WEAVER VALE GARDEN CENTRE LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA6 4JB

Company number 01570856
Status Active
Incorporation Date 29 June 1981
Company Type Private Limited Company
Address C/O HOUGHTON HALL GARDEN CENTRE, HOUGHTON, CARLISLE, CA6 4JB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Accounts for a dormant company made up to 30 September 2015; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100 ; Annual return made up to 2 May 2015 with full list of shareholders Statement of capital on 2015-05-12 GBP 100 . The most likely internet sites of WEAVER VALE GARDEN CENTRE LIMITED are www.weavervalegardencentre.co.uk, and www.weaver-vale-garden-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. Weaver Vale Garden Centre Limited is a Private Limited Company. The company registration number is 01570856. Weaver Vale Garden Centre Limited has been working since 29 June 1981. The present status of the company is Active. The registered address of Weaver Vale Garden Centre Limited is C O Houghton Hall Garden Centre Houghton Carlisle Ca6 4jb. . GAULT, Dorothy Agnes Dickson is a Secretary of the company. GAULT, Dorothy Agnes Dickson is a Director of the company. HEWITT, Robert John is a Director of the company. Secretary COWGILL, Jacqueline Fiona has been resigned. Secretary DARBYSHIRE, Muriel Nancy has been resigned. Secretary TILLING, Emma Kate has been resigned. Director DARBYSHIRE, Anthony John has been resigned. Director DARBYSHIRE, Frank James has been resigned. Director DARBYSHIRE, Muriel Nancy has been resigned. Director GAULT, Robert David has been resigned. Director TILLING, Diane Elisabeth has been resigned. Director TILLING, Rebecca Elizabeth has been resigned. Director TILLING, Thomas Roderick has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GAULT, Dorothy Agnes Dickson
Appointed Date: 02 February 2007

Director
GAULT, Dorothy Agnes Dickson
Appointed Date: 02 February 2012
80 years old

Director
HEWITT, Robert John
Appointed Date: 02 February 2007
68 years old

Resigned Directors

Secretary
COWGILL, Jacqueline Fiona
Resigned: 02 February 2007
Appointed Date: 15 December 1998

Secretary
DARBYSHIRE, Muriel Nancy
Resigned: 31 December 1996

Secretary
TILLING, Emma Kate
Resigned: 15 December 1998
Appointed Date: 01 January 1997

Director
DARBYSHIRE, Anthony John
Resigned: 08 January 2003
Appointed Date: 14 February 1995
64 years old

Director
DARBYSHIRE, Frank James
Resigned: 30 April 1997
92 years old

Director
DARBYSHIRE, Muriel Nancy
Resigned: 31 December 1996
93 years old

Director
GAULT, Robert David
Resigned: 15 February 2011
Appointed Date: 02 February 2007
80 years old

Director
TILLING, Diane Elisabeth
Resigned: 30 September 2006
81 years old

Director
TILLING, Rebecca Elizabeth
Resigned: 02 February 2007
55 years old

Director
TILLING, Thomas Roderick
Resigned: 11 March 2003
82 years old

WEAVER VALE GARDEN CENTRE LIMITED Events

07 Jun 2016
Accounts for a dormant company made up to 30 September 2015
11 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

12 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100

19 Apr 2015
Accounts for a dormant company made up to 30 September 2014
12 Jun 2014
Registered office address changed from the Roundabout Meadowfields Stokesley North Yorkshire TS9 5HJ on 12 June 2014
...
... and 113 more events
24 Apr 1987
Accounting reference date shortened from 30/06 to 30/09

08 Apr 1987
Return made up to 13/04/87; full list of members

04 Apr 1987
Full accounts made up to 30 June 1986

25 Jan 1984
Accounts made up to 30 June 1983
29 Jun 1981
Certificate of incorporation

WEAVER VALE GARDEN CENTRE LIMITED Charges

2 February 2007
Legal mortgage
Delivered: 13 February 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a weaver vale garden centre winnington…
7 June 1995
Mortgage debenture
Delivered: 15 June 1995
Status: Satisfied on 14 February 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…