Company NameE H Williams Garden Centres And Nurseries Limited
DirectorsAdrian Richard Cornelissen and Sally Jane Cornelissen
Company StatusActive
Company Number00924447
CategoryPrivate Limited Company
Incorporation Date11 December 1967(56 years, 4 months ago)
Previous NameE.H. Williams (Nurseries) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Adrian Richard Cornelissen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(24 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurleydam Garden Centre Chester Road
Childer Thornton
Ellesmere Port
CH66 1QW
Wales
Director NameMrs Sally Jane Cornelissen
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(24 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurleydam Garden Centre Chester Road
Childer Thornton
Ellesmere Port
CH66 1QW
Wales
Secretary NameMr Adrian Richard Cornelissen
NationalityBritish
StatusCurrent
Appointed27 June 1997(29 years, 6 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurleydam Garden Centre Chester Road
Childer Thornton
Ellesmere Port
CH66 1QW
Wales
Director NameMartha Bingham
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(24 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1994)
RoleCompany Director
Correspondence Address50 Rosehill Court
Liverpool
Merseyside
L25 4TF
Director NameMrs Brenda Williams
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(24 years after company formation)
Appointment Duration5 years, 5 months (resigned 27 June 1997)
RoleCompany Director
Correspondence AddressTregeren 20 Gateacre Rise
Liverpool
Merseyside
L25 5LA
Secretary NameMrs Brenda Williams
NationalityBritish
StatusResigned
Appointed01 January 1992(24 years after company formation)
Appointment Duration5 years, 5 months (resigned 27 June 1997)
RoleCompany Director
Correspondence AddressTregeren 20 Gateacre Rise
Liverpool
Merseyside
L25 5LA

Contact

Websitegateacregardencentre.co.uk

Location

Registered AddressBurleydam Garden Centre Chester Road
Childer Thornton
Ellesmere Port
CH66 1QW
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWillaston and Thornton
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Eh Williams (Liverpool) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£502,010
Cash£69,346
Current Liabilities£881,019

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

6 November 1997Delivered on: 14 November 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 March 1977Delivered on: 25 March 1977
Satisfied on: 18 June 1998
Persons entitled: Midland Bank PLC

Classification: Letter of hypothecation.
Secured details: All monies due or to become due or from time to time accruing from e H. williams (landscape) limited to midland bank limited or any account whatsoever.
Particulars: Any moneys standing to the credit of any account bue company may at any time lane with the bank.
Fully Satisfied

