UKBizDB.co.uk

WHITACRE GARDEN CENTRE LIMITED

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

This company is commonly known as Whitacre Garden Centre Limited. The company was founded 21 years ago and was given the registration number 04522494. The firm's registered office is in BIRMINGHAM. You can find them at 1 Nightingale Cottage, Tamworth Road Nether Whitacre, Coleshill, Birmingham, . 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:WHITACRE GARDEN CENTRE LIMITED
Company Number:04522494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2002
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:1 Nightingale Cottage, Tamworth Road Nether Whitacre, Coleshill, Birmingham, B46 2PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Nightingale Cottage, Tamworth Road Nether Whitacre, Coleshill, Birmingham, B46 2PL

Secretary31 August 2021Active
1 Nightingale Cottage Tamworth Road, Nether Whitacre, Coleshill, B46 2PL

Director17 September 2002Active
1 Nightingale Cottage Tamworth Road, Nether Whitacre, Coleshill, B46 2PL

Director17 September 2002Active
51 Bracebridge Road, Sutton Coldfield, B74 2SL

Director20 September 2006Active
2 Friday Bridge, Berkley Street, Birmingham, B1 2LB

Secretary30 August 2002Active
51, Bracebridge Road, Sutton Coldfield, B74 2SL

Secretary03 October 2002Active
1, Nightingale Cottage, Tamworth Road Nether Whitacre, Coleshill, Birmingham, United Kingdom, B46 2PL

Secretary29 August 2010Active
2 Friday Bridge, Berkley Street, Birmingham, B1 2LB

Director30 August 2002Active
16 Chadbrook Crest, Richmond Hill Road, Birmingham, B15 3RL

Director30 August 2002Active

People with Significant Control

Mr Jonathan Paul Southern
Notified on:01 January 2017
Status:Active
Date of birth:March 1948
Nationality:British
Address:1, Nightingale Cottage, Birmingham, B46 2PL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Capital

Capital cancellation shares.

Download
2024-01-18Capital

Capital return purchase own shares.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Persons with significant control

Change to a person with significant control.

Download
2023-02-24Capital

Capital return purchase own shares.

Download
2023-02-08Capital

Capital cancellation shares.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Capital

Capital cancellation shares.

Download
2021-12-03Capital

Capital return purchase own shares.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Officers

Appoint person secretary company with name date.

Download
2021-08-31Officers

Termination secretary company with name termination date.

Download
2021-08-31Persons with significant control

Change to a person with significant control.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Capital

Capital cancellation shares.

Download
2020-08-07Capital

Capital return purchase own shares.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Capital

Capital cancellation shares.

Download
2020-02-10Capital

Capital return purchase own shares.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.