Company Information for CHARNOCK FARM GARDEN CENTRE LTD.
198 LIVERPOOL ROAD, CADISHEAD, MANCHESTER, M44 5DB,
|
Company Registration Number
05379927
Private Limited Company
Active |
Company Name | ||
---|---|---|
CHARNOCK FARM GARDEN CENTRE LTD. | ||
Legal Registered Office | ||
198 LIVERPOOL ROAD CADISHEAD MANCHESTER M44 5DB Other companies in M44 | ||
Previous Names | ||
|
Company Number | 05379927 | |
---|---|---|
Company ID Number | 05379927 | |
Date formed | 2005-03-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 02/03/2016 | |
Return next due | 30/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB936566879 |
Last Datalog update: | 2024-04-06 19:37:36 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID THOMAS DUXBURY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ROGERSON |
Company Secretary | ||
JOHN CARL DUXBURY |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 17/05/23 FROM 1st Floor, 621-629 Liverpool Road Irlam Manchester M44 5BE England | ||
CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/03/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of David Rogerson on 2015-05-01 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/15 FROM 101a Liverpool Road Cadishead Manchester M44 5BG | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/03/14 ANNUAL RETURN FULL LIST | |
SH01 | 06/12/13 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/03/11 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr David Rogerson as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHN DUXBURY | |
AR01 | 02/03/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOHN CARL DUXBURY on 2010-02-28 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS DUXBURY / 28/02/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED LEYLAND PET CREMATORIUM LTD CERTIFICATE ISSUED ON 03/03/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Creditors Due Within One Year | 2012-04-01 | £ 1,748,434 |
---|
Creditors and other liabilities
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 CHARNOCK FARM GARDEN CENTRE LTD.
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 10,703 |
Current Assets | 2012-04-01 | £ 151,017 |
Debtors | 2012-04-01 | £ 105,314 |
Fixed Assets | 2012-04-01 | £ 1,715,770 |
Shareholder Funds | 2012-04-01 | £ 118,353 |
Stocks Inventory | 2012-04-01 | £ 35,000 |
Tangible Fixed Assets | 2012-04-01 | £ 1,622,270 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores) as CHARNOCK FARM GARDEN CENTRE LTD. are:
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. |