Company NameThurrock Garden Centre Limited
Company StatusActive
Company Number01370138
CategoryPrivate Limited Company
Incorporation Date24 May 1978(45 years, 11 months ago)
Previous NameSouth Ockendon Garden Centre Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Amanda Anne Walsham
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1990(12 years, 4 months after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Road
South Ockendon
Essex
RM15 6DU
Director NameMr John Woodward Walsham
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1990(12 years, 4 months after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Road
South Ockendon
Essex
RM15 6DU
Director NameGraham Pinkerton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1996(18 years, 4 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Road
South Ockendon
Essex
RM15 6DU
Director NameJane Sillitoe
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1996(18 years, 4 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Road
South Ockendon
Essex
RM15 6DU
Director NameEmma Anne Pinkerton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1996(18 years, 4 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Road
South Ockendon
Essex
RM15 6DU
Director NameMrs Katie Susan Moore
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(33 years, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Road
South Ockendon
Essex
RM15 6DU
Secretary NameEmma Anne Pinkerton
NationalityBritish
StatusCurrent
Appointed01 January 2013(34 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressSouth Road
South Ockendon
Essex
RM15 6DU
Secretary NameMrs Amanda Anne Walsham
NationalityBritish
StatusResigned
Appointed11 October 1990(12 years, 4 months after company formation)
Appointment Duration22 years, 2 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarshalls Cottage Blue Anchor Lane
West Tilbury
Grays
Essex
RM18 8TT

Contact

Websitethurrockgardencentre.co.uk
Telephone01708 851991
Telephone regionRomford

Location

Registered AddressSouth Road
South Ockendon
Essex
RM15 6DU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardBelhus
Built Up AreaSouth Ockendon

Financials

Year2012
Net Worth£1,603,892
Cash£781,690
Current Liabilities£397,467

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

9 October 2014Delivered on: 15 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 October 1982Delivered 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 1981Delivered 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

