THE BETH CHATTO GARDENS LIMITED
COLCHESTER

Hellopages » Essex » Tendring » CO7 7DB

Company number 02305597
Status Active
Incorporation Date 14 October 1988
Company Type Private Limited Company
Address THE BETH CHATTO GARDENS CLACTON ROAD, ELMSTEAD, COLCHESTER, CO7 7DB
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of THE BETH CHATTO GARDENS LIMITED are www.thebethchattogardens.co.uk, and www.the-beth-chatto-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The Beth Chatto Gardens Limited is a Private Limited Company. The company registration number is 02305597. The Beth Chatto Gardens Limited has been working since 14 October 1988. The present status of the company is Active. The registered address of The Beth Chatto Gardens Limited is The Beth Chatto Gardens Clacton Road Elmstead Colchester Co7 7db. . BOULTON, Julia Mary is a Director of the company. CHATTO, Beth is a Director of the company. PAGE, Gerard Keith is a Director of the company. WARD, David Michael is a Director of the company. Secretary BRETT, Patricia Mary has been resigned. Secretary SKEET, Rosemary Ann has been resigned. Director CHATTO, Andrew Edward has been resigned. Director LOCKHART, Geoffrey John Charles has been resigned. Director MARSHALL, Alastair John has been resigned. Director MARSHALL, Mary Elizabeth has been resigned. Director SHAW, Antony has been resigned. Director SHAW, Diana has been resigned. The company operates in "Growing of vegetables and melons, roots and tubers".


Current Directors

Director
BOULTON, Julia Mary
Appointed Date: 19 November 2007
56 years old

Director
CHATTO, Beth

102 years old

Director
PAGE, Gerard Keith
Appointed Date: 01 June 2009
58 years old

Director
WARD, David Michael
Appointed Date: 01 June 2009
67 years old

Resigned Directors

Secretary
BRETT, Patricia Mary
Resigned: 05 September 2014
Appointed Date: 01 January 1999

Secretary
SKEET, Rosemary Ann
Resigned: 31 December 1998

Director
CHATTO, Andrew Edward
Resigned: 20 September 1999
116 years old

Director
LOCKHART, Geoffrey John Charles
Resigned: 19 September 2000
99 years old

Director
MARSHALL, Alastair John
Resigned: 27 March 2009
Appointed Date: 12 July 2002
70 years old

Director
MARSHALL, Mary Elizabeth
Resigned: 16 April 2009
77 years old

Director
SHAW, Antony
Resigned: 09 November 2009
Appointed Date: 12 July 2002
67 years old

Director
SHAW, Diana
Resigned: 19 November 2007
79 years old

Persons With Significant Control

Mrs Julia Boulton
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

THE BETH CHATTO GARDENS LIMITED Events

11 Jan 2017
Confirmation statement made on 24 December 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Feb 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10,000

07 Oct 2015
Current accounting period shortened from 30 April 2016 to 31 December 2015
...
... and 76 more events
09 Feb 1991
Accounting reference date shortened from 31/03 to 30/04

11 Jan 1991
Return made up to 24/12/90; no change of members

21 Sep 1990
Return made up to 25/12/89; full list of members

01 Nov 1988
Secretary resigned;new secretary appointed

14 Oct 1988
Incorporation