BOURNE VALLEY GARDEN CENTRE LTD

Register to unlock more data on OkredoRegister

BOURNE VALLEY GARDEN CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03236202

Incorporation date

09/08/1996

Size

Dormant

Contacts

Registered address

Registered address

Longacres Nursery, London Road, Bagshot GU19 5JBCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1996)
dot icon17/03/2026
Director's details changed for Mr Nigel Peter Long on 2026-03-17
dot icon10/11/2025
Accounts for a dormant company made up to 2024-12-31
dot icon29/08/2025
Previous accounting period extended from 2024-11-30 to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-05-06 with updates
dot icon27/08/2024
Satisfaction of charge 1 in full
dot icon12/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon14/05/2024
Previous accounting period extended from 2023-08-31 to 2023-11-30
dot icon09/05/2024
Confirmation statement made on 2024-05-06 with updates
dot icon14/08/2023
Appointment of Mr Nigel Peter Long as a director on 2023-07-20
dot icon24/07/2023
Termination of appointment of Joanna Elding as a director on 2023-07-20
dot icon24/07/2023
Termination of appointment of Paul Clifford Elding as a director on 2023-07-20
dot icon24/07/2023
Notification of Longacres Garden Centre Limited as a person with significant control on 2023-07-20
dot icon24/07/2023
Cessation of Paul Clifford Elding as a person with significant control on 2023-07-20
dot icon24/07/2023
Appointment of Ms Carol Jane Long as a director on 2023-07-20
dot icon24/07/2023
Appointment of Mrs Julie Margaret Erridge as a director on 2023-07-20
dot icon24/07/2023
Registered office address changed from Sherwood House 41 Queens Road Farnborough Hants GU14 6JP to Longacres Nursery London Road Bagshot GU19 5JB on 2023-07-24
dot icon13/07/2023
Satisfaction of charge 2 in full
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon09/05/2023
Confirmation statement made on 2023-05-06 with updates
dot icon20/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon20/05/2022
Confirmation statement made on 2022-05-06 with updates
dot icon28/04/2022
Termination of appointment of Dawn Elizabeth Dryburgh as a secretary on 2022-03-31
dot icon13/07/2021
Total exemption full accounts made up to 2020-08-31
dot icon06/05/2021
Confirmation statement made on 2021-05-06 with updates
dot icon12/08/2020
Confirmation statement made on 2020-08-09 with updates
dot icon14/07/2020
Total exemption full accounts made up to 2019-08-31
dot icon12/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon18/09/2018
Confirmation statement made on 2018-08-09 with updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon15/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon05/09/2016
Confirmation statement made on 2016-08-09 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon26/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon25/08/2015
Director's details changed for Mrs Joanna Elding on 2015-08-01
dot icon25/08/2015
Director's details changed for Mr Paul Clifford Elding on 2015-08-01
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon07/10/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/09/2012
Resolutions
dot icon14/09/2012
Resolutions
dot icon13/09/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon13/09/2012
Appointment of Mrs Joanna Elding as a director
dot icon14/08/2012
Statement of capital following an allotment of shares on 2011-08-19
dot icon29/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon06/09/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon25/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon15/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon19/08/2009
Return made up to 09/08/09; full list of members
dot icon29/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon29/10/2008
Total exemption full accounts made up to 2007-08-31
dot icon27/10/2008
Secretary appointed dawn elizabeth dryburgh
dot icon27/10/2008
Appointment terminated secretary susan barnes
dot icon08/09/2008
Return made up to 09/08/08; full list of members
dot icon11/09/2007
Return made up to 09/08/07; full list of members
dot icon09/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon15/09/2006
Return made up to 09/08/06; full list of members
dot icon06/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon31/05/2006
New secretary appointed
dot icon31/05/2006
Secretary resigned
dot icon01/09/2005
Return made up to 09/08/05; no change of members
dot icon24/08/2005
Director's particulars changed
dot icon02/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon06/08/2004
Return made up to 09/08/04; full list of members
dot icon29/06/2004
Full accounts made up to 2003-08-31
dot icon20/10/2003
Return made up to 09/08/03; full list of members
dot icon12/09/2003
Full accounts made up to 2002-08-31
dot icon06/09/2002
Return made up to 09/08/02; full list of members
dot icon24/05/2002
Full accounts made up to 2001-08-31
dot icon09/08/2001
Return made up to 09/08/01; full list of members
dot icon27/04/2001
Full accounts made up to 2000-08-31
dot icon04/09/2000
Return made up to 09/08/00; full list of members
dot icon27/04/2000
Full accounts made up to 1999-08-31
dot icon25/11/1999
Particulars of mortgage/charge
dot icon01/09/1999
Return made up to 09/08/99; no change of members
dot icon05/07/1999
Full accounts made up to 1998-08-31
dot icon18/08/1998
Return made up to 09/08/98; no change of members
dot icon08/06/1998
Full accounts made up to 1997-08-31
dot icon14/08/1997
Return made up to 09/08/97; full list of members
dot icon01/10/1996
Certificate of change of name
dot icon26/09/1996
New director appointed
dot icon26/09/1996
New secretary appointed
dot icon26/09/1996
Registered office changed on 26/09/96 from: 1 mitchell lane bristol BS1 6BU
dot icon26/09/1996
Director resigned
dot icon26/09/1996
Secretary resigned
dot icon09/08/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-10 *

* during past year

Number of employees

71
2022
change arrow icon-62.87 % *

* during past year

Cash in Bank

£285,920.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
81
542.57K
-
0.00
770.08K
-
2022
71
590.50K
-
0.00
285.92K
-
2022
71
590.50K
-
0.00
285.92K
-

Employees

2022

Employees

71 Descended-12 % *

Net Assets(GBP)

590.50K £Ascended8.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

285.92K £Descended-62.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Julie Margaret Erridge
Director
20/07/2023 - Present
7
INSTANT COMPANIES LIMITED
Nominee Director
09/08/1996 - 03/09/1996
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/08/1996 - 03/09/1996
99600
Ms Carol Jane Long
Director
20/07/2023 - Present
5
Elding, Paul Clifford
Director
03/09/1996 - 20/07/2023
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOURNE VALLEY GARDEN CENTRE LTD

BOURNE VALLEY GARDEN CENTRE LTD is an(a) Active company incorporated on 09/08/1996 with the registered office located at Longacres Nursery, London Road, Bagshot GU19 5JB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 71 according to last financial statements.

Frequently Asked Questions

What is the current status of BOURNE VALLEY GARDEN CENTRE LTD?

toggle

BOURNE VALLEY GARDEN CENTRE LTD is currently Active. It was registered on 09/08/1996 .

Where is BOURNE VALLEY GARDEN CENTRE LTD located?

toggle

BOURNE VALLEY GARDEN CENTRE LTD is registered at Longacres Nursery, London Road, Bagshot GU19 5JB.

What does BOURNE VALLEY GARDEN CENTRE LTD do?

toggle

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

How many employees does BOURNE VALLEY GARDEN CENTRE LTD have?

toggle

BOURNE VALLEY GARDEN CENTRE LTD had 71 employees in 2022.

What is the latest filing for BOURNE VALLEY GARDEN CENTRE LTD?

toggle

The latest filing was on 17/03/2026: Director's details changed for Mr Nigel Peter Long on 2026-03-17.