BERWICK-UPON-TWEED GARDEN CENTRE LIMITED

Register to unlock more data on OkredoRegister

BERWICK-UPON-TWEED GARDEN CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC079988

Incorporation date

08/09/1982

Size

Medium

Contacts

Registered address

Registered address

Westerside Farm, Coldingham, Eyemouth, Berwickshire TD14 5QECopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1982)
dot icon12/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon15/07/2025
Accounts for a medium company made up to 2024-11-30
dot icon07/01/2025
Confirmation statement made on 2024-12-29 with updates
dot icon11/07/2024
Full accounts made up to 2023-11-30
dot icon03/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon11/08/2023
Full accounts made up to 2022-11-30
dot icon04/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon29/08/2022
Full accounts made up to 2021-11-30
dot icon05/07/2022
Termination of appointment of Phillip Hourigan as a director on 2022-06-29
dot icon12/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon12/01/2022
Appointment of Mr Phillip Hourigan as a director on 2021-03-25
dot icon08/09/2021
Termination of appointment of Nicholas Anthony Frances O'brien Donaghey as a director on 2021-03-25
dot icon26/08/2021
Full accounts made up to 2020-11-30
dot icon20/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon07/01/2021
Satisfaction of charge 2 in full
dot icon07/01/2021
Satisfaction of charge 5 in full
dot icon07/01/2021
Satisfaction of charge SC0799880008 in full
dot icon25/08/2020
Full accounts made up to 2019-11-30
dot icon09/01/2020
Registration of charge SC0799880010, created on 2019-12-24
dot icon09/01/2020
Registration of charge SC0799880011, created on 2019-12-24
dot icon09/01/2020
Registration of charge SC0799880012, created on 2020-01-06
dot icon06/01/2020
Confirmation statement made on 2019-12-29 with updates
dot icon06/01/2020
Registration of charge SC0799880009, created on 2019-12-24
dot icon06/01/2020
Alterations to floating charge SC0799880009
dot icon19/08/2019
Full accounts made up to 2018-11-30
dot icon08/01/2019
Register inspection address has been changed from Diamond Financial (Scotland) Ltd Market Square Duns Berwickshire TD11 3AL Scotland to Westerside Farm Coldingham Eyemouth Berwickshire TD14 5QE
dot icon08/01/2019
Register(s) moved to registered inspection location Diamond Financial (Scotland) Ltd Market Square Duns Berwickshire TD11 3AL
dot icon08/01/2019
Confirmation statement made on 2018-12-29 with updates
dot icon06/08/2018
Full accounts made up to 2017-11-30
dot icon12/01/2018
Confirmation statement made on 2017-12-29 with updates
dot icon25/07/2017
Audited abridged accounts made up to 2016-11-30
dot icon21/07/2017
Satisfaction of charge 4 in full
dot icon12/06/2017
Appointment of Mrs Fiona Charlotte Kherian as a director on 2017-05-14
dot icon09/06/2017
Appointment of Mrs Kristina Susan Crabbie as a director on 2017-05-14
dot icon15/02/2017
Auditor's resignation
dot icon11/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon09/12/2016
Appointment of Mr Nicholas Anthony Frances O'brien Donaghey as a director on 2016-11-11
dot icon14/11/2016
Registration of charge SC0799880008, created on 2016-11-11
dot icon22/08/2016
Full accounts made up to 2015-11-30
dot icon08/02/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon25/11/2015
Auditor's resignation
dot icon20/08/2015
Accounts for a small company made up to 2014-11-30
dot icon30/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon30/01/2015
Register inspection address has been changed from C/O Fox Fleming Ltd Commercial Bank Buildings Market Square Duns Berwickshire TD11 3AL Scotland to Diamond Financial (Scotland) Ltd Market Square Duns Berwickshire TD11 3AL
dot icon05/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon27/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon24/01/2014
Secretary's details changed for Gunhil Ingeborg Charlotte Timmes Dotter Crabbie on 2013-12-24
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/02/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon16/11/2012
Particulars of a mortgage or charge / charge no: 7
dot icon07/06/2012
Total exemption small company accounts made up to 2011-11-24
dot icon28/02/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2010-11-26
dot icon15/06/2011
Particulars of a mortgage or charge / charge no: 6
dot icon26/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon26/01/2011
Register inspection address has been changed from C/O M. St. J. Wrigley 36 Castle Street Duns Berwickshire TD11 3DP Scotland
dot icon26/01/2011
Register(s) moved to registered office address
dot icon23/08/2010
