Trioscape Garden Centre Limited GLOUCESTER


Trioscape Garden Centre started in year 2005 as Private Limited Company with registration number 05500332. The Trioscape Garden Centre company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Gloucester at Beaumont House. Postal code: GL1 2EZ. Since 2010-03-04 Trioscape Garden Centre Limited is no longer carrying the name E.s.p. (soft Fruit).

At the moment there are 5 directors in the the company, namely Christopher B., Caroline L. and Richard M. and others. In addition one secretary - Richard M. - is with the firm. As of 29 April 2024, there was 1 ex director - Duncan M.. There were no ex secretaries.

Trioscape Garden Centre Limited Address / Contact

Office Address Beaumont House
Office Address2 172 Southgate Street
Town Gloucester
Post code GL1 2EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05500332
Date of Incorporation Wed, 6th Jul 2005
Industry Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
End of financial Year 28th February
Company age 19 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Christopher B.

Position: Director

Appointed: 25 March 2024

Caroline L.

Position: Director

Appointed: 29 July 2005

Richard M.

Position: Director

Appointed: 29 July 2005

Douglas W.

Position: Director

Appointed: 29 July 2005

Richard M.

Position: Secretary

Appointed: 06 July 2005

Ronan L.

Position: Director

Appointed: 06 July 2005

Duncan M.

Position: Director

Appointed: 29 July 2005

Resigned: 22 February 2010

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 July 2005

Resigned: 06 July 2005

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 06 July 2005

Resigned: 06 July 2005

People with significant control

The list of persons with significant control who own or control the company includes 5 names. As we identified, there is Mwl Holdings Ltd from Gloucester, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Douglas W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Richard M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mwl Holdings Ltd

Beaumont House 172 Southgate Street, Gloucester, Gloucestershire, GL1 2EZ, United Kingdom

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 15192831
Notified on 9 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Douglas W.

Notified on 27 July 2016
Ceased on 9 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Richard M.

Notified on 27 June 2016
Ceased on 9 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Caroline L.

Notified on 27 July 2016
Ceased on 30 June 2023
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Ronan L.

Notified on 27 July 2016
Ceased on 30 June 2023
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors

Company previous names

E.s.p. (soft Fruit) March 4, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand144 08268 99772 83661 439151 215196 341114 044
Current Assets413 674346 530394 888363 237478 291521 792471 044
Debtors14 59212 53338 70286 44878 72627 95121 500
Net Assets Liabilities191 477518 813772 1111 066 558   
Other Debtors7 8926 72532 9022 625 10 4111 355
Property Plant Equipment2 054 3542 429 5972 368 6872 327 2332 308 4652 449 4222 542 715
Total Inventories255 000265 000283 350215 350248 350297 500 
Other
Accumulated Depreciation Impairment Property Plant Equipment39 825115 543214 082298 764369 002438 446500 393
Amounts Owed By Related Parties5 5005 5005 500    
Average Number Employees During Period  6968636157
Bank Borrowings Overdrafts123 926120 000122 2664 04652 2764 0201 896
Corporation Tax Payable44 38086 29769 26374 568137 30786 46790 655
Creditors1 347 3531 104 999893 1491 623 9121 162 431962 738744 016
Increase From Depreciation Charge For Year Property Plant Equipment39 82575 71898 53884 68270 23869 44461 947
Net Current Assets Liabilities-515 524-805 785-703 427-1 260 675-684 140-440 946-272 972
Number Shares Issued Fully Paid 300     
Other Creditors1 347 3531 104 999893 1491 241 486726 237378 740271 687
Other Taxation Social Security Payable8 50110 72030 51533 67120 83712 44238 726
Par Value Share 1     
Property Plant Equipment Gross Cost2 094 1792 545 1402 582 7692 625 9972 677 4672 887 8683 043 108
Total Additions Including From Business Combinations Property Plant Equipment2 094 179450 96137 62943 22851 470210 401155 240
Total Assets Less Current Liabilities1 538 8301 623 8121 665 2601 066 5581 624 3252 008 4762 269 743
Trade Creditors Trade Payables192 699255 750302 359270 141225 774481 069341 052
Trade Debtors Trade Receivables1 20130830083 82378 72617 54020 145

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-02-28
filed on: 21st, November 2023
Free Download (10 pages)

Company search

Advertisements