Company NameThe Oaklands Garden Centre Limited
DirectorsLaura Jayne Baker and Alexander Thomas Renford Joines
Company StatusActive
Company Number12697317
CategoryPrivate Limited Company
Incorporation Date25 June 2020(3 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMs Laura Jayne Baker
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hollywood Crescent
Newcastle Upon Tyne
NE3 5DP
Director NameMr Alexander Thomas Renford Joines
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hollywood Crescent
Newcastle Upon Tyne
NE3 5DP
Director NameMr David Craggs
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeamish Hall
Beamish
Stanley
County Durham
DH9 0YB

Location

Registered Address2 Hollywood Crescent
Newcastle Upon Tyne
NE3 5DP
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return25 June 2023 (9 months, 1 week ago)
Next Return Due9 July 2024 (3 months, 1 week from now)

Filing History

27 July 2023Confirmation statement made on 25 June 2023 with updates (5 pages)
23 November 2022Micro company accounts made up to 30 June 2022 (5 pages)
18 November 2022Registered office address changed from Beamish Hall Beamish Stanley County Durham DH9 0YB United Kingdom to 2 Hollywood Crescent Newcastle upon Tyne NE3 5DP on 18 November 2022 (1 page)
18 November 2022Appointment of Mr Alexander Thomas Renford Joines as a director on 14 November 2022 (2 pages)
18 November 2022Cessation of David Craggs as a person with significant control on 14 November 2022 (1 page)
18 November 2022Notification of Joines Holdings Ltd as a person with significant control on 14 November 2022 (2 pages)
18 November 2022Appointment of Ms Laura Jayne Baker as a director on 14 November 2022 (2 pages)
18 November 2022Termination of appointment of David Craggs as a director on 14 November 2022 (1 page)
8 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
15 June 2022Micro company accounts made up to 30 June 2021 (5 pages)
5 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
25 June 2020Incorporation
Statement of capital on 2020-06-25
  • GBP 100
(29 pages)