Westons Garden Machinery Limited LINCOLNSHIRE


Westons Garden Machinery started in year 1992 as Private Limited Company with registration number 02688425. The Westons Garden Machinery company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Lincolnshire at Holbeach Road. Postal code: PE11 2HJ.

The company has 2 directors, namely Martin S., Paul S.. Of them, Martin S., Paul S. have been with the company the longest, being appointed on 18 February 1992. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ellen S. who worked with the the company until 16 September 2014.

Westons Garden Machinery Limited Address / Contact

Office Address Holbeach Road
Office Address2 Spalding
Town Lincolnshire
Post code PE11 2HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02688425
Date of Incorporation Tue, 18th Feb 1992
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 30th November
Company age 32 years old
Account next due date Sat, 31st Aug 2024 (120 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Martin S.

Position: Director

Appointed: 18 February 1992

Paul S.

Position: Director

Appointed: 18 February 1992

Robert C.

Position: Nominee Director

Appointed: 18 February 1992

Resigned: 18 February 1993

Ellen S.

Position: Director

Appointed: 18 February 1992

Resigned: 16 September 2014

Ellen S.

Position: Secretary

Appointed: 18 February 1992

Resigned: 16 September 2014

Harold C.

Position: Nominee Director

Appointed: 18 February 1992

Resigned: 18 February 1993

Diana R.

Position: Nominee Secretary

Appointed: 18 February 1992

Resigned: 18 February 1992

David S.

Position: Director

Appointed: 18 February 1992

Resigned: 01 November 1996

Robert C.

Position: Nominee Secretary

Appointed: 18 February 1992

Resigned: 18 February 1993

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is Martin S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Paul S. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin S.

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

Paul 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 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand 290 540269 262250 797219 621210 512189 284155 568
Current Assets 343 203306 228303 365258 370247 019223 157187 102
Debtors 24 66311 96628 06815 88315 14113 63116 280
Net Assets Liabilities 300 874264 755223 952198 757190 019170 504185 455
Other Debtors 4613 870264264264  
Property Plant Equipment 28 70130 72827 51229 11730 70127 284 
Total Inventories 28 00025 00024 50022 50021 00020 00015 000
Intangible Fixed Assets33 047       
Tangible Fixed Assets 28 701      
Other
Accrued Liabilities Deferred Income 1 6451 5301 5401 6301 8501 8501 850
Accumulated Depreciation Impairment Property Plant Equipment 20 64824 68027 89631 08334 98538 40244 814
Additions Other Than Through Business Combinations Property Plant Equipment  6 059     
Amounts Owed To Directors 36 70353 74374 175    
Amounts Owed To Other Related Parties Other Than Directors 1 8637002 953    
Average Number Employees During Period 2222222
Corporation Tax Payable 3 9736 2446 0523 1682 340  
Creditors 68 42669 342104 67786 17784 84877 73333 537
Decrease In Loans Owed By Related Parties Due To Loans Repaid  32 06532 631    
Depreciation Rate Used For Property Plant Equipment  2525    
Increase From Depreciation Charge For Year Property Plant Equipment  4 0323 2163 1873 9023 41730
Increase In Loans Owed By Related Parties Due To Loans Advanced  46 00044 200    
Increase In Loans Owed To Related Parties Due To Loans Advanced  31 97532 000    
Loans Owed By Related Parties  8511 653    
Loans Owed To Related Parties  53 82885 828    
Net Current Assets Liabilities 274 777236 886198 688172 193162 171145 424153 565
Other Creditors  679546710730730798
Other Remaining Borrowings 3 029679     
Other Taxation Social Security Payable 4 8123262 310    
Property Plant Equipment Gross Cost 49 34955 40855 40860 20065 68615 68624 529
Taxation Including Deferred Taxation Balance Sheet Subtotal 2 6042 8592 248    
Total Assets Less Current Liabilities 303 478267 614226 200201 310192 872172 708189 257
Trade Creditors Trade Payables 16 4016 1205 4486 7779 0867 08910 325
Trade Debtors Trade Receivables 24 2028 09615 29313 92512 5727 99311 425
Corporation Tax Recoverable      3 4301 126
Current Asset Investments    366366242254
Prepayments   8278941 5057951 186
Provisions For Liabilities Balance Sheet Subtotal   2 2482 5532 8532 2043 802
Recoverable Value-added Tax      6132 543
Total Additions Including From Business Combinations Property Plant Equipment    4 7925 486 320
Cash Bank270 394290 540      
Creditors Due Within One Year53 50175 423      
Debtors Due Within One Year 31 660      
Difference Between Accumulated Depreciation Amortisation Capital Allowances3 4732 604      
Number Shares Allotted5 0005 000      
Par Value Share 1      
Share Capital Allotted Called Up Paid-5 000-5 000      
Stocks Raw Materials Consumables28 84028 000      
Tangible Fixed Assets Depreciation16 30220 648      
Tangible Fixed Assets Depreciation Charged In Period 4 346      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 31st, August 2023
Free Download (10 pages)

Company search

Advertisements