Company NameMinshull's Garden Centre Limited
Company StatusActive
Company Number10588847
CategoryPrivate Limited Company
Incorporation Date30 January 2017(7 years, 1 month ago)

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 John Minshull
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2017(same day as company formation)
RoleGarden Centre Owner
Country of ResidenceUnited Kingdom
Correspondence Address31 The Vicarage Great King Street
Macclesfield
SK11 6PL
Director NameMrs Mary Minshull
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2017(same day as company formation)
RoleGarden Centre Owner
Country of ResidenceUnited Kingdom
Correspondence Address31 The Vicarage Great King Street
Macclesfield
SK11 6PL
Director NameCharlotte Minshull
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2017(2 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address31 The Vicarage Great King Street
Macclesfield
SK11 6PL
Director NameMr Karl Thomas Minshull
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2017(2 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months
RoleGarden Centre Manager
Country of ResidenceEngland
Correspondence Address31 The Vicarage Great King Street
Macclesfield
SK11 6PL
Director NameMr Steven John Minshull
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2017(2 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months
RoleGarden Centre Manager
Country of ResidenceEngland
Correspondence Address31 The Vicarage Great King Street
Macclesfield
SK11 6PL
Director NameMrs Laura Williamson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2017(2 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months
RoleFlorist Manager
Country of ResidenceEngland
Correspondence Address31 The Vicarage Great King Street
Macclesfield
SK11 6PL

Location

Registered Address31 The Vicarage
Great King Street
Macclesfield
SK11 6PL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 October 2023 (4 months, 4 weeks ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Charges

8 August 2019Delivered on: 13 August 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

8 December 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
31 October 2023Confirmation statement made on 31 October 2023 with updates (4 pages)
20 October 2023Director's details changed for Mrs Mary Minsull on 30 January 2017 (2 pages)
20 October 2023Cessation of Mary Minshull as a person with significant control on 29 September 2020 (1 page)
20 October 2023Cessation of John Minshull as a person with significant control on 29 September 2020 (1 page)
20 October 2023Notification of Steven John Minshull as a person with significant control on 29 September 2020 (2 pages)
20 October 2023Notification of Steven John Minshull as a person with significant control on 29 September 2020 (2 pages)
20 October 2023Notification of Laura Williamson as a person with significant control on 29 September 2020 (2 pages)
20 October 2023Cessation of Steven John Minshull as a person with significant control on 29 September 2020 (1 page)
20 October 2023Notification of Charlotte Minshull as a person with significant control on 29 September 2020 (2 pages)
20 October 2023Notification of Karl Thomas Minshull as a person with significant control on 29 September 2020 (2 pages)
15 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
11 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
17 February 2021Current accounting period extended from 31 January 2021 to 30 April 2021 (1 page)
17 February 2021Confirmation statement made on 7 February 2021 with updates (5 pages)
22 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 October 2020Memorandum and Articles of Association (22 pages)
16 October 2020Statement of capital following an allotment of shares on 29 September 2020
  • GBP 115,300
(8 pages)
16 October 2020Statement of capital following an allotment of shares on 29 September 2020
  • GBP 116,000
(8 pages)
16 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 October 2020Memorandum and Articles of Association (15 pages)
21 May 2020Accounts for a dormant company made up to 31 January 2020 (10 pages)
11 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
13 August 2019Registration of charge 105888470001, created on 8 August 2019 (41 pages)
16 May 2019Accounts for a dormant company made up to 31 January 2019 (11 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 January 2018 (13 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
27 April 2017Appointment of Mr Karl Thomas Minshull as a director on 22 April 2017 (2 pages)
27 April 2017Appointment of Charlotte Minshull as a director on 22 April 2017 (2 pages)
27 April 2017Appointment of Mr Karl Thomas Minshull as a director on 22 April 2017 (2 pages)
27 April 2017Appointment of Charlotte Minshull as a director on 22 April 2017 (2 pages)
27 April 2017Appointment of Mr Steven John Minshull as a director on 22 April 2017 (2 pages)
27 April 2017Appointment of Mr Steven John Minshull as a director on 22 April 2017 (2 pages)
27 April 2017Appointment of Laura Williamson as a director on 22 April 2017 (2 pages)
27 April 2017Appointment of Laura Williamson as a director on 22 April 2017 (2 pages)
30 January 2017Incorporation
Statement of capital on 2017-01-30
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
30 January 2017Incorporation
Statement of capital on 2017-01-30
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)