Background WavePink WaveYellow Wave

ELIXIR GARDEN SUPPLIES LTD (08113994)

ELIXIR GARDEN SUPPLIES LTD (08113994) is an active UK company. incorporated on 21 June 2012. with registered office in Royston. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. ELIXIR GARDEN SUPPLIES LTD has been registered for 13 years. Current directors include BEENEY, Robert Emile, KELLY, Thomas James (Tj), PURCELL, Colm and 1 others.

Company Number
08113994
Status
active
Type
ltd
Incorporated
21 June 2012
Age
13 years
Address
1-3 Freeman Court Jarman Way, Royston, SG8 5HW
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
BEENEY, Robert Emile, KELLY, Thomas James (Tj), PURCELL, Colm, WHINNETT, Clive Richard
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELIXIR GARDEN SUPPLIES LTD

ELIXIR GARDEN SUPPLIES LTD is an active company incorporated on 21 June 2012 with the registered office located in Royston. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. ELIXIR GARDEN SUPPLIES LTD was registered 13 years ago.(SIC: 47789)

Status

active

Active since 13 years ago

Company No

08113994

LTD Company

Age

13 Years

Incorporated 21 June 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

1-3 Freeman Court Jarman Way Orchard Road Royston, SG8 5HW,

Previous Addresses

Unit 1 Middlegate White Lund Industrial Estate Morecambe Lancashire LA3 3BN England
From: 13 March 2020To: 13 May 2025
Anchor Building Westgate Morecambe Lancashire LA3 3DD
From: 16 July 2012To: 13 March 2020
60 Main Road Bolton Le Sands Carnforth Lancashire LA5 8DN United Kingdom
From: 21 June 2012To: 16 July 2012
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Apr 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Feb 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Owner Exit
May 25
Owner Exit
May 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BEENEY, Robert Emile

Active
Jarman Way, RoystonSG8 5HW
Born February 1976
Director
Appointed 09 May 2025

KELLY, Thomas James (Tj)

Active
Jarman Way, RoystonSG8 5HW
Born May 1974
Director
Appointed 09 May 2025

PURCELL, Colm

Active
Jarman Way, RoystonSG8 5HW
Born August 1978
Director
Appointed 09 May 2025

WHINNETT, Clive Richard

Active
Jarman Way, RoystonSG8 5HW
Born December 1968
Director
Appointed 09 May 2025

FUREY, David John

Resigned
Westgate, MorecambeLA3 3DD
Born August 1965
Director
Appointed 08 Jul 2013
Resigned 27 Jan 2025

MCGUINNESS, Kevin

Resigned
Jarman Way, RoystonSG8 5HW
Born July 1965
Director
Appointed 21 Jun 2012
Resigned 09 May 2025

NASH, Julian Oliver

Resigned
Main Road, CarnforthLA5 8DN
Born December 1963
Director
Appointed 21 Jun 2012
Resigned 09 Apr 2013

Persons with significant control

3

1 Active
2 Ceased
Jarman Way, RoystonSG8 5HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2025

Mr Kevin Mcguinness

Ceased
Middlegate, MorecambeLA3 3BN
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 May 2025

Mr David John Furey

Ceased
Middlegate, MorecambeLA3 3BN
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 May 2025
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Memorandum Articles
16 May 2025
MAMA
Resolution
16 May 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2025
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
12 May 2025
RP04CS01RP04CS01
Capital Variation Of Rights Attached To Shares
29 April 2025
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
13 October 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
11 February 2019
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 September 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Capital Allotment Shares
11 April 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
16 July 2012
AD01Change of Registered Office Address
Incorporation Company
21 June 2012
NEWINCIncorporation