Background WavePink WaveYellow Wave

COPPICE GARDEN CENTRE LIMITED (07977229)

COPPICE GARDEN CENTRE LIMITED (07977229) is an active UK company. incorporated on 6 March 2012. with registered office in Sutton Coldfield. 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. COPPICE GARDEN CENTRE LIMITED has been registered for 14 years. Current directors include SMITH, Frazer Henry, SMITH, Jason Harvey.

Company Number
07977229
Status
active
Type
ltd
Incorporated
6 March 2012
Age
14 years
Address
The Riding School House Bulls Lane, Sutton Coldfield, B76 9QW
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores
Directors
SMITH, Frazer Henry, SMITH, Jason Harvey
SIC Codes
47760, 56101, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPPICE GARDEN CENTRE LIMITED

COPPICE GARDEN CENTRE LIMITED is an active company incorporated on 6 March 2012 with the registered office located in Sutton Coldfield. 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. COPPICE GARDEN CENTRE LIMITED was registered 14 years ago.(SIC: 47760, 56101, 56290)

Status

active

Active since 14 years ago

Company No

07977229

LTD Company

Age

14 Years

Incorporated 6 March 2012

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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

The Riding School House Bulls Lane Wishaw Sutton Coldfield, B76 9QW,

Timeline

4 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Mar 12
Loan Secured
Jan 18
Funding Round
Feb 19
Loan Secured
Apr 21
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SMITH, Frazer Henry

Active
Bulls Lane, Sutton ColdfieldB76 9QW
Born September 1988
Director
Appointed 06 Mar 2012

SMITH, Jason Harvey

Active
Bulls Lane, Sutton ColdfieldB76 9QW
Born July 1969
Director
Appointed 06 Mar 2012

Persons with significant control

2

Mr Jason Harvey Smith

Active
Bulls Lane, Sutton ColdfieldB76 9QW
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Frazer Henry Smith

Active
Bulls Lane, Sutton ColdfieldB76 9QW
Born September 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Capital Allotment Shares
20 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Incorporation Company
6 March 2012
NEWINCIncorporation