UKBizDB.co.uk

FROSTS GARDEN CENTRE LIMITED

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

This company is commonly known as Frosts Garden Centre Limited. The company was founded 47 years ago and was given the registration number 01272637. The firm's registered office is in MILTON KEYNES. You can find them at Frosts Garden Centre, Woburn Sands, Milton Keynes, Bucks. 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:FROSTS GARDEN CENTRE LIMITED
Company Number:01272637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1976
End of financial year:31 July 2023
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:Frosts Garden Centre, Woburn Sands, Milton Keynes, Bucks, MK17 8UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frosts Garden Centre, Woburn Sands, Milton Keynes, MK17 8UE

Secretary28 November 2019Active
Coach House, 10 Silverbirches Lane, Woburn Sands, Milton Keynes, England, MK17 8TL

Director04 October 1993Active
10, Bedford Street, Woburn, Milton Keynes, England, MK17 9QB

Director04 October 1993Active
Manor Farm, London Road, Wendover, Aylesbury, England, HP22 6QA

Director01 August 2000Active
10, Bedford Street, Woburn, Milton Keynes, England, MK179QB

Secretary06 April 1995Active
11 Whitehorse Street, Baldock, SG7 6PZ

Secretary-Active
121, Odell Road, Little Odell, Bedford, England, MK43 7AP

Secretary24 March 2016Active
Frosts Garden Centre, Woburn Sands, Milton Keynes, MK17 8UE

Director01 July 2015Active
Frosts Garden Centre, Woburn Sands, Milton Keynes, MK17 8UE

Director01 August 2017Active
The Barn, Little Brickhill, Milton Keynes, MK17 9NA

Director-Active
Pinks Plant Shops Ltd, 10/11 Union Street, Reading, RG1 1EU

Director-Active
The Coach House, Aspley Heath, Milton Keynes, MK17 8TL

Director-Active
176, All Souls Avenue, London, England, NW10 3AB

Director01 February 2016Active
High Barn, Woburn Road Little Brickhill, Milton Keynes, MK17 9NA

Director-Active
The Hall, Manor Road, Staverton, Daventry, England, NN11 6JD

Director01 January 2000Active
High Pines, Heath Lane, Aspley Heath, Woburn Sands, Milton Keynes, England, MK17 8TN

Director-Active
65 Western Road, Bletchley, Milton Keynes, MK2 2PR

Director-Active
Frosts Garden Centre, Woburn Sands, Milton Keynes, MK17 8UE

Director01 October 2017Active
5 Oxleys, Olney, MK46 5PJ

Director01 February 1999Active
1 Walnut Close, Bromham, MK43 8UF

Director01 February 2005Active
46 Linford Lane, Woolstones, Milton Keynes, MK15 0AG

Director04 October 1993Active
Frosts Garden Centre, Woburn Sands, Milton Keynes, MK17 8UE

Director01 August 2018Active
Frosts Garden Centre, Woburn Sands, Milton Keynes, MK17 8UE

Director01 August 2019Active
18 Springfield Road, Leighton Buzzard, LU7 2QS

Director24 November 2008Active
Aralia House, 32 Blunham Road, Moggerhanger, MK44 3RA

Director-Active
121, Odell Road, Little Odell, Bedford, England, MK43 7AP

Director01 March 2016Active
The Old Station House, 186 Attenborough Lane, Attenborough, NG9 6AL

Director02 February 2004Active

People with Significant Control

Fgc Holdings Limited
Notified on:11 December 2018
Status:Active
Country of residence:United Kingdom
Address:Frosts Garden Centre, Woburn Sands, Milton Keynes, United Kingdom, MK17 8UE
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Ms Harriet Sarah Frost
Notified on:31 December 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:176, All Souls Avenue, London, England, NW10 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr James Antony Frost
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Frosts Garden Centre, Newport Road, Milton Keynes, England, MK17 8UE
Nature of control:
  • Significant influence or control
Mr Jeremy Charles Frost
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:Frosts Garden Centre, Newport Road, Milton Keynes, England, MK17 8UE
Nature of control:
  • Significant influence or control
Mr Rupert Edward Frost
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:The Hall, Manor Road, Daventry, England, NN11 6JD
Nature of control:
  • Voting rights 25 to 50 percent as trust

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
2024-01-05Accounts

Accounts with accounts type full.

Download
2023-09-28Accounts

Accounts amended with accounts type full.

Download
2023-06-08Accounts

Accounts with accounts type full.

Download
2023-05-21Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Mortgage

Mortgage satisfy charge full.

Download
2022-01-21Accounts

Accounts with accounts type full.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-08-10Resolution

Resolution.

Download
2021-04-28Accounts

Accounts with accounts type full.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Persons with significant control

Cessation of a person with significant control.

Download
2021-04-16Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Accounts

Accounts with accounts type full.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-11-28Officers

Termination secretary company with name termination date.

Download
2019-11-28Officers

Appoint person secretary company with name date.

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type full.

Download
2019-02-20Persons with significant control

Notification of a person with significant control.

Download
2018-08-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.