Background WavePink WaveYellow Wave

SHOOTS GARDEN CENTRES LIMITED (02621875)

SHOOTS GARDEN CENTRES LIMITED (02621875) is an active UK company. incorporated on 19 June 1991. with registered office in Farnham. 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. SHOOTS GARDEN CENTRES LIMITED has been registered for 34 years. Current directors include SQUIRE, Colin Stuart, SQUIRE, Sarah Catherine Elaine, WILSON, Mark Alastair.

Company Number
02621875
Status
active
Type
ltd
Incorporated
19 June 1991
Age
34 years
Address
Squire's Group Office Badshot Lea Road, Farnham, GU9 9JX
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores
Directors
SQUIRE, Colin Stuart, SQUIRE, Sarah Catherine Elaine, WILSON, Mark Alastair
SIC Codes
47760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOOTS GARDEN CENTRES LIMITED

SHOOTS GARDEN CENTRES LIMITED is an active company incorporated on 19 June 1991 with the registered office located in Farnham. 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. SHOOTS GARDEN CENTRES LIMITED was registered 34 years ago.(SIC: 47760)

Status

active

Active since 34 years ago

Company No

02621875

LTD Company

Age

34 Years

Incorporated 19 June 1991

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

SHOOTS WASHINGTON LTD.
From: 29 October 2004To: 20 February 2009
WASHINGTON AQUATIC & GARDEN SUPPLIES LIMITED
From: 19 February 1992To: 29 October 2004
EGGSHELL (214) LIMITED
From: 19 June 1991To: 19 February 1992
Contact
Address

Squire's Group Office Badshot Lea Road Badshot Lea Farnham, GU9 9JX,

Previous Addresses

Sixth Cross Road Twickenham London TW2 5PA
From: 19 May 2011To: 26 September 2019
Suffolk House George Street Croydon Surrey CR0 0YN
From: 19 June 1991To: 19 May 2011
Timeline

12 key events • 1991 - 2017

Funding Officers Ownership
Company Founded
Jun 91
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

WILSON, Mark Alastair

Active
Badshot Lea Road, FarnhamGU9 9JX
Secretary
Appointed 28 Apr 2017

SQUIRE, Colin Stuart

Active
Badshot Lea Road, FarnhamGU9 9JX
Born August 1936
Director
Appointed 03 May 2011

SQUIRE, Sarah Catherine Elaine

Active
Badshot Lea Road, FarnhamGU9 9JX
Born June 1965
Director
Appointed 03 May 2011

WILSON, Mark Alastair

Active
Badshot Lea Road, FarnhamGU9 9JX
Born August 1962
Director
Appointed 28 Apr 2017

HOOKE, Jennifer Clare

Resigned
22 Willow Way, FarnhamGU9 0NU
Secretary
Appointed 28 Feb 2003
Resigned 26 Jul 2004

KNIGHT, Peter Alan

Resigned
12 Eggleton Close, Church CrookhamGU52 0XL
Secretary
Appointed 07 Apr 1998
Resigned 22 May 2003

MUMMERY, Piers Seaton

Resigned
76 Syke Ings, IverSL0 9EU
Secretary
Appointed 08 Oct 2004
Resigned 03 May 2011

PALMER, Steven

Resigned
Sixth Cross Road, LondonTW2 5PA
Secretary
Appointed 03 May 2011
Resigned 28 Apr 2017

QUICK, Graham Keith

Resigned
The Bungalow Orchard Fisheries, WashingtonRH20 3BP
Secretary
Appointed 17 Aug 1992
Resigned 07 Apr 1998

QUICK, Keith Sydney

Resigned
Bluebells, HorshamRH13 7NZ
Secretary
Appointed N/A
Resigned 17 Aug 1992

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court, PortsmouthPO6 4ST
Corporate secretary
Appointed 26 Jul 2004
Resigned 08 Oct 2004

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 19 Jun 1991
Resigned 17 Aug 1992

CAFFYN-PARSONS, Anthony Rory

Resigned
Woodside, GodalmingGU8 4AD
Born November 1953
Director
Appointed 07 Apr 1998
Resigned 08 Oct 2004

CAFFYN-PARSONS, Michael

Resigned
Castle Hill House Castle Street, FarnhamGU9 7JG
Born December 1929
Director
Appointed 07 Apr 1998
Resigned 06 Jun 2001

DAVIES, Gary Desmond

Resigned
5 Innisfail Gardens, AldershotGU11 3XG
Born July 1961
Director
Appointed 06 May 2003
Resigned 08 Oct 2004

ESPLEY, Dennis

Resigned
Sixth Cross Road, LondonTW2 5PA
Born September 1949
Director
Appointed 03 May 2011
Resigned 29 Apr 2016

MALCOLM, James John

Resigned
73 Richings Way, IverSL0 9DF
Born December 1966
Director
Appointed 08 Oct 2004
Resigned 03 May 2011

MUMMERY, Piers Seaton

Resigned
76 Syke Ings, IverSL0 9EU
Born May 1966
Director
Appointed 08 Oct 2004
Resigned 03 May 2011

