Company NameAzure Garden Centre Limited
DirectorsJohn Taylor and Peter James Wilson
Company StatusActive
Company Number02746143
CategoryPrivate Limited Company
Incorporation Date9 September 1992(31 years, 6 months ago)
Previous NameShaw Garden Centre Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr John Taylor
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(24 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleGarden Centre Director
Country of ResidenceEngland
Correspondence AddressKielder Avenue
Cramlington
Northumberland
NE23 8JT
Director NameMr Peter James Wilson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(25 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMcCallum House Kielder Avenue
Cramlington
NE23 8JT
Secretary NameMs Carolyn Ann Riley
StatusCurrent
Appointed24 January 2022(29 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressKielder Avenue
Cramlington
Northumberland
NE23 8JT
Secretary NameMr Michael Hugh Heslop
NationalityBritish
StatusResigned
Appointed26 August 1992
Appointment Duration4 years, 1 month (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwarlandoen
Felton
Morpeth
Northumberland
NE65 9HT
Director NameAlan Edward Kilburn
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressKielder Avenue
Cramlington
Northumberland
NE23 8JT
Director NameMr George Richard Rutherford
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(same day as company formation)
RoleManaging Director
Correspondence AddressThornton House
Hartburn
Morpeth
Northumberland
NE61 4JE
Director NameMr Neil Robinson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(same day as company formation)
RoleRetired
Correspondence Address4 Rectory Dene
Morpeth
Northumberland
NE61 2TD
Director NameStephen John Noone
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(same day as company formation)
RoleClinical Psychology
Correspondence Address42 Curtis Road
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9BH
Director NameMr Michael Hugh Heslop
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwarlandoen
Felton
Morpeth
Northumberland
NE65 9HT
Director NameMr Roland Johnson Green
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(same day as company formation)
RoleRetired
Correspondence Address93 Pinewood Drive
Morpeth
Northumberland
NE61 3SU
Director NameNeville Atkinson Furness
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressKielder Avenue
Cramlington
Northumberland
NE23 8JT
Director NameDr Douglas Peter Dodgson
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(same day as company formation)
RoleRetired
Correspondence AddressEastrigg
Riding Mill
Northumberland
NE44 6AL
Director NameMrs Rosemary Vera Barkes
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(same day as company formation)
RoleRetired
Correspondence AddressThe Manor House
Kirkheaton
Hexham
Northumberland
NE19 2DC
Secretary NameMr Kenneth Sidney John
NationalityBritish
StatusResigned
Appointed09 September 1992(same day as company formation)
RoleCompany Director
Correspondence AddressBowmont Ovingham Road
Wylam
Northumberland
NE41 8AW
Director NameAlan William Hogg
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1996)
RoleBank Dir
Correspondence AddressPerranwell
Mayfield Lane
Wadhurst
East Sussex
TN5 6HX
Secretary NameTimothy David Morgan
NationalityBritish
StatusResigned
Appointed01 October 1996(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 29 July 1998)
RoleCompany Director
Correspondence Address74 Ancrum Street
Spital Tongues
Newcastle Upon Tyne
NE2 4LR
Director NameMrs Jacqueline Henderson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 July 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Manse
4 High Market
Ashington
NE63 8PD
Director NameMalcolm John Edon
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed26 February 1997(4 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 August 2002)
RoleCompany Partner
Correspondence Address2 Crosland Close
The Limes
Helmsley
North Yorkshire
YO6 5BD
Director NamePaul Stuart Smith
Date of BirthJune 1949 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed26 February 1997(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1998)
RoleClinical Psychologist
Correspondence Address15 Swainby Close
Whitebridge Park Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5JE
Director NameMrs Anne Galbraith
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(4 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 June 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Beltingham
Bardon Mill
Northumberland
NE47 7BZ
Secretary NameJohn Charles Tulip
NationalityBritish
StatusResigned
Appointed29 July 1998(5 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 June 2003)
RoleCompany Director
Correspondence Address13 St Bedes Close
Crossgate Moor
Durham
County Durham
DH1 4AA
Secretary NameNorman Maxwell Brougham
NationalityBritish
StatusResigned
Appointed18 June 2003(10 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 February 2004)
RoleAccountant
Correspondence Address6 Rookery Lane
Fellside Park
Whickham
Newcastle Upon Tyne
NE16 5TX
Secretary NameMr Geoffrey Crosby
NationalityBritish
StatusResigned
Appointed03 February 2004(11 years, 4 months after company formation)
Appointment Duration17 years, 7 months (resigned 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKielder Avenue
Cramlington
Northumberland
NE23 8JT
Director NameMr Peter Brian Elliott
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(19 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKielder Avenue
Cramlington
Northumberland
NE23 8JT
Director NameMr Geoffrey Crosby
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(19 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 06 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKielder Avenue
Cramlington
Northumberland
NE23 8JT
Secretary NameMrs Ewa Aleksandra Brannighan
StatusResigned
Appointed06 September 2021(29 years after company formation)
Appointment Duration2 months, 1 week (resigned 12 November 2021)
RoleCompany Director
Correspondence AddressKielder Avenue
Cramlington
Northumberland
NE23 8JT