Filing History

4 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
16 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
15 November 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
12 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
7 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
13 January 2020Confirmation statement made on 1 January 2020 with updates (5 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
14 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
15 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
13 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
10 October 2016Full accounts made up to 31 December 2015 (19 pages)
10 October 2016Full accounts made up to 31 December 2015 (19 pages)
18 January 2016Secretary's details changed for Mr Adrian Richard Cornelissen on 1 January 2016 (1 page)
18 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Secretary's details changed for Mr Adrian Richard Cornelissen on 1 January 2016 (1 page)
18 January 2016Director's details changed for Mr Adrian Richard Cornelissen on 1 January 2016 (2 pages)
18 January 2016Director's details changed for Mrs Sally Jane Cornelissen on 1 January 2016 (2 pages)
18 January 2016Director's details changed for Mr Adrian Richard Cornelissen on 1 January 2016 (2 pages)
18 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Director's details changed for Mrs Sally Jane Cornelissen on 1 January 2016 (2 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (10 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (10 pages)
19 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
9 October 2014Accounts for a small company made up to 31 December 2013 (10 pages)
9 October 2014Accounts for a small company made up to 31 December 2013 (10 pages)
8 July 2014Registered office address changed from Acrefield Nurseries Gateacre Liverpool L25 5JW on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Acrefield Nurseries Gateacre Liverpool L25 5JW on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Acrefield Nurseries Gateacre Liverpool L25 5JW on 8 July 2014 (1 page)
4 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (10 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (10 pages)
23 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (10 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (10 pages)
25 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (10 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (10 pages)
18 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
29 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
29 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
26 May 2010Annual return made up to 1 January 2010 with a full list of shareholders (14 pages)
26 May 2010Annual return made up to 1 January 2010 with a full list of shareholders (14 pages)
26 May 2010Annual return made up to 1 January 2010 with a full list of shareholders (14 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
11 February 2010Auditor's resignation (1 page)
11 February 2010Auditor's resignation (1 page)
30 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 February 2009Return made up to 01/01/09; full list of members (3 pages)
3 February 2009Return made up to 01/01/09; full list of members (3 pages)
3 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
11 July 2008Return made up to 01/01/08; full list of members (3 pages)
11 July 2008Return made up to 01/01/08; full list of members (3 pages)
28 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
13 February 2007Return made up to 01/01/07; full list of members (7 pages)
13 February 2007Return made up to 01/01/07; full list of members (7 pages)
30 May 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
30 May 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
26 April 2006Accounts for a small company made up to 30 June 2005 (9 pages)
26 April 2006Accounts for a small company made up to 30 June 2005 (9 pages)
20 February 2006Return made up to 01/01/06; full list of members (7 pages)
20 February 2006Return made up to 01/01/06; full list of members (7 pages)
3 May 2005Return made up to 01/01/05; full list of members (7 pages)
3 May 2005Return made up to 01/01/05; full list of members (7 pages)
27 April 2005Total exemption full accounts made up to 30 June 2004 (16 pages)
27 April 2005Total exemption full accounts made up to 30 June 2004 (16 pages)
8 February 2004Full accounts made up to 30 June 2003 (15 pages)
8 February 2004Full accounts made up to 30 June 2003 (15 pages)
23 January 2004Return made up to 01/01/04; full list of members
  • 363(287) ‐ Registered office changed on 23/01/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 January 2004Return made up to 01/01/04; full list of members
  • 363(287) ‐ Registered office changed on 23/01/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 May 2003Full accounts made up to 30 June 2002 (15 pages)
1 May 2003Full accounts made up to 30 June 2002 (15 pages)
7 February 2003Return made up to 01/01/03; full list of members (7 pages)
7 February 2003Return made up to 01/01/03; full list of members (7 pages)
5 May 2002Full accounts made up to 30 June 2001 (15 pages)
5 May 2002Full accounts made up to 30 June 2001 (15 pages)
21 March 2002Return made up to 01/01/02; full list of members (6 pages)
21 March 2002Return made up to 01/01/02; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (13 pages)
1 May 2001Full accounts made up to 30 June 2000 (13 pages)
26 February 2001Return made up to 01/01/01; full list of members (6 pages)
26 February 2001Return made up to 01/01/01; full list of members (6 pages)
3 February 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 November 1999Full accounts made up to 30 June 1999 (15 pages)
23 November 1999Full accounts made up to 30 June 1999 (15 pages)
5 May 1999Full accounts made up to 30 June 1998 (15 pages)
5 May 1999Full accounts made up to 30 June 1998 (15 pages)
4 March 1999Return made up to 01/01/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 March 1999Director resigned (1 page)
4 March 1999Return made up to 01/01/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 March 1999Director resigned (1 page)
18 June 1998Declaration of satisfaction of mortgage/charge (1 page)
18 June 1998Declaration of satisfaction of mortgage/charge (1 page)
30 April 1998Full accounts made up to 30 June 1997 (15 pages)
30 April 1998Full accounts made up to 30 June 1997 (15 pages)
2 March 1998Return made up to 01/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
2 March 1998Return made up to 01/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
31 July 1997New secretary appointed (2 pages)
31 July 1997New secretary appointed (2 pages)
30 April 1997Full accounts made up to 30 June 1996 (14 pages)
30 April 1997Full accounts made up to 30 June 1996 (14 pages)
30 January 1997Return made up to 01/01/97; full list of members (6 pages)
30 January 1997Return made up to 01/01/97; full list of members (6 pages)
1 May 1996Full accounts made up to 30 June 1995 (16 pages)
1 May 1996Full accounts made up to 30 June 1995 (16 pages)
30 January 1996Return made up to 01/01/96; no change of members (4 pages)
30 January 1996Return made up to 01/01/96; no change of members (4 pages)
19 April 1995Accounts for a small company made up to 30 June 1994 (14 pages)
19 April 1995Accounts for a small company made up to 30 June 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
20 April 1994Memorandum and Articles of Association (8 pages)
20 April 1994Memorandum and Articles of Association (8 pages)
15 March 1994Company name changed E.H. williams (nurseries) limite d\certificate issued on 16/03/94 (2 pages)
15 March 1994Company name changed E.H. williams (nurseries) limite d\certificate issued on 16/03/94 (2 pages)
11 December 1967Certificate of incorporation (1 page)
11 December 1967Certificate of incorporation (1 page)