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

CAPABILITY BROWN GARDEN CENTRES LIMITED

LANDSCAPE HOUSE PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, HX5 9HT,
Company Registration Number
07171298
Private Limited Company
Active

Company Overview

About Capability Brown Garden Centres Ltd
CAPABILITY BROWN GARDEN CENTRES LIMITED was founded on 2010-02-26 and has its registered office in Elland. The organisation's status is listed as "Active". Capability Brown Garden Centres 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
CAPABILITY BROWN GARDEN CENTRES LIMITED
 
Legal Registered Office
LANDSCAPE HOUSE PREMIER WAY
LOWFIELDS BUSINESS PARK
ELLAND
WEST YORKSHIRE
HX5 9HT
Other companies in HX5
 
Previous Names
MARSHALLS NEWCO NO.2 LIMITED07/05/2010
Filing Information
Company Number 07171298
Company ID Number 07171298
Date formed 2010-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 03:30:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPABILITY BROWN GARDEN CENTRES 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 CAPABILITY BROWN GARDEN CENTRES LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE ELIZABETH BAXANDALL
Company Secretary 2010-02-26
JACK JAMES CLARKE
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DAVID BURRELL
Director 2010-02-26 2014-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACK JAMES CLARKE DALESTONE CONCRETE PRODUCTS LIMITED Director 2014-10-01 CURRENT 1983-01-24 Active
JACK JAMES CLARKE RHINO PROTEC LIMITED Director 2014-10-01 CURRENT 1993-07-09 Active
JACK JAMES CLARKE ROCKRITE LIMITED Director 2014-10-01 CURRENT 1996-03-13 Active
JACK JAMES CLARKE SCENIC BLUE (UK) LIMITED Director 2014-10-01 CURRENT 1996-08-23 Active
JACK JAMES CLARKE SCENIC BLUE LIMITED Director 2014-10-01 CURRENT 1997-03-10 Active
JACK JAMES CLARKE WOODHOUSE GROUP LIMITED Director 2014-10-01 CURRENT 1998-02-17 Active
JACK JAMES CLARKE THE YORKSHIRE BRICK CO. LIMITED Director 2014-10-01 CURRENT 1998-03-06 Active
JACK JAMES CLARKE ROBINSON ASSOCIATES STONE CONSULTANTS LIMITED Director 2014-10-01 CURRENT 1998-06-17 Active
JACK JAMES CLARKE SCENIC BLUE LANDSCAPE FRANCHISE LIMITED Director 2014-10-01 CURRENT 2000-06-16 Active
JACK JAMES CLARKE STONE SHIPPERS LIMITED Director 2014-10-01 CURRENT 2000-12-01 Active
JACK JAMES CLARKE TOWN AND COUNTRY PAVING LIMITED Director 2014-10-01 CURRENT 2001-04-24 Active
JACK JAMES CLARKE MARSHALLS ESTATES LIMITED Director 2014-10-01 CURRENT 2002-01-09 Active
JACK JAMES CLARKE MARSHALLS CONCRETE PRODUCTS LIMITED Director 2014-10-01 CURRENT 2002-01-17 Active
JACK JAMES CLARKE STONEMARKET (CONCRETE) LIMITED Director 2014-10-01 CURRENT 2002-01-17 Active
JACK JAMES CLARKE S MARSHALL & SONS LIMITED Director 2014-10-01 CURRENT 2002-01-17 Active
JACK JAMES CLARKE MARSHALLS REGISTER LIMITED Director 2014-10-01 CURRENT 2002-01-17 Active
JACK JAMES CLARKE MARSHALLS PLC Director 2014-10-01 CURRENT 2004-04-13 Active
JACK JAMES CLARKE URBAN ENGINEERING LIMITED Director 2014-10-01 CURRENT 2006-08-08 Active
JACK JAMES CLARKE THE GREAT BRITISH BOLLARD COMPANY LIMITED Director 2014-10-01 CURRENT 2010-02-26 Active
JACK JAMES CLARKE LOCHARBRIGGS SANDSTONE LIMITED Director 2014-10-01 CURRENT 1998-12-10 Active
JACK JAMES CLARKE MARSHALLS MONO LIMITED Director 2014-10-01 CURRENT 1952-07-07 Active
JACK JAMES CLARKE CLASSICAL FLAGSTONES LIMITED Director 2014-10-01 CURRENT 1988-10-19 Active
JACK JAMES CLARKE PREMIER MORTARS LIMITED Director 2014-10-01 CURRENT 1993-11-18 Active
JACK JAMES CLARKE PANABLOK (UK) LTD. Director 2014-10-01 CURRENT 1994-02-10 Active
JACK JAMES CLARKE MARSHALLS DORMANT NO. 30 LIMITED Director 2014-10-01 CURRENT 1997-02-27 Active
JACK JAMES CLARKE MARSHALLS DORMANT NO.31 LIMITED Director 2014-10-01 CURRENT 1999-10-29 Active
JACK JAMES CLARKE OLLERTON LIMITED Director 2014-10-01 CURRENT 2001-08-24 Active
JACK JAMES CLARKE MARSHALLS PROPERTIES LIMITED Director 2014-10-01 CURRENT 2002-01-08 Active
JACK JAMES CLARKE MARSHALLS LANDSCAPE PRODUCTS LIMITED Director 2014-10-01 CURRENT 2002-01-17 Active
JACK JAMES CLARKE MARSHALLS PROFIT SHARING SCHEME LIMITED Director 2014-10-01 CURRENT 2002-01-17 Active
JACK JAMES CLARKE MARSHALLS STONE PRODUCTS LIMITED Director 2014-10-01 CURRENT 2002-01-17 Active
JACK JAMES CLARKE MARSHALLS DIRECTORS LIMITED Director 2014-10-01 CURRENT 2002-07-11 Active
JACK JAMES CLARKE MARSHALLS STREET FURNITURE LIMITED Director 2014-10-01 CURRENT 2003-05-29 Active
JACK JAMES CLARKE ALTON GLASSHOUSES LIMITED Director 2014-10-01 CURRENT 2010-02-26 Active
JACK JAMES CLARKE CAPABILITY BROWN LANDSCAPING LIMITED Director 2014-10-01 CURRENT 2010-02-26 Active
JACK JAMES CLARKE BOLLARDS DIRECT LIMITED Director 2014-10-01 CURRENT 2010-02-26 Active
