GARLAND ENTERPRISES LIMITED
SUFFOLK

Hellopages » Suffolk » Forest Heath » CB8 8LB

Company number 02989133
Status Active
Incorporation Date 10 November 1994
Company Type Private Limited Company
Address 38 HIGH STREET, NEWMARKET, SUFFOLK, CB8 8LB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of GARLAND ENTERPRISES LIMITED are www.garlandenterprises.co.uk, and www.garland-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Garland Enterprises Limited is a Private Limited Company. The company registration number is 02989133. Garland Enterprises Limited has been working since 10 November 1994. The present status of the company is Active. The registered address of Garland Enterprises Limited is 38 High Street Newmarket Suffolk Cb8 8lb. . BUTLER, Darren is a Secretary of the company. BUTLER, Emma Jane is a Director of the company. Secretary BUTLER, Darren Edward has been resigned. Secretary BUTLER, Emma Jane has been resigned. Secretary HALLUM, Peter Derek has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BUTLER, Patricia Mary has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BUTLER, Darren
Appointed Date: 24 October 2007

Director
BUTLER, Emma Jane
Appointed Date: 30 September 1996
57 years old

Resigned Directors

Secretary
BUTLER, Darren Edward
Resigned: 01 December 1998
Appointed Date: 01 March 1996

Secretary
BUTLER, Emma Jane
Resigned: 29 February 1996
Appointed Date: 06 January 1995

Secretary
HALLUM, Peter Derek
Resigned: 24 October 2007
Appointed Date: 01 December 1998

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 06 January 1995
Appointed Date: 10 November 1994

Director
BUTLER, Patricia Mary
Resigned: 30 September 1996
Appointed Date: 06 January 1995
85 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 06 January 1995
Appointed Date: 10 November 1994

Persons With Significant Control

Emma Jane Butler
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

GARLAND ENTERPRISES LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 30 September 2016
30 Nov 2016
Confirmation statement made on 10 November 2016 with updates
08 Mar 2016
Total exemption small company accounts made up to 30 September 2015
10 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2

18 Feb 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 57 more events
27 Jun 1995
Registered office changed on 27/06/95 from: 81 york street london W1H 1PQ
14 Jan 1995
Director resigned;new director appointed

14 Jan 1995
Secretary resigned;new secretary appointed

14 Jan 1995
Registered office changed on 14/01/95 from: suite 10247 72 new bond street london W1Y 9DD

10 Nov 1994
Incorporation

GARLAND ENTERPRISES LIMITED Charges

16 December 2005
Mortgage deed
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 38 high street, newmarket, suffolk…
23 December 2004
Mortgage
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 36A high street newmarket…
22 October 2004
Renewal lease
Delivered: 28 October 2004
Status: Outstanding
Persons entitled: Kenneth Matthew Cartwright, Robert Hubert Cartwright and Jillian Notley
Description: £2,500.
6 October 2003
Mortgage deed
Delivered: 11 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H cheveley road newmarket suffolk t/n SK127655. Together…
18 March 2002
Mortgage deed
Delivered: 26 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 40 nat flatman street newmarket suffolk…
12 January 2001
Mortgage
Delivered: 2 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property known as 32 park lane newmarket suffolk…
1 November 1996
Debenture deed
Delivered: 6 November 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…