HASKINS SNOWHILL GARDEN CENTRE LIMITED
FERNDOWN SNOWHILL PLANT AND GARDEN CENTRE LIMITED

Hellopages » Dorset » East Dorset » BH22 9DJ

Company number 02055091
Status Active
Incorporation Date 15 September 1986
Company Type Private Limited Company
Address HEAD OFFICE BUILDING, LONGHAM, FERNDOWN, DORSET, BH22 9DJ
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 28 February 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 750 ; Full accounts made up to 22 February 2015. The most likely internet sites of HASKINS SNOWHILL GARDEN CENTRE LIMITED are www.haskinssnowhillgardencentre.co.uk, and www.haskins-snowhill-garden-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Bournemouth Rail Station is 4.6 miles; to Poole Rail Station is 5.7 miles; to Hamworthy Rail Station is 6.4 miles; to Christchurch Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Haskins Snowhill Garden Centre Limited is a Private Limited Company. The company registration number is 02055091. Haskins Snowhill Garden Centre Limited has been working since 15 September 1986. The present status of the company is Active. The registered address of Haskins Snowhill Garden Centre Limited is Head Office Building Longham Ferndown Dorset Bh22 9dj. . CARROLL, Glenn Anthony John is a Secretary of the company. CARROLL, Glenn Anthony John is a Director of the company. HASKINS, Warren George is a Director of the company. LOOKER, Lisa is a Director of the company. POWLES, Conna Mary Margaret is a Director of the company. WINFIELD, Julian Peter is a Director of the company. Secretary EAST, David Paul has been resigned. Secretary HASKINS, Warren George has been resigned. Secretary WORKMAN, Jonathan Mark has been resigned. Director CROSS, Colin William has been resigned. Director EAST, David Paul has been resigned. Director EAST, David Kenneth Arthur has been resigned. Director EAST, Richard Bruce has been resigned. Director WIFFEN, Angela Francesca has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
CARROLL, Glenn Anthony John
Appointed Date: 12 February 2015

Director
CARROLL, Glenn Anthony John
Appointed Date: 12 February 2015
71 years old

Director
HASKINS, Warren George
Appointed Date: 23 October 2003
76 years old

Director
LOOKER, Lisa
Appointed Date: 12 February 2015
55 years old

Director
POWLES, Conna Mary Margaret
Appointed Date: 20 May 2015
62 years old

Director
WINFIELD, Julian Peter
Appointed Date: 23 October 2003
60 years old

Resigned Directors

Secretary
EAST, David Paul
Resigned: 23 October 2003

Secretary
HASKINS, Warren George
Resigned: 12 February 2015
Appointed Date: 22 September 2014

Secretary
WORKMAN, Jonathan Mark
Resigned: 22 September 2014
Appointed Date: 23 October 2003

Director
CROSS, Colin William
Resigned: 18 April 1997
77 years old

Director
EAST, David Paul
Resigned: 23 October 2003
73 years old

Director
EAST, David Kenneth Arthur
Resigned: 23 October 2003
109 years old

Director
EAST, Richard Bruce
Resigned: 23 October 2003
71 years old

Director
WIFFEN, Angela Francesca
Resigned: 31 May 2006
Appointed Date: 23 October 2003
76 years old

HASKINS SNOWHILL GARDEN CENTRE LIMITED Events

28 Jul 2016
Full accounts made up to 28 February 2016
26 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 750

20 Jul 2015
Full accounts made up to 22 February 2015
16 Jun 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 750

16 Jun 2015
Appointment of Mrs Conna Mary Margaret Powles as a director
...
... and 99 more events
30 Aug 1988
Return made up to 19/01/88; full list of members

29 Dec 1986
Accounting reference date notified as 31/10

28 Oct 1986
Particulars of mortgage/charge

15 Sep 1986
Certificate of Incorporation

16 May 1986
Secretary resigned

HASKINS SNOWHILL GARDEN CENTRE LIMITED Charges

31 May 2011
Debenture
Delivered: 4 June 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a snowhill plant and garden centre west park…
31 May 2011
Legal charge
Delivered: 4 June 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a snowhill plant and garden centre west park…
23 October 2003
Deed of admission to an omnibus guarantee and set-off agreement dated 3 april 2000
Delivered: 29 October 2003
Status: Satisfied on 3 June 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums standing to the credit of any present or future…
23 October 2003
Debenture deed
Delivered: 29 October 2003
Status: Satisfied on 3 June 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 2001
Rent deposit deed
Delivered: 20 December 2001
Status: Satisfied on 4 May 2011
Persons entitled: Harbour Holdings Limited
Description: £8,250 deposited in an interest bearing account.
28 June 1996
Legal charge
Delivered: 6 July 1996
Status: Satisfied on 23 December 2003
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: All that f/h property known as snowhill plant and garden…
19 January 1989
Mortgage
Delivered: 24 January 1989
Status: Satisfied on 3 June 2011
Persons entitled: Lloyds Bank PLC
Description: F/H land and buildings on the east side of west park road…
24 October 1988
Legal charge
Delivered: 31 October 1988
Status: Satisfied on 11 October 2003
Persons entitled: Ucb Bank PLC
Description: Land & buildings on the east side of west park road…
24 October 1986
Legal charge
Delivered: 28 October 1986
Status: Satisfied on 27 June 1996
Persons entitled: Angela Mortimer Limited
Description: F/Hold land and buildings on the east side of west park…