GARDENTIME LIMITED
TOTNES

Hellopages » Devon » South Hams » TQ9 7DE

Company number 04563598
Status Active
Incorporation Date 15 October 2002
Company Type Private Limited Company
Address DUNKIRK HOUSE, HEMBOROUGH POST BLACKAWTON, TOTNES, DEVON, TQ9 7DE
Home Country United Kingdom
Nature of Business 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 5,000 . The most likely internet sites of GARDENTIME LIMITED are www.gardentime.co.uk, and www.gardentime.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Gardentime Limited is a Private Limited Company. The company registration number is 04563598. Gardentime Limited has been working since 15 October 2002. The present status of the company is Active. The registered address of Gardentime Limited is Dunkirk House Hemborough Post Blackawton Totnes Devon Tq9 7de. . VARLOW, Philippa is a Secretary of the company. VARLOW, Christopher John is a Director of the company. VARLOW, Philippa is a Director of the company. Secretary GALLOP, Simon James has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director GALLOP, Simon James has been resigned. Director MILLER, Simon Andrew has been resigned. Director SHAW, Ian Phillip has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".


Current Directors

Secretary
VARLOW, Philippa
Appointed Date: 20 January 2005

Director
VARLOW, Christopher John
Appointed Date: 01 November 2002
54 years old

Director
VARLOW, Philippa
Appointed Date: 01 November 2002
66 years old

Resigned Directors

Secretary
GALLOP, Simon James
Resigned: 20 January 2005
Appointed Date: 15 October 2002

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 16 October 2002
Appointed Date: 15 October 2002

Director
GALLOP, Simon James
Resigned: 20 January 2005
Appointed Date: 07 February 2003
59 years old

Director
MILLER, Simon Andrew
Resigned: 01 September 2007
Appointed Date: 01 November 2002
59 years old

Director
SHAW, Ian Phillip
Resigned: 20 January 2005
Appointed Date: 15 October 2002
59 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 16 October 2002
Appointed Date: 15 October 2002

Persons With Significant Control

Mrs Philippa Varlow
Notified on: 30 June 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GARDENTIME LIMITED Events

26 Oct 2016
Confirmation statement made on 15 October 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 December 2015
21 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 5,000

09 Jul 2015
Total exemption small company accounts made up to 31 December 2014
20 Oct 2014
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5,000

...
... and 40 more events
23 Oct 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Oct 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

17 Oct 2002
Secretary resigned
17 Oct 2002
Director resigned
15 Oct 2002
Incorporation

GARDENTIME LIMITED Charges

16 January 2006
Debenture
Delivered: 17 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…