Total exemption small company accounts made up to 2009-11-26
dot icon26/02/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon26/02/2010
Register(s) moved to registered inspection location
dot icon26/02/2010
Register inspection address has been changed
dot icon25/02/2010
Director's details changed for Nicholas George Crabbie on 2010-02-25
dot icon28/08/2009
Total exemption small company accounts made up to 2008-11-27
dot icon26/01/2009
Return made up to 29/12/08; full list of members
dot icon20/08/2008
Total exemption small company accounts made up to 2007-11-29
dot icon29/01/2008
Return made up to 29/12/07; full list of members
dot icon24/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon26/01/2007
Return made up to 29/12/06; full list of members
dot icon26/01/2007
Location of register of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-11-24
dot icon03/02/2006
Return made up to 29/12/05; full list of members
dot icon06/06/2005
Total exemption small company accounts made up to 2004-11-25
dot icon07/01/2005
Return made up to 29/12/04; full list of members
dot icon07/01/2005
£ sr 10000@1 21/10/02
dot icon22/06/2004
Accounts for a small company made up to 2003-11-27
dot icon16/03/2004
Return made up to 29/12/03; full list of members
dot icon24/05/2003
Accounts for a small company made up to 2002-11-28
dot icon06/03/2003
Return made up to 29/12/02; full list of members
dot icon22/08/2002
Accounts for a small company made up to 2001-11-29
dot icon01/02/2002
Return made up to 29/12/01; full list of members
dot icon17/08/2001
Accounts for a small company made up to 2000-11-30
dot icon06/02/2001
Return made up to 29/12/00; full list of members
dot icon27/09/2000
Accounts for a small company made up to 1999-11-25
dot icon01/02/2000
Return made up to 29/12/99; full list of members
dot icon25/08/1999
Accounts for a small company made up to 1998-11-26
dot icon03/03/1999
Return made up to 29/12/98; full list of members
dot icon31/07/1998
Accounts for a small company made up to 1997-11-27
dot icon02/03/1998
Return made up to 29/12/97; no change of members
dot icon21/07/1997
Accounts for a small company made up to 1996-11-30
dot icon25/03/1997
Partic of mort/charge *
dot icon31/01/1997
Return made up to 29/12/96; no change of members
dot icon24/04/1996
Full accounts made up to 1995-11-30
dot icon16/02/1996
Resolutions
dot icon14/02/1996
Return made up to 29/12/95; full list of members
dot icon11/04/1995
Accounts for a small company made up to 1994-11-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 29/12/94; no change of members
dot icon26/07/1994
Accounts for a small company made up to 1993-11-30
dot icon17/02/1994
Return made up to 29/12/93; no change of members
dot icon18/05/1993
Resolutions
dot icon18/05/1993
Resolutions
dot icon15/03/1993
Accounts for a small company made up to 1992-11-30
dot icon08/03/1993
New secretary appointed
dot icon08/03/1993
Return made up to 29/12/92; full list of members
dot icon04/01/1993
Director resigned
dot icon04/01/1993
Secretary resigned
dot icon17/03/1992
Return made up to 29/12/91; no change of members
dot icon17/03/1992
Accounts for a small company made up to 1991-11-30
dot icon11/12/1991
Partic of mort/charge 163
dot icon07/10/1991
Dec mort/charge 11970
dot icon20/08/1991
Memorandum and Articles of Association
dot icon08/05/1991
Return made up to 28/12/90; no change of members
dot icon08/05/1991
Accounts for a small company made up to 1990-11-30
dot icon01/05/1991
Dec mort/charge 4962
dot icon27/07/1990
Accounts for a small company made up to 1989-11-30
dot icon14/05/1990
Return made up to 29/12/89; full list of members
dot icon24/04/1990
Ad 30/11/89--------- £ si 30000@1=30000 £ ic 18916/48916
dot icon05/07/1989
Secretary resigned;new secretary appointed
dot icon18/04/1989
Miscellaneous
dot icon18/04/1989
Memorandum and Articles of Association
dot icon18/04/1989
Miscellaneous
dot icon18/04/1989
Resolutions
dot icon18/04/1989
Resolutions
dot icon18/04/1989
New director appointed
dot icon17/03/1989
Partic of mort/charge 3161
dot icon05/03/1989
Return made up to 07/10/88; full list of members
dot icon05/03/1989
Accounts for a small company made up to 1988-11-30
dot icon25/04/1988
Return made up to 07/07/87; full list of members
dot icon25/04/1988
Accounts for a small company made up to 1987-11-30
dot icon24/07/1987
Accounts for a small company made up to 1986-11-30
dot icon01/09/1986
Return made up to 02/04/86; full list of members
dot icon13/06/1986
Full accounts made up to 1985-11-30
dot icon25/11/1982
Certificate of change of name
dot icon08/09/1982
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon15 *

