Background WavePink WaveYellow Wave

CASTLE GARDENS SHERBORNE LIMITED (02074878)

CASTLE GARDENS SHERBORNE LIMITED (02074878) is an active UK company. incorporated on 18 November 1986. with registered office in Dorset. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores. CASTLE GARDENS SHERBORNE LIMITED has been registered for 39 years.

Company Number
02074878
Status
active
Type
ltd
Incorporated
18 November 1986
Age
39 years
Address
40 High West Street, Dorset, DT1 1UR
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores
SIC Codes
47760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE GARDENS SHERBORNE LIMITED

CASTLE GARDENS SHERBORNE LIMITED is an active company incorporated on 18 November 1986 with the registered office located in Dorset. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores. CASTLE GARDENS SHERBORNE LIMITED was registered 39 years ago.(SIC: 47760)

Status

active

Active since 39 years ago

Company No

02074878

LTD Company

Age

39 Years

Incorporated 18 November 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

EGGESFORD GARDENS (SHERBORNE) LIMITED
From: 3 February 1987To: 28 May 1998
DATEMAGIC LIMITED
From: 18 November 1986To: 3 February 1987
Contact
Address

40 High West Street Dorchester Dorset, DT1 1UR,

Timeline

4 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Aug 10
Director Left
May 14
Owner Exit
Jul 25
Owner Exit
Jul 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
30 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 July 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date
16 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 October 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
15 July 2008
190190
Legacy
15 July 2008
353353
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
29 June 2007
363sAnnual Return (shuttle)
Legacy
23 November 2006
287Change of Registered Office
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
363sAnnual Return (shuttle)
Legacy
15 December 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
9 March 2001
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 July 1999
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Legacy
25 March 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
25 July 1998
AAAnnual Accounts
Legacy
23 June 1998
363b363b
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
353353
Certificate Change Of Name Company
27 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 1998
403aParticulars of Charge Subject to s859A
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
287Change of Registered Office
Legacy
26 February 1998
395Particulars of Mortgage or Charge
Legacy
27 January 1998
395Particulars of Mortgage or Charge
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288bResignation of Director or Secretary
Legacy
25 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 1997
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1996
AAAnnual Accounts
Legacy
23 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1995
AAAnnual Accounts
Legacy
8 June 1995
363sAnnual Return (shuttle)
Legacy
7 June 1995
403aParticulars of Charge Subject to s859A
Legacy
7 June 1995
403aParticulars of Charge Subject to s859A
Legacy
10 March 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 July 1994
88(2)R88(2)R
Resolution
27 July 1994
RESOLUTIONSResolutions
Resolution
27 July 1994
RESOLUTIONSResolutions
Legacy
27 July 1994
123Notice of Increase in Nominal Capital
Legacy
6 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1994
AAAnnual Accounts
Legacy
18 April 1994
88(2)R88(2)R
Legacy
17 April 1994
88(3)88(3)
Legacy
17 April 1994
88(2)R88(2)R
Resolution
13 April 1994
RESOLUTIONSResolutions
Resolution
13 April 1994
RESOLUTIONSResolutions
Legacy
13 April 1994
123Notice of Increase in Nominal Capital
Legacy
12 November 1993
395Particulars of Mortgage or Charge
Legacy
27 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 1992
AAAnnual Accounts
Legacy
19 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1992
AAAnnual Accounts
Legacy
4 July 1991
288288
Legacy
4 July 1991
288288
Legacy
4 July 1991
363b363b
Accounts With Accounts Type Full
15 November 1990
AAAnnual Accounts
Legacy
15 November 1990
363363
Accounts With Accounts Type Full
15 March 1990
AAAnnual Accounts
Legacy
15 March 1990
287Change of Registered Office
Legacy
15 March 1990
363363
Legacy
5 December 1988
225(1)225(1)
Legacy
26 October 1988
363363
Accounts With Made Up Date
26 October 1988
AAAnnual Accounts
Legacy
29 January 1988
395Particulars of Mortgage or Charge
Legacy
13 February 1987
GAZ(U)GAZ(U)
Memorandum Articles
13 February 1987
MEM/ARTSMEM/ARTS
Legacy
5 February 1987
288288
Legacy
5 February 1987
287Change of Registered Office
Certificate Change Of Name Company
3 February 1987
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 January 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
18 November 1986
CERTINCCertificate of Incorporation
Miscellaneous
18 November 1986
MISCMISC