UKBizDB.co.uk

THE GARDEN CENTRE LIMITED

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

This company is commonly known as The Garden Centre Limited. The company was founded 73 years ago and was given the registration number 00483759. The firm's registered office is in DROITWICH. You can find them at The Brook House Harrow Lane, Himbleton, Droitwich, Worcestershire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:THE GARDEN CENTRE LIMITED
Company Number:00483759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1950
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:The Brook House Harrow Lane, Himbleton, Droitwich, Worcestershire, WR9 7LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Crabtree Close, Hagley, Stourbridge, England, DY9 0PU

Secretary-Active
1, Crabtree Close, Hagley, Stourbridge, England, DY9 0PU

Director-Active
Nicholls Farm, Shrawley, Worcester, England, WR6 6TT

Director05 February 2000Active
1, Crabtree Close, Hagley, Stourbridge, England, DY9 0PU

Director-Active
15, Amphlett Close, Hagley, Stourbridge, England, DY9 0WF

Director01 June 2007Active
19 Lodge Crescent, Hagley, Stourbridge, DY9 0ND

Director05 February 2000Active
High Ridge, Milners Lane Lawley Bank, Telford, TF4 2JJ

Director-Active

People with Significant Control

Mrs Claire Louise Pottinger
Notified on:06 April 2022
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:1, Crabtree Close, Stourbridge, England, DY9 0PU
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr John Paul Cartwright
Notified on:06 April 2022
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:1, Crabtree Close, Stourbridge, England, DY9 0PU
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Peter Raymond Cartwright
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Country of residence:England
Address:1, Crabtree Close, Stourbridge, England, DY9 0PU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elizabeth Gillian Cartwright
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:England
Address:1, Crabtree Close, Stourbridge, England, DY9 0PU
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Persons with significant control

Notification of a person with significant control.

Download
2022-06-15Persons with significant control

Notification of a person with significant control.

Download
2022-06-15Address

Change sail address company with old address new address.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Address

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

Download
2021-07-08Persons with significant control

Change to a person with significant control.

Download
2021-07-08Persons with significant control

Change to a person with significant control.

Download
2021-07-08Officers

Change person director company with change date.

Download
2021-07-08Officers

Change person director company with change date.

Download
2021-07-08Officers

Change person secretary company with change date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-07Officers

Change person director company with change date.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Officers

Change person director company with change date.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Officers

Change person director company with change date.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.