BODNANT GARDEN NURSERY LIMITED
COLWYN BAY

Hellopages » Conwy » Conwy » LL28 5RE

Company number 02072096
Status Active
Incorporation Date 7 November 1986
Company Type Private Limited Company
Address BODNANT, TAL-Y-CAFN, COLWYN BAY, CONWY, LL28 5RE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 5 July 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of BODNANT GARDEN NURSERY LIMITED are www.bodnantgardennursery.co.uk, and www.bodnant-garden-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Glan Conwy Rail Station is 2.3 miles; to Conwy Rail Station is 3.4 miles; to Llandudno Junction Rail Station is 3.4 miles; to Betws-y-Coed Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bodnant Garden Nursery Limited is a Private Limited Company. The company registration number is 02072096. Bodnant Garden Nursery Limited has been working since 07 November 1986. The present status of the company is Active. The registered address of Bodnant Garden Nursery Limited is Bodnant Tal Y Cafn Colwyn Bay Conwy Ll28 5re. . MCLAREN, Michael Duncan is a Secretary of the company. ABERCONWAY, Ann Lindsay, The Rt Hon Lady is a Director of the company. ALCOCK, Brian Eric is a Director of the company. MCLAREN, Caroline Jane is a Director of the company. MCLAREN, Michael Duncan is a Director of the company. Secretary MITCHELL, David Franklin has been resigned. Secretary PUDDLE, Martin Raymond has been resigned. Director ABERCONWAY, Charles Melville, The Rt Hon Lord has been resigned. Director DIXON, Stephen John has been resigned. Director DIXON, Stephen John has been resigned. Director PUDDLE, Martin Raymond has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCLAREN, Michael Duncan
Appointed Date: 15 March 2006


Director
ALCOCK, Brian Eric
Appointed Date: 31 December 2014
69 years old

Director
MCLAREN, Caroline Jane
Appointed Date: 27 July 1997
69 years old

Director

Resigned Directors

Secretary
MITCHELL, David Franklin
Resigned: 01 March 2006
Appointed Date: 20 April 1996

Secretary
PUDDLE, Martin Raymond
Resigned: 19 April 1996

Director
ABERCONWAY, Charles Melville, The Rt Hon Lord
Resigned: 04 February 2003
112 years old

Director
DIXON, Stephen John
Resigned: 31 December 2014
Appointed Date: 12 September 2011
68 years old

Director
DIXON, Stephen John
Resigned: 01 March 2007
Appointed Date: 01 January 2005
68 years old

Director
PUDDLE, Martin Raymond
Resigned: 19 April 1996
74 years old

Persons With Significant Control

Mr Michael Duncan Mclaren
Notified on: 27 April 2016
66 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

BODNANT GARDEN NURSERY LIMITED Events

08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
28 Sep 2016
Confirmation statement made on 5 July 2016 with updates
06 May 2016
Satisfaction of charge 1 in full
21 Apr 2016
Registration of charge 020720960003, created on 19 April 2016
05 Apr 2016
Registration of charge 020720960002, created on 1 April 2016
...
... and 76 more events
28 Apr 1987
Secretary resigned;director resigned;new director appointed

24 Mar 1987
Company name changed tyrolese (68) LIMITED\certificate issued on 24/03/87

13 Mar 1987
Gazettable document

13 Mar 1987
Registered office changed on 13/03/87 from: 66 lincoln's inn fields london WC2A 3LH

07 Nov 1986
Certificate of Incorporation

BODNANT GARDEN NURSERY LIMITED Charges

19 April 2016
Charge code 0207 2096 0003
Delivered: 21 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as…
1 April 2016
Charge code 0207 2096 0002
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
21 January 2004
Legal charge
Delivered: 22 January 2004
Status: Satisfied on 6 May 2016
Persons entitled: National Westminster Bank PLC
Description: Kitchen garden buildings at bodnant gardens tal-y-cafn…