CAERPHILLY GARDEN CENTRE LIMITED
CAERPHILLY

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF15 7UN

Company number 01731364
Status Active
Incorporation Date 13 June 1983
Company Type Private Limited Company
Address GARDEN CENTRE PENRHOS, NANTGARW, CAERPHILLY, RCT, CF15 7UN
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 one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 30 November 2016 with updates; Amended total exemption small company accounts made up to 31 October 2015. The most likely internet sites of CAERPHILLY GARDEN CENTRE LIMITED are www.caerphillygardencentre.co.uk, and www.caerphilly-garden-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. The distance to to Cardiff Queen Street Rail Station is 7 miles; to Cardiff Central Rail Station is 7.1 miles; to Grangetown (Cardiff) Rail Station is 7.5 miles; to Bargoed Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caerphilly Garden Centre Limited is a Private Limited Company. The company registration number is 01731364. Caerphilly Garden Centre Limited has been working since 13 June 1983. The present status of the company is Active. The registered address of Caerphilly Garden Centre Limited is Garden Centre Penrhos Nantgarw Caerphilly Rct Cf15 7un. The company`s financial liabilities are £1550.29k. It is £297.59k against last year. The cash in hand is £129.94k. It is £-5.07k against last year. . TAYLOR, Jacqueline Olivia is a Secretary of the company. TAYLOR, Jacqueline Olivia is a Director of the company. TAYLOR, Philip Spencer is a Director of the company. Secretary COLLINGS, Anne has been resigned. Director COLLINGS, Anne has been resigned. Director COLLINGS, Huw William has been resigned. Director COLLINGS, Jeni Catherine has been resigned. Director COLLINGS, Tomos Philip has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


caerphilly garden centre Key Finiance

LIABILITIES £1550.29k
+23%
CASH £129.94k
-4%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TAYLOR, Jacqueline Olivia
Appointed Date: 30 November 2007

Director
TAYLOR, Jacqueline Olivia
Appointed Date: 30 November 2007
52 years old

Director
TAYLOR, Philip Spencer
Appointed Date: 30 November 2007
60 years old

Resigned Directors

Secretary
COLLINGS, Anne
Resigned: 30 November 2007

Director
COLLINGS, Anne
Resigned: 30 November 2007
78 years old

Director
COLLINGS, Huw William
Resigned: 30 November 2007
80 years old

Director
COLLINGS, Jeni Catherine
Resigned: 30 November 2007
Appointed Date: 13 March 1998
45 years old

Director
COLLINGS, Tomos Philip
Resigned: 30 November 2007
Appointed Date: 13 March 1998
47 years old

Persons With Significant Control

Mr Philip Spencer Taylor
Notified on: 30 November 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jacqueline Olivia Taylor
Notified on: 30 November 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAERPHILLY GARDEN CENTRE LIMITED Events

11 May 2017
Total exemption small company accounts made up to 31 October 2016
13 Dec 2016
Confirmation statement made on 30 November 2016 with updates
27 Jun 2016
Amended total exemption small company accounts made up to 31 October 2015
04 Apr 2016
Total exemption full accounts made up to 31 October 2015
01 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100

...
... and 91 more events
20 Mar 1987
Return made up to 31/12/86; full list of members

17 Jun 1986
Accounting reference date extended from 31/07 to 31/10

23 Nov 1983
Memorandum of association
13 Jun 1983
Certificate of incorporation
13 Jun 1983
Incorporation

CAERPHILLY GARDEN CENTRE LIMITED Charges

27 March 2015
Charge code 0173 1364 0008
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H caerphilly garden centre nantgarw cardiff t/no WA967206…
27 March 2015
Charge code 0173 1364 0007
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H land lying on the south side of nantgarw road…
27 March 2015
Charge code 0173 1364 0006
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
20 March 2009
Third party legal and general charge
Delivered: 24 March 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H caerphilly garden centre penrhos nantgarw cardiff t/no…
30 November 2007
Legal and general charge
Delivered: 13 December 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Caerphilly garden centre penrhos nantgarw cardiff (f/h t/no…
19 December 1985
Debenture
Delivered: 27 December 1985
Status: Satisfied on 26 January 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 1984
Legal charge
Delivered: 21 February 1984
Status: Satisfied on 26 January 2008
Persons entitled: Barclays Bank PLC
Description: F/H property at penrhos, nantgarw nr. Caerphilly, mid. Glam.
9 February 1984
Mortgage
Delivered: 10 February 1984
Status: Satisfied on 27 October 2007
Persons entitled: Guardian Assurance PLC
Description: Caerphilly garden centre penrhos nantgarw nr.cardiff…