FROSTS GARDEN CENTRE LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK17 8UE

Company number 01272637
Status Active
Incorporation Date 11 August 1976
Company Type Private Limited Company
Address FROSTS GARDEN CENTRE, WOBURN SANDS, MILTON KEYNES, BUCKS, MK17 8UE
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 12,834 ; Group of companies' accounts made up to 31 July 2015; Director's details changed for Rosemary Sheila Ann Towers on 30 March 2016. The most likely internet sites of FROSTS GARDEN CENTRE LIMITED are www.frostsgardencentre.co.uk, and www.frosts-garden-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. The distance to to Bletchley Rail Station is 3.7 miles; to Lidlington Rail Station is 4.5 miles; to Milton Keynes Central Rail Station is 5 miles; to Wolverton Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frosts Garden Centre Limited is a Private Limited Company. The company registration number is 01272637. Frosts Garden Centre Limited has been working since 11 August 1976. The present status of the company is Active. The registered address of Frosts Garden Centre Limited is Frosts Garden Centre Woburn Sands Milton Keynes Bucks Mk17 8ue. . TONGE, Jeremy Michael is a Secretary of the company. COOK, Bernard is a Director of the company. FROST, Harriet Sarah is a Director of the company. FROST, James Anthony is a Director of the company. FROST, Jeremy Charles is a Director of the company. FROST, Rupert Edward is a Director of the company. FROST, Shirley Ann is a Director of the company. TONGE, Jeremy Michael is a Director of the company. TOWERS, Rosemary Sheila Ann is a Director of the company. Secretary FROST, Jeremy Charles has been resigned. Secretary KING, Dennis Edgar has been resigned. Director FROST, Adrian Edward has been resigned. Director FROST, Antony Jolyon has been resigned. Director FROST, Brian Harvey has been resigned. Director FROST, Penelope Holness has been resigned. Director HADLEY, Trevor George has been resigned. Director LEE, Paul Thomas has been resigned. Director LINGER, Caroline May has been resigned. Director O REILLY, Doreen has been resigned. Director STEPHENSON, John Samuel has been resigned. Director TAYLOR, Martin Alan has been resigned. Director WRIGHT, Paul David has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
TONGE, Jeremy Michael
Appointed Date: 24 March 2016

Director
COOK, Bernard
Appointed Date: 01 July 2015
81 years old

Director
FROST, Harriet Sarah
Appointed Date: 01 February 2016
52 years old

Director
FROST, James Anthony
Appointed Date: 04 October 1993
61 years old

Director
FROST, Jeremy Charles
Appointed Date: 04 October 1993
64 years old

Director
FROST, Rupert Edward
Appointed Date: 01 January 2000
54 years old

Director
FROST, Shirley Ann

92 years old

Director
TONGE, Jeremy Michael
Appointed Date: 01 March 2016
63 years old

Director
TOWERS, Rosemary Sheila Ann
Appointed Date: 01 August 2000
72 years old

Resigned Directors

Secretary
FROST, Jeremy Charles
Resigned: 24 March 2016
Appointed Date: 06 April 1995

Secretary
KING, Dennis Edgar
Resigned: 06 April 1995

Director
FROST, Adrian Edward
Resigned: 31 December 2015
89 years old

Director
FROST, Antony Jolyon
Resigned: 19 December 1991
74 years old

Director
FROST, Brian Harvey
Resigned: 04 December 2001
91 years old

Director
FROST, Penelope Holness
Resigned: 12 May 2014
83 years old

Director
HADLEY, Trevor George
Resigned: 30 November 1993
73 years old

Director
LEE, Paul Thomas
Resigned: 01 February 2000
Appointed Date: 01 February 1999
63 years old

Director
LINGER, Caroline May
Resigned: 14 November 2008
Appointed Date: 01 February 2005
63 years old

Director
O REILLY, Doreen
Resigned: 09 July 2003
Appointed Date: 04 October 1993
87 years old

Director
STEPHENSON, John Samuel
Resigned: 29 October 2010
Appointed Date: 24 November 2008
69 years old

Director
TAYLOR, Martin Alan
Resigned: 01 September 2006
71 years old

Director
WRIGHT, Paul David
Resigned: 31 January 2011
Appointed Date: 02 February 2004
63 years old

FROSTS GARDEN CENTRE LIMITED Events

25 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 12,834

09 May 2016
Group of companies' accounts made up to 31 July 2015
30 Mar 2016
Director's details changed for Rosemary Sheila Ann Towers on 30 March 2016
30 Mar 2016
Director's details changed for Shirley Ann Frost on 30 March 2016
30 Mar 2016
Director's details changed for Rupert Edward Frost on 30 March 2016
...
... and 120 more events
28 Aug 1986
Full accounts made up to 31 July 1985
28 Aug 1986
Return made up to 21/07/86; full list of members

18 Jul 1986
Return made up to 26/06/86; full list of members

11 Aug 1976
Certificate of incorporation
11 Aug 1976
Incorporation

FROSTS GARDEN CENTRE LIMITED Charges

20 November 2013
Charge code 0127 2637 0006
Delivered: 23 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Brampton garden centre buckden road brampton t/no CB252651…
18 February 2011
Debenture
Delivered: 1 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 March 2009
Legal charge
Delivered: 3 March 2009
Status: Satisfied on 3 August 2010
Persons entitled: National Westminster Bank PLC
Description: Land adjoining wain-close-leys newport road, woburn sands…
21 September 2001
Debenture
Delivered: 27 September 2001
Status: Satisfied on 3 March 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 1983
Legal mortgage
Delivered: 21 December 1983
Status: Satisfied on 3 March 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a wain close leys and land adjoining the…
19 January 1978
Legal mortgage
Delivered: 25 January 1978
Status: Satisfied on 3 March 2009
Persons entitled: National Westminster Bank PLC
Description: L/H property known as frosts garden centre, newport road…