SCOTSDALE NURSERY AND GARDEN CENTRE LIMITED
Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
SCOTSDALE NURSERY AND GARDEN CENTRE LIMITED
Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Scotsdale Nusery & Garden Centre Ltd Cambridge Road Great Shelford Cambridge Cambridgeshire CB22 5JT
Office (Cambridge)
High St, Horningsea, Cambridge CB25 9JG
Telephone
0122 384 2777Website
scotsdalegardencentre.co.ukCredit Report
Discover SCOTSDALE NURSERY AND GARDEN CENTRE LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Cash in Bank
£9.59M
Net Assets
£21.09M
Total Liabilities
£5.42M
Turnover
£21.47M
Employees
250
Debt Ratio
20%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 8 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Benjamin Thomas William Rayner | Director | Active |
| Caroline Anne Elizabeth Owen | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Caroline Anne Elizabeth Owen
British
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
David Adam John Rayner
Ceased 29 Oct 2024
Caroline Anne Elizabeth Owen, David Adam John Rayner And Mills & Reeve Trust Corporation Limited
Ceased 27 Feb 2025
Martin William Herbert Clapson
Ceased 27 Feb 2025
Michael John Aubrey
Ceased 27 Feb 2025
David Anthony Rayner
Ceased 23 Oct 2024
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 5 Aug 2025 | Confirmation Statement | Confirmation statement made on 2025-07-30 with updates | View(4 pages) |
| 26 Mar 2025 | Resolution | Resolutions | View(1 page) |
| 12 Mar 2025 | Persons With Significant Control | Change to Mrs Caroline Anne Elizabeth Owen as a person with significant control on 2025-02-27 | View(2 pages) |
| 12 Mar 2025 | Persons With Significant Control | Cessation of Mills & Reeve Trust Corporation Limited as a person with significant control on 2025-02-27 | View(1 page) |
| 12 Mar 2025 | Persons With Significant Control | Cessation of Martin William Herbert Clapson as a person with significant control on 2025-02-27 | View(1 page) |
Confirmation statement made on 2025-07-30 with updates
Change to Mrs Caroline Anne Elizabeth Owen as a person with significant control on 2025-02-27
Cessation of Mills & Reeve Trust Corporation Limited as a person with significant control on 2025-02-27
Cessation of Martin William Herbert Clapson as a person with significant control on 2025-02-27
Recent Activity
Latest Activity
Confirmation statement made on 2025-07-30 with updates
6 months ago on 5 Aug 2025
Resolutions
10 months ago on 26 Mar 2025
Change to Mrs Caroline Anne Elizabeth Owen as a person with significant control on 2025-02-27
11 months ago on 12 Mar 2025
Cessation of Mills & Reeve Trust Corporation Limited as a person with significant control on 2025-02-27
11 months ago on 12 Mar 2025
Cessation of Martin William Herbert Clapson as a person with significant control on 2025-02-27
11 months ago on 12 Mar 2025