About

Registered Number: 01630338
Date of Incorporation: 20/04/1982 (42 years and 11 months ago)
Company Status: Active
Registered Address: Rochdale Road, Middleton, Greater Manchester, M24 2RB

 

All-in-one Garden Centre Ltd was registered on 20 April 1982, it's status at Companies House is "Active". The organisation has 2 directors listed. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOWLES, Geoffrey Peter 06 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
STAFFORD, Jason Blackwell 01 September 2008 - 1

Filing History

Document Type Date
CS01 - N/A 05 September 2019
AA - Annual Accounts 04 July 2019
MR04 - N/A 04 July 2019
MR04 - N/A 04 July 2019
MR01 - N/A 26 February 2019
CH01 - Change of particulars for director 24 January 2019
PSC04 - N/A 24 January 2019
AA01 - Change of accounting reference date 08 January 2019
CH01 - Change of particulars for director 19 December 2018
PSC04 - N/A 19 December 2018
AA01 - Change of accounting reference date 30 October 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 02 December 2016
CS01 - N/A 23 September 2016
RESOLUTIONS - N/A 18 February 2016
SH08 - Notice of name or other designation of class of shares 18 February 2016
CC04 - Statement of companies objects 18 February 2016
CH01 - Change of particulars for director 12 January 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 12 October 2015
TM01 - Termination of appointment of director 12 October 2015
AA - Annual Accounts 24 December 2014
TM01 - Termination of appointment of director 17 October 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 03 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 July 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 16 September 2011
AA01 - Change of accounting reference date 13 June 2011
MG01 - Particulars of a mortgage or charge 20 April 2011
MG01 - Particulars of a mortgage or charge 15 April 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 14 October 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
363a - Annual Return 10 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 06 September 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 20 October 2005
363a - Annual Return 07 September 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 23 September 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 24 September 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 03 October 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 17 September 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 16 December 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 02 October 1996
288 - N/A 20 August 1996
288 - N/A 20 August 1996
AA - Annual Accounts 22 February 1996
363s - Annual Return 23 January 1996
PRE95 - N/A 01 January 1995
AA - Annual Accounts 14 November 1994
363s - Annual Return 24 October 1994
AA - Annual Accounts 19 November 1993
363s - Annual Return 10 November 1993
AA - Annual Accounts 07 January 1993
363s - Annual Return 21 October 1992
AA - Annual Accounts 17 December 1991
363b - Annual Return 15 October 1991
AA - Annual Accounts 16 November 1990
363 - Annual Return 16 November 1990
AA - Annual Accounts 30 November 1989
363 - Annual Return 30 November 1989
AA - Annual Accounts 29 November 1988
363 - Annual Return 29 November 1988
395 - Particulars of a mortgage or charge 18 June 1988
AA - Annual Accounts 09 May 1988
363 - Annual Return 09 May 1988
363 - Annual Return 10 March 1987
AA - Annual Accounts 09 February 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2019 Outstanding

N/A

Legal mortgage 08 April 2011 Fully Satisfied

N/A

Debenture 08 April 2011 Fully Satisfied

N/A

Legal mortgage 30 May 1988 Fully Satisfied

N/A

Debenture 10 April 1986 Fully Satisfied

N/A

Legal charge 05 July 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.