Cramlington
Northumberland
NE23 8JT
Director Name | Mr Peter James Wilson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | McCallum House Kielder Avenue Cramlington NE23 8JT |
Secretary Name | Ms Carolyn Ann Riley |
---|---|
Status | Current |
Appointed | 24 January 2022(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Kielder Avenue Cramlington Northumberland NE23 8JT |
Secretary Name | Mr Michael Hugh Heslop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992 |
Appointment Duration | 4 years, 1 month (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swarlandoen Felton Morpeth Northumberland NE65 9HT |
Director Name | Alan Edward Kilburn |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Kielder Avenue Cramlington Northumberland NE23 8JT |
Director Name | Mr George Richard Rutherford |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(same day as company formation) |
Role | Managing Director |
Correspondence Address | Thornton House Hartburn Morpeth Northumberland NE61 4JE |
Director Name | Mr Neil Robinson |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(same day as company formation) |
Role | Retired |
Correspondence Address | 4 Rectory Dene Morpeth Northumberland NE61 2TD |
Director Name | Stephen John Noone |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(same day as company formation) |
Role | Clinical Psychology |
Correspondence Address | 42 Curtis Road Fenham Newcastle Upon Tyne Tyne & Wear NE4 9BH |
Director Name | Mr Michael Hugh Heslop |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swarlandoen Felton Morpeth Northumberland NE65 9HT |
Director Name | Mr Roland Johnson Green |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(same day as company formation) |
Role | Retired |
Correspondence Address | 93 Pinewood Drive Morpeth Northumberland NE61 3SU |
Director Name | Neville Atkinson Furness |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Kielder Avenue Cramlington Northumberland NE23 8JT |
Director Name | Dr Douglas Peter Dodgson |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(same day as company formation) |
Role | Retired |
Correspondence Address | Eastrigg Riding Mill Northumberland NE44 6AL |
Director Name | Mrs Rosemary Vera Barkes |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(same day as company formation) |
Role | Retired |
Correspondence Address | The Manor House Kirkheaton Hexham Northumberland NE19 2DC |
Secretary Name | Mr Kenneth Sidney John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Bowmont Ovingham Road Wylam Northumberland NE41 8AW |
Director Name | Alan William Hogg |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1996) |
Role | Bank Dir |
Correspondence Address | Perranwell Mayfield Lane Wadhurst East Sussex TN5 6HX |
Secretary Name | Timothy David Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 July 1998) |
Role | Company Director |
Correspondence Address | 74 Ancrum Street Spital Tongues Newcastle Upon Tyne NE2 4LR |
Director Name | Mrs Jacqueline Henderson |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 July 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Manse 4 High Market Ashington NE63 8PD |
Director Name | Malcolm John Edon |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 February 1997(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 August 2002) |
Role | Company Partner |
Correspondence Address | 2 Crosland Close The Limes Helmsley North Yorkshire YO6 5BD |
Director Name | Paul Stuart Smith |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 February 1997(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1998) |
Role | Clinical Psychologist |
Correspondence Address | 15 Swainby Close Whitebridge Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5JE |
Director Name | Mrs Anne Galbraith |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 June 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Beltingham Bardon Mill Northumberland NE47 7BZ |
Secretary Name | John Charles Tulip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 June 2003) |
Role | Company Director |
Correspondence Address | 13 St Bedes Close Crossgate Moor Durham County Durham DH1 4AA |
Secretary Name | Norman Maxwell Brougham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(10 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 February 2004) |
Role | Accountant |
Correspondence Address | 6 Rookery Lane Fellside Park Whickham Newcastle Upon Tyne NE16 5TX |
Secretary Name | Mr Geoffrey Crosby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(11 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 07 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kielder Avenue Cramlington Northumberland NE23 8JT |
Director Name | Mr Peter Brian Elliott |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Kielder Avenue Cramlington Northumberland NE23 8JT |
Director Name | Mr Geoffrey Crosby |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(19 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 06 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kielder Avenue Cramlington Northumberland NE23 8JT |
