JOHNSONS GARDEN CENTRE (BOSTON) LTD.
BOSTON HOMECAUSE LIMITED

Hellopages » Lincolnshire » Boston » PE21 9RZ

Company number 03614283
Status Active
Incorporation Date 12 August 1998
Company Type Private Limited Company
Address JOHNSONS GARDEN CENTRE, WAINFLEET ROAD, BOSTON, LINCOLNSHIRE, PE21 9RZ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a medium company made up to 30 June 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 12 August 2016 with updates; Statement of capital following an allotment of shares on 26 May 2016 GBP 879,468 . The most likely internet sites of JOHNSONS GARDEN CENTRE (BOSTON) LTD. are www.johnsonsgardencentreboston.co.uk, and www.johnsons-garden-centre-boston.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Hubberts Bridge Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Johnsons Garden Centre Boston Ltd is a Private Limited Company. The company registration number is 03614283. Johnsons Garden Centre Boston Ltd has been working since 12 August 1998. The present status of the company is Active. The registered address of Johnsons Garden Centre Boston Ltd is Johnsons Garden Centre Wainfleet Road Boston Lincolnshire Pe21 9rz. . BOWRAN, Clare Louise is a Secretary of the company. BOWRAN, Clare Louise is a Director of the company. DIGBY, Brian John is a Director of the company. ISAAC, Robert David is a Director of the company. Secretary ISAAC, Robert Beaulah has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOBSON, Craig Michael has been resigned. Director ISAAC, Edgar Hedley Garth has been resigned. Director ISAAC, Robert Beaulah has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
BOWRAN, Clare Louise
Appointed Date: 10 December 2012

Director
BOWRAN, Clare Louise
Appointed Date: 28 August 2012
55 years old

Director
DIGBY, Brian John
Appointed Date: 14 September 2009
83 years old

Director
ISAAC, Robert David
Appointed Date: 08 September 1998
65 years old

Resigned Directors

Secretary
ISAAC, Robert Beaulah
Resigned: 10 December 2012
Appointed Date: 08 September 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 September 1998
Appointed Date: 12 August 1998

Director
HOBSON, Craig Michael
Resigned: 20 May 2015
Appointed Date: 28 August 2012
62 years old

Director
ISAAC, Edgar Hedley Garth
Resigned: 28 February 2016
Appointed Date: 08 September 1998
85 years old

Director
ISAAC, Robert Beaulah
Resigned: 10 December 2012
Appointed Date: 08 September 1998
98 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 September 1998
Appointed Date: 12 August 1998

Persons With Significant Control

Mr Robert David Isaac
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHNSONS GARDEN CENTRE (BOSTON) LTD. Events

23 Mar 2017
Accounts for a medium company made up to 30 June 2016
This document is being processed and will be available in 5 days.

16 Aug 2016
Confirmation statement made on 12 August 2016 with updates
07 Jun 2016
Statement of capital following an allotment of shares on 26 May 2016
  • GBP 879,468

15 Apr 2016
Termination of appointment of Edgar Hedley Garth Isaac as a director on 28 February 2016
18 Nov 2015
Accounts for a medium company made up to 30 June 2015
...
... and 83 more events
16 Sep 1998
New director appointed
16 Sep 1998
Registered office changed on 16/09/98 from: 1 mitchell lane bristol BS1 6BU
16 Sep 1998
New secretary appointed;new director appointed
16 Sep 1998
New director appointed
12 Aug 1998
Incorporation

JOHNSONS GARDEN CENTRE (BOSTON) LTD. Charges

21 September 2007
Legal charge
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and premises k/a johnsons garden centre wainfleet road…
10 July 2007
Debenture
Delivered: 30 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 January 2003
Legal mortgage
Delivered: 18 January 2003
Status: Satisfied on 16 July 2009
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a north side of wainfleet road boston…
22 September 1998
Debenture
Delivered: 24 September 1998
Status: Satisfied on 16 July 2009
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
18 September 1998
Legal mortgage
Delivered: 24 September 1998
Status: Satisfied on 16 July 2009
Persons entitled: Midland Bank PLC
Description: Johnsons garden centre wainfleet road boston lincolnshire…