Background WavePink WaveYellow Wave

MIDDLETON GARDEN LIMITED (03080697)

MIDDLETON GARDEN LIMITED (03080697) is an active UK company. incorporated on 12 July 1995. with registered office in Llanarthne. 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 and 2 other business activities. MIDDLETON GARDEN LIMITED has been registered for 30 years. Current directors include JONES, Tim William, SUTHERLAND, Lucy, Dr.

Company Number
03080697
Status
active
Type
ltd
Incorporated
12 July 1995
Age
30 years
Address
Middleton Hall, Llanarthne, SA32 8HG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores
Directors
JONES, Tim William, SUTHERLAND, Lucy, Dr
SIC Codes
47760, 47789, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDDLETON GARDEN LIMITED

MIDDLETON GARDEN LIMITED is an active company incorporated on 12 July 1995 with the registered office located in Llanarthne. 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 and 2 other business activities. MIDDLETON GARDEN LIMITED was registered 30 years ago.(SIC: 47760, 47789, 56101)

Status

active

Active since 30 years ago

Company No

03080697

LTD Company

Age

30 Years

Incorporated 12 July 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Middleton Hall Llanarthne, SA32 8HG,

Timeline

13 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jul 95
Director Joined
Nov 09
Director Left
Mar 10
Director Joined
Apr 10
Director Left
Mar 16
Director Joined
Jul 16
Director Left
Jan 17
Director Joined
Mar 17
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Mar 22
Director Joined
Jun 23
Director Left
Jul 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

JONES, Tim William

Active
LlanarthneSA32 8HG
Born May 1957
Director
Appointed 27 Jul 2018

SUTHERLAND, Lucy, Dr

Active
LlanarthneSA32 8HG
Born March 1964
Director
Appointed 24 Oct 2022

HOWELLS, Martin Jason

Resigned
LlanarthneSA32 8HG
Secretary
Appointed 29 Nov 2024
Resigned 01 Aug 2025

JAMES, Geraint

Resigned
Fagwr Ganol, SwanseaSA6 5RW
Secretary
Appointed 31 Jan 2007
Resigned 09 Jan 2009

ORCHARD, Gillian Mary

Resigned
Warreston House Slade Cross, Pembroke DockSA72 4SX
Secretary
Appointed 09 Jan 2009
Resigned 26 Jan 2018

CRESCENT HILL LIMITED

Resigned
Dumfries House, CardiffCF10 3ZF
Corporate secretary
Appointed 12 Jul 1995
Resigned 31 Jan 2007

BASSETT, Brian John

Resigned
The Round House Vennaway Lane, SwanseaSA3 2EE
Born September 1951
Director
Appointed 01 Jan 1999
Resigned 01 Apr 2002

CHARLES, Brian Howard

Resigned
3 Strawberry Gardens, TenbySA70 7QF
Born July 1937
Director
Appointed 13 Sept 2004
Resigned 18 Sept 2006

ELLIS, John Gwyndaf

Resigned
Llanddarog, CarmarthenSA32 8BJ
Born August 1938
Director
Appointed 29 Sept 2009
Resigned 04 Jan 2017

FRANCIS, Huw John

Resigned
LlanarthneSA32 8HG
Born August 1966
Director
Appointed 25 Jul 2016
Resigned 08 Mar 2022

HOWELL, Derek Anthony

Resigned
LlanarthneSA32 8HG
Born August 1954
Director
Appointed 22 Feb 2017
Resigned 06 Jun 2025

JOLLIFFE, Robert Hylton

Resigned
Sycamore House, BathBA1 7RS
Born November 1960
Director
Appointed 18 Feb 2008
Resigned 12 May 2018

JONES, Daniel Clayton

Resigned
Mwyndy House, PontyclunCF72 8PN
Born May 1945
Director
Appointed 01 Jan 1999
Resigned 15 Jan 2007

JONES, Elwyn Tudno

Resigned
Bryncoch, CowbridgeCF71 7UJ
Born May 1938
Director
Appointed 13 Sept 2004
Resigned 18 Dec 2006

LAMB, Kevin

Resigned
2 Church Farm Close, BridgwaterTA7 9RZ
Born September 1968
Director
Appointed 15 Jan 2007
Resigned 08 Sept 2009

LEWIS, Robin William, Honourable

Resigned
The Cottage, KilgettySA69 0TE
Born February 1941
Director
Appointed 01 Jul 2006
Resigned 18 Feb 2008

PLUMMER, Rosetta Margaret, Dr

Resigned
Dryslwyn, CarmarthenSA32 8BA
Born September 1955
Director
Appointed 24 Mar 2010
Resigned 31 Mar 2016

STIRTON, Charles, Professor

Resigned
Lan Lash Broad Oak, CarmarthenSA32 8BA
Born November 1946
Director
Appointed 01 Jan 1999
Resigned 30 May 2003

ST ANDREWS COMPANY SERVICES LIMITED

Resigned
Dumfries House, CardiffCF10 3FN
Corporate nominee director
Appointed 12 Jul 1995
Resigned 01 Jan 1999

Persons with significant control

1

Llanarthney, CarmarthenSA32 8HG

Nature of Control

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

Filing History

106

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 December 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Audited Abridged
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2010
AR01AR01
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 March 2010
AAAnnual Accounts
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Legacy
23 July 2008
363aAnnual Return
Legacy
23 July 2008
287Change of Registered Office
Legacy
23 July 2008
353353
Legacy
23 July 2008
190190
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2007
AAAnnual Accounts
Legacy
4 August 2007
363sAnnual Return (shuttle)
Legacy
12 March 2007
287Change of Registered Office
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2004
AAAnnual Accounts
Legacy
25 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 September 2004
AAAnnual Accounts
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
9 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 2003
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
31 May 2002
AUDAUD
Legacy
29 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1999
AAAnnual Accounts
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
22 January 1999
288bResignation of Director or Secretary
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
22 January 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
22 January 1999
AUDAUD
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 1997
AAAnnual Accounts
Resolution
10 December 1997
RESOLUTIONSResolutions
Resolution
10 December 1997
RESOLUTIONSResolutions
Legacy
20 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 1997
AAAnnual Accounts
Resolution
17 January 1997
RESOLUTIONSResolutions
Legacy
26 July 1996
363sAnnual Return (shuttle)
Legacy
12 March 1996
224224
Incorporation Company
12 July 1995
NEWINCIncorporation