Background WavePink WaveYellow Wave

THE GARDEN MILLS RETAIL GROUP LTD (01863726)

THE GARDEN MILLS RETAIL GROUP LTD (01863726) is an active UK company. incorporated on 15 November 1984. with registered office in Accrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE GARDEN MILLS RETAIL GROUP LTD has been registered for 41 years. Current directors include BATE, Nigel Andrew, BOOTH, Russell Justin.

Company Number
01863726
Status
active
Type
ltd
Incorporated
15 November 1984
Age
41 years
Address
Clifton Mill Pickup Street, Accrington, BB5 0EY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BATE, Nigel Andrew, BOOTH, Russell Justin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GARDEN MILLS RETAIL GROUP LTD

THE GARDEN MILLS RETAIL GROUP LTD is an active company incorporated on 15 November 1984 with the registered office located in Accrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE GARDEN MILLS RETAIL GROUP LTD was registered 41 years ago.(SIC: 64209)

Status

active

Active since 41 years ago

Company No

01863726

LTD Company

Age

41 Years

Incorporated 15 November 1984

Size

N/A

Accounts

ARD: 30/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

NFIELD HOLDINGS LIMITED
From: 17 September 2008To: 9 July 2025
HILDEN ENFIELD HOLDINGS LIMITED
From: 6 March 1997To: 17 September 2008
ENFIELD MANUFACTURING HOLDINGS LIMITED
From: 6 December 1984To: 6 March 1997
EAGLEGROUND LIMITED
From: 15 November 1984To: 6 December 1984
Contact
Address

Clifton Mill Pickup Street Oswaldtwistle Accrington, BB5 0EY,

Timeline

18 key events • 1984 - 2023

Funding Officers Ownership
Company Founded
Nov 84
Capital Update
Nov 12
Loan Cleared
May 13
Loan Cleared
Jun 13
Funding Round
Jul 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Funding Round
Nov 18
Funding Round
Mar 19
Loan Cleared
Jan 22
Owner Exit
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Capital Update
Jan 23
5
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BATE, Nigel Andrew

Active
Clifton Mill Pickup Street, AccringtonBB5 0EY
Secretary
Appointed 15 Nov 2021

BATE, Nigel Andrew

Active
Clifton Mill Pickup Street, AccringtonBB5 0EY
Born August 1971
Director
Appointed 19 Jan 2023

BOOTH, Russell Justin

Active
Pickup Street, AccringtonBB5 0EY
Born January 1969
Director
Appointed 02 Aug 2018

HARGREAVES, John Seymour

Resigned
Hill Crest 74 Higher Stanhill, AccringtonBB5 4PP
Secretary
Appointed N/A
Resigned 05 Nov 2008

BEATON, Scott Alexander

Resigned
3 Patterdale Road, ManchesterM22 4NR
Born February 1963
Director
Appointed 28 Nov 2007
Resigned 31 Jul 2008

GRIFFITHS, Felicity Jane

Resigned
Knuzden Hall Stanhill, AccringtonBB5 3RE
Born May 1944
Director
Appointed N/A
Resigned 10 Jan 1997

HARGREAVES, Arthur Steven

Resigned
Overbrook, WhalleyBB7 9RG
Born July 1959
Director
Appointed 01 Apr 1996
Resigned 15 Oct 2001

HARGREAVES, Arthur

Resigned
Quarry Bank Higher Stanhill, AccringtonBB5 4PP
Born May 1907
Director
Appointed N/A
Resigned 19 May 1997

HARGREAVES, Boyd Michael

Resigned
Clifton Mill Pickup Street, AccringtonBB5 0EY
Born January 1975
Director
Appointed 11 Jul 2003
Resigned 31 Dec 2022

HARGREAVES, Craig Thomas

Resigned
76 Hollins Lane, AccringtonBB5 2LB
Born September 1966
Director
Appointed 01 Apr 1996
Resigned 05 Nov 2008

HARGREAVES, John Seymour

Resigned
Hill Crest 74 Higher Stanhill, AccringtonBB5 4PP
Born April 1939
Director
Appointed N/A
Resigned 05 Nov 2008

HARGREAVES, Richard John

Resigned
Hillcrest, AccringtonBB5 2JT
Born May 1968
Director
Appointed 09 Feb 1998
Resigned 14 Dec 2007

HARGREAVES, Simon Charles

Resigned
20 Ulverston Drive, BlackburnBB1 4EN
Born May 1965
Director
Appointed 01 Apr 1996
Resigned 09 Mar 2004

HARGREAVES, Thomas Peter

Resigned
Clifton Mill Pickup Street, AccringtonBB5 0EY
Born October 1934
Director
Appointed N/A
Resigned 02 Aug 2018

HODGSON, David Frank

Resigned
34 Warrenside Close, BlackburnBB1 9PF
Born July 1953
Director
Appointed N/A
Resigned 01 Jun 1998

