UKBizDB.co.uk

WILMSLOW GARDEN CENTRE LIMITED(THE)

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

This company is commonly known as Wilmslow Garden Centre Limited(the). The company was founded 44 years ago and was given the registration number 01426838. The firm's registered office is in CARLISLE. You can find them at C/o Houghton Hall Garden Centre, Houghton, Carlisle, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WILMSLOW GARDEN CENTRE LIMITED(THE)
Company Number:01426838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1979
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Houghton Hall Garden Centre, Houghton, Carlisle, CA6 4JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Head Office, Beancross Road, Polmont, Falkirk, Scotland, FK2 0XS

Secretary02 February 2007Active
C/O Houghton Hall Garden Centre, Houghton, Carlisle, United Kingdom, CA6 4JB

Director16 February 2011Active
Head Office, Beancross Road, Polmont, Falkirk, Scotland, FK2 0XS

Director02 February 2007Active
26 Bourchier Way, Grappenhall Heys, Warrington, WA4 3DW

Secretary15 December 1998Active
Bellfield Cottage Firs Lane, Appleton, Warrington, WA4 5LE

Secretary-Active
23 Kimberley Drive, Stockton Heath, Warrington, WA4 6JU

Secretary01 January 1997Active
Bellfield Cottage Firs Lane, Appleton, Warrington, WA4 5LE

Director14 February 1995Active
Bellfield Cottage Firs Lane, Appleton, Warrington, WA4 5LE

Director-Active
Bellfield Cottage Firs Lane, Appleton, Warrington, WA4 5LE

Director-Active
Maxwelton Estate, Moniaive, Thornhill, DG3 4DX

Director02 February 2007Active
The Bungalow, Windmill Lane, Appleton, Warrington, WA4 5JN

Director-Active
Gorstage House Farm, Gorstage Lane Gorstage, Northwich, CW8 2ST

Director14 February 1995Active
Marton House, Clay Lane Marton, Winsford, CW7 2QE

Director-Active

People with Significant Control

William Strike Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Houghton Hall Garden Centre, Houghton, Carlisle, United Kingdom, CA6 4JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type dormant.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type dormant.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type dormant.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type dormant.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type dormant.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

Accounts with accounts type dormant.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Accounts

Accounts with accounts type dormant.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-05-09Accounts

Accounts with accounts type dormant.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Accounts

Accounts with accounts type dormant.

Download
2015-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-22Officers

Change person secretary company with change date.

Download
2015-10-22Officers

Change person director company with change date.

Download
2015-04-19Accounts

Accounts with accounts type dormant.

Download
2014-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-15Address

Change sail address company with old address new address.

Download
2014-06-12Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.