BRIDGFORD GARDEN CENTRE LIMITED
NOTTINGHAM BRIDGFORD GARDEN WATERLIFE & PET CENTRE LIMITED BRIDGFORD GARDEN CENTRE LIMITED

Hellopages » Nottinghamshire » Rushcliffe » NG2 6AB

Company number 03179012
Status Active
Incorporation Date 27 March 1996
Company Type Private Limited Company
Address 12 BRIDGFORD ROAD, WEST BRIDGFORD, NOTTINGHAM, NOTTINGHAMSHIRE, NG2 6AB
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-three events have happened. The last three records are Registration of charge 031790120010, created on 10 May 2017; Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BRIDGFORD GARDEN CENTRE LIMITED are www.bridgfordgardencentre.co.uk, and www.bridgford-garden-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Bridgford Garden Centre Limited is a Private Limited Company. The company registration number is 03179012. Bridgford Garden Centre Limited has been working since 27 March 1996. The present status of the company is Active. The registered address of Bridgford Garden Centre Limited is 12 Bridgford Road West Bridgford Nottingham Nottinghamshire Ng2 6ab. . TARBATT, Edward John is a Director of the company. Secretary TARBATT, Jane has been resigned. Secretary TARBATT, Janet has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director TARBATT, Jane has been resigned. Director TARBATT, John Everad has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
TARBATT, Edward John
Appointed Date: 30 April 2000
54 years old

Resigned Directors

Secretary
TARBATT, Jane
Resigned: 30 April 2000
Appointed Date: 27 March 1996

Secretary
TARBATT, Janet
Resigned: 17 February 2010
Appointed Date: 30 April 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 March 1996
Appointed Date: 27 March 1996

Director
TARBATT, Jane
Resigned: 30 April 2000
Appointed Date: 27 March 1996
82 years old

Director
TARBATT, John Everad
Resigned: 30 April 2000
Appointed Date: 27 March 1996
82 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 March 1996
Appointed Date: 27 March 1996

Persons With Significant Control

Mr Edward John Tarbatt
Notified on: 27 March 2017
54 years old
Nature of control: Has significant influence or control

BRIDGFORD GARDEN CENTRE LIMITED Events

12 May 2017
Registration of charge 031790120010, created on 10 May 2017
28 Mar 2017
Confirmation statement made on 27 March 2017 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 492

04 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 73 more events
31 Mar 1996
New director appointed
31 Mar 1996
New secretary appointed;new director appointed
31 Mar 1996
Director resigned
31 Mar 1996
Secretary resigned
27 Mar 1996
Incorporation

BRIDGFORD GARDEN CENTRE LIMITED Charges

10 May 2017
Charge code 0317 9012 0010
Delivered: 12 May 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as bry sjak, springdale lane…
7 October 2009
Mortgage
Delivered: 8 October 2009
Status: Satisfied on 20 January 2014
Persons entitled: John Everard Tarbatt
Description: F/H bry-sjak house, fosse road east bridgford…
17 February 2006
Debenture
Delivered: 24 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 2006
Legal charge
Delivered: 22 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Bridgford garden centre fosse way (A46) east bridgford…
27 January 2004
Legal charge
Delivered: 30 January 2004
Status: Satisfied on 17 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the f/h property k/a wiltshire house dawns lane…
23 December 2003
Legal charge
Delivered: 30 December 2003
Status: Satisfied on 17 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a wiltshire house dawns lane aslockton…
12 October 2001
Legal charge
Delivered: 17 October 2001
Status: Satisfied on 17 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a land lying to the south side of…
12 October 2001
Legal charge
Delivered: 17 October 2001
Status: Satisfied on 17 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a land on the north west side of fosse…
10 May 2001
Debenture containing fixed and floating charges
Delivered: 23 May 2001
Status: Satisfied on 17 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 June 2000
Debenture
Delivered: 1 July 2000
Status: Satisfied on 12 March 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…