BRANDED GARDEN PRODUCTS LIMITED
SOUTHAMPTON THOMPSON & MORGAN (UK) LIMITED

Hellopages » Hampshire » Southampton » SO15 2BG
Company number 00358372
Status Active
Incorporation Date 21 December 1939
Company Type Private Limited Company
Address 3RD FLOOR CUMBERLAND HOUSE, CUMBERLAND PLACE, SOUTHAMPTON, ENGLAND, SO15 2BG
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Appointment of Mr Iain Burgess as a director on 7 March 2017; Termination of appointment of John Howard May as a director on 7 March 2017; Appointment of Mr Daniel Russell Price as a director on 7 March 2017. The most likely internet sites of BRANDED GARDEN PRODUCTS LIMITED are www.brandedgardenproducts.co.uk, and www.branded-garden-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and two months. The distance to to Redbridge Rail Station is 2.8 miles; to Swanwick Rail Station is 6.6 miles; to Romsey Rail Station is 6.8 miles; to Shawford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Branded Garden Products Limited is a Private Limited Company. The company registration number is 00358372. Branded Garden Products Limited has been working since 21 December 1939. The present status of the company is Active. The registered address of Branded Garden Products Limited is 3rd Floor Cumberland House Cumberland Place Southampton England So15 2bg. . BURGESS, Iain is a Director of the company. PRICE, Daniel Russell is a Director of the company. REES, Gary John Michael is a Director of the company. Secretary COOPER, Jonathan Wellesley has been resigned. Secretary LEWIS, Keith James has been resigned. Secretary SANGSTER, Bruce Joseph has been resigned. Director ANDREWS, Malcolm has been resigned. Director COOPER, Jonathan Wellesley has been resigned. Director HANSORD, Paul has been resigned. Director LEWIS, Keith James has been resigned. Director LOGAN, Mark Derek has been resigned. Director MAGRATH, Bryan Robert has been resigned. Director MAY, John Howard has been resigned. Director SANGSTER, Bruce Joseph has been resigned. Director SANGSTER, Keith Murray has been resigned. Director STOREY, Peter William has been resigned. Director TURNER, Cedric has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Director
BURGESS, Iain
Appointed Date: 07 March 2017
54 years old

Director
PRICE, Daniel Russell
Appointed Date: 07 March 2017
54 years old

Director
REES, Gary John Michael
Appointed Date: 07 March 2017
61 years old

Resigned Directors

Secretary
COOPER, Jonathan Wellesley
Resigned: 27 February 1998
Appointed Date: 01 July 1993

Secretary
LEWIS, Keith James
Resigned: 10 April 2015
Appointed Date: 27 February 1998

Secretary
SANGSTER, Bruce Joseph
Resigned: 30 June 1993

Director
ANDREWS, Malcolm
Resigned: 08 September 2000
Appointed Date: 11 October 1995
69 years old

Director
COOPER, Jonathan Wellesley
Resigned: 23 October 2014
Appointed Date: 26 May 1995
62 years old

Director
HANSORD, Paul
Resigned: 07 March 2017
71 years old

Director
LEWIS, Keith James
Resigned: 10 April 2015
Appointed Date: 01 May 2002
69 years old

Director
LOGAN, Mark Derek
Resigned: 07 March 2017
Appointed Date: 26 May 2016
58 years old

Director
MAGRATH, Bryan Robert
Resigned: 07 March 2017
Appointed Date: 30 June 2014
65 years old

Director
MAY, John Howard
Resigned: 07 March 2017
Appointed Date: 01 May 2002
69 years old

Director
SANGSTER, Bruce Joseph
Resigned: 31 October 1995
78 years old

Director
SANGSTER, Keith Murray
Resigned: 18 February 1997
83 years old

Director
STOREY, Peter William
Resigned: 01 April 1995
77 years old

Director
TURNER, Cedric
Resigned: 31 August 1994
Appointed Date: 01 March 1993
88 years old

