Background WavePink WaveYellow Wave

THE ALLIUM & BRASSICA CENTRE LIMITED (03631515)

THE ALLIUM & BRASSICA CENTRE LIMITED (03631515) is an active UK company. incorporated on 15 September 1998. with registered office in Lincoln. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE ALLIUM & BRASSICA CENTRE LIMITED has been registered for 27 years. Current directors include WILSON, Edward James Andrew, YOUNG, Michael Frank.

Company Number
03631515
Status
active
Type
ltd
Incorporated
15 September 1998
Age
27 years
Address
Farmacy Services Centre Sleaford Road, Lincoln, LN4 3PU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WILSON, Edward James Andrew, YOUNG, Michael Frank
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ALLIUM & BRASSICA CENTRE LIMITED

THE ALLIUM & BRASSICA CENTRE LIMITED is an active company incorporated on 15 September 1998 with the registered office located in Lincoln. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE ALLIUM & BRASSICA CENTRE LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03631515

LTD Company

Age

27 Years

Incorporated 15 September 1998

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 31 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Farmacy Services Centre Sleaford Road Dorrington Lincoln, LN4 3PU,

Previous Addresses

, Wash Road, Kirton, Boston, Lincolnshire, PE20 1QQ
From: 15 September 1998To: 3 April 2018
Timeline

17 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Sept 98
Director Left
Jan 13
Share Buyback
Jan 13
Capital Reduction
Jun 14
Funding Round
Jun 16
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Oct 23
Director Left
Jul 25
3
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

WILSON, Edward James Andrew

Active
Sleaford Road, LincolnLN4 3PU
Secretary
Appointed 16 Oct 2023

WILSON, Edward James Andrew

Active
Sleaford Road, LincolnLN4 3PU
Born March 1983
Director
Appointed 16 Oct 2023

YOUNG, Michael Frank

Active
Weasenham Lane, WisbechPE13 2RN
Born July 1964
Director
Appointed 31 Jan 2018

BENTON, Sandra

Resigned
28 Winston Gardens, BostonPE21 9DF
Secretary
Appointed 22 Sept 1998
Resigned 12 Sept 2005

JOHNSON, Richard Keith

Resigned
Weasenham Lane, WisbechPE13 2RN
Secretary
Appointed 31 Jan 2018
Resigned 16 Dec 2020

MCKECHNIE, Gordon Douglas

Resigned
Sleaford Road, LincolnLN4 3PU
Secretary
Appointed 16 Feb 2020
Resigned 16 Oct 2023

RICHARDSON, Sharon Nicola

Resigned
Wash Road, BostonPE20 2DG
Secretary
Appointed 12 Sept 2005
Resigned 31 Jan 2018

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 15 Sept 1998
Resigned 15 Sept 1998

JOHNSON, Richard Keith

Resigned
Weasenham Lane, WisbechPE13 2RN
Born July 1966
Director
Appointed 31 Jan 2018
Resigned 16 Dec 2020

MCKECHNIE, Gordon Douglas

Resigned
Sleaford Road, LincolnLN4 3PU
Born May 1977
Director
Appointed 16 Dec 2020
Resigned 10 Jun 2025

O'CONNOR, David Edward

Resigned
PE20
Born April 1944
Director
Appointed 22 Sept 1998
Resigned 18 Dec 2012

RICHARDSON, Andrew Scott

Resigned
Wash Road, BostonPE20 2DG
Born August 1967
Director
Appointed 07 Oct 1998
Resigned 31 Jan 2018

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 15 Sept 1998
Resigned 15 Sept 1998

Persons with significant control

3

1 Active
2 Ceased
Sleaford Road, LincolnLN4 3PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2018

Sharon Nicola Richardson

Ceased
Fosdyke, BostonPE20 2DG
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2016
Ceased 31 Jan 2018

Andrew Scott Richardson

Ceased
Fosdyke, BostonPE20 2DG
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 August 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
5 April 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
3 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Capital Allotment Shares
27 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2014
CH03Change of Secretary Details
Second Filing Of Form With Form Type Made Up Date
10 July 2014
RP04RP04
Capital Cancellation Shares
17 June 2014
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
16 January 2013
SH03Return of Purchase of Own Shares
Resolution
14 January 2013
RESOLUTIONSResolutions
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Resolution
14 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 June 2008
AAAnnual Accounts
Legacy
2 January 2008
288cChange of Particulars
Legacy
28 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2007
AAAnnual Accounts
Legacy
25 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2006
AAAnnual Accounts
Legacy
14 October 2005
363sAnnual Return (shuttle)
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 May 2005
AAAnnual Accounts
Legacy
17 December 2004
395Particulars of Mortgage or Charge
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 April 2004
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 May 2003
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
27 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 April 2002
AAAnnual Accounts
Legacy
9 October 2001
395Particulars of Mortgage or Charge
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2001
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2000
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
13 October 1998
88(2)R88(2)R
Legacy
13 October 1998
225Change of Accounting Reference Date
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
30 September 1998
287Change of Registered Office
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Incorporation Company
15 September 1998
NEWINCIncorporation