PLANTERS AT BRETBY LIMITED
TAMWORTH BRETBY NURSERIES LIMITED


Company number 03683709
Status Active
Incorporation Date 15 December 1998
Company Type Private Limited Company
Address WOODLANDS FARM, FREASLEY, TAMWORTH, STAFFORSHIRE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 500 . The most likely internet sites of PLANTERS AT BRETBY LIMITED are www.plantersatbretby.co.uk, and www.planters-at-bretby.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Planters At Bretby Limited is a Private Limited Company. The company registration number is 03683709. Planters At Bretby Limited has been working since 15 December 1998. The present status of the company is Active. The registered address of Planters At Bretby Limited is Woodlands Farm Freasley Tamworth Stafforshire. . INGRAM, Christine is a Secretary of the company. INGRAM, Christine is a Director of the company. INGRAM, Gerald Grosvenor is a Director of the company. Secretary LORD, Sheila has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CARTWRIGHT, David has been resigned. Director CARTWRIGHT, Gerald has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director LORD, Sheila has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
INGRAM, Christine
Appointed Date: 01 November 2005

Director
INGRAM, Christine
Appointed Date: 01 November 2005
57 years old

Director
INGRAM, Gerald Grosvenor
Appointed Date: 01 November 2005
62 years old

Resigned Directors

Secretary
LORD, Sheila
Resigned: 01 November 2005
Appointed Date: 31 December 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 31 December 1998
Appointed Date: 15 December 1998

Director
CARTWRIGHT, David
Resigned: 16 April 2002
Appointed Date: 31 December 1998
69 years old

Director
CARTWRIGHT, Gerald
Resigned: 01 November 2005
Appointed Date: 29 April 2002
72 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 31 December 1998
Appointed Date: 15 December 1998
35 years old

Director
LORD, Sheila
Resigned: 01 November 2005
Appointed Date: 29 April 2002
76 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 31 December 1998
Appointed Date: 15 December 1998

Persons With Significant Control

Ingram Retailing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PLANTERS AT BRETBY LIMITED Events

19 Dec 2016
Confirmation statement made on 15 December 2016 with updates
08 Jul 2016
Accounts for a small company made up to 31 December 2015
22 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 500

17 Dec 2015
Director's details changed for Mr Gerald Grosvenor Ingram on 15 December 2015
17 Dec 2015
Director's details changed for Mrs Christine Ingram on 15 December 2015
...
... and 53 more events
06 Jan 1999
Director resigned
06 Jan 1999
Registered office changed on 06/01/99 from: crwys house 33 crwys road cardiff CF2 4YF
06 Jan 1999
New director appointed
06 Jan 1999
New secretary appointed
15 Dec 1998
Incorporation

PLANTERS AT BRETBY LIMITED Charges

27 March 2003
Legal charge
Delivered: 29 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a bretby nurseries knights lane bretby…
10 February 1999
Debenture
Delivered: 17 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…