GARBEN ENTERPRISES LIMITED
MELBOURNE

Hellopages » Leicestershire » North West Leicestershire » DE73 8BA

Company number 03466835
Status Active
Incorporation Date 17 November 1997
Company Type Private Limited Company
Address TONGE FARM, TONGE, MELBOURNE, DERBY, DE73 8BA
Home Country United Kingdom
Nature of Business 47250 - Retail sale of beverages in specialised stores, 56302 - Public houses and bars
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Accounts for a small company made up to 31 October 2015; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 20,715 . The most likely internet sites of GARBEN ENTERPRISES LIMITED are www.garbenenterprises.co.uk, and www.garben-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Long Eaton Rail Station is 6.8 miles; to Peartree Rail Station is 7.4 miles; to Spondon Rail Station is 7.5 miles; to Derby Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Garben Enterprises Limited is a Private Limited Company. The company registration number is 03466835. Garben Enterprises Limited has been working since 17 November 1997. The present status of the company is Active. The registered address of Garben Enterprises Limited is Tonge Farm Tonge Melbourne Derby De73 8ba. . HINGS, John Francis is a Secretary of the company. HINGS, Benjamin James Philip is a Director of the company. SMITH, Paul Gareth Wyatt is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Retail sale of beverages in specialised stores".


Current Directors

Secretary
HINGS, John Francis
Appointed Date: 17 November 1997

Director
HINGS, Benjamin James Philip
Appointed Date: 17 November 1997
56 years old

Director
SMITH, Paul Gareth Wyatt
Appointed Date: 17 November 1997
57 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 17 November 1997
Appointed Date: 17 November 1997

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 17 November 1997
Appointed Date: 17 November 1997

Persons With Significant Control

Mr Benjamin James Philip Hings
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Gareth Wyatt Smith
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Garben Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

GARBEN ENTERPRISES LIMITED Events

02 Dec 2016
Confirmation statement made on 17 November 2016 with updates
26 Jun 2016
Accounts for a small company made up to 31 October 2015
03 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 20,715

30 Jul 2015
Accounts for a small company made up to 31 October 2014
27 Nov 2014
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 20,715

...
... and 76 more events
19 Nov 1997
New director appointed
19 Nov 1997
New secretary appointed
19 Nov 1997
Secretary resigned
19 Nov 1997
Director resigned
17 Nov 1997
Incorporation

GARBEN ENTERPRISES LIMITED Charges

27 October 2004
Legal mortgage
Delivered: 2 November 2004
Status: Satisfied on 26 May 2010
Persons entitled: Hsbc Bank PLC
Description: L/H 121 and 123 london road leicester t/n LT364548. With…
5 October 2004
Legal mortgage
Delivered: 7 October 2004
Status: Satisfied on 26 May 2010
Persons entitled: Hsbc Bank PLC
Description: L/H property being orange tree 10 wards end bedford square…
5 October 2004
Legal mortgage
Delivered: 7 October 2004
Status: Satisfied on 26 May 2010
Persons entitled: Hsbc Bank PLC
Description: L/H property being orange tree 99 high street leicester…
16 June 2004
Debenture
Delivered: 22 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 2004
Legal mortgage
Delivered: 4 February 2004
Status: Satisfied on 26 May 2010
Persons entitled: Hsbc Bank PLC
Description: The freehold property being 38 shakespeare street…
16 July 2003
Rent deposit deed
Delivered: 26 July 2003
Status: Satisfied on 31 January 2004
Persons entitled: Treatluck Limited
Description: All monies and liabilities now or at any time hereafter due…
17 April 2001
Debenture
Delivered: 2 May 2001
Status: Satisfied on 26 May 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 April 2001
Legal mortgage
Delivered: 25 April 2001
Status: Satisfied on 26 May 2010
Persons entitled: Hsbc Bank PLC
Description: 59-61 braunstone gate leicester. With the benefit of all…