Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASTBURY MEADOW GARDEN CENTRE LIMITED
Company Information for

ASTBURY MEADOW GARDEN CENTRE LIMITED

C/O HOUGHTON HALL GARDEN CENTRE, HOUGHTON, CARLISLE, CA6 4JB,
Company Registration Number
01049180
Private Limited Company
Active

Company Overview

About Astbury Meadow Garden Centre Ltd
ASTBURY MEADOW GARDEN CENTRE LIMITED was founded on 1972-04-10 and has its registered office in Carlisle. The organisation's status is listed as "Active". Astbury Meadow Garden Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ASTBURY MEADOW GARDEN CENTRE LIMITED
 
Legal Registered Office
C/O HOUGHTON HALL GARDEN CENTRE
HOUGHTON
CARLISLE
CA6 4JB
Other companies in CA6
 
Filing Information
Company Number 01049180
Company ID Number 01049180
Date formed 1972-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 22:07:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASTBURY MEADOW GARDEN CENTRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASTBURY MEADOW GARDEN CENTRE LIMITED

Current Directors
Officer Role Date Appointed
DOROTHY AGNES DICKSON GAULT
Company Secretary 2007-02-02
DOROTHY AGNES DICKSON GAULT
Director 2012-02-02
ROBERT JOHN HEWITT
Director 2007-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT DAVID GAULT
Director 2007-02-02 2011-02-15
JACQUELINE FIONA COWGILL
Company Secretary 1998-12-15 2007-02-02
REBECCA ELIZABETH TILLING
Director 1995-02-14 2007-02-02
DIANE ELISABETH TILLING
Director 1992-11-14 2006-09-30
THOMAS RODERICK TILLING
Director 1992-11-14 2003-03-11
ANTHONY JOHN DARBYSHIRE
Director 1995-02-14 2003-01-08
EMMA KATE TILLING
Company Secretary 1997-01-01 1998-12-15
FRANK JAMES DARBYSHIRE
Director 1992-11-14 1997-04-30
MURIEL NANCY DARBYSHIRE
Director 1992-11-14 1997-04-30
MURIEL NANCY DARBYSHIRE
Company Secretary 1992-11-14 1996-12-31
MEGAN OLWEN TILLING
Director 1992-11-14 1995-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOROTHY AGNES DICKSON GAULT SYCAMORE PARK GARDEN CENTRE LIMITED Company Secretary 2007-02-02 CURRENT 1995-02-23 Active
DOROTHY AGNES DICKSON GAULT THE HOME AND GARDEN COMPANY (CHESHIRE) LTD Company Secretary 2007-02-02 CURRENT 2006-04-18 Active - Proposal to Strike off
DOROTHY AGNES DICKSON GAULT WILMSLOW GARDEN CENTRE LIMITED(THE) Company Secretary 2007-02-02 CURRENT 1979-06-08 Active
DOROTHY AGNES DICKSON GAULT WEAVER VALE GARDEN CENTRE LIMITED Company Secretary 2007-02-02 CURRENT 1981-06-29 Active
DOROTHY AGNES DICKSON GAULT KLONDYKE HOLDINGS LIMITED Company Secretary 2004-01-12 CURRENT 2004-01-12 Active
DOROTHY AGNES DICKSON GAULT A WORLD IN MINIATURE LIMITED Company Secretary 2002-10-04 CURRENT 2002-10-04 Active
DOROTHY AGNES DICKSON GAULT KLONDYKE FARMS LIMITED Company Secretary 1999-08-26 CURRENT 1999-08-26 Active
DOROTHY AGNES DICKSON GAULT BACKHOUSE NURSERIES (YORK) LIMITED Company Secretary 1996-03-05 CURRENT 1922-10-07 Active
DOROTHY AGNES DICKSON GAULT WILLIAM STRIKE LIMITED Company Secretary 1996-03-05 CURRENT 1908-01-07 Active
DOROTHY AGNES DICKSON GAULT STRIKES HOLDINGS LIMITED Company Secretary 1996-02-08 CURRENT 1996-02-08 Active
DOROTHY AGNES DICKSON GAULT KLONDYKE GROUP LIMITED Company Secretary 1989-09-11 CURRENT 1977-12-02 Active
DOROTHY AGNES DICKSON GAULT KLONDYKE GARDEN CENTRES LIMITED Company Secretary 1989-09-11 CURRENT 1980-03-27 Active
DOROTHY AGNES DICKSON GAULT KLONDYKE PROPERTIES LIMITED Company Secretary 1989-09-11 CURRENT 1985-01-21 Active
DOROTHY AGNES DICKSON GAULT PETS 'R' US (SCOTLAND) LIMITED Company Secretary 1988-12-31 CURRENT 1986-06-06 Active - Proposal to Strike off
DOROTHY AGNES DICKSON GAULT CARSE GAS LIMITED Company Secretary 1988-05-26 CURRENT 1980-09-12 Active
DOROTHY AGNES DICKSON GAULT WEAVER VALE GARDEN CENTRE LIMITED Director 2012-02-02 CURRENT 1981-06-29 Active
