UKBizDB.co.uk

CHESTER GARDEN CENTRE LIMITED

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

This company is commonly known as Chester Garden Centre Limited. The company was founded 45 years ago and was given the registration number 01391377. The firm's registered office is in EASTLEIGH. You can find them at Bambridge Park Garden Centre, Kiln Lane, Eastleigh, Hampshire. 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:CHESTER GARDEN CENTRE LIMITED
Company Number:01391377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1978
End of financial year:31 December 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:Bambridge Park Garden Centre, Kiln Lane, Eastleigh, Hampshire, SO50 6HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bambridge Park Garden Centre, Kiln Lane, Eastleigh, United Kingdom, SO50 6HT

Director18 August 2014Active
Bambridge Park Garden Centre, Kiln Lane, Eastleigh, United Kingdom, SO50 6HT

Director26 June 2012Active
8 Milborne Close, Upton, Chester, CH2 1HH

Secretary07 February 2008Active
Willow Tree Farm House, Minshull Lane Church Minshull, Nantwich, CW5 6EF

Secretary27 September 2001Active
11 Hawthorn Road, Marford, Wrexham, LL12 8XJ

Secretary-Active
2 Brookfield House, Wilmslow Road, Cheadle, SK8 1HJ

Secretary13 August 1999Active
1 Manor Cottage, Preston On The Hill, WA4 4AZ

Secretary18 February 2005Active
49 St Georges Avenue, London, N7 0AJ

Secretary01 January 1996Active
Bambridge Park Garden Centre, Kiln Lane, Eastleigh, United Kingdom, SO50 6HT

Secretary26 June 2012Active
Kenyon Cottage, Castle Street, Holt, LL13 9YL

Secretary22 June 2004Active
Grange Farm, Poulton Nr Pulford, Chester, CH4 9EE

Director-Active
Old Church Way Eaton Road, Eccleston, Chester, CH4 9HD

Director-Active
Bambridge Park Garden Centre, Kiln Lane, Eastleigh, United Kingdom, SO50 6HT

Director24 June 2013Active
11 Hawthorn Road, Marford, Wrexham, LL12 8XJ

Director-Active
White Roding, 104 Warwick Park, Tunbridge Wells, TN2 5EN

Director15 January 1992Active
Priory House, 59 Station Road, Swavesey, CB4 5QJ

Director31 December 2008Active
2 Chorlton Mews, Chorlton Lane Chorlton, Malpas, SY14 7ES

Director14 November 2001Active
Manor, House, Saighton Lane Saighton, Chester, CH3 6EN

Director17 September 2009Active
Dairy Farmhouse, Saighton, Chester, CH3 6EG

Director18 February 2005Active
11 Spring Way, New Alresford, SO24 9LN

Director18 April 2007Active
Holly Cottage Burtons Lane, Chalfont St Giles, HP8 4BS

Director01 October 1991Active
6 Orchard Close, Bunbury, Tarporley, CW6 9PZ

Director02 August 1999Active
The Old Rectory, Aldford, Chester, CH3 6JE

Director-Active
Anslow Park Farm, Anslow, Burton-On-Trent, DE13 9QE

Director01 January 1996Active
Rolleston Park Farm, Tutbury, Burton On Trent, DE13 9HQ

Director01 January 1996Active
Dee View, Eccleston, Chester, CH3 6PR

Director-Active
Bambridge Park Garden Centre, Kiln Lane, Eastleigh, United Kingdom, SO50 6HT

Director26 June 2012Active
The Stables Honkley Barns, Stringers Lane, Rossett, LL12 0AJ

Director28 November 2005Active

People with Significant Control

Mr Alan Roper
Notified on:08 March 2018
Status:Active
Date of birth:September 1961
Nationality:British
Address:Bambridge Park Garden Centre, Kiln Lane, Eastleigh, SO50 6HT
Nature of control:
  • Significant influence or control
Mr Richard James Hemans
Notified on:08 March 2018
Status:Active
Date of birth:August 1973
Nationality:British
Address:Bambridge Park Garden Centre, Kiln Lane, Eastleigh, SO50 6HT
Nature of control:
  • Significant influence or control
Blue Diamond Trading Ltd
Notified on:26 July 2016
Status:Active
Country of residence:Guernsey
Address:Le Friquet Garden Centre, Rue Du Friquet, Guernsey, Guernsey, GY1 3XA
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type full.

Download
2021-08-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type full.

Download
2021-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-09Accounts

Accounts with accounts type full.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type full.

Download
2019-01-29Accounts

Accounts with accounts type full.

Download
2018-10-03Other

Legacy.

Download
2018-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Persons with significant control

Notification of a person with significant control.

Download
2018-03-08Persons with significant control

Notification of a person with significant control.

Download
2018-03-08Persons with significant control

Cessation of a person with significant control.

Download
2017-10-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2017-10-24Other

Legacy.

Download
2017-10-04Accounts

Legacy.

Download
2017-10-04Other

Legacy.

Download
2017-09-01Accounts

Legacy.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Other

Legacy.

Download

Copyright © 2024. All rights reserved.