INCREDIBLE AQUA GARDEN LTD
TODMORDEN INCREDIBLE EDIBLE TODMORDEN LTD

Hellopages » West Yorkshire » Calderdale » OL14 7DF

Company number 07031950
Status Active
Incorporation Date 28 September 2009
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address INCREDIBLE AQUA GARDEN, EWOOD LANE, TODMORDEN, LANCASHIRE, OL14 7DF
Home Country United Kingdom
Nature of Business 03220 - Freshwater aquaculture, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Dr Ben Campbell as a director on 25 June 2015; Termination of appointment of Andrew Whitaker as a director on 16 October 2016. The most likely internet sites of INCREDIBLE AQUA GARDEN LTD are www.incredibleaquagarden.co.uk, and www.incredible-aqua-garden.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. The distance to to Burnley Manchester Road Rail Station is 7.3 miles; to Burnley Central Rail Station is 7.5 miles; to Milnrow Rail Station (closed) is 7.7 miles; to Burnley Barracks Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Incredible Aqua Garden Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07031950. Incredible Aqua Garden Ltd has been working since 28 September 2009. The present status of the company is Active. The registered address of Incredible Aqua Garden Ltd is Incredible Aqua Garden Ewood Lane Todmorden Lancashire Ol14 7df. . COLEMAN, Sidney Melvin is a Secretary of the company. BOOTH, Jane Elizabeth is a Director of the company. CAMPBELL, Ben, Dr is a Director of the company. COLEMAN, Sidney Melvin is a Director of the company. DUNKLEY, Suzanne is a Director of the company. WARHURST, Pamela Janice is a Director of the company. Secretary HALL, Catherine Margaret has been resigned. Secretary WARHURST, Pamela Janice has been resigned. Director COGGAN, Aisha has been resigned. Director FRYER, Barnaby Roderick has been resigned. Director GREEN, Nicholas has been resigned. Director JONES, Sally has been resigned. Director MULGREW, Anthony Oran has been resigned. Director MURRAY, Paul has been resigned. Director OTTLEY-O'CONNOR, Patrick Thomas has been resigned. Director PINNINGTON, Daniel George has been resigned. Director PLAICE, Helen Frances has been resigned. Director RYDER, Freya Barbara has been resigned. Director SHACKLETON, Bradley James has been resigned. Director SHIELDS, Oliver has been resigned. Director SHIRT, Gillian has been resigned. Director SUNTER, Jane has been resigned. Director WHITAKER, Andrew has been resigned. The company operates in "Freshwater aquaculture".


Current Directors

Secretary
COLEMAN, Sidney Melvin
Appointed Date: 20 August 2014

Director
BOOTH, Jane Elizabeth
Appointed Date: 18 June 2013
75 years old

Director
CAMPBELL, Ben, Dr
Appointed Date: 25 June 2015
67 years old

Director
COLEMAN, Sidney Melvin
Appointed Date: 10 January 2011
77 years old

Director
DUNKLEY, Suzanne
Appointed Date: 06 February 2012
50 years old

Director
WARHURST, Pamela Janice
Appointed Date: 28 September 2009
75 years old

Resigned Directors

Secretary
HALL, Catherine Margaret
Resigned: 20 August 2014
Appointed Date: 08 February 2010

Secretary
WARHURST, Pamela Janice
Resigned: 08 February 2010
Appointed Date: 28 September 2009

Director
COGGAN, Aisha
Resigned: 12 July 2010
Appointed Date: 11 February 2010
33 years old

Director
FRYER, Barnaby Roderick
Resigned: 12 February 2014
Appointed Date: 28 September 2009
50 years old

Director
GREEN, Nicholas
Resigned: 19 September 2011
Appointed Date: 28 September 2009
68 years old

Director
JONES, Sally
Resigned: 13 March 2013
Appointed Date: 08 February 2010
50 years old

Director
MULGREW, Anthony Oran
Resigned: 04 October 2011
Appointed Date: 28 September 2009
61 years old

Director
MURRAY, Paul
Resigned: 16 July 2013
Appointed Date: 16 July 2012
47 years old

Director
OTTLEY-O'CONNOR, Patrick Thomas
Resigned: 31 August 2010
Appointed Date: 28 September 2009
60 years old

Director
PINNINGTON, Daniel George
Resigned: 01 October 2014
Appointed Date: 03 October 2013
29 years old

Director
PLAICE, Helen Frances
Resigned: 12 February 2013
Appointed Date: 01 September 2010
61 years old

Director
RYDER, Freya Barbara
Resigned: 09 May 2011
Appointed Date: 01 September 2010
32 years old

Director
SHACKLETON, Bradley James
Resigned: 16 July 2012
Appointed Date: 09 May 2011
31 years old

Director
SHIELDS, Oliver
Resigned: 30 September 2013
Appointed Date: 31 August 2012
30 years old

Director
SHIRT, Gillian
Resigned: 17 March 2016
Appointed Date: 16 July 2013
62 years old

Director
SUNTER, Jane
Resigned: 21 March 2011
Appointed Date: 08 February 2010
57 years old

Director
WHITAKER, Andrew
Resigned: 16 October 2016
Appointed Date: 16 July 2013
52 years old

INCREDIBLE AQUA GARDEN LTD Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Oct 2016
Appointment of Dr Ben Campbell as a director on 25 June 2015
29 Oct 2016
Termination of appointment of Andrew Whitaker as a director on 16 October 2016
04 Oct 2016
Confirmation statement made on 28 September 2016 with updates
23 Mar 2016
Termination of appointment of Gillian Shirt as a director on 17 March 2016
...
... and 50 more events
29 Apr 2010
Appointment of Jane Sunter as a director
23 Feb 2010
Appointment of Aisha Coggan as a director
16 Feb 2010
Appointment of Catherine Margaret Hall as a secretary
16 Feb 2010
Termination of appointment of Pamela Warhurst as a secretary
28 Sep 2009
Incorporation

INCREDIBLE AQUA GARDEN LTD Charges

20 May 2014
Charge code 0703 1950 0001
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Key Fund Investments Limited
Description: Contains fixed charge…