UKBizDB.co.uk

ALL-IN-ONE GARDEN CENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as All-in-one Garden Centre Limited. The company was founded 42 years ago and was given the registration number 01630338. The firm's registered office is in GREATER MANCHESTER. You can find them at Rochdale Road, Middleton, Greater Manchester, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:ALL-IN-ONE GARDEN CENTRE LIMITED
Company Number:01630338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1982
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Rochdale Road, Middleton, Greater Manchester, M24 2RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Buxton Street, Heywood, England, OL10 1BS

Secretary01 September 2008Active
21 Bryn Colwyn, Old Colwyn, Colwyn Bay, LL29 9LJ

Director08 March 1996Active
16, Penmaen Bod Eilias, Old Colwyn, Colwyn Bay, Wales, LL29 8BL

Director-Active
8, Buxton Street, Heywood, England, OL10 1BS

Director08 March 1996Active
25 Bryn Colwyn, Old Colwyn, Colwyn Bay, LL29 9LJ

Secretary-Active
1 Daneswood Close, Whitworth, OL12 8UX

Director06 April 2007Active
9 Wellbank View, Rochdale, OL12 7QZ

Director-Active
25 Bryn Colwyn, Old Colwyn, Colwyn Bay, LL29 9LJ

Director-Active

People with Significant Control

Mr Jason Blackwell Stafford
Notified on:01 September 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:8, Buxton Street, Heywood, England, OL10 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Beryl Stafford
Notified on:01 September 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:England
Address:8, Buxton Street, Heywood, England, OL10 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Amanda Jane Dixon
Notified on:01 September 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:8, Buxton Street, Heywood, England, OL10 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Officers

Change person secretary company with change date.

Download
2024-01-15Officers

Change person director company with change date.

Download
2024-01-15Persons with significant control

Change to a person with significant control.

Download
2024-01-15Address

Change registered office address company with date old address new address.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-05Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-26Accounts

Change account reference date company previous shortened.

Download
2022-10-27Address

Change registered office address company with date old address new address.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-04Mortgage

Mortgage satisfy charge full.

Download
2019-07-04Mortgage

Mortgage satisfy charge full.

Download
2019-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-24Officers

Change person director company with change date.

Download
2019-01-24Persons with significant control

Change to a person with significant control.

Download
2019-01-08Accounts

Change account reference date company current shortened.

Download
2018-12-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.