DOROTHY AGNES DICKSON GAULT PREMIER GARDEN CENTRES LIMITED Director 2011-07-20 CURRENT 1993-06-30 Active - Proposal to Strike off
DOROTHY AGNES DICKSON GAULT GOSEARCH LIMITED Director 2011-06-06 CURRENT 1999-03-10 Active
DOROTHY AGNES DICKSON GAULT WILMSLOW GARDEN CENTRE LIMITED(THE) Director 2011-02-16 CURRENT 1979-06-08 Active
DOROTHY AGNES DICKSON GAULT SYCAMORE PARK GARDEN CENTRE LIMITED Director 2011-02-14 CURRENT 1995-02-23 Active
DOROTHY AGNES DICKSON GAULT THE HOME AND GARDEN COMPANY (CHESHIRE) LTD Director 2011-02-14 CURRENT 2006-04-18 Active - Proposal to Strike off
DOROTHY AGNES DICKSON GAULT MAGIGROW (INTERNATIONAL) LIMITED Director 2011-02-14 CURRENT 1995-09-07 Active
DOROTHY AGNES DICKSON GAULT PRIMADECOR LIMITED Director 2011-02-14 CURRENT 1994-11-23 Active
DOROTHY AGNES DICKSON GAULT KLONDYKE NEW LTD Director 2008-12-08 CURRENT 2008-12-08 Active
DOROTHY AGNES DICKSON GAULT KLONDYKE HOLDINGS LIMITED Director 2004-01-12 CURRENT 2004-01-12 Active
DOROTHY AGNES DICKSON GAULT A WORLD IN MINIATURE LIMITED Director 2002-10-04 CURRENT 2002-10-04 Active
DOROTHY AGNES DICKSON GAULT KLONDYKE FARMS LIMITED Director 1999-08-26 CURRENT 1999-08-26 Active
DOROTHY AGNES DICKSON GAULT BACKHOUSE NURSERIES (YORK) LIMITED Director 1996-03-05 CURRENT 1922-10-07 Active
DOROTHY AGNES DICKSON GAULT WILLIAM STRIKE LIMITED Director 1996-03-05 CURRENT 1908-01-07 Active
DOROTHY AGNES DICKSON GAULT STRIKES HOLDINGS LIMITED Director 1996-02-08 CURRENT 1996-02-08 Active
DOROTHY AGNES DICKSON GAULT KLONDYKE GROUP LIMITED Director 1989-09-11 CURRENT 1977-12-02 Active
DOROTHY AGNES DICKSON GAULT KLONDYKE GARDEN CENTRES LIMITED Director 1989-09-11 CURRENT 1980-03-27 Active
DOROTHY AGNES DICKSON GAULT KLONDYKE PROPERTIES LIMITED Director 1989-09-11 CURRENT 1985-01-21 Active
DOROTHY AGNES DICKSON GAULT PETS 'R' US (SCOTLAND) LIMITED Director 1988-12-31 CURRENT 1986-06-06 Active - Proposal to Strike off
DOROTHY AGNES DICKSON GAULT CARSE GAS LIMITED Director 1988-05-26 CURRENT 1980-09-12 Active
ROBERT JOHN HEWITT KELKAY LIMITED Director 2017-05-01 CURRENT 2001-05-18 Active
ROBERT JOHN HEWITT STRIKES HOLDINGS LIMITED Director 2015-08-03 CURRENT 1996-02-08 Active
ROBERT JOHN HEWITT KLONDYKE GROUP LIMITED Director 2015-07-28 CURRENT 1977-12-02 Active
ROBERT JOHN HEWITT HORTICULTURAL TRADES ASSOCIATION(THE) Director 2012-10-09 CURRENT 1920-08-12 Active
ROBERT JOHN HEWITT KLONDYKE PROPERTIES LIMITED Director 2008-09-12 CURRENT 1985-01-21 Active
ROBERT JOHN HEWITT SYCAMORE PARK GARDEN CENTRE LIMITED Director 2007-02-02 CURRENT 1995-02-23 Active
ROBERT JOHN HEWITT THE HOME AND GARDEN COMPANY (CHESHIRE) LTD Director 2007-02-02 CURRENT 2006-04-18 Active - Proposal to Strike off
ROBERT JOHN HEWITT WILMSLOW GARDEN CENTRE LIMITED(THE) Director 2007-02-02 CURRENT 1979-06-08 Active
ROBERT JOHN HEWITT WEAVER VALE GARDEN CENTRE LIMITED Director 2007-02-02 CURRENT 1981-06-29 Active
ROBERT JOHN HEWITT KLONDYKE GARDEN CENTRES LIMITED Director 2006-04-03 CURRENT 1980-03-27 Active
ROBERT JOHN HEWITT WILLIAM STRIKE LIMITED Director 2006-04-03 CURRENT 1908-01-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-05-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-30AR0114/11/15 ANNUAL RETURN FULL LIST
2015-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-25AR0114/11/14 ANNUAL RETURN FULL LIST
2014-11-24AD02Register inspection address changed from C/O William Strike Ltd William Strke Limited the Roundabout Stokesley Middlesbrough Cleveland TS9 5HJ United Kingdom to C/O Houghton Hall Garden Centre Houghton Carlisle CA6 4JB
2014-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/14 FROM the Roundabout Meadowfields Stokesley North Yorkshire TS9 5HJ
2014-04-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-21AR0114/11/13 ANNUAL RETURN FULL LIST
