AZURE GARDEN CENTRE LIMITED

AZURE GARDEN CENTRE LIMITED

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

    Company NameAZURE GARDEN CENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02746143
    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 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 AddressNo

    What were the previous names of AZURE GARDEN CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHAW GARDEN CENTRE LIMITEDSep 09, 1992Sep 09, 1992

    What are the latest accounts for AZURE GARDEN CENTRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

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

    Last Confirmation Statement Made Up ToAug 31, 2026
    Next Confirmation Statement DueSep 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 31, 2025
    OverdueNo

    What are the latest filings for AZURE GARDEN CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 31, 2025 with updates

    4 pagesCS01

    Change of details for Azure Charitable Enterprises as a person with significant control on Jul 18, 2024

    2 pagesPSC05

    Accounts for a small company made up to Jan 31, 2025

    16 pagesAA

    Secretary's details changed for Ms Carolyn Ann Riley on Oct 19, 2024

    1 pagesCH03

    Confirmation statement made on Aug 31, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jan 31, 2024

    16 pagesAA

    Confirmation statement made on Aug 31, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jan 31, 2023

    16 pagesAA

    Accounts for a small company made up to Jan 31, 2022

    16 pagesAA

    Confirmation statement made on Aug 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Alan Edward Kilburn as a director on May 01, 2022

    1 pagesTM01

    Appointment of Ms Carolyn Ann Riley as a secretary on Jan 24, 2022

    2 pagesAP03

    Termination of appointment of Ewa Aleksandra Brannighan as a secretary on Nov 12, 2021

    1 pagesTM02

    Termination of appointment of Geoffrey Crosby as a director on Sep 06, 2021

    1 pagesTM01

    Appointment of Mrs Ewa Aleksandra Brannighan as a secretary on Sep 06, 2021

    2 pagesAP03

    Confirmation statement made on Aug 31, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Geoffrey Crosby as a secretary on Sep 07, 2021

    1 pagesTM02

    Accounts for a small company made up to Jan 31, 2021

    11 pagesAA

    Accounts for a small company made up to Jan 31, 2020

    11 pagesAA

    Confirmation statement made on Aug 31, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 31, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jan 31, 2019

    10 pagesAA

    Confirmation statement made on Aug 31, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Peter James Wilson as a director on Jun 01, 2018