Secretary Name | Mrs Ewa Aleksandra Brannighan |
---|---|
Status | Resigned |
Appointed | 06 September 2021(29 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 November 2021) |
Role | Company Director |
Correspondence Address | Kielder Avenue Cramlington Northumberland NE23 8JT |
Website | azure-gardencentre.co.uk |
---|---|
Telephone | 01670 733762 |
Telephone region | Morpeth |
Registered Address | Kielder Avenue Cramlington Northumberland NE23 8JT |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Azure Charitable Enterprises 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £388,104 |
Cash | £20,407 |
Current Liabilities | £211,479 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 31 August 2023 (7 months ago) |
---|---|
Next Return Due | 14 September 2024 (5 months, 2 weeks from now) |
14 October 2020 | Accounts for a small company made up to 31 January 2020 (11 pages) |
---|---|
11 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
25 June 2019 | Accounts for a small company made up to 31 January 2019 (10 pages) |
13 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
10 August 2018 | Appointment of Mr Peter James Wilson as a director on 1 June 2018 (2 pages) |
22 May 2018 | Accounts for a small company made up to 31 January 2018 (10 pages) |
4 April 2018 | Termination of appointment of Peter Brian Elliott as a director on 31 March 2018 (1 page) |
5 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
19 June 2017 | Appointment of Mr John Taylor as a director on 1 June 2017 (2 pages) |
19 June 2017 | Appointment of Mr John Taylor as a director on 1 June 2017 (2 pages) |
14 June 2017 | Accounts for a small company made up to 31 January 2017 (11 pages) |
14 June 2017 | Accounts for a small company made up to 31 January 2017 (11 pages) |
2 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
10 August 2016 | Amended full accounts made up to 31 January 2016 (20 pages) |
10 August 2016 | Amended full accounts made up to 31 January 2016 (20 pages) |
26 May 2016 | Full accounts made up to 31 January 2016 (20 pages) |
26 May 2016 | Full accounts made up to 31 January 2016 (20 pages) |
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
16 June 2015 | Accounts for a small company made up to 31 January 2015 (8 pages) |
16 June 2015 | Accounts for a small company made up to 31 January 2015 (8 pages) |
9 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
30 May 2014 | Accounts for a small company made up to 31 January 2014 (8 pages) |
30 May 2014 | Accounts for a small company made up to 31 January 2014 (8 pages) |
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
4 June 2013 | Accounts for a small company made up to 31 January 2013 (8 pages) |
4 June 2013 | Accounts for a small company made up to 31 January 2013 (8 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Appointment of Mr Peter Brian Elliott as a director (2 pages) |
24 July 2012 | Appointment of Mr Geoffrey Crosby as a director (2 pages) |
24 July 2012 | Appointment of Mr Peter Brian Elliott as a director (2 pages) |
24 July 2012 | Appointment of Mr Geoffrey Crosby as a director (2 pages) |
24 July 2012 | Termination of appointment of Neville Furness as a director (1 page) |
24 July 2012 | Termination of appointment of Neville Furness as a director (1 page) |
31 May 2012 | Accounts for a small company made up to 31 January 2012 (8 pages) |
31 May 2012 | Accounts for a small company made up to 31 January 2012 (8 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Accounts for a small company made up to 31 January 2011 (8 pages) |
7 July 2011 | Accounts for a small company made up to 31 January 2011 (8 pages) |
10 September 2010 | Director's details changed for Neville Atkinson Furness on 1 February 2010 (2 pages) |
10 September 2010 | Director's details changed for Alan Edward Kilburn on 1 February 2010 (2 pages) |
10 September 2010 | Secretary's details changed for Geoffrey Crosby on 1 February 2010 (1 page) |
10 September 2010 | Director's details changed for Neville Atkinson Furness on 1 February 2010 (2 pages) |
10 September 2010 | Director's details changed for Neville Atkinson Furness on 1 February 2010 (2 pages) |
10 September 2010 | Director's details changed for Alan Edward Kilburn on 1 February 2010 (2 pages) |
10 September 2010 | Secretary's details changed for Geoffrey Crosby on 1 February 2010 (1 page) |
10 September 2010 | Secretary's details changed for Geoffrey Crosby on 1 February 2010 (1 page) |
10 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Director's details changed for Alan Edward Kilburn on 1 February 2010 (2 pages) |
12 July 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
12 July 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
12 July 2010 | Memorandum and Articles of Association (24 pages) |
12 July 2010 | Memorandum and Articles of Association (24 pages) |
24 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
24 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
26 June 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
26 June 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
