THE GARDEN CENTRE LIMITED
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 7LQ

Company number 00483759
Status Active
Incorporation Date 24 June 1950
Company Type Private Limited Company
Address THE BROOK HOUSE HARROW LANE, HIMBLETON, DROITWICH, WORCESTERSHIRE, WR9 7LQ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 23,002 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of THE GARDEN CENTRE LIMITED are www.thegardencentre.co.uk, and www.the-garden-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and three months. The Garden Centre Limited is a Private Limited Company. The company registration number is 00483759. The Garden Centre Limited has been working since 24 June 1950. The present status of the company is Active. The registered address of The Garden Centre Limited is The Brook House Harrow Lane Himbleton Droitwich Worcestershire Wr9 7lq. . CARTWRIGHT, Elizabeth Gillian is a Secretary of the company. CARTWRIGHT, Elizabeth Gillian is a Director of the company. CARTWRIGHT, John Paul is a Director of the company. CARTWRIGHT, Peter Raymond is a Director of the company. POTTINGER, Claire Louise is a Director of the company. Director CARTWRIGHT, Claire Louise has been resigned. Director HOBBIS, William Alfred has been resigned. The company operates in "Construction of domestic buildings".


Current Directors


Director

Director
CARTWRIGHT, John Paul
Appointed Date: 05 February 2000
50 years old

Director

Director
POTTINGER, Claire Louise
Appointed Date: 01 June 2007
52 years old

Resigned Directors

Director
CARTWRIGHT, Claire Louise
Resigned: 31 May 2001
Appointed Date: 05 February 2000
52 years old

Director
HOBBIS, William Alfred
Resigned: 04 February 2000
75 years old

THE GARDEN CENTRE LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 23,002

14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 23,002

23 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 81 more events
22 Apr 1988
Accounts for a small company made up to 31 March 1987

22 Apr 1988
Return made up to 30/12/87; full list of members

10 Feb 1987
Accounts for a small company made up to 31 March 1986
10 Feb 1987
Return made up to 30/12/86; full list of members

05 Apr 1983
Accounts made up to 31 December 1982

THE GARDEN CENTRE LIMITED Charges

28 November 2012
Legal charge
Delivered: 15 December 2012
Status: Outstanding
Persons entitled: The Borough Council of Dudley
Description: Land on the east side of cradley road netherton t/no's…
7 July 2000
Guarantee & debenture
Delivered: 14 July 2000
Status: Satisfied on 19 February 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 1990
Debenture
Delivered: 9 July 1990
Status: Satisfied on 19 February 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 September 1984
Fixed and floating charge
Delivered: 18 September 1984
Status: Satisfied on 26 July 1990
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on undertaking and all property and…