ALL-IN-ONE GARDEN CENTRE LIMITED

Register to unlock more data on OkredoRegister

ALL-IN-ONE GARDEN CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01630338

Incorporation date

20/04/1982

Size

Unaudited abridged

Contacts

Registered address

Registered address

8 Buxton Street, Heywood OL10 1BSCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon19/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon29/07/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon06/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon29/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon15/01/2024
Registered office address changed from 6 Halcyon Close Norden Rochdale OL12 7LY England to 8 Buxton Street Heywood OL10 1BS on 2024-01-15
dot icon15/01/2024
Change of details for Mr Jason Blackwell Stafford as a person with significant control on 2023-12-15
dot icon15/01/2024
Director's details changed for Mr Jason Blackwell Stafford on 2023-12-15
dot icon15/01/2024
Secretary's details changed for Jason Blackwell Stafford on 2023-12-15
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon05/04/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon05/04/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon26/01/2023
Previous accounting period shortened from 2023-07-31 to 2022-10-31
dot icon27/10/2022
Registered office address changed from Rochdale Road Middleton Greater Manchester M24 2RB to 6 Halcyon Close Norden Rochdale OL12 7LY on 2022-10-27
dot icon02/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon27/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon02/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon28/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon25/11/2020
Termination of appointment of Geoffrey Peter Knowles as a director on 2020-10-31
dot icon04/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon29/07/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon05/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon04/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon04/07/2019
Satisfaction of charge 4 in full
dot icon04/07/2019
Satisfaction of charge 5 in full
dot icon26/02/2019
Registration of charge 016303380006, created on 2019-02-14
dot icon24/01/2019
Director's details changed for Mrs Beryl Stafford on 2019-01-22
dot icon24/01/2019
Change of details for Mrs Beryl Stafford as a person with significant control on 2019-01-22
dot icon08/01/2019
Current accounting period shortened from 2019-10-31 to 2019-07-31
dot icon19/12/2018
Director's details changed for Mrs Beryl Stafford on 2018-12-19
dot icon19/12/2018
Change of details for Mrs Beryl Stafford as a person with significant control on 2018-12-19
dot icon30/10/2018
Current accounting period extended from 2018-07-31 to 2018-10-31
dot icon14/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon20/02/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon07/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon23/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon18/02/2016
Resolutions
dot icon18/02/2016
Change of share class name or designation
dot icon18/02/2016
Statement of company's objects
dot icon12/01/2016
Director's details changed for Amanda Jane Slater on 2015-12-14
dot icon09/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon12/10/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon12/10/2015
Termination of appointment of David William Stafford as a director on 2015-03-26
dot icon24/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon17/10/2014
Termination of appointment of Rodney John Slater as a director on 2014-09-20
dot icon17/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon04/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon03/10/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon03/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon16/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon13/06/2011
Current accounting period extended from 2011-06-30 to 2011-07-31
dot icon20/04/2011
Particulars of a mortgage or charge / charge no: 5
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon24/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon07/09/2010
Director's details changed for Jason Stafford on 2010-09-01
dot icon07/09/2010
Director's details changed for Mr David William Stafford on 2010-09-01
dot icon07/09/2010
Director's details changed for Mr Rodney John Slater on 2010-09-01
dot icon07/09/2010
Director's details changed for Mrs Beryl Stafford on 2010-09-01
dot icon07/09/2010
Director's details changed for Geoffrey Peter Knowles on 2010-09-01
dot icon07/09/2010
Director's details changed for Amanda Jane Slater on 2010-09-01
dot icon20/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon08/09/2009
Return made up to 01/09/09; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon10/09/2008
Secretary appointed jason blackwell stafford
dot icon10/09/2008
Return made up to 01/09/08; full list of members
dot icon03/09/2008
Appointment terminated secretary david stafford
dot icon05/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon06/09/2007
Return made up to 01/09/07; full list of members
dot icon08/05/2007
New director appointed
dot icon26/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon23/10/2006
Return made up to 01/09/06; full list of members
dot icon20/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon07/09/2005
Return made up to 01/09/05; full list of members
dot icon26/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon02/09/2004
Return made up to 04/09/04; full list of members
dot icon07/05/2004
Accounts for a medium company made up to 2003-06-30
dot icon23/09/2003
Return made up to 04/09/03; full list of members
dot icon25/09/2002
Return made up to 09/09/02; full list of members
dot icon24/09/2002
Accounts for a medium company made up to 2002-06-30
dot icon16/05/2002
Accounts for a small company made up to 2001-06-30
dot icon26/10/2001
Return made up to 20/09/01; full list of members
dot icon22/11/2000
Accounts for a small company made up to 2000-06-30
dot icon03/10/2000
Return made up to 20/09/00; full list of members
dot icon12/10/1999
Return made up to 30/09/99; full list of members
dot icon17/09/1999
Accounts for a small company made up to 1999-06-30
dot icon09/03/1999
Accounts for a small company made up to 1998-06-30
dot icon16/12/1998
Return made up to 30/09/98; full list of members
dot icon22/01/1998
Return made up to 30/09/97; no change of members
dot icon29/10/1997
Accounts for a medium company made up to 1997-06-30
dot icon22/01/1997
Return made up to 30/09/96; full list of members
dot icon02/10/1996
Accounts for a medium company made up to 1996-06-30
dot icon20/08/1996
New director appointed
dot icon20/08/1996
New director appointed
dot icon22/02/1996
Accounts for a small company made up to 1995-06-30
dot icon23/01/1996
Return made up to 30/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Accounts for a small company made up to 1994-06-30
dot icon24/10/1994
Return made up to 30/09/94; no change of members
dot icon19/11/1993
Accounts for a small company made up to 1993-06-30
dot icon10/11/1993
Return made up to 30/09/93; full list of members
dot icon07/01/1993
Accounts for a small company made up to 1992-06-30
dot icon21/10/1992
Return made up to 30/09/92; no change of members
dot icon17/12/1991
Accounts for a small company made up to 1991-06-30
dot icon15/10/1991
Return made up to 30/09/91; no change of members
dot icon16/11/1990
Accounts for a small company made up to 1990-06-30
dot icon16/11/1990
Return made up to 20/09/90; full list of members
dot icon30/11/1989
Accounts for a small company made up to 1989-06-30
dot icon30/11/1989
Return made up to 05/10/89; full list of members
dot icon29/11/1988
Accounts for a small company made up to 1988-06-30
dot icon29/11/1988
Return made up to 31/10/88; full list of members
dot icon18/06/1988
Particulars of mortgage/charge
dot icon09/05/1988
Accounts for a small company made up to 1987-06-30
dot icon09/05/1988
Return made up to 31/12/87; full list of members
dot icon10/03/1987
Return made up to 31/12/86; full list of members
dot icon09/02/1987
Accounts for a small company made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-8 *

