AVON MILL GARDEN CENTRE LIMITED

Register to unlock more data on OkredoRegister

AVON MILL GARDEN CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03350278

Incorporation date

10/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Avon Mill Garden Centre Woodleigh Road, Loddiswell, Kingsbridge, Devon TQ7 4DDCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1997)
dot icon07/04/2026
Confirmation statement made on 2026-03-25 with updates
dot icon14/04/2025
Confirmation statement made on 2025-03-25 with updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/04/2024
Confirmation statement made on 2024-03-25 with updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/03/2023
Confirmation statement made on 2023-03-25 with updates
dot icon25/03/2022
Confirmation statement made on 2022-03-25 with updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon26/03/2021
Confirmation statement made on 2021-03-25 with updates
dot icon12/03/2021
Cessation of Cheryl Ann Chadwick as a person with significant control on 2016-04-06
dot icon15/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon27/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/04/2020
Confirmation statement made on 2020-03-25 with updates
dot icon14/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/04/2019
Confirmation statement made on 2019-03-25 with updates
dot icon04/04/2018
Confirmation statement made on 2018-03-25 with updates
dot icon04/04/2018
Notification of Cheryl Ann Chadwick as a person with significant control on 2016-04-06
dot icon27/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/02/2018
Director's details changed for Ms Cheryl Ann Chadwick on 2018-02-07
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon23/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon20/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/03/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon06/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/09/2012
Registered office address changed from C/O Maceys 27 Fore Street Kingsbridge Devon TQ7 2HU on 2012-09-18
dot icon17/09/2012
Termination of appointment of Judith Joyce as a secretary
dot icon26/03/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon16/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon31/03/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon12/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/03/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon25/03/2010
Director's details changed for Cheryl Ann Chadwick on 2010-03-25
dot icon01/04/2009
Return made up to 25/03/09; full list of members
dot icon17/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/04/2008
Return made up to 25/03/08; full list of members
dot icon07/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/06/2007
Return made up to 25/03/07; full list of members
dot icon21/06/2007
Director resigned
dot icon21/06/2007
Secretary resigned
dot icon24/04/2007
New secretary appointed
dot icon24/04/2007
Registered office changed on 24/04/07 from: 100 fetter lane london EC4A 1BN
dot icon27/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon03/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/04/2006
Return made up to 25/03/06; full list of members
dot icon14/04/2005
Return made up to 02/04/05; full list of members
dot icon29/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon08/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon25/03/2004
Return made up to 02/04/04; full list of members
dot icon15/04/2003
Total exemption small company accounts made up to 2002-09-30
dot icon09/04/2003
Return made up to 02/04/03; full list of members
dot icon28/05/2002
Return made up to 10/04/02; full list of members
dot icon27/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon10/05/2001
Accounts for a small company made up to 2000-09-30
dot icon27/04/2001
Return made up to 10/04/01; full list of members
dot icon26/02/2001
Ad 19/02/01--------- £ si 160000@1=160000 £ ic 284000/444000
dot icon26/02/2001
Resolutions
dot icon26/02/2001
Resolutions
dot icon12/01/2001
Registered office changed on 12/01/01 from: 20 furnival street london EC4A 1BN
dot icon03/05/2000
Return made up to 10/04/00; full list of members
dot icon11/04/2000
Accounts for a small company made up to 1999-09-30
dot icon30/04/1999
Return made up to 10/04/99; full list of members
dot icon19/01/1999
Accounts for a small company made up to 1998-09-30
dot icon15/07/1998
Return made up to 10/04/98; full list of members
dot icon13/02/1998
Ad 14/01/98--------- £ si 36000@1=36000 £ ic 248000/284000
dot icon22/07/1997
New director appointed
dot icon22/07/1997
New director appointed
dot icon22/07/1997
New secretary appointed
dot icon30/06/1997
Secretary resigned
dot icon30/06/1997
Director resigned
dot icon30/06/1997
Accounting reference date extended from 30/04/98 to 30/09/98
dot icon30/06/1997
Ad 11/06/97--------- £ si 247998@1=247998 £ ic 2/248000
dot icon20/06/1997
Resolutions
dot icon06/05/1997
Certificate of change of name
dot icon03/05/1997
Resolutions
dot icon30/04/1997
£ nc 100/500000 24/04/97
dot icon10/04/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-31 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
1.25M
-
0.00
302.50K
-
2022
31
1.32M
-
0.00
375.65K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chadwick, Cheryl Ann
Director
11/06/1997 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AVON MILL GARDEN CENTRE LIMITED

AVON MILL GARDEN CENTRE LIMITED is an(a) Active company incorporated on 10/04/1997 with the registered office located at Avon Mill Garden Centre Woodleigh Road, Loddiswell, Kingsbridge, Devon TQ7 4DD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVON MILL GARDEN CENTRE LIMITED?

toggle

AVON MILL GARDEN CENTRE LIMITED is currently Active. It was registered on 10/04/1997 .

Where is AVON MILL GARDEN CENTRE LIMITED located?

toggle

AVON MILL GARDEN CENTRE LIMITED is registered at Avon Mill Garden Centre Woodleigh Road, Loddiswell, Kingsbridge, Devon TQ7 4DD.

What does AVON MILL GARDEN CENTRE LIMITED do?

toggle

AVON MILL GARDEN CENTRE LIMITED operates in the Retail sale of flowers plants seeds fertilizers pet animals and pet food in specialised stores (47.76 - SIC 2007) sector.

What is the latest filing for AVON MILL GARDEN CENTRE LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-25 with updates.