Company number 03336855
Status Active
Incorporation Date 20 March 1997
Company Type Private Limited Company
Address SHILTON LANE, SHILTON, COVENTRY, WARWICKSHIRE, CV7 9LH
Home Country United Kingdom
Nature of Business 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
GBP 10,100
; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of HILLTOP GARDEN CENTRE LIMITED are www.hilltopgardencentre.co.uk, and www.hilltop-garden-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Hilltop Garden Centre Limited is a Private Limited Company.
The company registration number is 03336855. Hilltop Garden Centre Limited has been working since 20 March 1997.
The present status of the company is Active. The registered address of Hilltop Garden Centre Limited is Shilton Lane Shilton Coventry Warwickshire Cv7 9lh. . ASHBY, Marlene is a Secretary of the company. ASHBY, Grant Spencer is a Director of the company. ASHBY, John Victor is a Director of the company. ASHBY, Kevin John is a Director of the company. ASHBY, Patricia is a Director of the company. Secretary ASHBY, Patricia has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".
Current Directors
Resigned Directors
HILLTOP GARDEN CENTRE LIMITED Events
01 Feb 2017
Total exemption small company accounts made up to 31 July 2016
11 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
02 Feb 2016
Total exemption small company accounts made up to 31 July 2015
22 Oct 2015
Previous accounting period extended from 31 January 2015 to 31 July 2015
24 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
...
... and 71 more events
01 May 1997
New director appointed
01 May 1997
Registered office changed on 01/05/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
29 Apr 1997
Resolutions
-
SRES04 ‐
Special resolution of increasing authorised share capital
29 Apr 1997
£ nc 1000/500000 18/04/97
20 Mar 1997
Incorporation
22 May 1998
Legal mortgage
Delivered: 3 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land on the south side of shilton lane…
6 May 1998
Mortgage debenture
Delivered: 12 May 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 May 1997
Debenture
Delivered: 2 May 1997
Status: Outstanding
Persons entitled: John Victor Ashby
Patricia Ashby
Description: Inclusive of property being f/h land k/a hilltop garden…