JACK JAMES CLARKE LLOYDS QUARRIES LIMITED Director 2014-10-01 CURRENT 2010-02-26 Active
JACK JAMES CLARKE PAVER SYSTEMS LIMITED Director 2014-10-01 CURRENT 1987-04-27 Active
JACK JAMES CLARKE PAVER SYSTEMS (CARLUKE) LIMITED Director 2014-10-01 CURRENT 1990-05-02 Active
JACK JAMES CLARKE STANCLIFFE STONE CO. LIMITED Director 2014-10-01 CURRENT 1989-09-04 Active
JACK JAMES CLARKE THE STANCLIFFE GROUP LIMITED Director 2014-10-01 CURRENT 1990-03-12 Active
JACK JAMES CLARKE QUARRYFILL LIMITED Director 2014-10-01 CURRENT 1979-05-16 Active
JACK JAMES CLARKE WOODHOUSE UK LIMITED Director 2014-10-01 CURRENT 1987-01-16 Active
JACK JAMES CLARKE STONEMARKET LIMITED Director 2014-10-01 CURRENT 1970-02-13 Active
JACK JAMES CLARKE MARSHALLS BUILDING PRODUCTS LIMITED Director 2014-10-01 CURRENT 1911-01-26 Active
JACK JAMES CLARKE MARSHALLS GROUP LIMITED Director 2014-10-01 CURRENT 1950-04-28 Active
JACK JAMES CLARKE MARSHALLS NATURAL STONE LIMITED Director 2014-10-01 CURRENT 2002-01-17 Active
JACK JAMES CLARKE MARSHALLS BUILDING MATERIALS LIMITED Director 2014-10-01 CURRENT 2002-01-18 Active
JACK JAMES CLARKE MARSHALLS EBT LIMITED Director 2014-10-01 CURRENT 2005-06-06 Active
JACK JAMES CLARKE MARSHALLS DORMANT NO.32 LIMITED Director 2014-10-01 CURRENT 2005-11-03 Active
JACK JAMES CLARKE ROBINSONS GREENHOUSES LIMITED Director 2014-10-01 CURRENT 2010-02-26 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
2024-03-01DIRECTOR APPOINTED MR MATTHEW GRANT PULLEN
2024-03-01APPOINTMENT TERMINATED, DIRECTOR MARTYN COFFEY
2023-07-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-09CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2022-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2021-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-26AP01DIRECTOR APPOINTED MR JUSTIN ASHLEY LOCKWOOD
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2021-04-09AP01DIRECTOR APPOINTED MR MARTYN COFFEY
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JACK JAMES CLARKE
2020-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-09TM02Termination of appointment of Catherine Elizabeth Baxandall on 2020-05-26
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2017-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-22AR0126/02/16 ANNUAL RETURN FULL LIST
2015-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-19AR0126/02/15 ANNUAL RETURN FULL LIST
2014-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID BURRELL
2014-10-01AP01DIRECTOR APPOINTED MR JACK JAMES CLARKE
2014-06-05AD04Register(s) moved to registered office address
2014-03-04AD03Register(s) moved to registered inspection location
2014-03-03AD02Register inspection address has been changed
2014-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/14 FROM Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-27AR0126/02/14 ANNUAL RETURN FULL LIST
2013-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-09-16CH01Director's details changed for Mr Ian David Burrell on 2013-09-11
2013-03-28AR0126/02/13 ANNUAL RETURN FULL LIST
2012-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-14AR0126/02/12 ANNUAL RETURN FULL LIST
2012-01-25CH01Director's details changed for Mr Ian David Burrell on 2012-01-25
2012-01-25CH03SECRETARY'S DETAILS CHNAGED FOR CATHERINE ELIZABETH BAXANDALL on 2012-01-25
2012-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/12 FROM Birkby Grange 85 Birkby Hall Road Birkby Huddersfield HD2 2YA
2011-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-22AR0126/02/11 FULL LIST
2010-07-12AA01CURRSHO FROM 28/02/2011 TO 31/12/2010
2010-05-07RES15CHANGE OF NAME 26/04/2010
2010-05-07CERTNMCOMPANY NAME CHANGED MARSHALLS NEWCO NO.2 LIMITED CERTIFICATE ISSUED ON 07/05/10
2010-05-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CAPABILITY BROWN GARDEN CENTRES 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 CAPABILITY BROWN GARDEN CENTRES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAPABILITY BROWN GARDEN CENTRES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of CAPABILITY BROWN GARDEN CENTRES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPABILITY BROWN GARDEN CENTRES LIMITED
Trademarks
We have not found any records of CAPABILITY BROWN GARDEN CENTRES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPABILITY BROWN GARDEN CENTRES 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 (74990 - Non-trading company) as CAPABILITY BROWN GARDEN CENTRES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CAPABILITY BROWN GARDEN CENTRES 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 CAPABILITY BROWN GARDEN CENTRES 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 CAPABILITY BROWN GARDEN CENTRES 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.