BRENTWOOD GARDEN CENTRE LIMITED

Register to unlock more data on OkredoRegister

BRENTWOOD GARDEN CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02944097

Incorporation date

29/06/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

Lincoln Brown & Co, 4 Grenville Avenue, Broxbourne, Hertfordshire EN10 7DHCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1994)
dot icon11/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/08/2025
First Gazette notice for voluntary strike-off
dot icon18/08/2025
Application to strike the company off the register
dot icon19/05/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon02/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon16/05/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon11/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon18/04/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon05/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon12/04/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon13/05/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon19/05/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon01/07/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon09/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon03/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon03/07/2018
Notification of Paul James Day as a person with significant control on 2016-04-06
dot icon03/07/2018
Notification of Nicholas Henry Pain as a person with significant control on 2016-04-06
dot icon03/07/2018
Notification of Mark Richard Moody as a person with significant control on 2016-04-06
dot icon03/07/2018
Withdrawal of a person with significant control statement on 2018-07-03
dot icon01/08/2017
Confirmation statement made on 2017-06-29 with updates
dot icon01/08/2017
Notification of a person with significant control statement
dot icon01/08/2017
Cessation of Nicholas Pain as a person with significant control on 2016-04-06
dot icon01/08/2017
Cessation of Mark Richard Moody as a person with significant control on 2016-04-06
dot icon01/08/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon25/07/2017
Notification of Mark Moody as a person with significant control on 2016-04-06
dot icon25/07/2017
Notification of Nicholas Pain as a person with significant control on 2016-04-06
dot icon09/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon21/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/08/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/08/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon02/08/2011
Director's details changed for Mark Richard Moody on 2011-01-01
dot icon02/08/2011
Director's details changed for Nicholas Henry Pain on 2011-01-01
dot icon02/08/2011
Secretary's details changed for Carol Ann Moody on 2011-01-01
dot icon02/08/2011
Director's details changed for Paul James Day on 2011-01-01
dot icon14/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon27/07/2010
Director's details changed for Nicholas Henry Pain on 2010-01-01
dot icon27/07/2010
Director's details changed for Paul James Day on 2010-01-01
dot icon27/07/2010
Director's details changed for Mark Richard Moody on 2010-01-01
dot icon28/07/2009
Return made up to 29/06/09; full list of members
dot icon07/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/09/2008
Return made up to 29/06/08; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/08/2007
Return made up to 29/06/07; full list of members
dot icon16/08/2007
Director's particulars changed
dot icon04/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/08/2006
Return made up to 29/06/06; full list of members
dot icon26/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/08/2005
Return made up to 29/06/05; full list of members
dot icon28/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/07/2004
Return made up to 29/06/04; full list of members
dot icon18/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/07/2003
Return made up to 29/06/03; full list of members
dot icon11/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/07/2002
Return made up to 29/06/02; full list of members
dot icon30/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon12/09/2001
Return made up to 29/06/01; full list of members
dot icon05/03/2001
New director appointed
dot icon05/02/2001
Ad 16/01/01--------- £ si 118@1=118 £ ic 2/120
dot icon24/10/2000
Return made up to 29/06/00; full list of members
dot icon30/08/2000
Registered office changed on 30/08/00 from: 3 briarwood kelvedon hatch brentwood essex CM15 0S9
dot icon30/08/2000
Secretary's particulars changed
dot icon30/08/2000
Director's particulars changed
dot icon30/08/2000
Director's particulars changed
dot icon13/07/2000
Accounts for a small company made up to 1999-12-31
dot icon04/08/1999
Return made up to 29/06/99; full list of members
dot icon09/07/1999
Accounts for a small company made up to 1998-12-31
dot icon03/08/1998
Return made up to 29/06/98; no change of members
dot icon15/07/1998
Accounts for a small company made up to 1997-12-31
dot icon27/08/1997
Accounts for a small company made up to 1996-12-31
dot icon28/06/1997
Return made up to 29/06/97; no change of members
dot icon30/08/1996
Return made up to 29/06/96; full list of members
dot icon19/03/1996
Full accounts made up to 1995-12-31
dot icon25/08/1995
Full accounts made up to 1994-12-31
dot icon27/07/1995
Ad 05/07/95--------- £ si 1@1=1 £ ic 1/2
dot icon21/07/1995
Return made up to 29/06/95; full list of members
dot icon28/03/1995
Accounting reference date notified as 31/12
dot icon27/07/1994
Secretary resigned;new secretary appointed
dot icon27/07/1994
New director appointed
dot icon27/07/1994
Director resigned;new director appointed
dot icon27/07/1994
Registered office changed on 27/07/94 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon29/06/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+8.44 % *

* during past year

Cash in Bank

£54,349.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/06/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
33.11K
-
0.00
87.87K
-
2022
3
22.40K
-
0.00
50.12K
-
2023
3
27.38K
-
0.00
54.35K
-
2023
3
27.38K
-
0.00
54.35K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

27.38K £Ascended22.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.35K £Ascended8.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
29/06/1994 - 29/06/1994
9759
Moody, Mark Richard
Director
29/06/1994 - Present
5
Pain, Nicholas Henry
Director
29/06/1994 - Present
3
Day, Paul James
Director
01/02/2001 - Present
2
Graeme, Dorothy May
Nominee Secretary
29/06/1994 - 29/06/1994
5583

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BRENTWOOD GARDEN CENTRE LIMITED

BRENTWOOD GARDEN CENTRE LIMITED is an(a) Dissolved company incorporated on 29/06/1994 with the registered office located at Lincoln Brown & Co, 4 Grenville Avenue, Broxbourne, Hertfordshire EN10 7DH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRENTWOOD GARDEN CENTRE LIMITED?

toggle

BRENTWOOD GARDEN CENTRE LIMITED is currently Dissolved. It was registered on 29/06/1994 and dissolved on 11/11/2025.

Where is BRENTWOOD GARDEN CENTRE LIMITED located?

toggle

BRENTWOOD GARDEN CENTRE LIMITED is registered at Lincoln Brown & Co, 4 Grenville Avenue, Broxbourne, Hertfordshire EN10 7DH.

What does BRENTWOOD GARDEN CENTRE LIMITED do?

toggle

BRENTWOOD 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.

How many employees does BRENTWOOD GARDEN CENTRE LIMITED have?

toggle

BRENTWOOD GARDEN CENTRE LIMITED had 3 employees in 2023.

What is the latest filing for BRENTWOOD GARDEN CENTRE LIMITED?

toggle

The latest filing was on 11/11/2025: Final Gazette dissolved via voluntary strike-off.