    2 pagesAP01

    Accounts for a small company made up to Jan 31, 2018

    10 pagesAA

    Who are the officers of AZURE GARDEN CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NESBITT, Carolyn Ann
    Kielder Avenue
    Cramlington
    NE23 8JT Northumberland
    Secretary
    Kielder Avenue
    Cramlington
    NE23 8JT Northumberland
    291967810002
    TAYLOR, John
    Kielder Avenue
    Cramlington
    NE23 8JT Northumberland
    Director
    Kielder Avenue
    Cramlington
    NE23 8JT Northumberland
    EnglandBritish233875560001
    WILSON, Peter James
    Kielder Avenue
    NE23 8JT Cramlington
    Mccallum House
    England
    Director
    Kielder Avenue
    NE23 8JT Cramlington
    Mccallum House
    England
    EnglandBritish72573990002
    BRANNIGHAN, Ewa Aleksandra
    Kielder Avenue
    Cramlington
    NE23 8JT Northumberland
    Secretary
    Kielder Avenue
    Cramlington
    NE23 8JT Northumberland
    287081540001
    BROUGHAM, Norman Maxwell
    6 Rookery Lane
    Fellside Park
    NE16 5TX Whickham
    Newcastle Upon Tyne
    Secretary
    6 Rookery Lane
    Fellside Park
    NE16 5TX Whickham
    Newcastle Upon Tyne
    British74108170001
    CROSBY, Geoffrey
    Kielder Avenue
    Cramlington
    NE23 8JT Northumberland
    Secretary
    Kielder Avenue
    Cramlington
    NE23 8JT Northumberland
    British71010470001
    HESLOP, Michael Hugh
    Swarlandoen
    Felton
    NE65 9HT Morpeth
    Northumberland
    Secretary
    Swarlandoen
    Felton
    NE65 9HT Morpeth
    Northumberland
    British29450030001
    JOHN, Kenneth Sidney
    Bowmont Ovingham Road
    NE41 8AW Wylam
    Northumberland
    Secretary
    Bowmont Ovingham Road
    NE41 8AW Wylam
    Northumberland
    British29450020001
    MORGAN, Timothy David
    74 Ancrum Street
    Spital Tongues
    NE2 4LR Newcastle Upon Tyne
    Secretary
    74 Ancrum Street
    Spital Tongues
    NE2 4LR Newcastle Upon Tyne
    British49657890001
    TULIP, John Charles
    13 St Bedes Close
    Crossgate Moor
    DH1 4AA Durham
    County Durham
    Secretary
    13 St Bedes Close
    Crossgate Moor
    DH1 4AA Durham
    County Durham
    British9606370001
    BARKES, Rosemary Vera
    The Manor House
    Kirkheaton
    NE19 2DC Hexham
    Northumberland
    Director
    The Manor House
    Kirkheaton
    NE19 2DC Hexham
    Northumberland
    British29450070002
    CROSBY, Geoffrey
    Kielder Avenue
    Cramlington
    NE23 8JT Northumberland
    Director
    Kielder Avenue
    Cramlington
    NE23 8JT Northumberland
    EnglandBritish71010470001
    DODGSON, Douglas Peter, Dr
    Eastrigg
    Riding Mill
    NE44 6AL Northumberland
    Director
    Eastrigg
    Riding Mill
    NE44 6AL Northumberland
    British29450060001
    EDON, Malcolm John
    2 Crosland Close
    The Limes
    YO6 5BD Helmsley
    North Yorkshire
    Director
    2 Crosland Close
    The Limes
    YO6 5BD Helmsley
    North Yorkshire
    English49964070002
    ELLIOTT, Peter Brian
    Kielder Avenue
    Cramlington
    NE23 8JT Northumberland
    Director
    Kielder Avenue
    Cramlington
    NE23 8JT Northumberland
    United KingdomBritish26798850001
    FURNESS, Neville Atkinson
    Kielder Avenue
    Cramlington
    NE23 8JT Northumberland
    Director
    Kielder Avenue
    Cramlington
    NE23 8JT Northumberland
    EnglandBritish30526850001
    GALBRAITH, Anne
    The Old Vicarage
    Beltingham
    NE47 7BZ Bardon Mill
    Northumberland
    Director
    The Old Vicarage
    Beltingham
    NE47 7BZ Bardon Mill
    Northumberland
    United KingdomBritish106292200001
    GREEN, Roland Johnson
    93 Pinewood Drive
    NE61 3SU Morpeth
    Northumberland
    Director
    93 Pinewood Drive
    NE61 3SU Morpeth
    Northumberland
    British17115310001
    HENDERSON, Jacqueline
    The Old Manse
    4 High Market
    NE63 8PD Ashington
    Director
    The Old Manse
    4 High Market
    NE63 8PD Ashington
    EnglandBritish115032090001
    HESLOP, Michael Hugh
    Swarlandoen
    Felton
    NE65 9HT Morpeth
    Northumberland
    Director
    Swarlandoen
    Felton
    NE65 9HT Morpeth
    Northumberland
    EnglandBritish29450030001
    HOGG, Alan William
    Perranwell
    Mayfield Lane
    TN5 6HX Wadhurst
    East Sussex
    Director
    Perranwell
    Mayfield Lane
    TN5 6HX Wadhurst
    East Sussex
    British37253640002
    KILBURN, Alan Edward
    Kielder Avenue
    Cramlington
    NE23 8JT Northumberland
    Director
    Kielder Avenue
    Cramlington
    NE23 8JT Northumberland
    EnglandBritish17115280001
    NOONE, Stephen John
    42 Curtis Road
    Fenham
    NE4 9BH Newcastle Upon Tyne
    Tyne & Wear
    Director
    42 Curtis Road
    Fenham
    NE4 9BH Newcastle Upon Tyne
    Tyne & Wear
    British29450040001
    ROBINSON, Neil
    4 Rectory Dene
    NE61 2TD Morpeth
    Northumberland
    Director
    4 Rectory Dene
    NE61 2TD Morpeth
    Northumberland
    British17115290001
    RUTHERFORD, George Richard
    Thornton House
    Hartburn
    NE61 4JE Morpeth
    Northumberland
    Director
    Thornton House
    Hartburn
    NE61 4JE Morpeth
    Northumberland
    British16588150001
    SMITH, Paul Stuart
    15 Swainby Close
    Whitebridge Park Gosforth
    NE3 5JE Newcastle Upon Tyne
    Tyne & Wear
    Director
    15 Swainby Close
    Whitebridge Park Gosforth
    NE3 5JE Newcastle Upon Tyne
    Tyne & Wear
    Scottish50916650001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    The Azure Charitable Foundation
    Kielder Avenue
    NE23 8JT Cramlington
    Mccallum House
    England
    Apr 06, 2016
    Kielder Avenue
    NE23 8JT Cramlington
    Mccallum House
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCharity Commission
    Registration Number513149
    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