About

Registered Number: 01352981
Date of Incorporation: 14/02/1978 (46 years and 2 months ago)
Company Status: Active
Registered Address: Burston Garden Centre North Orbital Road, St Albans, Herts, AL2 2DS,

 

Having been setup in 1978, Burston Rose & Garden Centre Ltd have registered office in Herts, it's status at Companies House is "Active". Pearson, Enid, Priestland, Eileen Myrtle, Puddefoot, Stephen John, Davis, Alan Wilfred, Friend, Steven John, Goodchild, Carole, Pearson, John William Ernest, Tominey, Andrew, Tyler, Barrie Hubert, Tyler, Jacqueline Shiela are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Enid 28 March 1996 - 1
PRIESTLAND, Eileen Myrtle N/A - 1
PUDDEFOOT, Stephen John 11 August 2010 - 1
DAVIS, Alan Wilfred 24 January 1997 31 July 2003 1
FRIEND, Steven John 28 March 1996 06 July 2006 1
GOODCHILD, Carole 10 July 2006 13 October 2016 1
PEARSON, John William Ernest N/A 25 July 2015 1
TOMINEY, Andrew 13 October 2016 13 March 2018 1
TYLER, Barrie Hubert N/A 28 March 1996 1
TYLER, Jacqueline Shiela N/A 28 March 1996 1

Filing History

Document Type Date
CH01 - Change of particulars for director 28 September 2020
PSC04 - N/A 16 December 2019
PSC04 - N/A 16 December 2019
CS01 - N/A 13 December 2019
AA - Annual Accounts 26 September 2019
MR04 - N/A 20 May 2019
MR04 - N/A 20 May 2019
CS01 - N/A 20 December 2018
MR01 - N/A 17 December 2018
AA - Annual Accounts 03 October 2018
TM01 - Termination of appointment of director 15 March 2018
AD04 - Change of location of company records to the registered office 21 December 2017
CS01 - N/A 15 December 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2017
CH01 - Change of particulars for director 15 December 2017
PSC04 - N/A 15 December 2017
PSC04 - N/A 15 December 2017
CH01 - Change of particulars for director 15 December 2017
AD01 - Change of registered office address 15 December 2017
CH01 - Change of particulars for director 15 December 2017
CH01 - Change of particulars for director 15 December 2017
CH01 - Change of particulars for director 15 December 2017
CH03 - Change of particulars for secretary 15 December 2017
AA - Annual Accounts 06 November 2017
CS01 - N/A 12 December 2016
AP01 - Appointment of director 14 November 2016
TM01 - Termination of appointment of director 14 November 2016
CS01 - N/A 07 July 2016
AA - Annual Accounts 27 June 2016
AA - Annual Accounts 28 August 2015
TM01 - Termination of appointment of director 05 August 2015
AR01 - Annual Return 03 July 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 20 June 2014
CH01 - Change of particulars for director 01 July 2013
AR01 - Annual Return 01 July 2013
CH01 - Change of particulars for director 01 July 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 03 July 2012
CH01 - Change of particulars for director 02 July 2012
CH01 - Change of particulars for director 02 July 2012
CH01 - Change of particulars for director 02 July 2012
CH01 - Change of particulars for director 02 July 2012
CH03 - Change of particulars for secretary 02 July 2012
AA - Annual Accounts 31 May 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 21 July 2011
AP01 - Appointment of director 12 August 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 17 June 2008
363s - Annual Return 26 July 2007
AA - Annual Accounts 07 June 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
363s - Annual Return 10 August 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 24 June 2004
288b - Notice of resignation of directors or secretaries 05 August 2003
363s - Annual Return 14 July 2003
AA - Annual Accounts 24 May 2003
363s - Annual Return 05 July 2002
AA - Annual Accounts 22 April 2002
395 - Particulars of a mortgage or charge 05 March 2002
AA - Annual Accounts 16 August 2001
363s - Annual Return 12 July 2001
363s - Annual Return 13 July 2000
AA - Annual Accounts 03 July 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 21 July 1999
AA - Annual Accounts 19 November 1998
363s - Annual Return 22 July 1998
AA - Annual Accounts 30 December 1997
225 - Change of Accounting Reference Date 09 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1997
363s - Annual Return 03 July 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 14 July 1996
288 - N/A 14 July 1996
288 - N/A 14 July 1996
395 - Particulars of a mortgage or charge 19 June 1996
169 - Return by a company purchasing its own shares 29 May 1996
CERTNM - Change of name certificate 15 April 1996
288 - N/A 11 April 1996
288 - N/A 11 April 1996
288 - N/A 11 April 1996
288 - N/A 11 April 1996
RESOLUTIONS - N/A 02 April 1996
AA - Annual Accounts 13 July 1995
363s - Annual Return 13 July 1995
AA - Annual Accounts 07 September 1994
363s - Annual Return 09 August 1994
AA - Annual Accounts 31 August 1993
363s - Annual Return 30 July 1993
363s - Annual Return 31 July 1992
AA - Annual Accounts 02 July 1992
AA - Annual Accounts 12 July 1991
363a - Annual Return 12 July 1991
AA - Annual Accounts 15 August 1990
363 - Annual Return 15 August 1990
363 - Annual Return 01 June 1989
AA - Annual Accounts 01 June 1989
AA - Annual Accounts 23 August 1988
363 - Annual Return 23 August 1988
AA - Annual Accounts 03 August 1987
363 - Annual Return 03 August 1987
AA - Annual Accounts 09 September 1986
363 - Annual Return 09 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2018 Outstanding

N/A

Legal charge 25 February 2002 Fully Satisfied

N/A

Debenture 14 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.