UKBizDB.co.uk

COWELL'S GARDEN CENTRE LIMITED

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

This company is commonly known as Cowell's Garden Centre Limited. The company was founded 11 years ago and was given the registration number 08407152. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at C/o Mha Tait Walker Bulman House, Regent Centre Gosforth, Newcastle Upon Tyne, . This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.

Company Information

Name:COWELL'S GARDEN CENTRE LIMITED
Company Number:08407152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2013
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:C/o Mha Tait Walker Bulman House, Regent Centre Gosforth, Newcastle Upon Tyne, England, NE3 3LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3LS

Director18 February 2013Active
C/O Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3LS

Director18 February 2013Active
C/O Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3LS

Director03 April 2018Active
C/O Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3LS

Director03 April 2018Active
C/O Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3LS

Director13 September 2018Active

People with Significant Control

Mr Alan Cowell
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:England
Address:C/O Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karolyn Mavis Cowell
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:England
Address:C/O Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2024-02-21Officers

Change person director company with change date.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Address

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

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Incorporation

Memorandum articles.

Download
2021-08-20Resolution

Resolution.

Download
2021-08-19Capital

Capital name of class of shares.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Officers

Change person director company with change date.

Download
2020-02-13Officers

Change person director company with change date.

Download
2020-02-04Address

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

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-05Officers

Appoint person director company with name date.

Download
2018-04-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.