Astbury Meadow Garden Centre Limited CARLISLE


Astbury Meadow Garden Centre started in year 1972 as Private Limited Company with registration number 01049180. The Astbury Meadow Garden Centre company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Carlisle at C/o Houghton Hall Garden Centre. Postal code: CA6 4JB.

At the moment there are 2 directors in the the company, namely Dorothy G. and Robert H.. In addition one secretary - Dorothy G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Astbury Meadow Garden Centre Limited Address / Contact

Office Address C/o Houghton Hall Garden Centre
Office Address2 Houghton
Town Carlisle
Post code CA6 4JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01049180
Date of Incorporation Mon, 10th Apr 1972
Industry Dormant Company
End of financial Year 30th September
Company age 52 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Dorothy G.

Position: Director

Appointed: 02 February 2012

Robert H.

Position: Director

Appointed: 02 February 2007

Dorothy G.

Position: Secretary

Appointed: 02 February 2007

Muriel D.

Position: Secretary

Resigned: 31 December 1996

Robert G.

Position: Director

Appointed: 02 February 2007

Resigned: 15 February 2011

Jacqueline C.

Position: Secretary

Appointed: 15 December 1998

Resigned: 02 February 2007

Emma T.

Position: Secretary

Appointed: 01 January 1997

Resigned: 15 December 1998

Rebecca T.

Position: Director

Appointed: 14 February 1995

Resigned: 02 February 2007

Anthony D.

Position: Director

Appointed: 14 February 1995

Resigned: 08 January 2003

Diane T.

Position: Director

Appointed: 14 November 1992

Resigned: 30 September 2006

Megan T.

Position: Director

Appointed: 14 November 1992

Resigned: 14 February 1995

Frank D.

Position: Director

Appointed: 14 November 1992

Resigned: 30 April 1997

Thomas T.

Position: Director

Appointed: 14 November 1992

Resigned: 11 March 2003

Muriel D.

Position: Director

Appointed: 14 November 1992

Resigned: 30 April 1997

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is William Strike Limited from Carlisle, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

William Strike Limited

C/O Houghton Hall Garden Centre Houghton, Carlisle, CA6 4JB, England

Legal authority Under Uk Law
Legal form Limited Company
Country registered England
Place registered Uk Companies House Register
Registration number 96366
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Insolvency Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-09-30
filed on: 18th, May 2023
Free Download (2 pages)

Company search

Advertisements