About

Registered Number: 01049180
Date of Incorporation: 10/04/1972 (52 years ago)
Company Status: Active
Registered Address: C/O Houghton Hall Garden Centre, Houghton, Carlisle, CA6 4JB

 

Based in Carlisle, Astbury Meadow Garden Centre Ltd was setup in 1972, it's status at Companies House is "Active". We don't know the number of employees at the business. This company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TILLING, Megan Olwen N/A 14 February 1995 1

Filing History

Document Type Date
AA - Annual Accounts 19 February 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 25 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2014
AD01 - Change of registered office address 12 June 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 07 February 2012
AP01 - Appointment of director 02 February 2012
AR01 - Annual Return 24 November 2011
TM01 - Termination of appointment of director 24 November 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 10 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2009
RESOLUTIONS - N/A 29 September 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 September 2009
MISC - Miscellaneous document 29 September 2009
CAP-SS - N/A 29 September 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 09 May 2008
363a - Annual Return 11 December 2007
353 - Register of members 11 December 2007
AA - Annual Accounts 06 November 2007
225 - Change of Accounting Reference Date 24 October 2007
AUD - Auditor's letter of resignation 28 September 2007
225 - Change of Accounting Reference Date 05 June 2007
AA - Annual Accounts 17 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2007
AUD - Auditor's letter of resignation 21 February 2007
287 - Change in situation or address of Registered Office 18 February 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
288b - Notice of resignation of directors or secretaries 18 February 2007
288b - Notice of resignation of directors or secretaries 18 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2007
363a - Annual Return 21 December 2006
353 - Register of members 21 December 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 04 November 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
363a - Annual Return 28 October 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 October 2005
363a - Annual Return 17 December 2004
AA - Annual Accounts 02 November 2004
363a - Annual Return 08 January 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 November 2003
AA - Annual Accounts 04 November 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
288c - Notice of change of directors or secretaries or in their particulars 12 March 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
363a - Annual Return 07 December 2002
287 - Change in situation or address of Registered Office 07 December 2002
AA - Annual Accounts 25 September 2002
288c - Notice of change of directors or secretaries or in their particulars 25 July 2002
363a - Annual Return 21 November 2001
AA - Annual Accounts 02 November 2001
288c - Notice of change of directors or secretaries or in their particulars 15 March 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 December 2000
363a - Annual Return 23 November 2000
AA - Annual Accounts 31 October 2000
363a - Annual Return 02 December 1999
AA - Annual Accounts 03 November 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
288b - Notice of resignation of directors or secretaries 23 December 1998
363a - Annual Return 04 December 1998
288c - Notice of change of directors or secretaries or in their particulars 16 November 1998
288c - Notice of change of directors or secretaries or in their particulars 16 November 1998
288c - Notice of change of directors or secretaries or in their particulars 16 November 1998
AA - Annual Accounts 28 October 1998
363s - Annual Return 24 November 1997
AA - Annual Accounts 28 August 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
288c - Notice of change of directors or secretaries or in their particulars 27 March 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
363a - Annual Return 23 December 1996
AA - Annual Accounts 20 October 1996
363x - Annual Return 28 December 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 September 1995
AA - Annual Accounts 06 July 1995
395 - Particulars of a mortgage or charge 15 June 1995
288 - N/A 14 June 1995
288 - N/A 14 June 1995
288 - N/A 14 June 1995
363x - Annual Return 09 February 1995
RESOLUTIONS - N/A 09 December 1994
RESOLUTIONS - N/A 09 December 1994
RESOLUTIONS - N/A 09 December 1994
123 - Notice of increase in nominal capital 09 December 1994
AA - Annual Accounts 08 September 1994
363x - Annual Return 17 December 1993
AA - Annual Accounts 17 May 1993
RESOLUTIONS - N/A 02 December 1992
363x - Annual Return 02 December 1992
AA - Annual Accounts 17 July 1992
363x - Annual Return 06 December 1991
AA - Annual Accounts 14 October 1991
363x - Annual Return 30 May 1991
363x - Annual Return 11 March 1991
AA - Annual Accounts 10 October 1990
363 - Annual Return 03 January 1990
AA - Annual Accounts 10 October 1989
363 - Annual Return 23 February 1989
AA - Annual Accounts 19 February 1989
363 - Annual Return 13 February 1988
AA - Annual Accounts 27 November 1987
363 - Annual Return 21 October 1986
AA - Annual Accounts 24 September 1986
AA - Annual Accounts 17 October 1984
AA - Annual Accounts 13 March 1984
363 - Annual Return 13 March 1984
AA - Annual Accounts 13 March 1984
AA - Annual Accounts 26 November 1982
363 - Annual Return 26 November 1982
363 - Annual Return 31 July 1981
MISC - Miscellaneous document 10 April 1972

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 07 June 1995 Fully Satisfied

N/A

Legal mortgage 18 December 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.