Chester Garden Centre Limited EASTLEIGH


Founded in 1978, Chester Garden Centre, classified under reg no. 01391377 is an active company. Currently registered at Bambridge Park Garden Centre SO50 6HT, Eastleigh the company has been in the business for fourty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 29th June 2012 Chester Garden Centre Limited is no longer carrying the name Grosvenor Garden Centre.

The firm has 2 directors, namely Richard H., Alan R.. Of them, Alan R. has been with the company the longest, being appointed on 26 June 2012 and Richard H. has been with the company for the least time - from 18 August 2014. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chester Garden Centre Limited Address / Contact

Office Address Bambridge Park Garden Centre
Office Address2 Kiln Lane
Town Eastleigh
Post code SO50 6HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01391377
Date of Incorporation Wed, 27th Sep 1978
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Richard H.

Position: Director

Appointed: 18 August 2014

Alan R.

Position: Director

Appointed: 26 June 2012

Geoffrey D.

Position: Director

Appointed: 24 June 2013

Resigned: 10 June 2015

Treena S.

Position: Secretary

Appointed: 26 June 2012

Resigned: 24 June 2013

Paul W.

Position: Director

Appointed: 26 June 2012

Resigned: 24 June 2013

Graham R.

Position: Director

Appointed: 17 September 2009

Resigned: 26 June 2012

Jeremy N.

Position: Director

Appointed: 31 December 2008

Resigned: 20 January 2010

Neil B.

Position: Secretary

Appointed: 07 February 2008

Resigned: 26 June 2012

Jane S.

Position: Director

Appointed: 18 April 2007

Resigned: 26 June 2012

Robert W.

Position: Director

Appointed: 28 November 2005

Resigned: 26 June 2012

Christopher R.

Position: Director

Appointed: 18 February 2005

Resigned: 16 October 2008

Catherine F.

Position: Secretary

Appointed: 18 February 2005

Resigned: 07 February 2008

Jane S.

Position: Secretary

Appointed: 22 June 2004

Resigned: 18 February 2005

Gareth P.

Position: Director

Appointed: 14 November 2001

Resigned: 05 March 2004

Sarah C.

Position: Secretary

Appointed: 27 September 2001

Resigned: 22 June 2004

Miranda E.

Position: Secretary

Appointed: 13 August 1999

Resigned: 27 September 2001

Stephen S.

Position: Director

Appointed: 02 August 1999

Resigned: 07 October 2005

Alison H.

Position: Secretary

Appointed: 01 January 1996

Resigned: 13 August 1999

Frank T.

Position: Director

Appointed: 01 January 1996

Resigned: 18 April 2007

Michael T.

Position: Director

Appointed: 01 January 1996

Resigned: 18 April 2007

Jonathan H.

Position: Director

Appointed: 15 January 1992

Resigned: 31 December 2008

Brian B.

Position: Director

Appointed: 04 January 1992

Resigned: 29 April 2005

Henry B.

Position: Director

Appointed: 04 January 1992

Resigned: 14 November 2000

Ian S.

Position: Director

Appointed: 04 January 1992

Resigned: 01 May 1993

Richard D.

Position: Director

Appointed: 04 January 1992

Resigned: 31 December 1995

Hugo W.

Position: Director

Appointed: 04 January 1992

Resigned: 30 June 1991

Robert S.

Position: Director

Appointed: 01 October 1991

Resigned: 31 December 1995

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we discovered, there is Richard H. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Alan R. This PSC has significiant influence or control over the company,. Moving on, there is Blue Diamond Trading Ltd, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Richard H.

Notified on 8 March 2018
Nature of control: significiant influence or control

Alan R.

Notified on 8 March 2018
Nature of control: significiant influence or control

Blue Diamond Trading Ltd

Le Friquet Garden Centre Rue Du Friquet, Castel, Guernsey, GY1 3XA, Guernsey

Legal authority Guernsey Companies Law
Legal form Company
Country registered Guernsey
Place registered Guernsey Registry
Registration number 7755
Notified on 26 July 2016
Ceased on 8 March 2018
Nature of control: 75,01-100% shares

Company previous names

Grosvenor Garden Centre June 29, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 3rd, July 2023
Free Download (21 pages)

Company search

Advertisements