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

BURFORD GARDEN CENTRE LIMITED

8 KING EDWARD STREET, OXFORD, OX1 4HL,
Company Registration Number
02773151
Private Limited Company
Active

Company Overview

About Burford Garden Centre Ltd
BURFORD GARDEN CENTRE LIMITED was founded on 1992-12-11 and has its registered office in . The organisation's status is listed as "Active". Burford Garden Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BURFORD GARDEN CENTRE LIMITED
 
Legal Registered Office
8 KING EDWARD STREET
OXFORD
OX1 4HL
Other companies in OX1
 
Filing Information
Company Number 02773151
Company ID Number 02773151
Date formed 1992-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB596239202  
Last Datalog update: 2024-12-05 16:42:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURFORD 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 BURFORD GARDEN CENTRE LIMITED

Current Directors
Officer Role Date Appointed
PAUL GINGELL
Company Secretary 2005-10-13
MEIKE CASSENS
Director 2015-02-01
ELAINE DAY
Director 2015-02-01
PAUL GINGELL
Director 2004-09-01
CHARLOTTE LOUISE JOHNSON
Director 1992-12-11
NIGEL JOHNSON
Director 1992-12-11
GLEN SHELDRAKE
Director 2015-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE LOUISE JOHNSON
Company Secretary 1992-12-11 2005-10-13
EDMUND DENIS PURCELL
Director 1998-11-01 2005-09-30
IRENE LESLEY HARRISON
Nominated Secretary 1992-12-11 1992-12-11
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1992-12-11 1992-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GINGELL TREASURES OF TENBURY LIMITED Company Secretary 2005-10-13 CURRENT 1961-03-30 Active
PAUL GINGELL TREASURES OF TENBURY LIMITED Director 2005-10-13 CURRENT 1961-03-30 Active
NIGEL JOHNSON TREASURES OF TENBURY LIMITED Director 2002-11-11 CURRENT 1961-03-30 Active
NIGEL JOHNSON BURFORD GARDEN COMPANY LTD Director 1997-02-27 CURRENT 1997-02-26 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
2024-11-04FULL ACCOUNTS MADE UP TO 31/01/24
2023-07-04CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-02-08APPOINTMENT TERMINATED, DIRECTOR GLEN SHELDRAKE
2022-11-24AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2021-10-28AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2019-11-01AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 027731510003
2018-11-01AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-12-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JOHNSON
2017-12-05PSC09Withdrawal of a person with significant control statement on 2017-12-05
2017-10-31AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 100000
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 100000
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE DAY / 29/06/2016
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN SHELDRAKE / 29/06/2016
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MEIKE CASSENS / 29/06/2016
2015-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 100000
2015-07-09AR0130/06/15 ANNUAL RETURN FULL LIST
2015-02-04AP01DIRECTOR APPOINTED MR GLEN SHELDRAKE
2015-02-03AP01DIRECTOR APPOINTED MS ELAINE DAY
2015-02-03AP01DIRECTOR APPOINTED MS MEIKE CASSENS
2014-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-14AR0130/06/14 ANNUAL RETURN FULL LIST
2013-07-18AR0130/06/13 ANNUAL RETURN FULL LIST
2013-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2012-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-07-20AR0130/06/12 ANNUAL RETURN FULL LIST
2011-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-07-26AR0130/06/11 ANNUAL RETURN FULL LIST
2011-07-26CH01Director's details changed for Mrs Charlotte Louise Johnson on 2011-06-01
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHNSON / 01/05/2011
2011-06-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GINGELL / 01/05/2011
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GINGELL / 01/05/2011
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE LOUISE JOHNSON / 11/12/1992
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-07-19AR0130/06/10 FULL LIST
2009-09-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2009-08-07363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-09-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08
2008-07-02363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-06-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL GINGELL / 31/01/2008
2007-12-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2007-07-30363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-03-16225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/01/07
2006-08-07363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-03-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2005-12-06288bDIRECTOR RESIGNED
2005-11-03288bSECRETARY RESIGNED
2005-11-03288aNEW SECRETARY APPOINTED
2005-08-08363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-03-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2004-09-17288aNEW DIRECTOR APPOINTED
2004-08-23363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-06-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2003-07-25363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-05-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2003-01-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-07288cDIRECTOR'S PARTICULARS CHANGED
2002-07-24363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-02-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2001-07-31363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-05-30AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-10-2488(2)RAD 01/09/00--------- £ SI 99900@1=99900 £ IC 100/100000
2000-10-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-10-16SRES01ALTER ARTICLES 01/09/00
2000-09-12363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-03-30SRES01ADOPTARTICLES09/03/00
2000-03-04AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-07-13363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1999-05-28AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-11-19288aNEW DIRECTOR APPOINTED
1998-08-03AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-07-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-22363sRETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1997-07-31AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-07-07363sRETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS
1996-07-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95
1996-07-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-07-26363sRETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS
1995-09-06287REGISTERED OFFICE CHANGED ON 06/09/95 FROM: SHILTON ROAD BURFORD OXON OX18 4PA
1995-07-07363sRETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS
1995-03-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/94
1994-07-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-07-13363(287)REGISTERED OFFICE CHANGED ON 13/07/94
1994-07-13363sRETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS
1994-06-10ELRESS252 DISP LAYING ACC 29/04/94
1994-06-10ELRESS386 DISP APP AUDS 29/04/94
1993-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0219367 Active Licenced property: SHILTON ROAD BURFORD GB OX18 4PA.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BURFORD GARDEN CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-11-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-11-18 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of BURFORD GARDEN CENTRE LIMITED registering or being granted any patents
Domain Names

