BOSTOCK'S GARDEN CENTRE LIMITED

Register to unlock more data on OkredoRegister

BOSTOCK'S GARDEN CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04858528

Incorporation date

06/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AECopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2003)
dot icon14/04/2026
Return of final meeting in a creditors' voluntary winding up
dot icon14/05/2025
Resolutions
dot icon14/05/2025
Appointment of a voluntary liquidator
dot icon14/05/2025
Statement of affairs
dot icon14/05/2025
Registered office address changed from Prewley Hub Sourton Down Okehampton EX20 4HT England to Richard J Smith & Co 53 Fore Street Ivybridge Devon PL21 9AE on 2025-05-14
dot icon14/04/2025
Satisfaction of charge 1 in full
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon04/01/2025
Termination of appointment of Frederick Albert Bostock as a director on 2024-12-02
dot icon04/01/2025
Cessation of Frederick Albert Bostock as a person with significant control on 2024-12-02
dot icon16/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon26/11/2023
Micro company accounts made up to 2023-02-28
dot icon14/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon29/11/2022
Compulsory strike-off action has been discontinued
dot icon27/11/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon27/11/2022
Micro company accounts made up to 2022-02-28
dot icon10/11/2022
Compulsory strike-off action has been suspended
dot icon25/10/2022
First Gazette notice for compulsory strike-off
dot icon10/12/2021
Registered office address changed from Jacob's Pool House My Business Centre Ltd 11 West Street Okehampton Devon EX20 1HQ England to Prewley Hub Sourton Down Okehampton EX20 4HT on 2021-12-10
dot icon28/11/2021
Micro company accounts made up to 2021-02-28
dot icon08/09/2021
Total exemption full accounts made up to 2020-02-29
dot icon10/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon11/08/2020
Confirmation statement made on 2020-08-06 with updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon14/11/2019
Cessation of Iris Patricia Quinn as a person with significant control on 2019-10-22
dot icon14/11/2019
Termination of appointment of Iris Patricia Quinn as a director on 2019-10-22
dot icon09/08/2019
Confirmation statement made on 2019-08-06 with updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon14/09/2018
Change of details for Mr Darren Bostock as a person with significant control on 2018-09-14
dot icon14/09/2018
Registered office address changed from 5 West Street Okehampton Devon EX20 1HQ United Kingdom to Jacob's Pool House My Business Centre Ltd 11 West Street Okehampton Devon EX20 1HQ on 2018-09-14
dot icon14/09/2018
Change of details for Mrs Iris Patricia Quinn as a person with significant control on 2018-09-14
dot icon14/09/2018
Change of details for Mr Frederick Albert Bostock as a person with significant control on 2018-09-14
dot icon14/09/2018
Change of details for Mr Darren Bostock as a person with significant control on 2018-09-14
dot icon14/09/2018
Director's details changed for Mrs Iris Patricia Quinn on 2018-09-14
dot icon14/09/2018
Director's details changed for Frederick Albert Bostock on 2018-09-14
dot icon14/09/2018
Director's details changed for Mr Darren Bostock on 2018-09-14
dot icon14/09/2018
Secretary's details changed for Mr Darren Bostock on 2018-09-14
dot icon14/09/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon06/04/2018
Registered office address changed from 2 East Street Okehampton Devon EX20 1AS to 5 West Street Okehampton Devon EX20 1HQ on 2018-04-06
dot icon06/04/2018
Director's details changed for Mr Darren Bostock on 2018-04-06
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon23/08/2017
Confirmation statement made on 2017-08-06 with updates
dot icon08/08/2017
Change of details for Mrs Iris Patricia Quinn as a person with significant control on 2017-08-07
dot icon07/08/2017
Change of details for Mr Darren Bostock as a person with significant control on 2016-04-06
dot icon07/08/2017
Change of details for Mr Frederick Albert Bostock as a person with significant control on 2016-04-06
dot icon07/08/2017
Director's details changed for Frederick Albert Bostock on 2017-08-06
dot icon07/08/2017
Notification of Frederick Albert Bostock as a person with significant control on 2016-04-06
dot icon07/08/2017
Notification of Darren Bostock as a person with significant control on 2016-04-06
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon18/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon26/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon21/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon15/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon30/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon16/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon07/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon15/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon10/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon15/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon05/11/2009
Director's details changed for Frederick Albert Bostock on 2009-10-23
dot icon05/11/2009
Director's details changed for Iris Patricia Quinn on 2009-10-23
dot icon05/11/2009
Secretary's details changed for Darren Bostock on 2009-10-23
dot icon05/11/2009
Director's details changed for Darren Bostock on 2009-10-23
dot icon02/09/2009
Return made up to 06/08/09; full list of members
dot icon11/08/2009
Director's change of particulars / frederick bostock / 11/08/2009
dot icon29/04/2009
Director's change of particulars / iris bostock / 29/04/2009
dot icon28/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon06/08/2008
Return made up to 06/08/08; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon07/08/2007
Return made up to 06/08/07; full list of members
dot icon04/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon31/08/2006
Return made up to 06/08/06; full list of members
dot icon24/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon26/08/2005
Director's particulars changed
dot icon26/08/2005
Return made up to 06/08/05; full list of members
dot icon30/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon13/08/2004
Return made up to 06/08/04; full list of members
dot icon29/11/2003
Particulars of mortgage/charge
dot icon02/10/2003
Resolutions
dot icon02/10/2003
Resolutions
dot icon02/10/2003
Resolutions
dot icon29/09/2003
Accounting reference date shortened from 31/08/04 to 28/02/04
dot icon06/08/2003
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
06/08/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
87.06K
-
0.00
-
-
2022
13
-
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bostock, Frederick Albert
Director
06/08/2003 - 02/12/2024
1
Bostock, Darren
Director
06/08/2003 - Present
2
Bostock, Darren
Secretary
06/08/2003 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOSTOCK'S GARDEN CENTRE LIMITED

BOSTOCK'S GARDEN CENTRE LIMITED is an(a) Liquidation company incorporated on 06/08/2003 with the registered office located at Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOSTOCK'S GARDEN CENTRE LIMITED?

toggle

BOSTOCK'S GARDEN CENTRE LIMITED is currently Liquidation. It was registered on 06/08/2003 .

Where is BOSTOCK'S GARDEN CENTRE LIMITED located?

toggle

BOSTOCK'S GARDEN CENTRE LIMITED is registered at Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE.

What does BOSTOCK'S GARDEN CENTRE LIMITED do?

toggle

BOSTOCK'S GARDEN CENTRE LIMITED operates in the Retail sale of sports goods fishing gear camping goods boats and bicycles (47.64 - SIC 2007) sector.

What is the latest filing for BOSTOCK'S GARDEN CENTRE LIMITED?

toggle

The latest filing was on 14/04/2026: Return of final meeting in a creditors' voluntary winding up.