THE GIANTS GARDEN LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 0TU

Company number 04377081
Status Active
Incorporation Date 19 February 2002
Company Type Private Limited Company
Address 377 PRINCESWAY, TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE AND WEAR, NE11 0TU
Home Country United Kingdom
Nature of Business 93210 - Activities of amusement parks and theme parks
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 2 . The most likely internet sites of THE GIANTS GARDEN LIMITED are www.thegiantsgarden.co.uk, and www.the-giants-garden.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Metrocentre Rail Station is 2.5 miles; to Newcastle Rail Station is 2.5 miles; to Blaydon Rail Station is 4.2 miles; to Chester-le-Street Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Giants Garden Limited is a Private Limited Company. The company registration number is 04377081. The Giants Garden Limited has been working since 19 February 2002. The present status of the company is Active. The registered address of The Giants Garden Limited is 377 Princesway Team Valley Trading Estate Gateshead Tyne and Wear Ne11 0tu. The company`s financial liabilities are £2.61k. It is £-6.52k against last year. The cash in hand is £25.82k. It is £4.71k against last year. And the total assets are £38.32k, which is £2.4k against last year. MCDOWELL, William Glenn is a Secretary of the company. HORNE, Peter is a Director of the company. MCDOWELL, Wayne is a Director of the company. MCDOWELL, William Glenn is a Director of the company. Secretary PEMBERTON, Anne Marie has been resigned. Secretary WARE, Andrew has been resigned. Nominee Secretary UKBF NOMINEE COMPANY SECRETARY LIMITED has been resigned. Director HOLBROOK, Jane has been resigned. Director MCDINE, Stephen has been resigned. Director PEMBERTON, Anne Marie has been resigned. Director WARE, Andrew has been resigned. Nominee Director UKBF NOMINEE DIRECTOR LIMITED has been resigned. The company operates in "Activities of amusement parks and theme parks".


the giants garden Key Finiance

LIABILITIES £2.61k
-72%
CASH £25.82k
+22%
TOTAL ASSETS £38.32k
+6%
All Financial Figures

Current Directors

Secretary
MCDOWELL, William Glenn
Appointed Date: 21 March 2007

Director
HORNE, Peter
Appointed Date: 21 March 2007
67 years old

Director
MCDOWELL, Wayne
Appointed Date: 21 March 2007
54 years old

Director
MCDOWELL, William Glenn
Appointed Date: 21 March 2007
56 years old

Resigned Directors

Secretary
PEMBERTON, Anne Marie
Resigned: 21 March 2007
Appointed Date: 17 February 2004

Secretary
WARE, Andrew
Resigned: 17 February 2004
Appointed Date: 23 February 2002

Nominee Secretary
UKBF NOMINEE COMPANY SECRETARY LIMITED
Resigned: 23 February 2002
Appointed Date: 19 February 2002

Director
HOLBROOK, Jane
Resigned: 21 March 2007
Appointed Date: 17 February 2004
60 years old

Director
MCDINE, Stephen
Resigned: 17 February 2004
Appointed Date: 23 February 2002
53 years old

Director
PEMBERTON, Anne Marie
Resigned: 21 March 2007
Appointed Date: 17 February 2004
63 years old

Director
WARE, Andrew
Resigned: 17 February 2004
Appointed Date: 23 February 2002
62 years old

Nominee Director
UKBF NOMINEE DIRECTOR LIMITED
Resigned: 23 February 2002
Appointed Date: 19 February 2002

Persons With Significant Control

Mr William Glenn Mcdowell
Notified on: 19 February 2017
56 years old
Nature of control: Has significant influence or control

Mr Wayne Mcdowell
Notified on: 19 February 2017
54 years old
Nature of control: Has significant influence or control

THE GIANTS GARDEN LIMITED Events

27 Feb 2017
Confirmation statement made on 19 February 2017 with updates
09 May 2016
Total exemption small company accounts made up to 31 August 2015
29 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2

11 May 2015
Total exemption small company accounts made up to 31 August 2014
20 Feb 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2

...
... and 44 more events
13 Mar 2002
New secretary appointed;new director appointed
13 Mar 2002
Registered office changed on 13/03/02 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW
28 Feb 2002
Director resigned
28 Feb 2002
Secretary resigned
19 Feb 2002
Incorporation

THE GIANTS GARDEN LIMITED Charges

2 August 2002
Legal charge
Delivered: 7 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage l/h property known as BT1/377…
2 August 2002
Debenture
Delivered: 6 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…