Company number 04508640
Status Active
Incorporation Date 12 August 2002
Company Type Private Limited Company
Address TOWER HOUSE, LUCY TOWER STRET, LINCOLN, LINCOLNSHIRE, LN1 1XW
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of SLEAFORD GARDEN CENTRE AND FARM SHOP LIMITED are www.sleafordgardencentreandfarmshop.co.uk, and www.sleaford-garden-centre-and-farm-shop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Sleaford Garden Centre and Farm Shop Limited is a Private Limited Company.
The company registration number is 04508640. Sleaford Garden Centre and Farm Shop Limited has been working since 12 August 2002.
The present status of the company is Active. The registered address of Sleaford Garden Centre and Farm Shop Limited is Tower House Lucy Tower Stret Lincoln Lincolnshire Ln1 1xw. The company`s financial liabilities are £41.63k. It is £18.08k against last year. The cash in hand is £112.6k. It is £-28.26k against last year. And the total assets are £293.14k, which is £-29.6k against last year. HIX, Michael is a Secretary of the company. HIX, Karen Sandra is a Director of the company. HIX, Michael is a Director of the company. WOODS, Nicola Louise is a Director of the company. Secretary MAPLETOFT, Neal Andrew has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director BIRD, Christopher Henry has been resigned. Director MAPLETOFT, Neal Andrew has been resigned. The company operates in "Other retail sale in non-specialised stores".
sleaford garden centre and farm shop Key Finiance
LIABILITIES
£41.63k
+76%
CASH
£112.6k
-21%
TOTAL ASSETS
£293.14k
-10%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 13 August 2002
Appointed Date: 12 August 2002
Persons With Significant Control
Mr Michael Hix
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – 75% or more
SLEAFORD GARDEN CENTRE AND FARM SHOP LIMITED Events
27 Apr 2017
Total exemption small company accounts made up to 31 August 2016
05 Sep 2016
Confirmation statement made on 12 August 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
02 Oct 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
03 Sep 2015
Appointment of Mrs Nicola Louise Woods as a director on 3 September 2015
...
... and 40 more events
31 Dec 2002
Registered office changed on 31/12/02 from: the old farm house sudthorpe hill, fulbeck grantham lincolnshire NG32 3LE
15 Oct 2002
Secretary resigned;director resigned
20 Aug 2002
New secretary appointed
20 Aug 2002
Secretary resigned
12 Aug 2002
Incorporation
28 July 2010
Legal charge
Delivered: 17 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Sleaford garden centre, london road, silk willoughby…
9 June 2010
Debenture
Delivered: 15 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 April 2009
Debenture
Delivered: 23 April 2009
Status: Satisfied
on 5 August 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 December 2003
Mortgage deed
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a sleaford garden centre london road silk…