Contact

Websiteazure-gardencentre.co.uk
Telephone01670 733762
Telephone regionMorpeth

Location

Registered AddressKielder Avenue
Cramlington
Northumberland
NE23 8JT
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Azure Charitable Enterprises
100.00%
Ordinary

Financials

Year2014
Net Worth£388,104
Cash£20,407
Current Liabilities£211,479

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks from now)

Filing History

14 October 2020Accounts for a small company made up to 31 January 2020 (11 pages)
11 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
25 June 2019Accounts for a small company made up to 31 January 2019 (10 pages)
13 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
10 August 2018Appointment of Mr Peter James Wilson as a director on 1 June 2018 (2 pages)
22 May 2018Accounts for a small company made up to 31 January 2018 (10 pages)
4 April 2018Termination of appointment of Peter Brian Elliott as a director on 31 March 2018 (1 page)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
19 June 2017Appointment of Mr John Taylor as a director on 1 June 2017 (2 pages)
19 June 2017Appointment of Mr John Taylor as a director on 1 June 2017 (2 pages)
14 June 2017Accounts for a small company made up to 31 January 2017 (11 pages)
14 June 2017Accounts for a small company made up to 31 January 2017 (11 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
10 August 2016Amended full accounts made up to 31 January 2016 (20 pages)
10 August 2016Amended full accounts made up to 31 January 2016 (20 pages)
26 May 2016Full accounts made up to 31 January 2016 (20 pages)
26 May 2016Full accounts made up to 31 January 2016 (20 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
16 June 2015Accounts for a small company made up to 31 January 2015 (8 pages)
16 June 2015Accounts for a small company made up to 31 January 2015 (8 pages)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
30 May 2014Accounts for a small company made up to 31 January 2014 (8 pages)
30 May 2014Accounts for a small company made up to 31 January 2014 (8 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
4 June 2013Accounts for a small company made up to 31 January 2013 (8 pages)
4 June 2013Accounts for a small company made up to 31 January 2013 (8 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
24 July 2012Appointment of Mr Peter Brian Elliott as a director (2 pages)
24 July 2012Appointment of Mr Geoffrey Crosby as a director (2 pages)
24 July 2012Appointment of Mr Peter Brian Elliott as a director (2 pages)
24 July 2012Appointment of Mr Geoffrey Crosby as a director (2 pages)
24 July 2012Termination of appointment of Neville Furness as a director (1 page)
24 July 2012Termination of appointment of Neville Furness as a director (1 page)
31 May 2012Accounts for a small company made up to 31 January 2012 (8 pages)
31 May 2012Accounts for a small company made up to 31 January 2012 (8 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
7 July 2011Accounts for a small company made up to 31 January 2011 (8 pages)
7 July 2011Accounts for a small company made up to 31 January 2011 (8 pages)
10 September 2010Director's details changed for Neville Atkinson Furness on 1 February 2010 (2 pages)
10 September 2010Director's details changed for Alan Edward Kilburn on 1 February 2010 (2 pages)
10 September 2010Secretary's details changed for Geoffrey Crosby on 1 February 2010 (1 page)
10 September 2010Director's details changed for Neville Atkinson Furness on 1 February 2010 (2 pages)
10 September 2010Director's details changed for Neville Atkinson Furness on 1 February 2010 (2 pages)
10 September 2010Director's details changed for Alan Edward Kilburn on 1 February 2010 (2 pages)
10 September 2010Secretary's details changed for Geoffrey Crosby on 1 February 2010 (1 page)
10 September 2010Secretary's details changed for Geoffrey Crosby on 1 February 2010 (1 page)
10 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
10 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
10 September 2010Director's details changed for Alan Edward Kilburn on 1 February 2010 (2 pages)
12 July 2010Accounts for a small company made up to 31 January 2010 (8 pages)
12 July 2010Accounts for a small company made up to 31 January 2010 (8 pages)
12 July 2010Memorandum and Articles of Association (24 pages)
12 July 2010Memorandum and Articles of Association (24 pages)
24 September 2009Return made up to 31/08/09; full list of members (3 pages)
24 September 2009Return made up to 31/08/09; full list of members (3 pages)
26 June 2009Accounts for a small company made up to 31 January 2009 (7 pages)
26 June 2009Accounts for a small company made up to 31 January 2009 (7 pages)
9 September 2008Return made up to 31/08/08; full list of members (3 pages)
9 September 2008Return made up to 31/08/08; full list of members (3 pages)
15 July 2008Accounts for a small company made up to 31 January 2008 (7 pages)
15 July 2008Accounts for a small company made up to 31 January 2008 (7 pages)
26 September 2007Director resigned (1 page)
26 September 2007Return made up to 31/08/07; full list of members (2 pages)
26 September 2007Return made up to 31/08/07; full list of members (2 pages)
26 September 2007Director resigned (1 page)
