Background WavePink WaveYellow Wave

WALSALL GARDEN CENTRE LTD (07926994)

WALSALL GARDEN CENTRE LTD (07926994) is an active UK company. incorporated on 27 January 2012. with registered office in Walsall. 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. WALSALL GARDEN CENTRE LTD has been registered for 14 years. Current directors include CLIFTON, Mark.

Company Number
07926994
Status
active
Type
ltd
Incorporated
27 January 2012
Age
14 years
Address
Walsall Garden Centre, Walsall, WS9 0QH
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores
Directors
CLIFTON, Mark
SIC Codes
47760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALSALL GARDEN CENTRE LTD

WALSALL GARDEN CENTRE LTD is an active company incorporated on 27 January 2012 with the registered office located in Walsall. 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. WALSALL GARDEN CENTRE LTD was registered 14 years ago.(SIC: 47760)

Status

active

Active since 14 years ago

Company No

07926994

LTD Company

Age

14 Years

Incorporated 27 January 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Walsall Garden Centre Sutton Road Walsall, WS9 0QH,

Previous Addresses

Sapphire Heights Courtyard 31 Tenby Street Borth Birmingham West Midlands B1 3ES
From: 27 January 2012To: 5 October 2016
Timeline

13 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Feb 15
Director Joined
Feb 15
Director Left
May 16
Director Joined
May 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jun 17
Director Left
Mar 18
New Owner
Jun 20
Owner Exit
Jun 20
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

CLIFTON, Mark

Active
Sutton Road, WalsallWS9 0QH
Born February 1974
Director
Appointed 06 Oct 2016

BAKEWELL, Hannah Louise

Resigned
31 Tenby Street Borth, BirminghamB1 3ES
Born June 1989
Director
Appointed 31 Jan 2015
Resigned 06 May 2016

COUGHLIN, Brian Haden

Resigned
Sutton Road, WalsallWS9 0QH
Born September 1960
Director
Appointed 06 May 2016
Resigned 01 Jun 2017

LITHERLAND, Mark

Resigned
Sutton Road, WalsallWS9 0QH
Born October 1978
Director
Appointed 27 Jan 2012
Resigned 01 Mar 2012

SWAIN, Sarah Louise

Resigned
31 Tenby Street Borth, BirminghamB1 3ES
Born January 1972
Director
Appointed 01 Mar 2012
Resigned 31 Jan 2015

WALTERS, Gary

Resigned
Sutton Road, WalsallWS9 0QH
Born May 1957
Director
Appointed 26 Oct 2016
Resigned 01 Jun 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Clifton

Active
Sutton Road, WalsallWS9 0QH
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jun 2020

Mr Brian Coughlin

Ceased
Sutton Road, WalsallWS9 0QH
Born September 1960

Nature of Control

Significant influence or control
Notified 18 Jan 2017
Ceased 02 Jun 2020
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
27 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
25 January 2018
AAAnnual Accounts
Gazette Notice Compulsory
2 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Incorporation Company
27 January 2012
NEWINCIncorporation