2013-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-11-26AR0114/11/12 ANNUAL RETURN FULL LIST
2012-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2012-02-02AP01DIRECTOR APPOINTED MRS DOROTHY AGNES DICKSON GAULT
2011-11-24AR0114/11/11 ANNUAL RETURN FULL LIST
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GAULT
2011-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2010-11-17AR0114/11/10 ANNUAL RETURN FULL LIST
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-10AR0114/11/09 ANNUAL RETURN FULL LIST
2009-12-10AD03Register(s) moved to registered inspection location
2009-12-10AD02SAIL ADDRESS CREATED
2009-09-29SH20STATEMENT BY DIRECTORS
2009-09-29MISCMEMORANDUM OF CAPITAL - PROCESSED 29/09/09
2009-09-29RES13REDUCE CAP REDEMPTION RESERVE TO NIL 17/09/2009
2009-09-29CAP-SSSOLVENCY STATEMENT DATED 17/09/09
2009-03-30AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-26363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-12-11363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-12-11353LOCATION OF REGISTER OF MEMBERS
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-10-24225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/09/07
2007-09-28AUDAUDITOR'S RESIGNATION
2007-06-05225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07
2007-05-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-21AUDAUDITOR'S RESIGNATION
2007-02-18287REGISTERED OFFICE CHANGED ON 18/02/07 FROM: WEAVER VALE GARDEN CENTRE WINNINGTON LANE NORTHWICH CHESHIRE CW8 4EE
2007-02-18288aNEW DIRECTOR APPOINTED
2007-02-18288bDIRECTOR RESIGNED
2007-02-18288aNEW SECRETARY APPOINTED
2007-02-18288aNEW DIRECTOR APPOINTED
2007-02-18288bSECRETARY RESIGNED
2007-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-21363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-12-21353LOCATION OF REGISTER OF MEMBERS
2006-10-11288bDIRECTOR RESIGNED
2005-12-12363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-31288cSECRETARY'S PARTICULARS CHANGED
2005-10-28363aRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS; AMEND
2005-10-28122£ SR 100000@1 30/06/04
2004-12-17363aRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-08363aRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-11-28122£ IC 130100/100100 30/06/03 £ SR 30000@1=30000
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-05288bDIRECTOR RESIGNED
2003-03-12288cDIRECTOR'S PARTICULARS CHANGED
2003-02-11288bDIRECTOR RESIGNED
2002-12-07287REGISTERED OFFICE CHANGED ON 07/12/02 FROM: CANTILEVER GARDEN CENTRE STATION ROAD LATCHFORD WARRINGTON CHESHIRE WA4 2AB
2002-12-07363aRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-25288cDIRECTOR'S PARTICULARS CHANGED
2001-11-21363aRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ASTBURY MEADOW GARDEN CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASTBURY MEADOW GARDEN CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1995-06-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-12-18 Satisfied NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASTBURY MEADOW GARDEN CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of ASTBURY MEADOW GARDEN CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASTBURY MEADOW GARDEN CENTRE LIMITED
Trademarks
We have not found any records of ASTBURY MEADOW GARDEN CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASTBURY MEADOW GARDEN CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ASTBURY MEADOW GARDEN CENTRE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ASTBURY MEADOW GARDEN CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASTBURY MEADOW GARDEN CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASTBURY MEADOW GARDEN CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.