Persons With Significant Control

Primary Capital Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

BRANDED GARDEN PRODUCTS LIMITED Events

15 Mar 2017
Appointment of Mr Iain Burgess as a director on 7 March 2017
15 Mar 2017
Termination of appointment of John Howard May as a director on 7 March 2017
15 Mar 2017
Appointment of Mr Daniel Russell Price as a director on 7 March 2017
15 Mar 2017
Termination of appointment of Bryan Robert Magrath as a director on 7 March 2017
15 Mar 2017
Termination of appointment of Mark Derek Logan as a director on 7 March 2017
...
... and 151 more events
30 Oct 1987
Particulars of mortgage/charge

22 Oct 1987
Full accounts made up to 30 June 1985

18 Aug 1987
Registered office changed on 18/08/87 from: 15/16 lincolns innfields london WC2A 3ER

16 Aug 1986
Return made up to 03/07/86; full list of members

21 Dec 1939
Certificate of incorporation

BRANDED GARDEN PRODUCTS LIMITED Charges

7 March 2017
Charge code 0035 8372 0019
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
22 September 2006
Guarantee & debenture
Delivered: 29 September 2006
Status: Satisfied on 15 March 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 2002
Assignment of keyman life policy
Delivered: 12 July 2002
Status: Satisfied on 5 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy all sums assured by it and all bonuses. See the…
25 June 2002
Assignment of keyman life policy
Delivered: 12 July 2002
Status: Satisfied on 5 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy all sums assured by it and all bonuses. See the…
1 May 2002
Assignment of keyman policy (the "assignment")
Delivered: 9 May 2002
Status: Satisfied on 5 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The benfit of the policy of life assurance on the life of…
1 May 2002
Assignment of keyman policy (the "assignment")
Delivered: 9 May 2002
Status: Satisfied on 5 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The benfit of the policy of life assurance on the life of…
1 May 2002
Assignment of keyman policy (the "assignment")
Delivered: 9 May 2002
Status: Satisfied on 5 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The benfit of the policy of life assurance on the life of…
1 May 2002
Assignment of keyman policy (the "assignment")
Delivered: 9 May 2002
Status: Satisfied on 5 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The benfit of the policy of life assurance on the life of…
1 May 2002
Assignment of keyman policy (the "assignment")
Delivered: 9 May 2002
Status: Satisfied on 5 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The benfit of the policy of life assurance on the life of…
19 June 2000
Debenture
Delivered: 28 June 2000
Status: Satisfied on 5 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
30 January 1997
Guarantee and debenture
Delivered: 12 February 1997
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
27 April 1994
Guarantee and debenture
Delivered: 5 May 1994
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 January 1988
Legal charge
Delivered: 27 January 1988
Status: Satisfied on 6 September 1988
Persons entitled: Barclays Bank PLC
Description: Sunnyside farm washbrook ipswich county of suffolk title no…
23 October 1987
Debenture
Delivered: 30 October 1987
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 October 1985
Debenture
Delivered: 9 October 1985
Status: Satisfied on 21 January 1988
Persons entitled: Lloyds Bank PLC
Description: Stocks shares and other securities. Fixed and floating…
1 May 1980
Legal mortgage
Delivered: 15 May 1980
Status: Satisfied on 7 July 1994
Persons entitled: Coutts & Company
Description: L/H land & premises at poplar lane washbrook ipswich…
2 January 1975
Mortgage
Delivered: 7 January 1975
Status: Satisfied on 4 December 1999
Persons entitled: Lloyds Bank PLC
Description: Sunnyside farm, washbrook ipswich, suffolk.
23 January 1973
Memorandum of deposit of deed
Delivered: 25 January 1973
Status: Satisfied on 4 December 1999
Persons entitled: Lloyds Bank PLC
Description: Freehold land at grange farm, washbrook, suffolk.
23 January 1973
Memorandum of deposit of deed
Delivered: 25 January 1973
Status: Satisfied on 4 December 1999
Persons entitled: Lloyds Bank PLC
Description: Freehold land at copdock and washbrook, suffolk.