Filing History

3 January 2024Change of details for Mr John Woodward Walsham as a person with significant control on 3 January 2024 (2 pages)
20 December 2023Confirmation statement made on 19 December 2023 with updates (7 pages)
27 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
22 December 2022Confirmation statement made on 19 December 2022 with updates (7 pages)
5 December 2022Memorandum and Articles of Association (26 pages)
5 December 2022Change of share class name or designation (2 pages)
5 December 2022Particulars of variation of rights attached to shares (2 pages)
5 December 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
21 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
11 June 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
21 December 2020Confirmation statement made on 19 December 2020 with updates (6 pages)
20 October 2020Memorandum and Articles of Association (26 pages)
16 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 September 2020Change of share class name or designation (2 pages)
16 September 2020Particulars of variation of rights attached to shares (2 pages)
16 September 2020Particulars of variation of rights attached to shares (2 pages)
27 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
7 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
19 December 2018Director's details changed for Emma Pinkerton on 1 December 2018 (2 pages)
19 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
22 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 May 2016Director's details changed for Mrs Amanda Anne Walsham on 5 May 2016 (2 pages)
5 May 2016Director's details changed for Emma Pinkerton on 5 May 2016 (2 pages)
5 May 2016Director's details changed for Jane Sillitoe on 5 May 2016 (2 pages)
5 May 2016Director's details changed for Mrs Katie Susan Moore on 5 May 2016 (2 pages)
5 May 2016Director's details changed for Jane Sillitoe on 5 May 2016 (2 pages)
5 May 2016Director's details changed for Emma Pinkerton on 5 May 2016 (2 pages)
5 May 2016Director's details changed for Mr John Woodward Walsham on 5 May 2016 (2 pages)
5 May 2016Director's details changed for Graham Pinkerton on 5 May 2016 (2 pages)
5 May 2016Director's details changed for Mr John Woodward Walsham on 5 May 2016 (2 pages)
5 May 2016Director's details changed for Mrs Amanda Anne Walsham on 5 May 2016 (2 pages)
5 May 2016Director's details changed for Graham Pinkerton on 5 May 2016 (2 pages)
5 May 2016Director's details changed for Mrs Katie Susan Moore on 5 May 2016 (2 pages)
11 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(10 pages)
11 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(10 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(9 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(9 pages)
15 October 2014Registration of charge 013701380003, created on 9 October 2014 (18 pages)
15 October 2014Registration of charge 013701380003, created on 9 October 2014 (18 pages)
15 October 2014Registration of charge 013701380003, created on 9 October 2014 (18 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(9 pages)
8 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(9 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (10 pages)
10 January 2013Termination of appointment of Amanda Walsham as a secretary (2 pages)
10 January 2013Termination of appointment of Amanda Walsham as a secretary (2 pages)
10 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (10 pages)
10 January 2013Appointment of Emma Anne Pinkerton as a secretary (3 pages)
10 January 2013Appointment of Emma Anne Pinkerton as a secretary (3 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (9 pages)
12 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (9 pages)
5 January 2012Appointment of Mrs Katie Susan Moore as a director (2 pages)
5 January 2012Appointment of Mrs Katie Susan Moore as a director (2 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 March 2011Annual return made up to 22 December 2010 with a full list of shareholders (19 pages)
9 March 2011Annual return made up to 22 December 2010 with a full list of shareholders (19 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 March 2010Annual return made up to 22 December 2009 with a full list of shareholders (7 pages)
5 March 2010Annual return made up to 22 December 2009 with a full list of shareholders (7 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 January 2009Return made up to 22/12/08; full list of members (5 pages)
22 January 2009Return made up to 22/12/08; full list of members (5 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 January 2008Return made up to 22/12/07; full list of members (4 pages)
23 January 2008Return made up to 22/12/07; full list of members (4 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 January 2007Return made up to 22/12/06; full list of members (9 pages)
21 January 2007Return made up to 22/12/06; full list of members (9 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 December 2005Return made up to 22/12/05; full list of members (9 pages)
28 December 2005Return made up to 22/12/05; full list of members (9 pages)
26 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
26 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
24 December 2004Return made up to 22/12/04; full list of members (9 pages)
24 December 2004Return made up to 22/12/04; full list of members (9 pages)
23 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 January 2004Return made up to 22/12/03; full list of members (9 pages)
6 January 2004Return made up to 22/12/03; full list of members (9 pages)
21 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
21 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 January 2003Return made up to 22/12/02; full list of members (9 pages)
15 January 2003Return made up to 22/12/02; full list of members (9 pages)
2 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 April 2002Return made up to 31/12/01; full list of members (8 pages)
18 April 2002Return made up to 31/12/01; full list of members (8 pages)
16 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
16 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 January 2001Return made up to 31/12/00; full list of members (8 pages)
19 January 2001Return made up to 31/12/00; full list of members (8 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 January 1999Return made up to 31/12/98; full list of members (8 pages)
18 January 1999Return made up to 31/12/98; full list of members (8 pages)
21 August 1998Full accounts made up to 31 December 1997 (10 pages)
21 August 1998Full accounts made up to 31 December 1997 (10 pages)
13 January 1998Return made up to 31/12/97; no change of members (6 pages)
13 January 1998Return made up to 31/12/97; no change of members (6 pages)
17 September 1997Full accounts made up to 31 December 1996 (9 pages)
17 September 1997Full accounts made up to 31 December 1996 (9 pages)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1996Full accounts made up to 31 December 1995 (9 pages)
25 September 1996New director appointed (2 pages)
25 September 1996Full accounts made up to 31 December 1995 (9 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
29 April 1996Company name changed south ockendon garden centre lim ited\certificate issued on 30/04/96 (2 pages)
29 April 1996Company name changed south ockendon garden centre lim ited\certificate issued on 30/04/96 (2 pages)
2 April 1996Registered office changed on 02/04/96 from: 64 whitehall lane grays essex RM17 6SH (1 page)
2 April 1996Registered office changed on 02/04/96 from: 64 whitehall lane grays essex RM17 6SH (1 page)
7 March 1996Return made up to 31/12/95; full list of members (6 pages)
7 March 1996Return made up to 31/12/95; full list of members (6 pages)
26 September 1995Full accounts made up to 31 December 1994 (9 pages)
26 September 1995Full accounts made up to 31 December 1994 (9 pages)
14 March 1995Return made up to 31/12/94; no change of members (4 pages)
14 March 1995Return made up to 31/12/94; no change of members (4 pages)