KIIL, John

Resigned
Clifton Mill Pickup Street, AccringtonBB5 0EY
Born June 1956
Director
Appointed 05 Nov 2008
Resigned 02 Aug 2018

O`BRIEN, Moira

Resigned
Duneane House, OswaldtwistleBB5 3RX
Born April 1949
Director
Appointed 01 Apr 1996
Resigned 15 Mar 2006

Persons with significant control

4

1 Active
3 Ceased
St Thomas Street, WinchesterSO23 9DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Aug 2018

Boyd Michael Hargreaves

Ceased
Pickup Street, AccringtonBB5 0EY
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2021

Mrs Maureen Elizabeth Hargreaves

Ceased
Pickup Street, AccringtonBB5 0EY
Born September 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Aug 2018

Mr Thomas Peter Hargreaves

Ceased
Pickup Street, AccringtonBB5 0EY
Born October 1934

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Aug 2018
Fundings
Financials
Latest Activities

Filing History

173

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Certificate Change Of Name Company
9 July 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Legacy
30 January 2023
CAP-SSCAP-SS
Legacy
30 January 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 January 2023
SH19Statement of Capital
Resolution
30 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Change To A Person With Significant Control
12 January 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
12 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 November 2021
AP03Appointment of Secretary
Accounts With Accounts Type Group
22 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Accounts With Accounts Type Group
28 November 2019
AAAnnual Accounts
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Capital Allotment Shares
28 November 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Capital Allotment Shares
30 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
21 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
20 December 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
25 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Group
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Capital Name Of Class Of Shares
27 November 2014
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
27 November 2014
CC04CC04
Resolution
27 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Change Account Reference Date Company Previous Extended
16 December 2013
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
6 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2013
MR04Satisfaction of Charge
Legacy
9 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
27 November 2012
SH19Statement of Capital
Resolution
27 November 2012
RESOLUTIONSResolutions
Legacy
27 November 2012
SH20SH20
Legacy
27 November 2012
CAP-SSCAP-SS
Accounts With Accounts Type Group
11 July 2012
AAAnnual Accounts
Miscellaneous
28 March 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Group
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Accounts With Accounts Type Group
29 December 2010
AAAnnual Accounts
Legacy
7 May 2010
MG02MG02
Legacy
7 May 2010
MG02MG02
Legacy
27 April 2010
MG01MG01
Legacy
17 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Accounts With Accounts Type Group
17 August 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
288aAppointment of Director or Secretary
Resolution
12 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 November 2008
AAAnnual Accounts
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
2 February 2008
AAAnnual Accounts
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 January 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Legacy
23 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 February 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 January 2005
AAAnnual Accounts
Legacy
4 June 2004
169169
Resolution
17 March 2004
RESOLUTIONSResolutions
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 January 2004
AAAnnual Accounts
Legacy
31 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 January 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 January 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
25 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
17 January 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Memorandum Articles
4 September 2000
MEM/ARTSMEM/ARTS
Resolution
4 September 2000
RESOLUTIONSResolutions
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
10 December 1998
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Legacy
24 June 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
4 February 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
30 December 1996
169169
Legacy
17 December 1996
169169
Accounts With Accounts Type Full Group
12 December 1996
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Resolution
12 December 1996
RESOLUTIONSResolutions
Resolution
12 December 1996
RESOLUTIONSResolutions
Memorandum Articles
12 December 1996
MEM/ARTSMEM/ARTS
Legacy
12 December 1996
88(2)R88(2)R
Resolution
12 December 1996
RESOLUTIONSResolutions
Legacy
12 December 1996
123Notice of Increase in Nominal Capital
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
6 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 December 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
15 March 1994
AAAnnual Accounts
Legacy
14 January 1994
363sAnnual Return (shuttle)
Legacy
8 February 1993
288288
Legacy
6 January 1993
288288
Accounts With Accounts Type Full Group
17 December 1992
AAAnnual Accounts
Legacy
17 December 1992
287Change of Registered Office
Legacy
17 December 1992
363sAnnual Return (shuttle)
Legacy
13 December 1991
363sAnnual Return (shuttle)
Legacy
13 December 1991
288288
Accounts With Accounts Type Full Group
6 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
29 January 1991
AAAnnual Accounts
Legacy
2 January 1991
288288
Legacy
2 January 1991
363aAnnual Return
Legacy
3 January 1990
363363
Accounts With Accounts Type Full
3 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 1989
AAAnnual Accounts
Legacy
23 January 1989
363363
Legacy
6 October 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
4 December 1987
AAAnnual Accounts
Legacy
4 December 1987
363363
Accounts With Accounts Type Group
16 March 1987
AAAnnual Accounts
Legacy
16 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
6 December 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 November 1984
MISCMISC
Incorporation Company
15 November 1984
NEWINCIncorporation