Company NameGreenbrook Garden Centre Limited
DirectorsEdward James Richmond and Kathrine Mary Richmond
Company StatusActive
Company Number04992290
CategoryPrivate Limited Company
Incorporation Date11 December 2003(20 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Edward James Richmond
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMrs Kathrine Mary Richmond
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Secretary NameMrs Katherine Mary Richmond
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitegreenbrookgardencentre.co.uk
Email address[email protected]
Telephone01245 248871
Telephone regionChelmsford

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Edward James Richmond
50.00%
Ordinary
50 at £1Katherine Mary Richmond
50.00%
Ordinary

Financials

Year2014
Net Worth£8,704
Cash£1,033
Current Liabilities£307,228

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return15 April 2024 (4 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

1 March 2004Delivered on: 10 March 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 January 2021Confirmation statement made on 11 December 2020 with updates (4 pages)
18 December 2020Change of details for Mrs Katherine Mary Richmond as a person with significant control on 12 December 2019 (2 pages)
18 December 2020Change of details for Mr Edward James Richmond as a person with significant control on 12 December 2019 (2 pages)
25 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
2 January 2020Confirmation statement made on 11 December 2019 with updates (4 pages)
1 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
28 January 2019Confirmation statement made on 11 December 2018 with updates (4 pages)
17 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
25 June 2018Termination of appointment of Katherine Mary Richmond as a secretary on 25 June 2018 (1 page)
15 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
2 March 2017Director's details changed for Katherine Mary Richmond on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Edward James Richmond on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Katherine Mary Richmond on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Edward James Richmond on 2 March 2017 (2 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 'enter date here' under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/12/20 under section 1088 of the Companies Act 2006
(6 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
19 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
19 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
21 October 2015Director's details changed for Edward James Richmond on 8 October 2015 (2 pages)
21 October 2015Director's details changed for Edward James Richmond on 8 October 2015 (2 pages)
21 October 2015Director's details changed for Katherine Mary Richmond on 8 October 2015 (2 pages)
21 October 2015Director's details changed for Katherine Mary Richmond on 8 October 2015 (2 pages)
21 October 2015Director's details changed for Katherine Mary Richmond on 8 October 2015 (2 pages)
21 October 2015Director's details changed for Edward James Richmond on 8 October 2015 (2 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
26 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
26 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
12 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
13 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
9 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
6 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
7 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
20 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
20 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
12 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
3 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
3 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
19 December 2008Return made up to 11/12/08; full list of members (4 pages)
19 December 2008Return made up to 11/12/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
23 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
14 January 2008Return made up to 11/12/07; full list of members (2 pages)
14 January 2008Return made up to 11/12/07; full list of members (2 pages)
10 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
10 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
6 March 2007Return made up to 11/12/06; full list of members (2 pages)
6 March 2007Return made up to 11/12/06; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
5 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
25 January 2006Return made up to 11/12/05; full list of members (7 pages)
25 January 2006Return made up to 11/12/05; full list of members (7 pages)
31 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
31 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
18 January 2005Return made up to 11/12/04; full list of members (7 pages)
18 January 2005Return made up to 11/12/04; full list of members (7 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
18 February 2004Ad 11/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2004Ad 11/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2004Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
18 February 2004Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
6 January 2004New secretary appointed;new director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004Secretary resigned (1 page)
6 January 2004Secretary resigned (1 page)
6 January 2004New secretary appointed;new director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/12/20 under section 1088 of the Companies Act 2006
(2 pages)
6 January 2004Director resigned (1 page)
11 December 2003Incorporation (14 pages)
11 December 2003Incorporation (14 pages)