South Ockendon
Essex
RM15 6DU
Director Name | Mr John Woodward Walsham |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1990(12 years, 4 months after company formation) |
Appointment Duration | 33 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Road South Ockendon Essex RM15 6DU |
Director Name | Graham Pinkerton |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 1996(18 years, 4 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Road South Ockendon Essex RM15 6DU |
Director Name | Jane Sillitoe |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 1996(18 years, 4 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Road South Ockendon Essex RM15 6DU |
Director Name | Emma Anne Pinkerton |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 1996(18 years, 4 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Road South Ockendon Essex RM15 6DU |
Director Name | Mrs Katie Susan Moore |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(33 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | South Road South Ockendon Essex RM15 6DU |
Secretary Name | Emma Anne Pinkerton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2013(34 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | South Road South Ockendon Essex RM15 6DU |
Secretary Name | Mrs Amanda Anne Walsham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1990(12 years, 4 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marshalls Cottage Blue Anchor Lane West Tilbury Grays Essex RM18 8TT |
Website | thurrockgardencentre.co.uk |
---|---|
Telephone | 01708 851991 |
Telephone region | Romford |
Registered Address | South Road South Ockendon Essex RM15 6DU |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Belhus |
Built Up Area | South Ockendon |
Year | 2012 |
---|---|
Net Worth | £1,603,892 |
Cash | £781,690 |
Current Liabilities | £397,467 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
9 October 2014 | Delivered on: 15 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
13 October 1982 | Delivered on: 19 October 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land on the east side of south road, south ockendon, essex. Title no:- ex 244919. Outstanding |
1 April 1981 | Delivered on: 21 April 1981 Persons entitled: Walsham Investments Limited Classification: Legal charge Secured details: £70,325 and all other monies due or to become due from the company to the chargee. Particulars: F/H land & premises at south road south ockendon essex with all buildings & fixtures. Fully Satisfied |
3 January 2024 | Change of details for Mr John Woodward Walsham as a person with significant control on 3 January 2024 (2 pages) |
---|---|
20 December 2023 | Confirmation statement made on 19 December 2023 with updates (7 pages) |
27 June 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
22 December 2022 | Confirmation statement made on 19 December 2022 with updates (7 pages) |
5 December 2022 | Memorandum and Articles of Association (26 pages) |
5 December 2022 | Change of share class name or designation (2 pages) |
5 December 2022 | Particulars of variation of rights attached to shares (2 pages) |
5 December 2022 | Resolutions
|
7 June 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
21 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
11 June 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
21 December 2020 | Confirmation statement made on 19 December 2020 with updates (6 pages) |
20 October 2020 | Memorandum and Articles of Association (26 pages) |
16 September 2020 | Resolutions
|
16 September 2020 | Change of share class name or designation (2 pages) |
16 September 2020 | Particulars of variation of rights attached to shares (2 pages) |
16 September 2020 | Particulars of variation of rights attached to shares (2 pages) |
27 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
7 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
20 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
19 December 2018 | Director's details changed for Emma Pinkerton on 1 December 2018 (2 pages) |
19 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
22 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 May 2016 | Director's details changed for Mrs Amanda Anne Walsham on 5 May 2016 (2 pages) |
5 May 2016 | Director's details changed for Emma Pinkerton on 5 May 2016 (2 pages) |
5 May 2016 | Director's details changed for Jane Sillitoe on 5 May 2016 (2 pages) |
5 May 2016 | Director's details changed for Mrs Katie Susan Moore on 5 May 2016 (2 pages) |
5 May 2016 | Director's details changed for Jane Sillitoe on 5 May 2016 (2 pages) |
5 May 2016 | Director's details changed for Emma Pinkerton on 5 May 2016 (2 pages) |
5 May 2016 | Director's details changed for Mr John Woodward Walsham on 5 May 2016 (2 pages) |
5 May 2016 | Director's details changed for Graham Pinkerton on 5 May 2016 (2 pages) |
5 May 2016 | Director's details changed for Mr John Woodward Walsham on 5 May 2016 (2 pages) |
5 May 2016 | Director's details changed for Mrs Amanda Anne Walsham on 5 May 2016 (2 pages) |
5 May 2016 | Director's details changed for Graham Pinkerton on 5 May 2016 (2 pages) |
5 May 2016 | Director's details changed for Mrs Katie Susan Moore on 5 May 2016 (2 pages) |
11 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
15 October 2014 | Registration of charge 013701380003, created on 9 October 2014 (18 pages) |
15 October 2014 | Registration of charge 013701380003, created on 9 October 2014 (18 pages) |
15 October 2014 | Registration of charge 013701380003, created on 9 October 2014 (18 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (10 pages) |
10 January 2013 | Termination of appointment of Amanda Walsham as a secretary (2 pages) |
10 January 2013 | Termination of appointment of Amanda Walsham as a secretary (2 pages) |
10 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (10 pages) |
10 January 2013 | Appointment of Emma Anne Pinkerton as a secretary (3 pages) |
10 January 2013 | Appointment of Emma Anne Pinkerton as a secretary (3 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (9 pages) |
12 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (9 pages) |
5 January 2012 | Appointment of Mrs Katie Susan Moore as a director (2 pages) |
5 January 2012 | Appointment of Mrs Katie Susan Moore as a director (2 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 March 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (19 pages) |
9 March 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (19 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 March 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (7 pages) |
5 March 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (7 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 January 2009 | Return made up to 22/12/08; full list of members (5 pages) |
22 January 2009 | Return made up to 22/12/08; full list of members (5 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 January 2008 | Return made up to 22/12/07; full list of members (4 pages) |
23 January 2008 | Return made up to 22/12/07; full list of members (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 January 2007 | Return made up to 22/12/06; full list of members (9 pages) |
21 January 2007 | Return made up to 22/12/06; full list of members (9 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 December 2005 | Return made up to 22/12/05; full list of members (9 pages) |
28 December 2005 | Return made up to 22/12/05; full list of members (9 pages) |
26 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
26 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
24 December 2004 | Return made up to 22/12/04; full list of members (9 pages) |
24 December 2004 | Return made up to 22/12/04; full list of members (9 pages) |
23 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 January 2004 | Return made up to 22/12/03; full list of members (9 pages) |
6 January 2004 | Return made up to 22/12/03; full list of members (9 pages) |
21 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
21 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
15 January 2003 | Return made up to 22/12/02; full list of members (9 pages) |
15 January 2003 | Return made up to 22/12/02; full list of members (9 pages) |
2 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
18 April 2002 | Return made up to 31/12/01; full list of members (8 pages) |
18 April 2002 | Return made up to 31/12/01; full list of members (8 pages) |
16 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
16 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members
|
30 January 2000 | Return made up to 31/12/99; full list of members
|
15 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
21 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
21 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members
|
8 January 1997 | Return made up to 31/12/96; no change of members
|
25 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
29 April 1996 | Company name changed south ockendon garden centre lim ited\certificate issued on 30/04/96 (2 pages) |
29 April 1996 | Company name changed south ockendon garden centre lim ited\certificate issued on 30/04/96 (2 pages) |
2 April 1996 | Registered office changed on 02/04/96 from: 64 whitehall lane grays essex RM17 6SH (1 page) |
2 April 1996 | Registered office changed on 02/04/96 from: 64 whitehall lane grays essex RM17 6SH (1 page) |
7 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
14 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
14 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |