HIGHFIELD GARDEN CENTRES LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 3AT

Company number 04183496
Status Active
Incorporation Date 20 March 2001
Company Type Private Limited Company
Address WINDSOR HOUSE, BAYSHILL ROAD, CHELTENHAM, GLOUCESTERSHIRE, UNITED KINGDOM, GL50 3AT
Home Country United Kingdom
Nature of Business 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Director's details changed for Mrs Joan Elizabeth Greenway on 7 March 2017; Director's details changed for Mr Timothy Robert Greenway on 7 March 2017. The most likely internet sites of HIGHFIELD GARDEN CENTRES LIMITED are www.highfieldgardencentres.co.uk, and www.highfield-garden-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Highfield Garden Centres Limited is a Private Limited Company. The company registration number is 04183496. Highfield Garden Centres Limited has been working since 20 March 2001. The present status of the company is Active. The registered address of Highfield Garden Centres Limited is Windsor House Bayshill Road Cheltenham Gloucestershire United Kingdom Gl50 3at. . GREENWAY, Timothy Robert is a Secretary of the company. GREENWAY, Joan Elizabeth is a Director of the company. GREENWAY, Timothy Robert is a Director of the company. MASON, Jonathan David is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director WELLINGTON, Trevor Robin has been resigned. Nominee Director BONUSWORTH LIMITED 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
GREENWAY, Timothy Robert
Appointed Date: 06 April 2001

Director
GREENWAY, Joan Elizabeth
Appointed Date: 06 April 2001
90 years old

Director
GREENWAY, Timothy Robert
Appointed Date: 06 April 2001
64 years old

Director
MASON, Jonathan David
Appointed Date: 01 July 2002
56 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 20 March 2001
Appointed Date: 20 March 2001

Director
WELLINGTON, Trevor Robin
Resigned: 30 June 2010
Appointed Date: 06 April 2001
78 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 20 March 2001
Appointed Date: 20 March 2001

Persons With Significant Control

Western Forestry Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HIGHFIELD GARDEN CENTRES LIMITED Events

21 Mar 2017
Confirmation statement made on 9 March 2017 with updates
07 Mar 2017
Director's details changed for Mrs Joan Elizabeth Greenway on 7 March 2017
07 Mar 2017
Director's details changed for Mr Timothy Robert Greenway on 7 March 2017
07 Mar 2017
Secretary's details changed for Mr Timothy Robert Greenway on 7 March 2017
07 Mar 2017
Director's details changed for Mrs Joan Elizabeth Greenway on 7 March 2017
...
... and 53 more events
24 Apr 2001
New director appointed
03 Apr 2001
Registered office changed on 03/04/01 from: 134 percival road enfield middlesex EN1 1QU
03 Apr 2001
Director resigned
03 Apr 2001
Secretary resigned
20 Mar 2001
Incorporation

HIGHFIELD GARDEN CENTRES LIMITED Charges

23 September 2013
Charge code 0418 3496 0004
Delivered: 24 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that freehold property known as or being highfield…
14 February 2002
Debenture
Delivered: 25 February 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 2002
Legal charge
Delivered: 1 February 2002
Status: Satisfied on 23 September 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a highfield garden centre bristol road…
23 January 2002
Debenture
Delivered: 26 January 2002
Status: Satisfied on 23 September 2014
Persons entitled: Barclays Bank PLC
Description: F/H highfield garden centre bristol road whitminster…