WHITE ELM GARDEN CENTRE LIMITED
CANVEY ISLAND

Hellopages » Essex » Castle Point » SS8 9DE

Company number 08711160
Status Active
Incorporation Date 30 September 2013
Company Type Private Limited Company
Address MAYNARD HEADY LLP MATRIX HOUSE, 12-16 LIONEL ROAD, CANVEY ISLAND, ESSEX, UNITED KINGDOM, SS8 9DE
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)
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Current accounting period extended from 30 September 2016 to 31 December 2016; Registered office address changed from White Elm Garden Centre White Elm Road Danbury Chelmsford CM3 4LR to Maynard Heady Llp Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 10 August 2016. The most likely internet sites of WHITE ELM GARDEN CENTRE LIMITED are www.whiteelmgardencentre.co.uk, and www.white-elm-garden-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. White Elm Garden Centre Limited is a Private Limited Company. The company registration number is 08711160. White Elm Garden Centre Limited has been working since 30 September 2013. The present status of the company is Active. The registered address of White Elm Garden Centre Limited is Maynard Heady Llp Matrix House 12 16 Lionel Road Canvey Island Essex United Kingdom Ss8 9de. . GOODBODY, Steven William is a Director of the company. SMITH, Robert John is a Director of the company. Director PETERSON, Stacy has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".


Current Directors

Director
GOODBODY, Steven William
Appointed Date: 01 October 2014
55 years old

Director
SMITH, Robert John
Appointed Date: 30 September 2013
41 years old

Resigned Directors

Director
PETERSON, Stacy
Resigned: 30 May 2014
Appointed Date: 30 September 2013
65 years old

Persons With Significant Control

Mr Robert John Smith
Notified on: 30 September 2016
41 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Steven William Goodbody
Notified on: 30 September 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHITE ELM GARDEN CENTRE LIMITED Events

13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
15 Sep 2016
Current accounting period extended from 30 September 2016 to 31 December 2016
10 Aug 2016
Registered office address changed from White Elm Garden Centre White Elm Road Danbury Chelmsford CM3 4LR to Maynard Heady Llp Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 10 August 2016
13 Jul 2016
Accounts for a dormant company made up to 30 September 2015
30 Dec 2015
Statement of capital following an allotment of shares on 30 December 2015
  • GBP 100

...
... and 2 more events
07 Oct 2014
Accounts for a dormant company made up to 30 September 2014
07 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2

17 Jul 2014
Termination of appointment of Stacy Peterson as a director on 30 May 2014
15 Dec 2013
Registered office address changed from Hayhouse Farm Hayhouse Road Earls Colne Colchester Essex CO6 2PD United Kingdom on 15 December 2013
30 Sep 2013
Incorporation
Statement of capital on 2013-09-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted