Background WavePink WaveYellow Wave

COLEMANS GARDEN CENTRE LTD (NI632100)

COLEMANS GARDEN CENTRE LTD (NI632100) is an active UK company. incorporated on 23 June 2015. with registered office in Templepatrick. 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. COLEMANS GARDEN CENTRE LTD has been registered for 10 years. Current directors include CHICK, David Winston, DAVIS, Robert James, FRY, Richard and 1 others.

Company Number
NI632100
Status
active
Type
ltd
Incorporated
23 June 2015
Age
10 years
Address
6 Old Ballyclare Road, Templepatrick, BT39 0BJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores
Directors
CHICK, David Winston, DAVIS, Robert James, FRY, Richard, MCCREA, Samuel James Alexander, Mr.
SIC Codes
47760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLEMANS GARDEN CENTRE LTD

COLEMANS GARDEN CENTRE LTD is an active company incorporated on 23 June 2015 with the registered office located in Templepatrick. 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. COLEMANS GARDEN CENTRE LTD was registered 10 years ago.(SIC: 47760)

Status

active

Active since 10 years ago

Company No

NI632100

LTD Company

Age

10 Years

Incorporated 23 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

6 Old Ballyclare Road Templepatrick, BT39 0BJ,

Previous Addresses

C/O Exchange Accounatancy Services Ltd Murrays Exchange Linfield Road Belfast Antrim BT12 5DR Northern Ireland
From: 23 June 2015To: 21 April 2020
Timeline

10 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Jul 16
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Oct 17
Loan Secured
Mar 18
Director Joined
Jul 18
Director Joined
Oct 18
Funding Round
Oct 18
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

CHICK, David Winston

Active
Dunadry, TemplepatrickBT41 2HJ
Born September 1941
Director
Appointed 10 Oct 2017

DAVIS, Robert James

Active
TemplepatrickBT39 0BJ
Born March 1948
Director
Appointed 23 Jun 2015

FRY, Richard

Active
TemplepatrickBT39 0BJ
Born January 1964
Director
Appointed 02 Jul 2018

MCCREA, Samuel James Alexander, Mr.

Active
NewtownabbeyBT37 0PH
Born June 1958
Director
Appointed 10 Oct 2017

Persons with significant control

3

Mr Robert James Davis

Active
TemplepatrickBT39 0BJ
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Winston Chick

Active
Dunadry, TemplepatrickBT41 2HJ
Born September 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr. Samuel James Alexander Mccrea

Active
NewtownabbeyBT37 0PH
Born June 1958

Nature of Control

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

Filing History

38

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
1 January 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Legacy
15 October 2018
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Capital Allotment Shares
11 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Resolution
30 April 2018
RESOLUTIONSResolutions
Resolution
24 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Change Account Reference Date Company Current Extended
6 July 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 July 2016
SH01Allotment of Shares
Incorporation Company
23 June 2015
NEWINCIncorporation