* during past year

Number of employees

165
2022
change arrow icon-19.80 % *

* during past year

Cash in Bank

£1,138,359.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
150
5.28M
-
0.00
1.42M
-
2022
165
5.79M
-
9.39M
1.14M
-
2022
165
5.79M
-
9.39M
1.14M
-

Employees

2022

Employees

165 Ascended10 % *

Net Assets(GBP)

5.79M £Ascended9.65 % *

Total Assets(GBP)

-

Turnover(GBP)

9.39M £Ascended- *

Cash in Bank(GBP)

1.14M £Descended-19.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crabbie, Kristina Susan
Director
14/05/2017 - Present
-
Kherian, Fiona Charlotte
Director
14/05/2017 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

60
OLDHAM ENGINEERING LIMITEDCrucible Works, Darnall Road, Sheffield S9 5AB
Active

Category:

Manufacture of other general-purpose machinery n.e.c.

Comp. code:

02808484

Reg. date:

13/04/1993

Turnover:

-

No. of employees:

189
LIVERPOOL ONE MANAGEMENT COMPANY LIMITED33 Margaret Street, London W1G 0LD
Active

Category:

Development of building projects

Comp. code:

06444922

Reg. date:

04/12/2007

Turnover:

-

No. of employees:

153
RYE STREET BISHOPS STORTFORD LTD105 High Street, Worcester, Worcestershire WR1 2HW
Active

Category:

Maintenance and repair of motor vehicles

Comp. code:

02712853

Reg. date:

07/05/1992

Turnover:

-

No. of employees:

158
PLANTERS GARDEN CENTRE LIMITEDWoodlands Farm, Freasley, Tamworth, Staffordshire B78 2EY
Active

Category:

Retail sale of flowers plants seeds fertilizers pet animals and pet food in specialised stores

Comp. code:

03034099

Reg. date:

16/03/1995

Turnover:

-

No. of employees:

153
PROMETHEUS SAFE & SECURE LTDUnit 603, Fort Dunlop Fort Parkway, Birmingham B24 9FD
Active

Category:

Other transportation support activities

Comp. code:

08818166

Reg. date:

17/12/2013

Turnover:

-

No. of employees:

219

Description

copy info iconCopy

About BERWICK-UPON-TWEED GARDEN CENTRE LIMITED

BERWICK-UPON-TWEED GARDEN CENTRE LIMITED is an(a) Active company incorporated on 08/09/1982 with the registered office located at Westerside Farm, Coldingham, Eyemouth, Berwickshire TD14 5QE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 165 according to last financial statements.

Frequently Asked Questions

What is the current status of BERWICK-UPON-TWEED GARDEN CENTRE LIMITED?

toggle

BERWICK-UPON-TWEED GARDEN CENTRE LIMITED is currently Active. It was registered on 08/09/1982 .

Where is BERWICK-UPON-TWEED GARDEN CENTRE LIMITED located?

toggle

BERWICK-UPON-TWEED GARDEN CENTRE LIMITED is registered at Westerside Farm, Coldingham, Eyemouth, Berwickshire TD14 5QE.

What does BERWICK-UPON-TWEED GARDEN CENTRE LIMITED do?

toggle

BERWICK-UPON-TWEED GARDEN CENTRE LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

How many employees does BERWICK-UPON-TWEED GARDEN CENTRE LIMITED have?

toggle

BERWICK-UPON-TWEED GARDEN CENTRE LIMITED had 165 employees in 2022.

What is the latest filing for BERWICK-UPON-TWEED GARDEN CENTRE LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-29 with no updates.