SALISBURY GARDEN SERVICES (NORTHAMPTON) LIMITED
BIGGLESWADE

Hellopages » Bedfordshire » Central Bedfordshire » SG18 9LL

Company number 01069551
Status Active
Incorporation Date 4 September 1972
Company Type Private Limited Company
Address THE GARDEN HOUSE SOUTHILL PARK, SOUTHILL, BIGGLESWADE, BEDFORDSHIRE, SG18 9LL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Previous accounting period shortened from 31 January 2016 to 30 January 2016; Confirmation statement made on 27 July 2016 with updates. The most likely internet sites of SALISBURY GARDEN SERVICES (NORTHAMPTON) LIMITED are www.salisburygardenservicesnorthampton.co.uk, and www.salisbury-garden-services-northampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. The distance to to Arlesey Rail Station is 3.8 miles; to Bedford St Johns Rail Station is 7.3 miles; to Baldock Rail Station is 7.9 miles; to Hitchin Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Salisbury Garden Services Northampton Limited is a Private Limited Company. The company registration number is 01069551. Salisbury Garden Services Northampton Limited has been working since 04 September 1972. The present status of the company is Active. The registered address of Salisbury Garden Services Northampton Limited is The Garden House Southill Park Southill Biggleswade Bedfordshire Sg18 9ll. . TODD, Jonathan is a Secretary of the company. TODD, David is a Director of the company. TODD, Jonathan is a Director of the company. Secretary HALL, Denise Anne has been resigned. Secretary SALISBURY, Wendy Anne has been resigned. Director BOWCOCK, Nigel Thomas has been resigned. Director SALISBURY, Adrian Paul has been resigned. Director SALISBURY, John Harrington has been resigned. Director SALISBURY, Wendy Anne has been resigned. Director TODD, David has been resigned. Director TODD, Simon has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
TODD, Jonathan
Appointed Date: 06 November 2002

Director
TODD, David
Appointed Date: 29 October 2010
50 years old

Director
TODD, Jonathan
Appointed Date: 05 November 2002
71 years old

Resigned Directors

Secretary
HALL, Denise Anne
Resigned: 06 November 2002
Appointed Date: 05 November 2002

Secretary
SALISBURY, Wendy Anne
Resigned: 05 November 2002

Director
BOWCOCK, Nigel Thomas
Resigned: 28 March 2008
Appointed Date: 06 November 2002
58 years old

Director
SALISBURY, Adrian Paul
Resigned: 05 November 2002
Appointed Date: 04 April 1997
53 years old

Director
SALISBURY, John Harrington
Resigned: 05 November 2002
80 years old

Director
SALISBURY, Wendy Anne
Resigned: 05 November 2002
82 years old

Director
TODD, David
Resigned: 11 November 2010
Appointed Date: 11 November 2010
50 years old

Director
TODD, Simon
Resigned: 30 August 2010
Appointed Date: 06 November 2002
62 years old

Persons With Significant Control

Mk Tractors Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

SALISBURY GARDEN SERVICES (NORTHAMPTON) LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 31 January 2016
28 Oct 2016
Previous accounting period shortened from 31 January 2016 to 30 January 2016
03 Aug 2016
Confirmation statement made on 27 July 2016 with updates
13 Nov 2015
Total exemption small company accounts made up to 31 January 2015
03 Sep 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 589

...
... and 105 more events
06 Sep 1988
Return made up to 18/08/88; no change of members

22 Sep 1987
Full accounts made up to 31 March 1987

22 Sep 1987
Return made up to 20/08/87; no change of members

17 Jul 1986
Full accounts made up to 31 March 1986

17 Jul 1986
Return made up to 14/07/86; full list of members

SALISBURY GARDEN SERVICES (NORTHAMPTON) LIMITED Charges

16 August 2011
Legal charge
Delivered: 26 August 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H k/a salisbury garden services boughton road moulton…
16 August 2011
Debenture
Delivered: 23 August 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
20 December 2002
Debenture
Delivered: 27 December 2002
Status: Satisfied on 13 January 2012
Persons entitled: Õhsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 November 2002
Legal mortgage
Delivered: 22 November 2002
Status: Satisfied on 13 January 2012
Persons entitled: Hsbc Bank PLC
Description: All freehold property and land at boughton road moulton…
13 November 1989
Legal charge
Delivered: 17 November 1989
Status: Satisfied on 30 March 1994
Persons entitled: Midland Bank PLC
Description: F/H land being 9.56 acres of land adjoining boughton road…
8 January 1985
Legal charge
Delivered: 15 January 1985
Status: Satisfied on 30 March 1994
Persons entitled: Midland Bank PLC
Description: F/H land on the south side of the road from moulton to…
11 October 1984
Fixed and floating charge
Delivered: 17 October 1984
Status: Satisfied on 30 March 1994
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts owing to the…
30 January 1984
Legal charge
Delivered: 30 January 1984
Status: Satisfied on 30 March 1994
Persons entitled: Midland Bank PLC
Description: F/H 7.3 acres agricultural land on the north west side of…
7 February 1980
Debenture
Delivered: 7 February 1980
Status: Satisfied on 8 January 1990
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Property known as 9.56 acres of land or thereabout…