AZURE GARDEN CENTRE LIMITED
Overview
| Company Name | AZURE GARDEN CENTRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02746143 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AZURE GARDEN CENTRE LIMITED?
- Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores (47760) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is AZURE GARDEN CENTRE LIMITED located?
| Registered Office Address | Kielder Avenue Cramlington NE23 8JT Northumberland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AZURE GARDEN CENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHAW GARDEN CENTRE LIMITED | Sep 09, 1992 | Sep 09, 1992 |
What are the latest accounts for AZURE GARDEN CENTRE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for AZURE GARDEN CENTRE LIMITED?
| Last Confirmation Statement Made Up To | Aug 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 31, 2025 |
| Overdue | No |
What are the latest filings for AZURE GARDEN CENTRE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 31, 2025 with updates | 4 pages | CS01 | ||
Change of details for Azure Charitable Enterprises as a person with significant control on Jul 18, 2024 | 2 pages | PSC05 | ||
Accounts for a small company made up to Jan 31, 2025 | 16 pages | AA | ||
Secretary's details changed for Ms Carolyn Ann Riley on Oct 19, 2024 | 1 pages | CH03 | ||
Confirmation statement made on Aug 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jan 31, 2024 | 16 pages | AA | ||
Confirmation statement made on Aug 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jan 31, 2023 | 16 pages | AA | ||
Accounts for a small company made up to Jan 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Aug 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan Edward Kilburn as a director on May 01, 2022 | 1 pages | TM01 | ||
Appointment of Ms Carolyn Ann Riley as a secretary on Jan 24, 2022 | 2 pages | AP03 | ||
Termination of appointment of Ewa Aleksandra Brannighan as a secretary on Nov 12, 2021 | 1 pages | TM02 | ||
Termination of appointment of Geoffrey Crosby as a director on Sep 06, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Ewa Aleksandra Brannighan as a secretary on Sep 06, 2021 | 2 pages | AP03 | ||
Confirmation statement made on Aug 31, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Geoffrey Crosby as a secretary on Sep 07, 2021 | 1 pages | TM02 | ||
Accounts for a small company made up to Jan 31, 2021 | 11 pages | AA | ||
Accounts for a small company made up to Jan 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Aug 31, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 31, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jan 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Aug 31, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter James Wilson as a director on Jun 01, 2018 | 2 pages | AP01 | ||
Accounts for a small company made up to Jan 31, 2018 | 10 pages | AA | ||
Who are the officers of AZURE GARDEN CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NESBITT, Carolyn Ann | Secretary | Kielder Avenue Cramlington NE23 8JT Northumberland | 291967810002 | |||||||
| TAYLOR, John | Director | Kielder Avenue Cramlington NE23 8JT Northumberland | England | British | 233875560001 | |||||
| WILSON, Peter James | Director | Kielder Avenue NE23 8JT Cramlington Mccallum House England | England | British | 72573990002 | |||||
| BRANNIGHAN, Ewa Aleksandra | Secretary | Kielder Avenue Cramlington NE23 8JT Northumberland | 287081540001 | |||||||
| BROUGHAM, Norman Maxwell | Secretary | 6 Rookery Lane Fellside Park NE16 5TX Whickham Newcastle Upon Tyne | British | 74108170001 | ||||||
| CROSBY, Geoffrey | Secretary | Kielder Avenue Cramlington NE23 8JT Northumberland | British | 71010470001 | ||||||
| HESLOP, Michael Hugh | Secretary | Swarlandoen Felton NE65 9HT Morpeth Northumberland | British | 29450030001 | ||||||
| JOHN, Kenneth Sidney | Secretary | Bowmont Ovingham Road NE41 8AW Wylam Northumberland | British | 29450020001 | ||||||
| MORGAN, Timothy David | Secretary | 74 Ancrum Street Spital Tongues NE2 4LR Newcastle Upon Tyne | British | 49657890001 | ||||||
| TULIP, John Charles | Secretary | 13 St Bedes Close Crossgate Moor DH1 4AA Durham County Durham | British | 9606370001 | ||||||
| BARKES, Rosemary Vera | Director | The Manor House Kirkheaton NE19 2DC Hexham Northumberland | British | 29450070002 | ||||||
| CROSBY, Geoffrey | Director | Kielder Avenue Cramlington NE23 8JT Northumberland | England | British | 71010470001 | |||||
| DODGSON, Douglas Peter, Dr | Director | Eastrigg Riding Mill NE44 6AL Northumberland | British | 29450060001 | ||||||
| EDON, Malcolm John | Director | 2 Crosland Close The Limes YO6 5BD Helmsley North Yorkshire | English | 49964070002 | ||||||
| ELLIOTT, Peter Brian | Director | Kielder Avenue Cramlington NE23 8JT Northumberland | United Kingdom | British | 26798850001 | |||||
| FURNESS, Neville Atkinson | Director | Kielder Avenue Cramlington NE23 8JT Northumberland | England | British | 30526850001 | |||||
| GALBRAITH, Anne | Director | The Old Vicarage Beltingham NE47 7BZ Bardon Mill Northumberland | United Kingdom | British | 106292200001 | |||||
| GREEN, Roland Johnson | Director | 93 Pinewood Drive NE61 3SU Morpeth Northumberland | British | 17115310001 | ||||||
| HENDERSON, Jacqueline | Director | The Old Manse 4 High Market NE63 8PD Ashington | England | British | 115032090001 | |||||
| HESLOP, Michael Hugh | Director | Swarlandoen Felton NE65 9HT Morpeth Northumberland | England | British | 29450030001 | |||||
| HOGG, Alan William | Director | Perranwell Mayfield Lane TN5 6HX Wadhurst East Sussex | British | 37253640002 | ||||||
| KILBURN, Alan Edward | Director | Kielder Avenue Cramlington NE23 8JT Northumberland | England | British | 17115280001 | |||||
| NOONE, Stephen John | Director | 42 Curtis Road Fenham NE4 9BH Newcastle Upon Tyne Tyne & Wear | British | 29450040001 | ||||||
| ROBINSON, Neil | Director | 4 Rectory Dene NE61 2TD Morpeth Northumberland | British | 17115290001 | ||||||
| RUTHERFORD, George Richard | Director | Thornton House Hartburn NE61 4JE Morpeth Northumberland | British | 16588150001 | ||||||
| SMITH, Paul Stuart | Director | 15 Swainby Close Whitebridge Park Gosforth NE3 5JE Newcastle Upon Tyne Tyne & Wear | Scottish | 50916650001 |
Who are the persons with significant control of AZURE GARDEN CENTRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Azure Charitable Foundation | Apr 06, 2016 | Kielder Avenue NE23 8JT Cramlington Mccallum House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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