THE MILLBROOK GARDEN COMPANY LTD.
CROWBOROUGH MILLBROOK GARDEN CENTRE LIMITED

Hellopages » East Sussex » Wealden » TN6 3RJ

Company number 01403698
Status Active
Incorporation Date 5 December 1978
Company Type Private Limited Company
Address TUBWELL LANE, JARVIS BROOK, CROWBOROUGH, EAST SUSSEX, TN6 3RJ
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Register inspection address has been changed to Millbrook Garden Centre Tubwell Lane Crowborough TN6 3RJ; Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mrs Kirsty Barbara Mauritz on 1 December 2016. The most likely internet sites of THE MILLBROOK GARDEN COMPANY LTD. are www.themillbrookgardencompany.co.uk, and www.the-millbrook-garden-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. The Millbrook Garden Company Ltd is a Private Limited Company. The company registration number is 01403698. The Millbrook Garden Company Ltd has been working since 05 December 1978. The present status of the company is Active. The registered address of The Millbrook Garden Company Ltd is Tubwell Lane Jarvis Brook Crowborough East Sussex Tn6 3rj. . WOODHOUSE, Benedict Hugh is a Secretary of the company. ALLEN, Susan Alice is a Director of the company. BOWLER, Tracey Ann is a Director of the company. MAURITZ, Kirsty Barbara is a Director of the company. WOODHOUSE, Benedict Hugh is a Director of the company. WOODHOUSE, Tamsin Susan is a Director of the company. Secretary ALLEN, Susan Alice has been resigned. Director ALLEN, Douglas has been resigned. Director CRAFER, Kenneth Richard has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
WOODHOUSE, Benedict Hugh
Appointed Date: 28 June 2010

Director
ALLEN, Susan Alice

78 years old

Director
BOWLER, Tracey Ann
Appointed Date: 01 January 2008
61 years old

Director
MAURITZ, Kirsty Barbara
Appointed Date: 05 February 1999
47 years old

Director
WOODHOUSE, Benedict Hugh
Appointed Date: 15 January 2007
54 years old

Director
WOODHOUSE, Tamsin Susan
Appointed Date: 29 August 1997
52 years old

Resigned Directors

Secretary
ALLEN, Susan Alice
Resigned: 28 June 2010

Director
ALLEN, Douglas
Resigned: 20 September 1997
79 years old

Director
CRAFER, Kenneth Richard
Resigned: 31 August 2005
Appointed Date: 01 April 2003
64 years old

Persons With Significant Control

Mrs Tamsin Susan Woodhouse
Notified on: 30 June 2016
52 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Susan Alice Allen
Notified on: 30 June 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Kirsty Barbara Mauritz
Notified on: 30 June 2016
47 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

THE MILLBROOK GARDEN COMPANY LTD. Events

05 Jan 2017
Register inspection address has been changed to Millbrook Garden Centre Tubwell Lane Crowborough TN6 3RJ
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Dec 2016
Director's details changed for Mrs Kirsty Barbara Mauritz on 1 December 2016
21 Aug 2016
Accounts for a medium company made up to 31 January 2016
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

...
... and 90 more events
16 Feb 1988
Full accounts made up to 30 June 1987

16 Feb 1988
Return made up to 14/12/87; full list of members

27 Dec 1986
Full accounts made up to 30 June 1986

27 Dec 1986
Return made up to 03/11/86; full list of members

05 Dec 1978
Incorporation

THE MILLBROOK GARDEN COMPANY LTD. Charges

20 December 2011
Debenture
Delivered: 7 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 February 2004
Legal charge
Delivered: 20 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the north side of station road southfleet…
21 January 1994
Legal charge
Delivered: 27 January 1994
Status: Satisfied on 25 July 2000
Persons entitled: Barclays Bank PLC
Description: Land on the north side of station road,southfleet,kent…
11 January 1994
Guarantee and debenture
Delivered: 28 January 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 1993
Legal charge
Delivered: 2 April 1993
Status: Satisfied on 26 June 2003
Persons entitled: Barclays Bank PLC
Description: The millbrook garden centre,jarvis brook,crowborough,east…