10 July 2007Accounts for a small company made up to 31 January 2007 (6 pages)
10 July 2007Accounts for a small company made up to 31 January 2007 (6 pages)
29 September 2006Return made up to 31/08/06; full list of members (2 pages)
29 September 2006Return made up to 31/08/06; full list of members (2 pages)
19 June 2006Accounts for a small company made up to 31 January 2006 (6 pages)
19 June 2006Accounts for a small company made up to 31 January 2006 (6 pages)
13 September 2005Return made up to 31/08/05; full list of members (2 pages)
13 September 2005Return made up to 31/08/05; full list of members (2 pages)
23 August 2005Memorandum and Articles of Association (8 pages)
23 August 2005Memorandum and Articles of Association (8 pages)
8 July 2005Full accounts made up to 31 January 2005 (11 pages)
8 July 2005Full accounts made up to 31 January 2005 (11 pages)
4 July 2005Company name changed shaw garden centre LIMITED\certificate issued on 04/07/05 (2 pages)
4 July 2005Company name changed shaw garden centre LIMITED\certificate issued on 04/07/05 (2 pages)
22 September 2004Return made up to 31/08/04; full list of members (7 pages)
22 September 2004Return made up to 31/08/04; full list of members (7 pages)
14 July 2004Full accounts made up to 31 January 2004 (11 pages)
14 July 2004Full accounts made up to 31 January 2004 (11 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004New secretary appointed (2 pages)
24 February 2004New secretary appointed (2 pages)
24 February 2004Secretary resigned (1 page)
15 September 2003Return made up to 31/08/03; full list of members (7 pages)
15 September 2003Return made up to 31/08/03; full list of members (7 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003New secretary appointed (2 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003Secretary resigned (1 page)
11 June 2003Amended full accounts made up to 31 January 2003 (11 pages)
11 June 2003Amended full accounts made up to 31 January 2003 (11 pages)
9 June 2003Full accounts made up to 31 January 2003 (11 pages)
9 June 2003Full accounts made up to 31 January 2003 (11 pages)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
18 December 2002Memorandum and Articles of Association (13 pages)
18 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2002Memorandum and Articles of Association (13 pages)
18 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 October 2002Full accounts made up to 31 January 2002 (11 pages)
15 October 2002Full accounts made up to 31 January 2002 (11 pages)
7 October 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 October 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
12 September 2001Return made up to 31/08/01; full list of members (8 pages)
12 September 2001Return made up to 31/08/01; full list of members (8 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
26 June 2001Full accounts made up to 31 January 2001 (11 pages)
26 June 2001Full accounts made up to 31 January 2001 (11 pages)
21 September 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 21/09/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 21/09/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2000Full accounts made up to 31 January 2000 (12 pages)
31 May 2000Full accounts made up to 31 January 2000 (12 pages)
6 September 1999Return made up to 31/08/99; full list of members (8 pages)
6 September 1999Return made up to 31/08/99; full list of members (8 pages)
10 June 1999Full accounts made up to 31 January 1999 (12 pages)
10 June 1999Full accounts made up to 31 January 1999 (12 pages)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
9 October 1998Return made up to 09/09/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 October 1998Return made up to 09/09/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998Secretary resigned (1 page)
5 August 1998New secretary appointed (2 pages)
5 August 1998New secretary appointed (2 pages)
9 June 1998Full accounts made up to 31 January 1998 (12 pages)
9 June 1998Full accounts made up to 31 January 1998 (12 pages)
24 September 1997Return made up to 09/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1997Return made up to 09/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
27 May 1997Full accounts made up to 31 January 1997 (12 pages)
27 May 1997Full accounts made up to 31 January 1997 (12 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
3 January 1997Director resigned (1 page)
3 January 1997Director resigned (1 page)
4 October 1996New secretary appointed (2 pages)
4 October 1996New secretary appointed (2 pages)
3 October 1996Secretary resigned;director resigned (1 page)
3 October 1996Secretary resigned;director resigned (1 page)
5 September 1996Return made up to 09/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 September 1996Return made up to 09/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 May 1996Full accounts made up to 31 January 1996 (12 pages)
30 May 1996Full accounts made up to 31 January 1996 (12 pages)
4 September 1995Return made up to 09/09/95; no change of members (8 pages)
4 September 1995Return made up to 09/09/95; no change of members (8 pages)
4 July 1995Full accounts made up to 31 January 1995 (11 pages)
4 July 1995Full accounts made up to 31 January 1995 (11 pages)