Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUNNYDALE GARDEN CENTRE LIMITED
Company Information for

SUNNYDALE GARDEN CENTRE LIMITED

THE GARDEN CENTRE, TREHERBERT ROAD, CROESYCEILIOG, CWMBRAN, NP44 2BZ,
Company Registration Number
03517590
Private Limited Company
Active

Company Overview

About Sunnydale Garden Centre Ltd
SUNNYDALE GARDEN CENTRE LIMITED was founded on 1998-02-26 and has its registered office in Croesyceiliog. The organisation's status is listed as "Active". Sunnydale Garden Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SUNNYDALE GARDEN CENTRE LIMITED
 
Legal Registered Office
THE GARDEN CENTRE
TREHERBERT ROAD
CROESYCEILIOG
CWMBRAN
NP44 2BZ
Other companies in NP44
 
Filing Information
Company Number 03517590
Company ID Number 03517590
Date formed 1998-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2024
Account next due 30/06/2026
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB771614233  
Last Datalog update: 2025-07-05 07:14:13
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SUNNYDALE GARDEN CENTRE LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE OLIVIA TAYLOR
Company Secretary 2001-04-12
JASON SAMUEL
Director 2001-04-19
PHILIP SPENCER TAYLOR
Director 2001-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
COMPANY DIRECTOR NOMINEES LIMITED
Director 2001-03-26 2002-02-26
CHRISTOPHER JOHN PAUL JONES
Director 1998-03-02 2001-03-26
COMPANY SECRETARY (NOMINEES) LIMITED
Company Secretary 1998-02-26 1999-02-15
COMPANY DIRECTOR (NOMINEES) LIMITED
Director 1998-02-26 1999-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE OLIVIA TAYLOR CAERPHILLY GARDEN CENTRE LIMITED Company Secretary 2007-11-30 CURRENT 1983-06-13 Active
JACQUELINE OLIVIA TAYLOR TAYLOR ONE LIMITED Company Secretary 2007-10-02 CURRENT 2007-10-02 Active
PHILIP SPENCER TAYLOR CAERPHILLY GARDEN CENTRE LIMITED Director 2007-11-30 CURRENT 1983-06-13 Active
PHILIP SPENCER TAYLOR TAYLOR ONE LIMITED Director 2007-10-02 CURRENT 2007-10-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-09-04Change of details for Mr Jason Samuel as a person with significant control on 2025-09-01
2025-09-03Change of details for Mr Jason Samuel as a person with significant control on 2025-05-01
2025-09-03Director's details changed for Mr Jason Samuel on 2025-09-01
2024-06-2430/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-2630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-26CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2022-06-23AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CH01Director's details changed for Mr Philip Spencer Taylor on 2022-02-28
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2022-02-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS JACQUELINE OLIVIA TAYLOR on 2022-02-28
2021-06-16AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-03CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2017-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 035175900009
2017-06-08AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 5
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-06-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 5
2016-03-07AR0126/02/16 ANNUAL RETURN FULL LIST
2015-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 035175900008
2015-03-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 5
2015-03-02AR0126/02/15 ANNUAL RETURN FULL LIST
2015-03-02CH01Director's details changed for Jason Samuel on 2014-07-01
2014-07-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 5
2014-03-17AR0126/02/14 ANNUAL RETURN FULL LIST
2013-06-14AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-27AR0126/02/13 ANNUAL RETURN FULL LIST
2012-06-07AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-29AR0126/02/12 ANNUAL RETURN FULL LIST
2011-06-03AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-28AR0126/02/11 ANNUAL RETURN FULL LIST
2010-04-16AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-08AR0126/02/10 ANNUAL RETURN FULL LIST
2010-03-08CH01Director's details changed for Jason Samuel on 2010-02-26
2009-03-04363aReturn made up to 26/02/09; full list of members
2008-10-23AA31/03/08 TOTAL EXEMPTION FULL
2008-08-19225CURREXT FROM 31/03/2009 TO 30/09/2009
2008-04-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-04-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-04-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-04-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-11363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-13395PARTICULARS OF MORTGAGE/CHARGE
2007-02-27363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-10-07395PARTICULARS OF MORTGAGE/CHARGE
2006-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-27363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-14363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-28RES12VARYING SHARE RIGHTS AND NAMES
2004-05-28122S-DIV 30/04/04
2004-04-1688(2)RAD 04/06/01--------- £ SI 4@1
2004-04-05363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2003-06-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-17363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2002-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-04363(288)SECRETARY'S PARTICULARS CHANGED
2002-04-04363sRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2002-03-11288bDIRECTOR RESIGNED
2002-02-25225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02
2001-10-05395PARTICULARS OF MORTGAGE/CHARGE
2001-07-13395PARTICULARS OF MORTGAGE/CHARGE
2001-07-13395PARTICULARS OF MORTGAGE/CHARGE
2001-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-06-01395PARTICULARS OF MORTGAGE/CHARGE
2001-04-30288aNEW DIRECTOR APPOINTED
2001-04-24288aNEW SECRETARY APPOINTED
2001-04-24288aNEW DIRECTOR APPOINTED
2001-04-18288bSECRETARY RESIGNED
2001-04-17CERTNMCOMPANY NAME CHANGED AVANT-GARDE MORTGAGE BROKERS LIM ITED CERTIFICATE ISSUED ON 17/04/01
2001-03-30288bDIRECTOR RESIGNED
2001-03-30288aNEW DIRECTOR APPOINTED
2001-03-08363sRETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS
2000-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00
2000-05-22363sRETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS
2000-05-22288aNEW SECRETARY APPOINTED
2000-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-02363(287)REGISTERED OFFICE CHANGED ON 02/12/99
1999-12-02363sRETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS
1999-10-05DISS40STRIKE-OFF ACTION DISCONTINUED
1999-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99
1999-08-24GAZ1FIRST GAZETTE
1999-02-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to SUNNYDALE GARDEN CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1999-08-24
Fines / Sanctions
No fines or sanctions have been issued against SUNNYDALE GARDEN CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-19 Outstanding SANTANDER UK PLC
2015-03-27 Outstanding SANTANDER UK PLC
LEGAL AND GENERAL CHARGE 2007-12-13 Outstanding ABBEY NATIONAL PLC
LEGAL CHARGE 2006-09-29 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2001-09-28 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-06-22 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-06-22 Satisfied HSBC BANK PLC
DEBENTURE 2001-05-22 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUNNYDALE GARDEN CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of SUNNYDALE GARDEN CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUNNYDALE GARDEN CENTRE LIMITED
Trademarks
We have not found any records of SUNNYDALE GARDEN CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNNYDALE GARDEN CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as SUNNYDALE GARDEN CENTRE LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where SUNNYDALE GARDEN CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySUNNYDALE GARDEN CENTRE LIMITEDEvent Date1999-08-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUNNYDALE GARDEN CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUNNYDALE GARDEN CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.