DIRECT GARDEN SUPPLIES LIMITED
BARNSLEY DIRECT HYDROPONICS LIMITED

Hellopages » South Yorkshire » Barnsley » S71 3HS

Company number 05292968
Status Active
Incorporation Date 22 November 2004
Company Type Private Limited Company
Address UNIT 1 SHAWFIELD ROAD, CARLTON INDUSTRIAL ESTATE, BARNSLEY, SOUTH YORKSHIRE, S71 3HS
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP; Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP. The most likely internet sites of DIRECT GARDEN SUPPLIES LIMITED are www.directgardensupplies.co.uk, and www.direct-garden-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Direct Garden Supplies Limited is a Private Limited Company. The company registration number is 05292968. Direct Garden Supplies Limited has been working since 22 November 2004. The present status of the company is Active. The registered address of Direct Garden Supplies Limited is Unit 1 Shawfield Road Carlton Industrial Estate Barnsley South Yorkshire S71 3hs. . MOLYNEUX, Marie Elizabeth is a Secretary of the company. JONES, Glyn Robert is a Director of the company. MOLYNEUX, Charles Joseph is a Director of the company. MOLYNEUX, Marie Elizabeth is a Director of the company. Secretary COLLINS, Ian Brian has been resigned. Director COLLINS, Brian has been resigned. Director COLLINS, Ian Brian has been resigned. Director COLLINS, Wendy has been resigned. Director CORNS, Nicola Lindsey has been resigned. Director LADLOW, Brenda has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
MOLYNEUX, Marie Elizabeth
Appointed Date: 01 December 2011

Director
JONES, Glyn Robert
Appointed Date: 01 December 2011
55 years old

Director
MOLYNEUX, Charles Joseph
Appointed Date: 01 December 2011
79 years old

Director
MOLYNEUX, Marie Elizabeth
Appointed Date: 01 December 2011
78 years old

Resigned Directors

Secretary
COLLINS, Ian Brian
Resigned: 01 December 2011
Appointed Date: 22 November 2004

Director
COLLINS, Brian
Resigned: 01 December 2011
Appointed Date: 22 November 2004
79 years old

Director
COLLINS, Ian Brian
Resigned: 01 December 2011
Appointed Date: 03 April 2006
52 years old

Director
COLLINS, Wendy
Resigned: 01 December 2011
Appointed Date: 01 February 2011
49 years old

Director
CORNS, Nicola Lindsey
Resigned: 20 November 2007
Appointed Date: 03 April 2006
54 years old

Director
LADLOW, Brenda
Resigned: 20 November 2007
Appointed Date: 03 April 2006
75 years old

Persons With Significant Control

Ptj & R Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DIRECT GARDEN SUPPLIES LIMITED Events

29 Nov 2016
Confirmation statement made on 22 November 2016 with updates
24 Nov 2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
24 Nov 2016
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
20 Apr 2016
Accounts for a small company made up to 30 November 2015
02 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100

...
... and 52 more events
18 Apr 2006
New director appointed
18 Apr 2006
New director appointed
15 Dec 2005
Return made up to 22/11/05; full list of members
11 Apr 2005
Company name changed direct hydroponics LIMITED\certificate issued on 11/04/05
22 Nov 2004
Incorporation

DIRECT GARDEN SUPPLIES LIMITED Charges

31 May 2013
Charge code 0529 2968 0003
Delivered: 3 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
1 December 2011
Debenture
Delivered: 10 December 2011
Status: Satisfied on 30 March 2013
Persons entitled: Mr Ian Brian Collins (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
9 September 2008
Debenture
Delivered: 12 September 2008
Status: Satisfied on 14 June 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…