About

Registered Number: 04939353
Date of Incorporation: 21/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Doncaster Road, Whitley Bridge, Goole, North Yorkshire, DN14 0JW

 

Based in Goole, Crown Garden Centre Ltd was registered on 21 October 2003. Currently we aren't aware of the number of employees at the Crown Garden Centre Ltd. The current directors of the business are Megson, Stephen, Megson, Susan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEGSON, Stephen 21 October 2003 - 1
MEGSON, Susan 21 October 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 08 April 2014
MR04 - N/A 30 November 2013
AR01 - Annual Return 21 October 2013
MR01 - N/A 11 October 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 24 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 October 2007
353 - Register of members 24 October 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 24 January 2006
363a - Annual Return 21 October 2005
RESOLUTIONS - N/A 15 April 2005
RESOLUTIONS - N/A 15 April 2005
RESOLUTIONS - N/A 15 April 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 28 October 2004
395 - Particulars of a mortgage or charge 24 January 2004
288a - Notice of appointment of directors or secretaries 26 October 2003
288a - Notice of appointment of directors or secretaries 26 October 2003
287 - Change in situation or address of Registered Office 26 October 2003
288b - Notice of resignation of directors or secretaries 26 October 2003
288b - Notice of resignation of directors or secretaries 26 October 2003
NEWINC - New incorporation documents 21 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2013 Outstanding

N/A

Debenture 21 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.