* during past year

Number of employees

4
2022
change arrow icon+11,786.37 % *

* during past year

Cash in Bank

£993,344.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
43.51K
-
0.00
8.36K
-
2022
4
3.00M
-
0.00
993.34K
-
2022
4
3.00M
-
0.00
993.34K
-

Employees

2022

Employees

4 Descended-67 % *

Net Assets(GBP)

3.00M £Ascended6.78K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

993.34K £Ascended11.79K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Amanda Jane Dixon
Director
08/03/1996 - Present
1
Mr Jason Blackwell Stafford
Director
08/03/1996 - Present
3
Knowles, Geoffrey Peter
Director
05/04/2007 - 30/10/2020
-
Stafford, Jason Blackwell
Secretary
01/09/2008 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALL-IN-ONE GARDEN CENTRE LIMITED

ALL-IN-ONE GARDEN CENTRE LIMITED is an(a) Active company incorporated on 20/04/1982 with the registered office located at 8 Buxton Street, Heywood OL10 1BS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ALL-IN-ONE GARDEN CENTRE LIMITED?

toggle

ALL-IN-ONE GARDEN CENTRE LIMITED is currently Active. It was registered on 20/04/1982 .

Where is ALL-IN-ONE GARDEN CENTRE LIMITED located?

toggle

ALL-IN-ONE GARDEN CENTRE LIMITED is registered at 8 Buxton Street, Heywood OL10 1BS.

What does ALL-IN-ONE GARDEN CENTRE LIMITED do?

toggle

ALL-IN-ONE GARDEN CENTRE LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does ALL-IN-ONE GARDEN CENTRE LIMITED have?

toggle

ALL-IN-ONE GARDEN CENTRE LIMITED had 4 employees in 2022.

What is the latest filing for ALL-IN-ONE GARDEN CENTRE LIMITED?

toggle

The latest filing was on 19/09/2025: Confirmation statement made on 2025-09-01 with no updates.