MIDDLETON GARDEN LIMITED
LLANARTHNE

Hellopages » Carmarthenshire » Carmarthenshire » SA32 8HG

Company number 03080697
Status Active
Incorporation Date 12 July 1995
Company Type Private Limited Company
Address MIDDLETON HALL, LLANARTHNE, CARMARTHENSHIRE, SA32 8HG
Home Country United Kingdom
Nature of Business 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 56101 - Licensed restaurants
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Appointment of Mr Derek Anthony Howell as a director on 22 February 2017; Termination of appointment of John Gwyndaf Ellis as a director on 4 January 2017; Full accounts made up to 31 March 2016. The most likely internet sites of MIDDLETON GARDEN LIMITED are www.middletongarden.co.uk, and www.middleton-garden.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Ammanford Rail Station is 7.2 miles; to Pantyffynnon Rail Station is 7.7 miles; to Pontarddulais Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Middleton Garden Limited is a Private Limited Company. The company registration number is 03080697. Middleton Garden Limited has been working since 12 July 1995. The present status of the company is Active. The registered address of Middleton Garden Limited is Middleton Hall Llanarthne Carmarthenshire Sa32 8hg. . ORCHARD, Gillian Mary is a Secretary of the company. FRANCIS, Huw John is a Director of the company. HOWELL, Derek Anthony is a Director of the company. JOLLIFFE, Robert Hylton is a Director of the company. Secretary JAMES, Geraint has been resigned. Secretary CRESCENT HILL LIMITED has been resigned. Director BASSETT, Brian John has been resigned. Director CHARLES, Brian Howard has been resigned. Director ELLIS, John Gwyndaf has been resigned. Director JONES, Daniel Clayton has been resigned. Director JONES, Elwyn Tudno has been resigned. Director LAMB, Kevin has been resigned. Director LEWIS, Robin William, Honourable has been resigned. Director PLUMMER, Rosetta Margaret, Dr has been resigned. Nominee Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. Director STIRTON, Charles, Professor has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".


Current Directors

Secretary
ORCHARD, Gillian Mary
Appointed Date: 09 January 2009

Director
FRANCIS, Huw John
Appointed Date: 25 July 2016
59 years old

Director
HOWELL, Derek Anthony
Appointed Date: 22 February 2017
71 years old

Director
JOLLIFFE, Robert Hylton
Appointed Date: 18 February 2008
64 years old

Resigned Directors

Secretary
JAMES, Geraint
Resigned: 09 January 2009
Appointed Date: 31 January 2007

Secretary
CRESCENT HILL LIMITED
Resigned: 31 January 2007
Appointed Date: 12 July 1995

Director
BASSETT, Brian John
Resigned: 01 April 2002
Appointed Date: 01 January 1999
74 years old

Director
CHARLES, Brian Howard
Resigned: 18 September 2006
Appointed Date: 13 September 2004
88 years old

Director
ELLIS, John Gwyndaf
Resigned: 04 January 2017
Appointed Date: 29 September 2009
87 years old

Director
JONES, Daniel Clayton
Resigned: 15 January 2007
Appointed Date: 01 January 1999
80 years old

Director
JONES, Elwyn Tudno
Resigned: 18 December 2006
Appointed Date: 13 September 2004
87 years old

Director
LAMB, Kevin
Resigned: 08 September 2009
Appointed Date: 15 January 2007
57 years old

Director
LEWIS, Robin William, Honourable
Resigned: 18 February 2008
Appointed Date: 01 July 2006
84 years old

Director
PLUMMER, Rosetta Margaret, Dr
Resigned: 31 March 2016
Appointed Date: 24 March 2010
70 years old

Nominee Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 01 January 1999
Appointed Date: 12 July 1995

Director
STIRTON, Charles, Professor
Resigned: 30 May 2003
Appointed Date: 01 January 1999
78 years old

Persons With Significant Control

The National Botanic Garden Of Wales
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MIDDLETON GARDEN LIMITED Events

14 Mar 2017
Appointment of Mr Derek Anthony Howell as a director on 22 February 2017
06 Jan 2017
Termination of appointment of John Gwyndaf Ellis as a director on 4 January 2017
21 Dec 2016
Full accounts made up to 31 March 2016
29 Jul 2016
Appointment of Mr Huw John Francis as a director on 25 July 2016
22 Jul 2016
Confirmation statement made on 12 July 2016 with updates
...
... and 70 more events
17 Jan 1997
Accounts for a dormant company made up to 31 March 1996
17 Jan 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

26 Jul 1996
Return made up to 12/07/96; full list of members
12 Mar 1996
Accounting reference date notified as 31/03
12 Jul 1995
Incorporation

MIDDLETON GARDEN LIMITED Charges

18 December 2008
Debenture
Delivered: 23 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…