WEAVER VALE GARDEN CENTRE LIMITED

WEAVER VALE GARDEN CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWEAVER VALE GARDEN CENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01570856
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WEAVER VALE GARDEN CENTRE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WEAVER VALE GARDEN CENTRE LIMITED located?

    Registered Office Address
    C/O Houghton Hall Garden Centre
    Houghton
    CA6 4JB Carlisle
    Undeliverable Registered Office AddressNo

    What were the previous names of WEAVER VALE GARDEN CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    WARDALL (NORTHWICH) LIMITEDDec 31, 1981Dec 31, 1981
    BALFORT LIMITEDJun 29, 1981Jun 29, 1981

    What are the latest accounts for WEAVER VALE GARDEN CENTRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for WEAVER VALE GARDEN CENTRE LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2026
    Next Confirmation Statement DueMay 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2025
    OverdueNo

    What are the latest filings for WEAVER VALE GARDEN CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 02, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2024

    2 pagesAA

    Termination of appointment of Robert John Hewitt as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on May 02, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    2 pagesAA

    Accounts for a dormant company made up to Sep 30, 2022

    2 pagesAA

    Confirmation statement made on May 02, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on May 02, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    2 pagesAA

    Accounts for a dormant company made up to Sep 30, 2020

    2 pagesAA

    Confirmation statement made on May 02, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on May 02, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    2 pagesAA

    Confirmation statement made on May 02, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    2 pagesAA

    Accounts for a dormant company made up to Sep 30, 2017

    2 pagesAA

    Confirmation statement made on May 02, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    2 pagesAA

    Confirmation statement made on May 02, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    2 pagesAA

    Annual return made up to May 02, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2016

    Statement of capital on May 11, 2016

    • Capital: GBP 100
    SH01

    Annual return made up to May 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2015

    Statement of capital on May 12, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    2 pagesAA

    Registered office address changed from * the Roundabout Meadowfields Stokesley North Yorkshire TS9 5HJ* on Jun 12, 2014

    1 pagesAD01

    Annual return made up to May 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2014

    Statement of capital on May 07, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of WEAVER VALE GARDEN CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GAULT, Dorothy Agnes Dickson
    Maxwelton House
    Moniaive
    DG3 4DX Thornhill
    Dumfriesshire
    Secretary
    Maxwelton House
    Moniaive
    DG3 4DX Thornhill
    Dumfriesshire
    British685990005
    GAULT, Dorothy Agnes Dickson
    Houghton
    CA6 4JB Carlisle
    C/O Houghton Hall Garden Centre
    United Kingdom
    Director
    Houghton
    CA6 4JB Carlisle
    C/O Houghton Hall Garden Centre
    United Kingdom
    ScotlandBritish685990005
    COWGILL, Jacqueline Fiona
    26 Bourchier Way
    Grappenhall Heys
    WA4 3DW Warrington
    Secretary
    26 Bourchier Way
    Grappenhall Heys
    WA4 3DW Warrington
    British61972010002
    DARBYSHIRE, Muriel Nancy
    Bellfield Cottage Firs Lane
    Appleton
    WA4 5LE Warrington
    Cheshire
    Secretary
    Bellfield Cottage Firs Lane
    Appleton
    WA4 5LE Warrington
    Cheshire
    British5138460001
    TILLING, Emma Kate
    23 Kimberley Drive
    Stockton Heath
    WA4 6JU Warrington
    Cheshire
    Secretary
    23 Kimberley Drive
    Stockton Heath
    WA4 6JU Warrington
    Cheshire
    British52100270001
    DARBYSHIRE, Anthony John
    Bellfield Cottage Firs Lane
    Appleton
    WA4 5LE Warrington
    Cheshire
    Director
    Bellfield Cottage Firs Lane
    Appleton
    WA4 5LE Warrington
    Cheshire
    EnglandBritish43529870001
    DARBYSHIRE, Frank James
    Bellfield Cottage Firs Lane
    Appleton
    WA4 5LE Warrington
    Cheshire
    Director
    Bellfield Cottage Firs Lane
    Appleton
    WA4 5LE Warrington
    Cheshire
    British5138470001
    DARBYSHIRE, Muriel Nancy
    Bellfield Cottage Firs Lane
    Appleton
    WA4 5LE Warrington
    Cheshire
    Director
    Bellfield Cottage Firs Lane
    Appleton
    WA4 5LE Warrington
    Cheshire
    British5138460001
    GAULT, Robert David
    Maxwelton Estate
    Moniaive
    DG3 4DX Thornhill
    Dumfriesshire
    Director
    Maxwelton Estate
    Moniaive
    DG3 4DX Thornhill
    Dumfriesshire
    ScotlandBritish686000010
    HEWITT, Robert John
    The Old Cider Mill 2 Cotts Farm
    Cotts Lane
    HR1 3ND Lugwardine
    Herefordshire
    Director
    The Old Cider Mill 2 Cotts Farm
    Cotts Lane
    HR1 3ND Lugwardine
    Herefordshire
    United KingdomBritish15486070002
    TILLING, Diane Elisabeth
    The Bungalow
    Windmill Lane, Appleton
    WA4 5JN Warrington
    Director
    The Bungalow
    Windmill Lane, Appleton
    WA4 5JN Warrington
    British5138480003
    TILLING, Rebecca Elizabeth
    Gorstage House Farm
    Gorstage Lane Gorstage
    CW8 2ST Northwich
    Cheshire
    Director
    Gorstage House Farm
    Gorstage Lane Gorstage
    CW8 2ST Northwich
    Cheshire
    EnglandBritish27880930004
    TILLING, Thomas Roderick
    Marton House
    Clay Lane Marton
    CW7 2QE Winsford
    Cheshire
    Director
    Marton House
    Clay Lane Marton
    CW7 2QE Winsford
    Cheshire
    British5138490003

    Who are the persons with significant control of WEAVER VALE GARDEN CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    William Strike Limited
    Houghton
    CA6 4JB Carlisle
    C/O Houghton Hall Garden Centre
    United Kingdom
    Apr 06, 2016
    Houghton
    CA6 4JB Carlisle
    C/O Houghton Hall Garden Centre
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUnder Uk Law
    Place RegisteredUk Companies House Register
    Registration Number0096366
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0