipment  653 132615 256605 157624 779657 669608 965570 427529 746
Stocks Inventory 30 91076 981       
Tangible Fixed Assets441 906525 464653 132       
Total Inventories  76 98172 128152 57083 955156 265131 373224 582245 690
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve555 024541 046414 282       
Shareholder Funds555 026541 048414 284       
Other
Accrued Liabilities Deferred Income  257 438146 546145 161143 098230 58922 98215 601344 133
Accumulated Depreciation Impairment Property Plant Equipment  349 178439 696473 373528 673532 187622 726708 901780 001
Average Number Employees During Period   67646364616466
Bank Borrowings  207 507193 487102 05088 61374 891117 82697 47870 728
Bank Borrowings Overdrafts  131 51219 20019 20016 65316 65316 65329 59828 604
Corporation Tax Payable   34 76814 30529 51431 84566 30681 12962 394
Corporation Tax Recoverable  13 644       
Creditors  158 038215 908109 11297 784110 721127 06775 18842 124
Creditors Due After One Year212 971101 132158 038       
Creditors Due Within One Year484 974719 3291 107 564       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 71472 16643 444117 14718 69111 29212 507
Disposals Investment Property Fair Value Model    78 00075 291    
Disposals Property Plant Equipment   18 61585 90653 830161 43820 30018 50019 910
Finance Lease Liabilities Present Value Total  82 04341 62126 26225 82452 48325 8947 3087 308
Fixed Assets595 197678 755806 423768 547680 448624 779    
Increase From Depreciation Charge For Year Property Plant Equipment   101 232105 84398 744120 661109 23097 46783 607
Investment Property  153 291153 29175 291     
Investment Property Fair Value Model  153 291153 29175 291     
Net Current Assets Liabilities196 122-8 452-185 761-74 396-144 719-72 078-71 800158 102433 009648 003
Number Shares Allotted 22       
Other Creditors  73 99178 67580 45724 55953 1025 8906 7697 232
Other Taxation Social Security Payable  37 09447 44733 51422 95440 32742 69444 97852 019
Par Value Share 11       
Prepayments Accrued Income  55 704156 333226 946460 61478 21667 32370 73769 392
Property Plant Equipment Gross Cost  1 002 3101 054 9521 078 5301 153 4521 189 8561 231 6911 279 3281 309 747
Provisions For Liabilities Balance Sheet Subtotal  48 34050 98250 44458 68562 57455 71648 50540 880
Provisions For Liabilities Charges23 32228 12348 340       
Secured Debts205 200222 048207 507       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 182 020213 974       
Tangible Fixed Assets Cost Or Valuation717 624805 7411 002 310       
Tangible Fixed Assets Depreciation275 718280 277349 178       
Tangible Fixed Assets Depreciation Charged In Period 68 40983 155       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 63 85014 254       
Tangible Fixed Assets Disposals 93 90317 405       
Total Additions Including From Business Combinations Property Plant Equipment   71 257109 484128 752215 90762 13566 13750 329
Total Assets Less Current Liabilities791 319670 303620 662694 151535 729552 701585 869767 0671 003 4361 177 749
Trade Creditors Trade Payables  417 859291 214448 853515 983425 347346 243306 240317 638
Trade Debtors Trade Receivables  506 389394 252303 521218 198447 550254 112266 071601 541
Accrued Income         47 730

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 11th, July 2023
Free Download (10 pages)

Company search

Advertisements