logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Watkins, John Lawrence Mckay
    Born in March 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-02-03 ~ now
    OF - Director → CIF 0
  • 2
    Hart, Rachel Emma
    Born in June 1991
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-02-03 ~ now
    OF - Director → CIF 0
  • 3
    Shahin, Daniel Hassan
    Born in December 1989
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-09-23 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressPlym House, 3 Longbridge Road, Plymouth, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    940,246 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-02-03 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 10
  • 1
    Britannia Company Formations Limited
    Individual
    Officer
    icon of calendar 1992-08-12 ~ 1992-09-29
    OF - Nominee Secretary → CIF 0
  • 2
    Edmondson, Rhian
    Individual
    Officer
    icon of calendar 1997-10-26 ~ 2004-04-14
    OF - Secretary → CIF 0
  • 3
    Edmondson, Andrew James
    Individual
    Officer
    icon of calendar 2005-11-30 ~ 2011-09-30
    OF - Secretary → CIF 0
  • 4
    Cowles, Rhian
    Individual
    Officer
    icon of calendar 1992-09-29 ~ 1993-09-20
    OF - Secretary → CIF 0
  • 5
    Edmondson, Charles Anthony
    Gardener born in February 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 1992-09-29 ~ 2020-02-03
    OF - Director → CIF 0
    Edmondson, Charles Anthony
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-09-12 ~ 1997-10-26
    OF - Secretary → CIF 0
    Mr Charles Anthony Edmondson
    Born in February 1949
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-08-12 ~ 2020-02-03
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
  • 6
    Watkins, Brigitte
    Company Director born in August 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-02-03 ~ 2020-06-15
    OF - Director → CIF 0
  • 7
    Edmondson, Sarah Isabella
    Individual
    Officer
    icon of calendar 2004-04-14 ~ 2005-12-02
    OF - Secretary → CIF 0
  • 8
    George, Arthur Vivian
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-09-20 ~ 1996-09-12
    OF - Secretary → CIF 0
  • 9
    Elliott, Timothy Charles
    Director born in October 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1995-12-01 ~ 1997-10-26
    OF - Director → CIF 0
  • 10
    DEANSGATE FORMATIONS LIMITED - 1991-02-05
    icon of addressThe Britannia Suite International House, 82-86 Deansgate, Manchester
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    1992-08-12 ~ 1992-09-29
    PE - Nominee Director → CIF 0
parent relation
Company in focus

PEPE GARDEN FURNITURE LIMITED

Previous name
THEMETRIAL LIMITED - 1992-10-08
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
29,345 GBP2024-12-31
27,679 GBP2023-12-31
Total Inventories
219,362 GBP2024-12-31
184,467 GBP2023-12-31
Debtors
Current
11,998 GBP2024-12-31
3,162 GBP2023-12-31
Cash at bank and in hand
3,811 GBP2024-12-31
4,176 GBP2023-12-31
Current Assets
235,171 GBP2024-12-31
191,805 GBP2023-12-31
Net Current Assets/Liabilities
-17,681 GBP2024-12-31
25,607 GBP2023-12-31
Total Assets Less Current Liabilities
11,664 GBP2024-12-31
53,286 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-4,674 GBP2024-12-31
-15,061 GBP2023-12-31
Net Assets/Liabilities
1,414 GBP2024-12-31
32,966 GBP2023-12-31
Average Number of Employees
52024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
12,657 GBP2024-12-31
12,460 GBP2023-12-31
Plant and equipment
8,953 GBP2024-12-31
2,566 GBP2023-12-31
Motor vehicles
34,865 GBP2024-12-31
34,865 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
56,475 GBP2024-12-31
49,891 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
10,157 GBP2024-12-31
9,479 GBP2023-12-31
Plant and equipment
2,154 GBP2024-12-31
1,401 GBP2023-12-31
Motor vehicles
14,819 GBP2024-12-31
11,332 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
27,130 GBP2024-12-31
22,212 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
678 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
753 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
3,487 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,918 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
2,500 GBP2024-12-31
2,981 GBP2023-12-31
Plant and equipment
6,799 GBP2024-12-31
1,165 GBP2023-12-31
Motor vehicles
20,046 GBP2024-12-31
23,533 GBP2023-12-31
Finished Goods/Goods for Resale
219,362 GBP2024-12-31
184,467 GBP2023-12-31
Trade Debtors/Trade Receivables
7,681 GBP2024-12-31
133 GBP2023-12-31
Prepayments
4,317 GBP2024-12-31
3,029 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
11,998 GBP2024-12-31
3,162 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
19,568 GBP2024-12-31
29,643 GBP2023-12-31
Non-current, Amounts falling due after one year
4,674 GBP2024-12-31
15,061 GBP2023-12-31

Related profiles found in government register
  • PEPE GARDEN FURNITURE LIMITED
    Info
    THEMETRIAL LIMITED - 1992-10-08
    Registered number 02739292
    icon of addressPlym House, 3 Longbridge Road, Plymouth PL6 8LT
    PRIVATE LIMITED COMPANY incorporated on 1992-08-12 (33 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-04
    CIF 0
  • PEPE GARDEN CENTRE LIMITED
    S
    Registered number 02739292
    icon of address172, Southgate Street, Gloucester, England, GL1 2EZ
    Limited Company in Registrar Of Companies (England And Wales), England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • GARDEN FURNITURE FINDER LIMITED - 2009-11-04
    R E L - X LTD - 2015-01-09
    LEVELMETHOD LIMITED - 2007-01-29
    icon of addressBeaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,907 GBP2015-11-30
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.