HIGHFIELD GARDEN CENTRES LIMITED
Overview
Company Name | HIGHFIELD GARDEN CENTRES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04183496 |
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 HIGHFIELD GARDEN CENTRES 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 HIGHFIELD GARDEN CENTRES LIMITED located?
Registered Office Address | Windsor House Bayshill Road GL50 3AT Cheltenham Gloucestershire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HIGHFIELD GARDEN CENTRES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for HIGHFIELD GARDEN CENTRES LIMITED?
Last Confirmation Statement Made Up To | Mar 09, 2026 |
---|---|
Next Confirmation Statement Due | Mar 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 09, 2025 |
Overdue | No |
What are the latest filings for HIGHFIELD GARDEN CENTRES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 09, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 26 pages | AA | ||
Satisfaction of charge 041834960004 in full | 1 pages | MR04 | ||
Confirmation statement made on Mar 09, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 24 pages | AA | ||
Confirmation statement made on Mar 09, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 25 pages | AA | ||
Confirmation statement made on Mar 09, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 25 pages | AA | ||
Confirmation statement made on Mar 09, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Jonathan David Mason on Apr 07, 2021 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2020 | 24 pages | AA | ||
Appointment of Mr Timothy John Armstrong as a director on Nov 09, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Mar 09, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2019 | 23 pages | AA | ||
Confirmation statement made on Mar 09, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2018 | 23 pages | AA | ||
Confirmation statement made on Mar 09, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2017 | 22 pages | AA | ||
Confirmation statement made on Mar 09, 2017 with updates | 6 pages | CS01 | ||
Director's details changed for Mrs Joan Elizabeth Greenway on Mar 07, 2017 | 2 pages | CH01 | ||
Director's details changed for Mr Timothy Robert Greenway on Mar 07, 2017 | 2 pages | CH01 | ||
Secretary's details changed for Mr Timothy Robert Greenway on Mar 07, 2017 | 1 pages | CH03 | ||
Director's details changed for Mrs Joan Elizabeth Greenway on Mar 07, 2017 | 2 pages | CH01 | ||
Registered office address changed from Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on Feb 20, 2017 | 1 pages | AD01 | ||
Who are the officers of HIGHFIELD GARDEN CENTRES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GREENWAY, Timothy Robert | Secretary | Bayshill Road GL50 3AT Cheltenham Windsor House Gloucestershire United Kingdom | British | Manager | 75714270001 | |||||
ARMSTRONG, Timothy John | Director | Bayshill Road GL50 3AT Cheltenham Windsor House Gloucestershire United Kingdom | United Kingdom | British | Manager | 276421810001 | ||||
GREENWAY, Joan Elizabeth | Director | Bayshill Road GL50 3AT Cheltenham Windsor House Gloucestershire United Kingdom | England | British | Manager | 19555540001 | ||||
GREENWAY, Timothy Robert | Director | Bayshill Road GL50 3AT Cheltenham Windsor House Gloucestershire United Kingdom | United Kingdom | British | Manager | 75714270001 | ||||
MASON, Jonathan David | Director | Bayshill Road GL50 3AT Cheltenham Windsor House Gloucestershire United Kingdom | British | Retail Manager | 82727490001 | |||||
RWL REGISTRARS LIMITED | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900007870001 | |||||||
WELLINGTON, Trevor Robin | Director | Whitminster GL2 7PB Gloucester Bristol Road Gloucestershire England | England | British | Manager | 75713920002 | ||||
BONUSWORTH LIMITED | Nominee Director | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900006860001 |
Who are the persons with significant control of HIGHFIELD GARDEN CENTRES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Western Forestry Company Limited | Apr 06, 2016 | Bayshill Road GL50 3AT Cheltenham Windsor House Gloucestershire United Kingdom | 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