BARN GARDEN & AQUATIC CENTRE LIMITED
PASTON PARKWAY BARN (PETERBOROUGH) LIMITED

Hellopages » Cambridgeshire » Peterborough » PE4 7AD

Company number 04943975
Status Active
Incorporation Date 27 October 2003
Company Type Private Limited Company
Address BARN GARDEN CENTRE, GUNTHORPE ROAD, PASTON PARKWAY, PETERBOROUGH, PE4 7AD
Home Country United Kingdom
Nature of Business 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Cancellation of shares. Statement of capital on 9 December 2016 GBP 70 ; Purchase of own shares.; Termination of appointment of Alfred David Wilson as a director on 9 December 2016. The most likely internet sites of BARN GARDEN & AQUATIC CENTRE LIMITED are www.barngardenaquaticcentre.co.uk, and www.barn-garden-aquatic-centre.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and twelve months. Barn Garden Aquatic Centre Limited is a Private Limited Company. The company registration number is 04943975. Barn Garden Aquatic Centre Limited has been working since 27 October 2003. The present status of the company is Active. The registered address of Barn Garden Aquatic Centre Limited is Barn Garden Centre Gunthorpe Road Paston Parkway Peterborough Pe4 7ad. The company`s financial liabilities are £704.72k. It is £6.65k against last year. The cash in hand is £0.52k. It is £-2.16k against last year. And the total assets are £430.53k, which is £-33.62k against last year. WILSON, Paul is a Secretary of the company. WILSON, Paul is a Director of the company. Secretary NEWTON, Roger Albert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director NEWTON, Roger Albert has been resigned. Director WILSON, Alfred David has been resigned. Director WILSON, Maureen Mary has been resigned. Director WRAGG, Leonard Charles has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".


barn garden & aquatic centre Key Finiance

LIABILITIES £704.72k
+0%
CASH £0.52k
-81%
TOTAL ASSETS £430.53k
-8%
All Financial Figures

Current Directors

Secretary
WILSON, Paul
Appointed Date: 07 December 2005

Director
WILSON, Paul
Appointed Date: 27 October 2003
53 years old

Resigned Directors

Secretary
NEWTON, Roger Albert
Resigned: 07 December 2005
Appointed Date: 27 October 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 October 2003
Appointed Date: 27 October 2003

Director
NEWTON, Roger Albert
Resigned: 07 December 2005
Appointed Date: 27 October 2003
84 years old

Director
WILSON, Alfred David
Resigned: 09 December 2016
Appointed Date: 27 October 2003
92 years old

Director
WILSON, Maureen Mary
Resigned: 03 November 2010
Appointed Date: 27 October 2003
90 years old

Director
WRAGG, Leonard Charles
Resigned: 09 December 2016
Appointed Date: 27 October 2003
99 years old

Persons With Significant Control

Mr Alfred David Wilson
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BARN GARDEN & AQUATIC CENTRE LIMITED Events

08 Feb 2017
Cancellation of shares. Statement of capital on 9 December 2016
  • GBP 70

16 Jan 2017
Purchase of own shares.
12 Jan 2017
Termination of appointment of Alfred David Wilson as a director on 9 December 2016
12 Jan 2017
Termination of appointment of Leonard Charles Wragg as a director on 9 December 2016
04 Nov 2016
Confirmation statement made on 27 October 2016 with updates
...
... and 45 more events
05 Dec 2003
Accounting reference date extended from 31/10/04 to 28/02/05
04 Dec 2003
Ad 26/11/03--------- £ si 99@1=99 £ ic 1/100
12 Nov 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Oct 2003
Secretary resigned
27 Oct 2003
Incorporation

BARN GARDEN & AQUATIC CENTRE LIMITED Charges

4 November 2008
Legal mortgage
Delivered: 5 November 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the growing garden barnwell road oundle…
10 March 2004
Debenture
Delivered: 13 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 2004
Legal mortgage
Delivered: 13 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H garden centre st gunthorpe road paston peterborough…