9 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
9 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
15 July 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
15 July 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
26 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
26 September 2007 | Director resigned (1 page) |
10 July 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
10 July 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
29 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
29 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
19 June 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
19 June 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
13 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
13 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
23 August 2005 | Memorandum and Articles of Association (8 pages) |
23 August 2005 | Memorandum and Articles of Association (8 pages) |
8 July 2005 | Full accounts made up to 31 January 2005 (11 pages) |
8 July 2005 | Full accounts made up to 31 January 2005 (11 pages) |
4 July 2005 | Company name changed shaw garden centre LIMITED\certificate issued on 04/07/05 (2 pages) |
4 July 2005 | Company name changed shaw garden centre LIMITED\certificate issued on 04/07/05 (2 pages) |
22 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
22 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
14 July 2004 | Full accounts made up to 31 January 2004 (11 pages) |
14 July 2004 | Full accounts made up to 31 January 2004 (11 pages) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | Secretary resigned (1 page) |
15 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
15 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
11 June 2003 | Amended full accounts made up to 31 January 2003 (11 pages) |
11 June 2003 | Amended full accounts made up to 31 January 2003 (11 pages) |
9 June 2003 | Full accounts made up to 31 January 2003 (11 pages) |
9 June 2003 | Full accounts made up to 31 January 2003 (11 pages) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
18 December 2002 | Memorandum and Articles of Association (13 pages) |
18 December 2002 | Resolutions
|
18 December 2002 | Memorandum and Articles of Association (13 pages) |
18 December 2002 | Resolutions
|
15 October 2002 | Full accounts made up to 31 January 2002 (11 pages) |
15 October 2002 | Full accounts made up to 31 January 2002 (11 pages) |
7 October 2002 | Return made up to 31/08/02; full list of members
|
7 October 2002 | Return made up to 31/08/02; full list of members
|
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
12 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
12 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
26 June 2001 | Full accounts made up to 31 January 2001 (11 pages) |
26 June 2001 | Full accounts made up to 31 January 2001 (11 pages) |
21 September 2000 | Return made up to 31/08/00; full list of members
|
21 September 2000 | Return made up to 31/08/00; full list of members
|
31 May 2000 | Full accounts made up to 31 January 2000 (12 pages) |
31 May 2000 | Full accounts made up to 31 January 2000 (12 pages) |
6 September 1999 | Return made up to 31/08/99; full list of members (8 pages) |
6 September 1999 | Return made up to 31/08/99; full list of members (8 pages) |
10 June 1999 | Full accounts made up to 31 January 1999 (12 pages) |
10 June 1999 | Full accounts made up to 31 January 1999 (12 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
9 October 1998 | Return made up to 09/09/98; full list of members
|
9 October 1998 | Return made up to 09/09/98; full list of members
|
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | New secretary appointed (2 pages) |
9 June 1998 | Full accounts made up to 31 January 1998 (12 pages) |
9 June 1998 | Full accounts made up to 31 January 1998 (12 pages) |
24 September 1997 | Return made up to 09/09/97; no change of members
|
24 September 1997 | Return made up to 09/09/97; no change of members
|
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
27 May 1997 | Full accounts made up to 31 January 1997 (12 pages) |
27 May 1997 | Full accounts made up to 31 January 1997 (12 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | Director resigned (1 page) |
4 October 1996 | New secretary appointed (2 pages) |
4 October 1996 | New secretary appointed (2 pages) |
3 October 1996 | Secretary resigned;director resigned (1 page) |
3 October 1996 | Secretary resigned;director resigned (1 page) |
5 September 1996 | Return made up to 09/09/96; full list of members
|
5 September 1996 | Return made up to 09/09/96; full list of members
|
30 May 1996 | Full accounts made up to 31 January 1996 (12 pages) |
30 May 1996 | Full accounts made up to 31 January 1996 (12 pages) |
4 September 1995 | Return made up to 09/09/95; no change of members (8 pages) |
4 September 1995 | Return made up to 09/09/95; no change of members (8 pages) |
4 July 1995 | Full accounts made up to 31 January 1995 (11 pages) |
4 July 1995 | Full accounts made up to 31 January 1995 (11 pages) |