STUART GARDEN ARCHITECTURE LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA4 2RN

Company number 02297544
Status Active
Incorporation Date 16 September 1988
Company Type Private Limited Company
Address BURROW HILL FARM, WIVELISCOMBE, TAUNTON, SOMERSET, TA4 2RN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 16 September 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 55,000 . The most likely internet sites of STUART GARDEN ARCHITECTURE LIMITED are www.stuartgardenarchitecture.co.uk, and www.stuart-garden-architecture.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Stuart Garden Architecture Limited is a Private Limited Company. The company registration number is 02297544. Stuart Garden Architecture Limited has been working since 16 September 1988. The present status of the company is Active. The registered address of Stuart Garden Architecture Limited is Burrow Hill Farm Wiveliscombe Taunton Somerset Ta4 2rn. The company`s financial liabilities are £62.11k. It is £20.94k against last year. The cash in hand is £11.24k. It is £-12.71k against last year. And the total assets are £59.14k, which is £-43.71k against last year. THOMAS, Paul is a Secretary of the company. PITMAN, Mark Andrew is a Director of the company. THOMAS, Paul is a Director of the company. Secretary BOTTARD, Guy Pierre Ward Mansfield has been resigned. Secretary HARRIS, John Richard Crawford has been resigned. Secretary HARRIS, Yvette Lennei has been resigned. Secretary LAYBURN, Richard Ernest has been resigned. Director BOTTARD, Guy Pierre Ward Mansfield has been resigned. Director BOTTARD, Lucinda Mary has been resigned. Director COLIN MCDONALD, Cruikshank has been resigned. Director HARRIS, John Richard Crawford has been resigned. Director LAYBURN, Richard Ernest has been resigned. Director STONE, Edward has been resigned. The company operates in "Other manufacturing n.e.c.".


stuart garden architecture Key Finiance

LIABILITIES £62.11k
+50%
CASH £11.24k
-54%
TOTAL ASSETS £59.14k
-43%
All Financial Figures

Current Directors

Secretary
THOMAS, Paul
Appointed Date: 25 April 2008

Director
PITMAN, Mark Andrew
Appointed Date: 17 August 2004
66 years old

Director
THOMAS, Paul
Appointed Date: 01 November 2004
69 years old

Resigned Directors

Secretary
BOTTARD, Guy Pierre Ward Mansfield
Resigned: 17 August 2004
Appointed Date: 01 April 1999

Secretary
HARRIS, John Richard Crawford
Resigned: 03 October 1996

Secretary
HARRIS, Yvette Lennei
Resigned: 01 April 1999
Appointed Date: 03 October 1996

Secretary
LAYBURN, Richard Ernest
Resigned: 25 April 2008
Appointed Date: 17 August 2004

Director
BOTTARD, Guy Pierre Ward Mansfield
Resigned: 17 August 2004
Appointed Date: 01 April 1999
70 years old

Director
BOTTARD, Lucinda Mary
Resigned: 17 August 2004
Appointed Date: 17 September 2002
66 years old

Director
COLIN MCDONALD, Cruikshank
Resigned: 29 October 1996
83 years old

Director
HARRIS, John Richard Crawford
Resigned: 01 April 1999
84 years old

Director
LAYBURN, Richard Ernest
Resigned: 24 January 2008
Appointed Date: 17 August 2004
73 years old

Director
STONE, Edward
Resigned: 17 September 2002
Appointed Date: 01 April 1999
84 years old

Persons With Significant Control

Mr Paul Thomas
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Andrew Pitman
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

STUART GARDEN ARCHITECTURE LIMITED Events

16 Sep 2016
Confirmation statement made on 16 September 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 55,000

01 Jul 2015
Total exemption small company accounts made up to 30 September 2014
19 Sep 2014
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 55,000

...
... and 105 more events
21 Feb 1991
Registered office changed on 21/02/91 from: burrow hill farm wiveliscombe TA4 2RN

03 Apr 1989
Wd 13/03/89 ad 16/09/88--------- £ si 98@1=98 £ ic 2/100

13 Feb 1989
Particulars of mortgage/charge

21 Sep 1988
Secretary resigned

16 Sep 1988
Incorporation

STUART GARDEN ARCHITECTURE LIMITED Charges

2 November 2007
Debenture
Delivered: 3 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 1997
Fixed and floating charge
Delivered: 11 January 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 February 1989
Fixed and floating charge
Delivered: 13 February 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…