PALMER, Steven Mark

Resigned
Sixth Cross Road, LondonTW2 5PA
Born April 1960
Director
Appointed 03 May 2011
Resigned 28 Apr 2017

QUICK, Graham Keith

Resigned
The Bungalow Orchard Fisheries, WashingtonRH20 3BP
Born December 1968
Director
Appointed 11 Mar 1992
Resigned 07 Apr 1998

QUICK, Janice Mary

Resigned
Bluebells, HorshamBN13 7NZ
Born March 1942
Director
Appointed N/A
Resigned 07 Apr 1998

QUICK, Keith Sydney

Resigned
Bluebells, HorshamRH13 7NZ
Born September 1941
Director
Appointed N/A
Resigned 17 Aug 1992

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 19 Jun 1991
Resigned 17 Aug 1992

Persons with significant control

1

Sixth Cross Road, TwickenhamTW2 5PA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Micro Entity
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name
28 April 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
28 April 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
28 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Legacy
9 August 2011
MG02MG02
Legacy
8 August 2011
MG02MG02
Legacy
8 August 2011
MG02MG02
Legacy
8 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Full
17 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 May 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
19 May 2011
AP03Appointment of Secretary
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Termination Secretary Company With Name
19 May 2011
TM02Termination of Secretary
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 February 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Full
17 July 2009
AAAnnual Accounts
Legacy
23 May 2009
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
19 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
25 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Legacy
26 October 2006
363aAnnual Return
Accounts With Accounts Type Small
15 June 2006
AAAnnual Accounts
Legacy
5 October 2005
363aAnnual Return
Resolution
11 December 2004
RESOLUTIONSResolutions
Legacy
11 December 2004
155(6)a155(6)a
Legacy
11 December 2004
287Change of Registered Office
Legacy
11 December 2004
288aAppointment of Director or Secretary
Legacy
11 December 2004
288aAppointment of Director or Secretary
Legacy
11 December 2004
288bResignation of Director or Secretary
Legacy
11 December 2004
288bResignation of Director or Secretary
Legacy
11 December 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 November 2004
AAAnnual Accounts
Certificate Change Of Name Company
29 October 2004
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
20 October 2004
AUDAUD
Legacy
15 October 2004
395Particulars of Mortgage or Charge
Legacy
7 October 2004
403aParticulars of Charge Subject to s859A
Legacy
7 October 2004
403aParticulars of Charge Subject to s859A
Legacy
7 October 2004
403aParticulars of Charge Subject to s859A
Legacy
7 October 2004
403aParticulars of Charge Subject to s859A
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 2004
AAAnnual Accounts
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288cChange of Particulars
Legacy
20 February 2004
287Change of Registered Office
Accounts With Accounts Type Small
27 January 2004
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
288bResignation of Director or Secretary
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
22 March 2003
395Particulars of Mortgage or Charge
Legacy
25 February 2003
225Change of Accounting Reference Date
Legacy
25 February 2003
287Change of Registered Office
Auditors Resignation Company
11 September 2002
AUDAUD
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2002
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 2001
AAAnnual Accounts
Legacy
8 November 2000
395Particulars of Mortgage or Charge
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2000
AAAnnual Accounts
Legacy
5 July 1999
363sAnnual Return (shuttle)
Legacy
25 March 1999
395Particulars of Mortgage or Charge
Legacy
25 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 January 1999
AAAnnual Accounts
Accounts With Accounts Type Small
14 September 1998
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Legacy
6 May 1998
403aParticulars of Charge Subject to s859A
Legacy
6 May 1998
403aParticulars of Charge Subject to s859A
Legacy
6 May 1998
403aParticulars of Charge Subject to s859A
Legacy
21 April 1998
225Change of Accounting Reference Date
Auditors Resignation Company
15 April 1998
AUDAUD
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
287Change of Registered Office
Auditors Resignation Company
12 March 1998
AUDAUD
Legacy
24 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1997
AAAnnual Accounts
Accounts With Accounts Type Small
30 July 1996
AAAnnual Accounts
Legacy
14 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1995
AAAnnual Accounts
Legacy
13 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
287Change of Registered Office
Legacy
11 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1994
AAAnnual Accounts
Legacy
19 August 1993
395Particulars of Mortgage or Charge
Legacy
19 August 1993
395Particulars of Mortgage or Charge
Legacy
24 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1993
AAAnnual Accounts
Legacy
22 January 1993
287Change of Registered Office
Legacy
23 September 1992
288288
Statement Of Affairs
2 September 1992
SASA
Legacy
2 September 1992
88(2)O88(2)O
Resolution
3 August 1992
RESOLUTIONSResolutions
Legacy
31 July 1992
88(2)P88(2)P
Legacy
2 July 1992
395Particulars of Mortgage or Charge
Legacy
23 June 1992
363b363b
Legacy
8 June 1992
225(1)225(1)
Legacy
20 March 1992
288288
Legacy
2 March 1992
287Change of Registered Office
Resolution
2 March 1992
RESOLUTIONSResolutions
Legacy
2 March 1992
288288
Certificate Change Of Name Company
18 February 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 June 1991
NEWINCIncorporation