BURFORD GARDEN CENTRE LIMITED owns 1 domain names.

144things.co.uk  

Trademarks
We have not found any records of BURFORD GARDEN CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURFORD 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as BURFORD GARDEN CENTRE LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where BURFORD 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.
Import/Export of Goods
Goods imported/exported by BURFORD GARDEN CENTRE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0146021200Basketwork, wickerwork and other articles, made directly to shape from rattan plaiting materials or made up from goods of rattan plaiting materials of heading 4601, and articles of loofah (excl. wallcoverings of heading 4814; twine, cord and rope; footware and headgear and parts thereof; vehicles and vehicle superstructures; goods of chapter 94, e.g. furniture, lighting fixtures)
2014-08-0149119900Printed matter, n.e.s.
2014-04-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2012-08-0149119900Printed matter, n.e.s.
2012-05-0146021200Basketwork, wickerwork and other articles, made directly to shape from rattan plaiting materials or made up from goods of rattan plaiting materials of heading 4601, and articles of loofah (excl. wallcoverings of heading 4814; twine, cord and rope; footware and headgear and parts thereof; vehicles and vehicle superstructures; goods of chapter 94, e.g. furniture, lighting fixtures)
2012-05-0194015100Seats of bamboo or rattan
2012-05-0194018000Seats, n.e.s.
2012-05-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2011-08-0148173000Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery
2011-03-0194017900Seats, with metal frames (excl. upholstered, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2010-10-0136069090Metaldehyde, hexamethylenetetramine and similar products in tablets, sticks or similar forms, for use as fuel; alcohol-based fuels and prepared fuels of a similar kind, whether solid or in paste form; resin torches, firelighters and the like
2010-10-0148209000Blotting pads and similar articles of stationery, of paper and paperboard, and book covers of paper or paperboard (excl. registers, account books, notebooks, order books, receipt books, letter pads, memorandum pads, diaries, exercise books, binders, folders, file covers, manifold business forms and interleaved carbon sets, and albums for samples or for collections)
2010-09-0162142000Shawls, scarves, mufflers, mantillas, veils and similar articles of wool or fine animal hair (excl. knitted or crocheted)
2010-09-0163023100Bedlinen of cotton (excl. printed, knitted or crocheted)
2010-09-0163041910Bedspreads of cotton (excl. knitted or crocheted, bedlinen, quilts and eiderdowns)
2010-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BURFORD 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 BURFORD 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.