ALL-IN-ONE GARDEN CENTRE LIMITED
GREATER MANCHESTER

Hellopages » Greater Manchester » Rochdale » M24 2RB
Company number 01630338
Status Active
Incorporation Date 20 April 1982
Company Type Private Limited Company
Address ROCHDALE ROAD, MIDDLETON, GREATER MANCHESTER, M24 2RB
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 eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 1 September 2016 with updates; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of ALL-IN-ONE GARDEN CENTRE LIMITED are www.allinonegardencentre.co.uk, and www.all-in-one-garden-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. All in One Garden Centre Limited is a Private Limited Company. The company registration number is 01630338. All in One Garden Centre Limited has been working since 20 April 1982. The present status of the company is Active. The registered address of All in One Garden Centre Limited is Rochdale Road Middleton Greater Manchester M24 2rb. . STAFFORD, Jason Blackwell is a Secretary of the company. DIXON, Amanda Jane is a Director of the company. KNOWLES, Geoffrey Peter is a Director of the company. STAFFORD, Beryl is a Director of the company. STAFFORD, Jason Blackwell is a Director of the company. Secretary STAFFORD, David William has been resigned. Director SLATER, Rodney John has been resigned. Director STAFFORD, David William 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
STAFFORD, Jason Blackwell
Appointed Date: 01 September 2008

Director
DIXON, Amanda Jane
Appointed Date: 08 March 1996
58 years old

Director
KNOWLES, Geoffrey Peter
Appointed Date: 06 April 2007
65 years old

Director
STAFFORD, Beryl

80 years old

Director
STAFFORD, Jason Blackwell
Appointed Date: 08 March 1996
55 years old

Resigned Directors

Secretary
STAFFORD, David William
Resigned: 01 September 2008

Director
SLATER, Rodney John
Resigned: 20 September 2014
66 years old

Director
STAFFORD, David William
Resigned: 26 March 2015
81 years old

Persons With Significant Control

Mr Jason Blackwell Stafford
Notified on: 1 September 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Beryl Stafford
Notified on: 1 September 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Amanda Jane Dixon
Notified on: 1 September 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALL-IN-ONE GARDEN CENTRE LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 31 July 2016
23 Sep 2016
Confirmation statement made on 1 September 2016 with updates
18 Feb 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

18 Feb 2016
Change of share class name or designation
18 Feb 2016
Statement of company's objects
...
... and 76 more events
18 Jun 1988
Particulars of mortgage/charge

09 May 1988
Accounts for a small company made up to 30 June 1987

09 May 1988
Return made up to 31/12/87; full list of members

10 Mar 1987
Return made up to 31/12/86; full list of members

09 Feb 1987
Accounts for a small company made up to 30 June 1986

ALL-IN-ONE GARDEN CENTRE LIMITED Charges

8 April 2011
Legal mortgage
Delivered: 20 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at all in one garden centre rochdale road…
8 April 2011
Debenture
Delivered: 15 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 May 1988
Legal mortgage
Delivered: 18 June 1988
Status: Satisfied on 30 June 2012
Persons entitled: Yorkshire Bank PLC.
Description: 1-5 acres or thereabouts adjacent to all-in-one garden…
10 April 1986
Debenture
Delivered: 12 April 1986
Status: Satisfied on 30 June 2012
Persons entitled: Yorkshire Bank PLC.
Description: Fixed and floating charges over the undertaking and all…
5 July 1982
Legal charge
Delivered: 22 July 1982
Status: Satisfied on 30 June 2012
Persons entitled: Yorkshire Bank Limited.
Description: F/H land on the east side of rochdale road, middleton…