Company NameBotanica Garden Design Ltd
DirectorNicholas Webster
Company StatusActive
Company Number05448456
CategoryPrivate Limited Company
Incorporation Date10 May 2005(18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Nicholas Webster
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Cable Road
Hoylake
Wirral
Merseyside
CH47 2AY
Wales
Secretary NameMrs Margaret Ann Walker
NationalityBritish
StatusResigned
Appointed10 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address361 Pensby Road
Heswall
Wirral
Merseyside
CH61 9NF
Wales

Location

Registered Address33 Thingwall Road
Irby
Wirral
CH61 3UE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaHeswall
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Nicholas Webster
100.00%
Ordinary

Financials

Year2014
Net Worth£39,417
Cash£78,941
Current Liabilities£17,765

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
28 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
29 January 2019Compulsory strike-off action has been discontinued (1 page)
27 January 2019Micro company accounts made up to 31 December 2017 (2 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
14 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
26 February 2018Registered office address changed from 361 Pensby Road Pensby Wirral CH61 9NF to 33 Thingwall Road Irby Wirral CH61 3UE on 26 February 2018 (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 July 2017Notification of Nicholas Webster as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Nicholas Webster as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 May 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
29 May 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
15 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
27 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
25 September 2014Termination of appointment of Margaret Ann Walker as a secretary on 31 August 2014 (1 page)
25 September 2014Termination of appointment of Margaret Ann Walker as a secretary on 31 August 2014 (1 page)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
14 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
6 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
8 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
8 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
8 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Nicholas Webster on 10 May 2010 (2 pages)
8 June 2010Director's details changed for Nicholas Webster on 10 May 2010 (2 pages)
8 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
3 June 2009Return made up to 10/05/09; full list of members (3 pages)
3 June 2009Return made up to 10/05/09; full list of members (3 pages)
25 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
25 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
21 May 2008Return made up to 10/05/08; full list of members (3 pages)
21 May 2008Return made up to 10/05/08; full list of members (3 pages)
28 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
28 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
11 May 2007Return made up to 10/05/07; full list of members (2 pages)
11 May 2007Return made up to 10/05/07; full list of members (2 pages)
15 February 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
15 February 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
19 May 2006Return made up to 10/05/06; full list of members (2 pages)
19 May 2006Return made up to 10/05/06; full list of members (2 pages)
10 May 2005Incorporation (17 pages)
10 May 2005Incorporation (17 pages)