ROCHFORD GARDEN MACHINERY LIMITED
SOMERSET

Hellopages » Somerset » South Somerset » BA9 9RS

Company number 02311359
Status Active
Incorporation Date 1 November 1988
Company Type Private Limited Company
Address WINCANTON BUSINESS PARK, WINCANTON, SOMERSET, BA9 9RS
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Registration of charge 023113590004, created on 10 November 2016; Full accounts made up to 30 November 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 200 . The most likely internet sites of ROCHFORD GARDEN MACHINERY LIMITED are www.rochfordgardenmachinery.co.uk, and www.rochford-garden-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Rochford Garden Machinery Limited is a Private Limited Company. The company registration number is 02311359. Rochford Garden Machinery Limited has been working since 01 November 1988. The present status of the company is Active. The registered address of Rochford Garden Machinery Limited is Wincanton Business Park Wincanton Somerset Ba9 9rs. . ROCHFORD, Elizabeth Margaret is a Secretary of the company. ANDERSON, Stewart is a Director of the company. BURTON, John Frederick is a Director of the company. PEBWORTH, Colin is a Director of the company. ROCHFORD, Elizabeth Margaret is a Director of the company. ROCHFORD, Kerry Jane is a Director of the company. ROCHFORD, Mark James is a Director of the company. Director BLAIR, Michael David has been resigned. Director COOPER, Shaun Anthony has been resigned. Director ROCHFORD, Edmund Wallace has been resigned. Director ROCHFORD, Mabel has been resigned. Director ROCHFORD, Peter William has been resigned. Director WIGGIN, Kevin Fergus has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


Current Directors


Director
ANDERSON, Stewart
Appointed Date: 12 August 2008
62 years old

Director
BURTON, John Frederick
Appointed Date: 01 August 2013
71 years old

Director
PEBWORTH, Colin
Appointed Date: 01 December 2007
51 years old

Director

Director
ROCHFORD, Kerry Jane
Appointed Date: 01 January 2013
40 years old

Director
ROCHFORD, Mark James
Appointed Date: 01 July 2012
43 years old

Resigned Directors

Director
BLAIR, Michael David
Resigned: 31 December 2009
Appointed Date: 01 December 2001
81 years old

Director
COOPER, Shaun Anthony
Resigned: 01 December 2005
Appointed Date: 01 December 2004
60 years old

Director
ROCHFORD, Edmund Wallace
Resigned: 22 April 2002
102 years old

Director
ROCHFORD, Mabel
Resigned: 30 November 2009
Appointed Date: 06 April 1992
104 years old

Director
ROCHFORD, Peter William
Resigned: 05 July 2013
69 years old

Director
WIGGIN, Kevin Fergus
Resigned: 08 September 2004
Appointed Date: 20 April 1998
69 years old

ROCHFORD GARDEN MACHINERY LIMITED Events

21 Nov 2016
Registration of charge 023113590004, created on 10 November 2016
08 Sep 2016
Full accounts made up to 30 November 2015
15 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 200

27 Jul 2015
Full accounts made up to 30 November 2014
25 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 200

...
... and 105 more events
21 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Feb 1989
Registered office changed on 21/02/89 from: 84 temple chambers temple avenue london EC4Y ohp

11 Jan 1989
Memorandum and Articles of Association
11 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Nov 1988
Incorporation

ROCHFORD GARDEN MACHINERY LIMITED Charges

10 November 2016
Charge code 0231 1359 0004
Delivered: 21 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as plot 3, wincanton business…
30 June 2008
Third party legal charge
Delivered: 18 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3, wincanton business park, wincanton, somerset t/n ws…
26 February 1993
Mortgage debenture
Delivered: 3 March 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 June 1992
Debenture
Delivered: 15 June 1992
Status: Satisfied on 15 September 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…