Background WavePink WaveYellow Wave

GARDEN FEATHERS LIMITED (08004551)

GARDEN FEATHERS LIMITED (08004551) is an active UK company. incorporated on 23 March 2012. with registered office in Boldon Colliery. 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. GARDEN FEATHERS LIMITED has been registered for 14 years. Current directors include TATE, Catalina Jane, TATE, William.

Company Number
08004551
Status
active
Type
ltd
Incorporated
23 March 2012
Age
14 years
Address
10 Hutton Street, Boldon Colliery, NE35 9LW
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores
Directors
TATE, Catalina Jane, TATE, William
SIC Codes
47760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARDEN FEATHERS LIMITED

GARDEN FEATHERS LIMITED is an active company incorporated on 23 March 2012 with the registered office located in Boldon Colliery. 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. GARDEN FEATHERS LIMITED was registered 14 years ago.(SIC: 47760)

Status

active

Active since 14 years ago

Company No

08004551

LTD Company

Age

14 Years

Incorporated 23 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 March 2026 (1 month 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 23 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

10 Hutton Street Boldon Colliery, NE35 9LW,

Previous Addresses

Unit 11a Brooklands Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9LZ England
From: 11 December 2015To: 6 September 2017
6 Lily Terrace Newbottle Houghton Le Spring Tyne and Wear DH4 4HB
From: 23 March 2012To: 11 December 2015
Timeline

3 key events • 2012 - 2016

Funding Officers Ownership
Company Founded
Mar 12
Funding Round
Sept 12
Director Joined
Aug 16
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

TATE, Catalina Jane

Active
6 Lily Terrace, NewbottleDH4 4HB
Born November 1980
Director
Appointed 23 Mar 2012

TATE, William

Active
Hutton Street, Boldon CollieryNE35 9LW
Born January 1968
Director
Appointed 18 Aug 2016

Persons with significant control

2

Mr William Tate

Active
Hutton Street, Boldon CollieryNE35 9LW
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Catalina Jane Tate

Active
Hutton Street, Boldon CollieryNE35 9LW
Born November 1980

Nature of Control

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

Filing History

32

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Capital Allotment Shares
18 September 2012
SH01Allotment of Shares
Incorporation Company
23 March 2012
NEWINCIncorporation