Background WavePink WaveYellow Wave

GREAT BRITISH BOTANICAL LIMITED (10138273)

GREAT BRITISH BOTANICAL LIMITED (10138273) is an active UK company. incorporated on 21 April 2016. with registered office in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GREAT BRITISH BOTANICAL LIMITED has been registered for 9 years. Current directors include BARRY, Thomas Noel, CHANDLER, Karl Haydon, TOOGOOD, Martin.

Company Number
10138273
Status
active
Type
ltd
Incorporated
21 April 2016
Age
9 years
Address
2 Wellington Road, Oldham, OL3 7AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARRY, Thomas Noel, CHANDLER, Karl Haydon, TOOGOOD, Martin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT BRITISH BOTANICAL LIMITED

GREAT BRITISH BOTANICAL LIMITED is an active company incorporated on 21 April 2016 with the registered office located in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GREAT BRITISH BOTANICAL LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10138273

LTD Company

Age

9 Years

Incorporated 21 April 2016

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

2 Wellington Road Greenfield Oldham, OL3 7AG,

Previous Addresses

52 Grosvenor Gardens London SW1W 0AU United Kingdom
From: 21 April 2016To: 31 March 2017
Timeline

31 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Share Issue
Aug 16
Funding Round
Oct 16
Share Issue
Feb 17
Funding Round
Apr 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jan 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Sept 18
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Funding Round
Apr 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Share Issue
Dec 21
Loan Secured
Dec 21
Director Joined
Sept 25
17
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BARRY, Thomas Noel

Active
Wellington Road, OldhamOL3 7AG
Born December 1961
Director
Appointed 06 Jul 2016

CHANDLER, Karl Haydon

Active
Wellington Road, OldhamOL3 7AG
Born May 1976
Director
Appointed 25 Sept 2025

TOOGOOD, Martin

Active
Wellington Road, OldhamOL3 7AG
Born December 1946
Director
Appointed 06 Jul 2016

EMW SECRETARIES LIMITED

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Corporate secretary
Appointed 01 Mar 2017
Resigned 14 May 2021

GREEN, Darran Jiy-Ming

Resigned
Grosvenor Gardens, LondonSW1W 0AU
Born February 1980
Director
Appointed 21 Apr 2016
Resigned 06 Jul 2016

Persons with significant control

1

Wellington Road, OldhamOL3 7AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2021
Fundings
Financials
Latest Activities

Filing History

78

Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Resolution
2 January 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
15 December 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 December 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
14 December 2021
MAMA
Resolution
14 December 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 December 2021
SH02Allotment of Shares (prescribed particulars)
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
17 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2021
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
12 July 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 July 2021
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
11 June 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 June 2021
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
13 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Capital Allotment Shares
13 September 2018
SH01Allotment of Shares
Capital Allotment Shares
4 July 2018
SH01Allotment of Shares
Legacy
29 June 2018
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
29 June 2018
RP04SH01RP04SH01
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Legacy
2 May 2018
CS01Confirmation Statement
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
1 September 2017
AAAnnual Accounts
Legacy
8 July 2017
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
5 July 2017
RP04SH01RP04SH01
Capital Allotment Shares
20 June 2017
SH01Allotment of Shares
Capital Allotment Shares
20 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Capital Allotment Shares
24 April 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
31 March 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
31 March 2017
AP04Appointment of Corporate Secretary
Capital Alter Shares Subdivision
10 February 2017
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
6 November 2016
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
2 November 2016
RP04SH01RP04SH01
Capital Allotment Shares
14 October 2016
SH01Allotment of Shares
Resolution
7 October 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 October 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 October 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 August 2016
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
25 August 2016
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Capital Name Of Class Of Shares
9 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
4 August 2016
RESOLUTIONSResolutions
Resolution
20 July 2016
RESOLUTIONSResolutions
Resolution
20 July 2016
RESOLUTIONSResolutions
Resolution
20 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
18 July 2016
SH01Allotment of Shares
Capital Allotment Shares
18 July 2016
SH01Allotment of Shares
Capital Allotment Shares
15 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Incorporation Company
21 April 2016
NEWINCIncorporation