About

Registered Number: 05570853
Date of Incorporation: 22/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Caer Hendy Crymlyn Road, Skewen, Neath, SA10 6AY

 

Based in Neath, Caer Hendy Gardens Ltd was established in 2005, it's status at Companies House is "Active". We do not know the number of employees at the business. The companies directors are Gorvett, Samantha Claire, Gorvett, Ian Grant, Morgan, Richard John Cory, Evans, Jennifer.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORVETT, Ian Grant 01 May 2019 - 1
EVANS, Jennifer 22 September 2005 05 October 2005 1
Secretary Name Appointed Resigned Total Appointments
GORVETT, Samantha Claire 04 October 2005 - 1
MORGAN, Richard John Cory 22 September 2005 05 October 2005 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
MR01 - N/A 31 July 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 23 September 2019
CH01 - Change of particulars for director 17 September 2019
MR01 - N/A 22 August 2019
AP01 - Appointment of director 02 July 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 02 October 2018
CH01 - Change of particulars for director 22 May 2018
CH01 - Change of particulars for director 14 May 2018
AA - Annual Accounts 27 April 2018
MR04 - N/A 27 September 2017
MR04 - N/A 27 September 2017
CS01 - N/A 25 September 2017
PSC09 - N/A 18 August 2017
PSC01 - N/A 18 August 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 16 October 2013
MR01 - N/A 11 July 2013
AA - Annual Accounts 23 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2013
AR01 - Annual Return 27 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 August 2012
MG01 - Particulars of a mortgage or charge 22 August 2012
MG01 - Particulars of a mortgage or charge 22 August 2012
MG01 - Particulars of a mortgage or charge 22 August 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 18 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2008
AA - Annual Accounts 13 May 2008
363s - Annual Return 26 November 2007
395 - Particulars of a mortgage or charge 05 June 2007
AA - Annual Accounts 05 June 2007
363s - Annual Return 04 January 2007
395 - Particulars of a mortgage or charge 16 December 2006
225 - Change of Accounting Reference Date 08 December 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
287 - Change in situation or address of Registered Office 21 October 2005
287 - Change in situation or address of Registered Office 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
NEWINC - New incorporation documents 22 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2020 Outstanding

N/A

A registered charge 16 August 2019 Outstanding

N/A

A registered charge 26 June 2013 Outstanding

N/A

Memorandum of security over cash deposits 20 August 2012 Fully Satisfied

N/A

Mortgage debenture 20 August 2012 Fully Satisfied

N/A

Legal mortgage 20 August 2012 Fully Satisfied

N/A

Debenture 25 May 2007 Fully Satisfied

N/A

Legal charge 15 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.