UKBizDB.co.uk

WHITEHAVEN GARDEN CENTRE LTD

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

This company is commonly known as Whitehaven Garden Centre Ltd. The company was founded 21 years ago and was given the registration number 04772363. The firm's registered office is in . You can find them at 14 Kiln Brow, Cleator, , . 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:WHITEHAVEN GARDEN CENTRE LTD
Company Number:04772363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2003
End of financial year:30 October 2022
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:14 Kiln Brow, Cleator, CA23 3DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Kiln Brow, Cleator, CA23 3DF

Secretary21 May 2003Active
Seychelles, Low Road, Whitehaven, CA28 9HU

Director21 May 2003Active
14 Kiln Brow, Cleator, CA23 3DF

Director21 May 2003Active
Moresby Park Farm, Moresby Parks Road, Moresby Parks, Whitehaven, United Kingdom, CA28 8XS

Director06 June 2003Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary21 May 2003Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director21 May 2003Active

People with Significant Control

Mr David Ashley Perkins
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Address:14 Kiln Brow, CA23 3DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
Mr Stuart Murfitt
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:Seychelles, Low Road, Whitehaven, United Kingdom, CA28 9HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
Miss Nichola Rachael Perkins
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:United Kingdom
Address:Moresby Park Farm House, Moresby Parks Road, Whitehaven, United Kingdom, CA28 8XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm

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 (5 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
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type micro entity.

Download
2022-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type micro entity.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type micro entity.

Download
2020-05-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type micro entity.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Accounts

Accounts with accounts type micro entity.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2017-05-21Officers

Change person director company with change date.

Download
2017-05-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Accounts

Accounts amended with accounts type total exemption small.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-06Accounts

Accounts with accounts type total exemption small.

Download
2014-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-28Officers

Change person director company.

Download
2014-05-28Officers

Change person director company with change date.

Download
2013-07-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.