UKBizDB.co.uk

WOLDEN GARDEN CENTRE LIMITED

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

This company is commonly known as Wolden Garden Centre Limited. The company was founded 16 years ago and was given the registration number 06554146. The firm's registered office is in COLCHESTER. You can find them at 20-22 Broomfield House, Lanswoodpark Broomfield Road, Elmstead, Colchester, Essex. This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.

Company Information

Name:WOLDEN GARDEN CENTRE LIMITED
Company Number:06554146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01130 - Growing of vegetables and melons, roots and tubers
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:20-22 Broomfield House, Lanswoodpark Broomfield Road, Elmstead, Colchester, Essex, England, CO7 7FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pendragon House,, 65 London Road, St. Albans, United Kingdom, AL1 1LJ

Secretary03 April 2008Active
Pendragon House,, 65 London Road, St. Albans, United Kingdom, AL1 1LJ

Director03 April 2008Active
Pendragon House,, 65 London Road, St. Albans, United Kingdom, AL1 1LJ

Director03 April 2008Active
Pendragon House,, 65 London Road, St. Albans, United Kingdom, AL1 1LJ

Director03 April 2008Active
Pendragon House,, 65 London Road, St. Albans, United Kingdom, AL1 1LJ

Director03 April 2008Active

People with Significant Control

Mr Alan Frederick Gudgeon
Notified on:21 March 2022
Status:Active
Date of birth:February 1939
Nationality:British
Country of residence:United Kingdom
Address:Pendragon House,, 65 London Road, St. Albans, United Kingdom, AL1 1LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Maria Theodore Isabella Gudgeon
Notified on:21 March 2022
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:United Kingdom
Address:Pendragon House,, 65 London Road, St. Albans, United Kingdom, AL1 1LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Persons with significant control

Notification of a person with significant control.

Download
2022-03-21Persons with significant control

Notification of a person with significant control.

Download
2022-03-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-03-21Officers

Change person director company with change date.

Download
2022-03-21Officers

Change person director company with change date.

Download
2022-03-21Officers

Change person director company with change date.

Download
2022-03-21Officers

Change person secretary company with change date.

Download
2022-03-21Officers

Change person director company with change date.

Download
2022-03-21Officers

Change person director company with change date.

Download
2022-03-21Address

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

Download
2022-03-21Officers

Change person director company with change date.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-24Mortgage

Mortgage satisfy charge full.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Officers

Change person director company with change date.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.