Company NameAbercorn Plant & Garden Centre Limited
Company StatusActive
Company Number06053275
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Margaret Helen Norman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2007(same day as company formation)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address301 Beehive Lane
Great Baddow
Chelmsford
Essex
CM2 8LX
Director NameMr David John Norman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address301 Beehive Lane
Great Baddow
Chelmsford
Essex
CM2 8LX
Secretary NameMrs Margaret Helen Norman
NationalityBritish
StatusCurrent
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address301 Beehive Lane
Great Baddow
Chelmsford
Essex
CM2 8LX
Director NameDavid Gillam
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2017(10 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address301 Beehive Lane
Great Baddow
Chelmsford
Essex
CM2 8LX

Contact

Websiteabercorn.uk.com
Telephone01245 257398
Telephone regionChelmsford

Location

Registered Address301 Beehive Lane, Great Baddow
Chelmsford
Essex
CM2 8LX
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow West

Shareholders

50 at £1Mr David Norman
50.00%
Ordinary
50 at £1Mrs Margaret Norman
50.00%
Ordinary

Financials

Year2014
Turnover£21,911
Net Worth£54,803
Cash£295,184
Current Liabilities£471,654

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

2 August 2021Delivered on: 3 August 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
14 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
27 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
13 February 2019Register inspection address has been changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to The Office Knightlands North Benfleet Hall Road North Benfleet Wickford Essex SS12 9JR (1 page)
8 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
15 February 2018Change of share class name or designation (2 pages)
13 February 2018Confirmation statement made on 15 January 2018 with updates (5 pages)
24 January 2018Particulars of variation of rights attached to shares (2 pages)
11 January 2018Memorandum and Articles of Association (23 pages)
11 January 2018Change of share class name or designation (2 pages)
11 January 2018Statement of company's objects (2 pages)
2 January 2018Appointment of David Gillam as a director on 19 December 2017 (2 pages)
6 December 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
26 January 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
26 January 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
25 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(6 pages)
25 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(6 pages)
22 January 2016Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
22 January 2016Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
14 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
14 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
7 July 2015Current accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
7 July 2015Current accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
26 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
26 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
29 October 2014Director's details changed for Mrs Margaret Helen Norman on 1 May 2014 (2 pages)
29 October 2014Director's details changed for Mrs Margaret Helen Norman on 1 May 2014 (2 pages)
29 October 2014Director's details changed for Mrs Margaret Helen Norman on 1 May 2014 (2 pages)
6 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
3 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(6 pages)
3 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(6 pages)
17 January 2014Register inspection address has been changed (1 page)
17 January 2014Register inspection address has been changed (1 page)
17 January 2014Register(s) moved to registered inspection location (1 page)
17 January 2014Register(s) moved to registered inspection location (1 page)
25 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
25 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
25 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
25 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
7 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
12 October 2010Total exemption small company accounts made up to 30 January 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 30 January 2010 (6 pages)
26 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
24 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
15 January 2009Return made up to 15/01/09; full list of members (4 pages)
15 January 2009Return made up to 15/01/09; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
31 January 2008Return made up to 15/01/08; full list of members (3 pages)
31 January 2008Return made up to 15/01/08; full list of members (3 pages)
25 January 2007Location of register of members (1 page)
25 January 2007Location of register of members (1 page)
15 January 2007Incorporation (17 pages)
15 January 2007Incorporation (17 pages)