POLHILL GARDEN CENTRE LIMITED
BADGERS MOUNT

Hellopages » Kent » Sevenoaks » TN14 7BD

Company number 01807258
Status Active
Incorporation Date 9 April 1984
Company Type Private Limited Company
Address POLHILL GARDEN CENTRE, LONDON ROAD, BADGERS MOUNT, NR SEVENOAKS KENT, TN14 7BD
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 thirty-one events have happened. The last three records are Termination of appointment of Scott Mccabe as a director on 30 December 2016; Confirmation statement made on 29 August 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of POLHILL GARDEN CENTRE LIMITED are www.polhillgardencentre.co.uk, and www.polhill-garden-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. The distance to to Farningham Road Rail Station is 5.9 miles; to Bickley Rail Station is 6.6 miles; to Bexleyheath Rail Station is 9.1 miles; to Falconwood Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Polhill Garden Centre Limited is a Private Limited Company. The company registration number is 01807258. Polhill Garden Centre Limited has been working since 09 April 1984. The present status of the company is Active. The registered address of Polhill Garden Centre Limited is Polhill Garden Centre London Road Badgers Mount Nr Sevenoaks Kent Tn14 7bd. . NOVELL, David John is a Secretary of the company. BENSTED, Peter Andrew is a Director of the company. NOVELL, Allison Margaret is a Director of the company. NOVELL, David John is a Director of the company. NOVELL, Mark Richard is a Director of the company. WOOD, Russell Graham is a Director of the company. Director BOWEN, Paul has been resigned. Director COMBE, Brian Francis has been resigned. Director CROSS, Colin William has been resigned. Director DYE, Paul has been resigned. Director HUME, Daniel has been resigned. Director MCCABE, Scott has been resigned. Director NOVELL, Harold Charles 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
BENSTED, Peter Andrew
Appointed Date: 01 April 2008
43 years old

Director
NOVELL, Allison Margaret
Appointed Date: 05 March 2000
56 years old

Director
NOVELL, David John

76 years old

Director
NOVELL, Mark Richard
Appointed Date: 21 November 2006
50 years old

Director
WOOD, Russell Graham
Appointed Date: 01 October 2009
54 years old

Resigned Directors

Director
BOWEN, Paul
Resigned: 29 February 2000
61 years old

Director
COMBE, Brian Francis
Resigned: 30 June 2008
Appointed Date: 09 July 1997
76 years old

Director
CROSS, Colin William
Resigned: 29 February 2000
Appointed Date: 01 July 1998
77 years old

Director
DYE, Paul
Resigned: 15 February 2010
Appointed Date: 21 November 2006
63 years old

Director
HUME, Daniel
Resigned: 29 October 2010
Appointed Date: 21 November 2006
51 years old

Director
MCCABE, Scott
Resigned: 30 December 2016
Appointed Date: 01 January 2010
50 years old

Director
NOVELL, Harold Charles
Resigned: 31 December 2015
109 years old

Persons With Significant Control

Mr David John Novell
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

POLHILL GARDEN CENTRE LIMITED Events

03 Jan 2017
Termination of appointment of Scott Mccabe as a director on 30 December 2016
09 Sep 2016
Confirmation statement made on 29 August 2016 with updates
08 Sep 2016
Full accounts made up to 31 December 2015
12 Jan 2016
Termination of appointment of Harold Charles Novell as a director on 31 December 2015
07 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 659,550

...
... and 121 more events
23 Aug 1987
New director appointed

08 Apr 1987
Particulars of mortgage/charge

19 Dec 1986
Full accounts made up to 31 December 1985

19 Dec 1986
Return made up to 12/09/86; full list of members

09 Apr 1984
Certificate of incorporation

POLHILL GARDEN CENTRE LIMITED Charges

10 March 2003
Legal mortgage
Delivered: 12 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H polhill garden centre london road badgers mount…
10 March 2003
Legal mortgage
Delivered: 12 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H polhill garden centre london road badgers mount…
10 February 2003
Debenture
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 December 1998
Legal charge
Delivered: 21 December 1998
Status: Satisfied on 14 March 2003
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the south of shacklands road…
21 December 1995
Legal charge
Delivered: 3 January 1996
Status: Satisfied on 14 March 2003
Persons entitled: Barclays Bank PLC
Description: Polhill nurseries to the south of shacklands road…
27 August 1991
Legal charge
Delivered: 17 September 1991
Status: Satisfied on 14 March 2003
Persons entitled: Barclays Bank PLC
Description: Star view, london road badgers mount, kent. T/no. K661657.
30 March 1987
Legal charge
Delivered: 8 April 1987
Status: Satisfied on 14 March 2003
Persons entitled: Barclays Bank PLC
Description: Land lying to the east side of london road shoreham kent…
17 May 1984
Debenture
Delivered: 24 May 1984
Status: Satisfied on 14 March 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…