UKBizDB.co.uk

THE GARDEN CENTRE ASSOCIATION LIMITED

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

This company is commonly known as The Garden Centre Association Limited. The company was founded 45 years ago and was given the registration number 01458155. The firm's registered office is in CHESTER. You can find them at 4, Marcher Court, Sealand Road, Sealand, Chester, Cheshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:THE GARDEN CENTRE ASSOCIATION LIMITED
Company Number:01458155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1979
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:4, Marcher Court, Sealand Road, Sealand, Chester, Cheshire, England, CH1 6BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Marcher Court,, Sealand Road, Sealand, Chester, England, CH1 6BS

Secretary29 January 2024Active
4, Marcher Court,, Sealand Road, Sealand, Chester, England, CH1 6BS

Director23 January 2023Active
4, Marcher Court,, Sealand Road, Sealand, Chester, England, CH1 6BS

Director01 March 2015Active
4, Marcher Court,, Sealand Road, Sealand, Chester, England, CH1 6BS

Director26 November 2019Active
4, Marcher Court,, Sealand Road, Sealand, Chester, England, CH1 6BS

Director22 January 2018Active
4, Marcher Court,, Sealand Road, Sealand, Chester, England, CH1 6BS

Director25 January 2016Active
4, Marcher Court,, Sealand Road, Sealand, Chester, England, CH1 6BS

Director29 January 2011Active
4, Marcher Court,, Sealand Road, Sealand, Chester, England, CH1 6BS

Director23 January 2023Active
4, Marcher Court,, Sealand Road, Sealand, Chester, England, CH1 6BS

Director27 January 2020Active
4, Marcher Court,, Sealand Road, Sealand, Chester, England, CH1 6BS

Director22 January 2018Active
4, Marcher Court,, Sealand Road, Sealand, Chester, England, CH1 6BS

Director10 February 2022Active
4, Marcher Court,, Sealand Road, Sealand, Chester, England, CH1 6BS

Director23 January 2017Active
4, Marcher Court,, Sealand Road, Sealand, Chester, England, CH1 6BS

Director27 January 2020Active
4, Marcher Court,, Sealand Road, Sealand, Chester, England, CH1 6BS

Director29 January 2006Active
4, Marcher Court,, Sealand Road, Sealand, Chester, England, CH1 6BS

Director02 February 2021Active
4, Marcher Court,, Sealand Road, Sealand, Chester, England, CH1 6BS

Secretary10 February 2022Active
Woodland House North Leigh Lane, Colehill, Wimborne, BH21 2PL

Secretary11 November 1993Active
Poplars Nursery, Harlington Road, Toddington, Dunstable, England, LU5 6HE

Secretary31 January 2010Active
19 High Street, Theale, Reading, RG7 5AH

Secretary31 July 1992Active
8 Avon Carrow, Avon Dassett, Leamington Spa, CV33 0AR

Secretary-Active
7 Oliver Drive, Calcot, Reading, RG31 4XN

Secretary30 October 1995Active
The Malthouse, Hillside Ashover, Chesterfield, S45 0BY

Secretary24 January 1999Active
Brook Cottage, Kilcot, Newent, GL18 1NR

Director29 January 1995Active
Newlyn Tubwell Lane, Jarvis Brook, Crowborough, TN6 3RJ

Director29 January 1999Active
Newlyn Tubwell Lane, Jarvis Brook, Crowborough, TN6 3RJ

Director10 December 1996Active
Belmont 16 Primrose Lane, Kirkburton, Huddersfield, HD8 0QY

Director26 January 1997Active
4, Marcher Court,, Sealand Road, Sealand, Chester, England, CH1 6BS

Director20 January 2008Active
23 Dean Brook Road, Netherthong, Holmfirth, HD9 3UF

Director01 August 2000Active
63, Kilsyth Road, Kirkintilloch, Glasgow, G66 1OF

Director31 January 2010Active
Warrington Road, Glazebury, Warrington, WA3 5NT

Director27 January 2002Active
77 Culcheth Hall Drive, Culcheth, Warrington, WA3 4PX

Director-Active
Bawnmore Spinney, Arbour Close, Rugby, CV22 6EH

Director-Active
Greenacres, Rue Du Vieux Presbytere, St Peter, Channel Isles, JE3 7AB

Director26 January 1997Active
Raymill, Buckden Road, Brampton, Huntingdon, PE18 8NF

Director01 January 1999Active
West Farm House 80 London Road, Sandy, SG19 1DW

Director05 December 1995Active

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.