GARDEN DISCOUNT CENTRE LIMITED
GREAT YARMOUTH

Hellopages » Norfolk » Great Yarmouth » NR31 9AD

Company number 01017656
Status Active
Incorporation Date 14 July 1971
Company Type Private Limited Company
Address BECCLES ROAD, ST. OLAVES, GREAT YARMOUTH, NR31 9AD
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 81300 - Landscape service activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Director's details changed for Mr Stuart James Barnes on 31 January 2017; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 6,500 . The most likely internet sites of GARDEN DISCOUNT CENTRE LIMITED are www.gardendiscountcentre.co.uk, and www.garden-discount-centre.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifty-four years and three months. The distance to to Beccles Rail Station is 5.9 miles; to Great Yarmouth Rail Station is 6.5 miles; to Lingwood Rail Station is 8.2 miles; to Brampton (Suffolk) Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Garden Discount Centre Limited is a Private Limited Company. The company registration number is 01017656. Garden Discount Centre Limited has been working since 14 July 1971. The present status of the company is Active. The registered address of Garden Discount Centre Limited is Beccles Road St Olaves Great Yarmouth Nr31 9ad. The company`s financial liabilities are £525.64k. It is £21.78k against last year. And the total assets are £773.64k, which is £23.33k against last year. BARNES, Sheila is a Secretary of the company. ANDERSON, Toni Michelle is a Director of the company. BARNES, Colin is a Director of the company. BARNES, Nigel Edward is a Director of the company. BARNES, Sheila is a Director of the company. BARNES, Stuart James is a Director of the company. Director BARNES, Albert Edward has been resigned. Director BARNES, Gertrude Dixie has been resigned. The company operates in "Repair of other equipment".


garden discount centre Key Finiance

LIABILITIES £525.64k
+4%
CASH n/a
TOTAL ASSETS £773.64k
+3%
All Financial Figures

Current Directors

Secretary

Director
ANDERSON, Toni Michelle
Appointed Date: 01 January 2004
54 years old

Director
BARNES, Colin

77 years old

Director
BARNES, Nigel Edward
Appointed Date: 01 January 2004
47 years old

Director
BARNES, Sheila
Appointed Date: 01 April 1998
74 years old

Director
BARNES, Stuart James
Appointed Date: 01 January 2004
49 years old

Resigned Directors

Director
BARNES, Albert Edward
Resigned: 17 February 2000
107 years old

Director
BARNES, Gertrude Dixie
Resigned: 17 December 1999
105 years old

GARDEN DISCOUNT CENTRE LIMITED Events

31 Jan 2017
Director's details changed for Mr Stuart James Barnes on 31 January 2017
18 Aug 2016
Total exemption small company accounts made up to 31 December 2015
17 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 6,500

21 May 2015
Total exemption small company accounts made up to 31 December 2014
12 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 6,500

...
... and 80 more events
21 Sep 1987
Return made up to 25/08/87; full list of members

08 Jul 1987
Auditor's resignation

12 Sep 1986
Full accounts made up to 31 December 1985

12 Sep 1986
Return made up to 05/09/86; full list of members

14 Jul 1971
Certificate of incorporation

GARDEN DISCOUNT CENTRE LIMITED Charges

1 July 2010
Legal charge
Delivered: 6 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H the old post office beccles road st olaves great…
30 June 2010
Legal charge
Delivered: 6 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H black cannons beccles road st olaves beccles suffolk…
8 June 2010
Debenture
Delivered: 16 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 November 2002
Legal charge
Delivered: 6 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a plot 1 river quays (postal address 10)…
19 July 1993
Legal charge
Delivered: 29 July 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Twin crossing beccles road st. Olaves great yarmouth…