About

Registered Number: 03236202
Date of Incorporation: 09/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Sherwood House, 41 Queens Road, Farnborough, Hants, GU14 6JP

 

Bourne Valley Garden Centre Ltd was setup in 1996, it's status in the Companies House registry is set to "Active". The companies directors are listed as Dryburgh, Dawn Elizabeth, Elding, Joanna, Elding, Paul Clifford, Barnes, Susan, Lewis, Elaine in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELDING, Joanna 06 July 2012 - 1
ELDING, Paul Clifford 03 September 1996 - 1
Secretary Name Appointed Resigned Total Appointments
DRYBURGH, Dawn Elizabeth 23 October 2008 - 1
BARNES, Susan 24 April 2006 23 October 2008 1
LEWIS, Elaine 03 September 1996 24 April 2006 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 14 July 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 26 August 2015
CH01 - Change of particulars for director 25 August 2015
CH01 - Change of particulars for director 25 August 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 31 May 2013
RESOLUTIONS - N/A 17 September 2012
RESOLUTIONS - N/A 14 September 2012
AR01 - Annual Return 13 September 2012
AP01 - Appointment of director 13 September 2012
SH01 - Return of Allotment of shares 14 August 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 28 May 2010
MG01 - Particulars of a mortgage or charge 15 December 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 29 June 2009
AA - Annual Accounts 29 October 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
363a - Annual Return 08 September 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 15 September 2006
AA - Annual Accounts 06 July 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
363a - Annual Return 01 September 2005
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 12 September 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 27 April 2000
395 - Particulars of a mortgage or charge 25 November 1999
363s - Annual Return 01 September 1999
AA - Annual Accounts 05 July 1999
363s - Annual Return 18 August 1998
AA - Annual Accounts 08 June 1998
363s - Annual Return 14 August 1997
CERTNM - Change of name certificate 01 October 1996
288 - N/A 26 September 1996
288 - N/A 26 September 1996
287 - Change in situation or address of Registered Office 26 September 1996
288 - N/A 26 September 1996
288 - N/A 26 September 1996
NEWINC - New incorporation documents 09 August 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 November 2009 Outstanding

N/A

Debenture 19 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.