Woodland Walk Garden Centre Limited NR PONTYPRIDD


Woodland Walk Garden Centre started in year 1992 as Private Limited Company with registration number 02710487. The Woodland Walk Garden Centre company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Nr Pontypridd at Cwm Isaf Farm. Postal code: CF38 1BD. Since Mon, 30th Jul 2007 Woodland Walk Garden Centre Limited is no longer carrying the name Robert W Gay Civil Engineering.

The firm has 2 directors, namely Robert G., Robert G.. Of them, Robert G. has been with the company the longest, being appointed on 29 April 1992 and Robert G. has been with the company for the least time - from 30 April 2010. Currenlty, the firm lists one former director, whose name is Jennifer G. and who left the the firm on 7 January 2013. In addition, there is one former secretary - Jennifer G. who worked with the the firm until 7 January 2013.

This company operates within the CF38 1BG postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1079424 . It is located at Heol Creigiau, Efail Isaf, Pontypridd with a total of 3 cars.

Woodland Walk Garden Centre Limited Address / Contact

Office Address Cwm Isaf Farm
Office Address2 Efail Isaf
Town Nr Pontypridd
Post code CF38 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02710487
Date of Incorporation Wed, 29th Apr 1992
Industry Other retail sale in non-specialised stores
End of financial Year 30th April
Company age 32 years old
Account next due date Fri, 31st Jan 2025 (270 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Robert G.

Position: Director

Appointed: 30 April 2010

Robert G.

Position: Director

Appointed: 29 April 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 April 1992

Resigned: 29 April 1992

Jennifer G.

Position: Director

Appointed: 29 April 1992

Resigned: 07 January 2013

Jennifer G.

Position: Secretary

Appointed: 29 April 1992

Resigned: 07 January 2013

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Robert G. This PSC has 25-50% voting rights and has 25-50% shares.

Robert G.

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

Company previous names

Robert W Gay Civil Engineering July 30, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth48131 41077 776101 768       
Balance Sheet
Cash Bank In Hand23 16141 37156 87877 680       
Cash Bank On Hand   77 680105 895159 603195 715266 964215 439322 739345 243
Current Assets104 368131 454163 374192 950225 905295 082386 865467 099670 005917 178925 908
Debtors7898566822917393 94952 29553 851302 861312 747302 038
Net Assets Liabilities   101 768133 593187 751291 169362 459560 058793 726868 035
Net Assets Liabilities Including Pension Asset Liability48131 41077 776101 768       
Other Debtors      50 00050 000297 990297 990297 990
Property Plant Equipment   31 35133 73732 34235 37558 60595 11097 29498 476
Stocks Inventory80 41889 227105 814114 979       
Tangible Fixed Assets19 78120 02533 29631 351       
Total Inventories   114 979119 271131 530138 855146 284151 705281 692278 627
Reserves/Capital
Called Up Share Capital3333       
Profit Loss Account Reserve47831 40777 773101 765       
Shareholder Funds48131 41077 776101 768       
Other
Accrued Liabilities Deferred Income   3 2317 1664 2134 9183 9209 05710 2227 055
Accumulated Depreciation Impairment Property Plant Equipment   20 23525 72432 46239 11748 18958 65285 923114 935
Average Number Employees During Period   1212121212121212
Corporation Tax Payable   6 33411 04616 30525 04713 64242 05054 44421 025
Creditors   116 504119 827134 313125 170153 437187 150202 416131 923
Creditors Due After One Year89 39764 39744 775        
Creditors Due Within One Year30 98052 02767 755116 504       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      353 8 750  
Disposals Property Plant Equipment      500 8 750  
Increase From Depreciation Charge For Year Property Plant Equipment    5 4896 7387 0089 07219 21327 27129 012
Net Current Assets Liabilities73 38879 42795 61976 446106 078160 769261 695313 662482 855714 762793 985
Nominal Value Shares Issued Specific Share Issue    1      
Number Shares Allotted 333       
Number Shares Issued Fully Paid    1111111
Number Shares Issued Specific Share Issue    1      
Other Creditors   39 77539 77539 775     
Other Taxation Social Security Payable   823490594 1 6312 9302 6232 016
Par Value Share 1111111111
Prepayments Accrued Income   2913436401 6263 5193 6863 8674 048
Property Plant Equipment Gross Cost   51 58659 46164 80474 492106 794153 762183 217213 411
Provisions For Liabilities Balance Sheet Subtotal   6 0296 2225 3605 9019 80817 90718 33024 426
Provisions For Liabilities Charges3 2913 6456 3646 029       
Share Capital Allotted Called Up Paid3333       
Tangible Fixed Assets Additions 2 61517 1883 618       
Tangible Fixed Assets Cost Or Valuation28 48531 10048 28851 586       
Tangible Fixed Assets Depreciation8 70411 07514 99220 235       
Tangible Fixed Assets Depreciation Charged In Period 2 3713 9175 469       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   226       
Tangible Fixed Assets Disposals   320       
Total Additions Including From Business Combinations Property Plant Equipment    7 8755 34310 18832 30255 71829 45530 194
Total Assets Less Current Liabilities93 16999 452128 915107 797139 815193 111297 070372 267577 965812 056892 461
Trade Creditors Trade Payables   39 26531 80032 61950 77892 69476 53382 77054 226
Trade Debtors Trade Receivables    3963 3092163321 18510 890 
Amounts Owed To Directors      34 13334 13334 445  
Value-added Tax Payable     10 2947 41722 135   

Transport Operator Data

Heol Creigiau
Address Efail Isaf
City Pontypridd
Post code CF38 1BG
Vehicles 3

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 21st, July 2023
Free Download (8 pages)

Company search

Advertisements