About

Registered Number: 00898065
Date of Incorporation: 13/02/1967 (57 years and 2 months ago)
Company Status: Active
Registered Address: Haskins Garden Centre, Head Office Buildings Longham, Ferndown, Dorset, BH22 9DJ

 

Haskins Roundstone Garden Centre Ltd was registered on 13 February 1967, it's status in the Companies House registry is set to "Active". There are 10 directors listed for this business in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOOKER, Lisa 12 February 2015 - 1
WINFIELD, Julian Peter 14 November 2000 - 1
CAHN, Richard Ian N/A 14 November 2000 1
CARROLL, Glenn Anthony John 12 February 2015 31 May 2018 1
POWLES, Conna Mary Margaret 20 May 2015 21 February 2020 1
TURNER, Ivan Donald 01 April 1996 02 May 1997 1
Secretary Name Appointed Resigned Total Appointments
DUNLOP, John Alexander 19 July 2018 - 1
CARROLL, Glenn Anthony John 12 February 2015 31 May 2018 1
HASKINS, Warren George 22 September 2014 12 February 2015 1
WORKMAN, Jonathan Mark 02 July 2003 22 September 2014 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
TM01 - Termination of appointment of director 05 March 2020
MR01 - N/A 17 February 2020
PSC04 - N/A 03 February 2020
PSC02 - N/A 03 February 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 24 June 2019
MR04 - N/A 12 February 2019
MR01 - N/A 04 February 2019
AP03 - Appointment of secretary 27 July 2018
AA - Annual Accounts 25 July 2018
AP01 - Appointment of director 23 July 2018
CS01 - N/A 29 June 2018
TM01 - Termination of appointment of director 04 June 2018
TM02 - Termination of appointment of secretary 04 June 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 16 July 2015
AR01 - Annual Return 04 June 2015
AP01 - Appointment of director 03 June 2015
AP01 - Appointment of director 15 April 2015
AP03 - Appointment of secretary 15 April 2015
AP01 - Appointment of director 15 April 2015
TM02 - Termination of appointment of secretary 15 April 2015
AA - Annual Accounts 17 November 2014
TM02 - Termination of appointment of secretary 13 November 2014
AP03 - Appointment of secretary 13 November 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 20 July 2012
CH01 - Change of particulars for director 03 February 2012
CH03 - Change of particulars for secretary 03 February 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 06 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2011
MG01 - Particulars of a mortgage or charge 04 June 2011
AA - Annual Accounts 01 November 2010
CH01 - Change of particulars for director 20 September 2010
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 28 June 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 21 August 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 28 June 2004
CERTNM - Change of name certificate 16 December 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 24 May 2003
AA - Annual Accounts 25 June 2002
363s - Annual Return 25 June 2002
363s - Annual Return 17 July 2001
AA - Annual Accounts 13 June 2001
AUD - Auditor's letter of resignation 21 March 2001
RESOLUTIONS - N/A 04 January 2001
RESOLUTIONS - N/A 04 January 2001
RESOLUTIONS - N/A 04 January 2001
MEM/ARTS - N/A 18 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 2000
288b - Notice of resignation of directors or secretaries 24 November 2000
225 - Change of Accounting Reference Date 24 November 2000
287 - Change in situation or address of Registered Office 24 November 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
395 - Particulars of a mortgage or charge 18 November 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 November 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
AA - Annual Accounts 14 August 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 15 September 1999
363s - Annual Return 05 August 1999
AA - Annual Accounts 10 September 1998
288a - Notice of appointment of directors or secretaries 26 July 1998
363s - Annual Return 17 July 1998
288b - Notice of resignation of directors or secretaries 04 August 1997
363s - Annual Return 01 July 1997
AA - Annual Accounts 25 June 1997
363s - Annual Return 30 August 1996
AA - Annual Accounts 02 August 1996
288 - N/A 18 April 1996
AA - Annual Accounts 04 October 1995
363s - Annual Return 22 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 05 October 1994
363s - Annual Return 14 June 1994
AA - Annual Accounts 20 August 1993
363s - Annual Return 28 June 1993
RESOLUTIONS - N/A 23 October 1992
RESOLUTIONS - N/A 23 October 1992
RESOLUTIONS - N/A 23 October 1992
AA - Annual Accounts 13 October 1992
363s - Annual Return 22 June 1992
AA - Annual Accounts 22 July 1991
363a - Annual Return 22 July 1991
363 - Annual Return 06 July 1990
AA - Annual Accounts 29 June 1990
AA - Annual Accounts 12 May 1989
363 - Annual Return 12 May 1989
AA - Annual Accounts 10 March 1989
363 - Annual Return 10 March 1989
363 - Annual Return 22 April 1988
AA - Annual Accounts 16 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 September 1987
AA - Annual Accounts 16 October 1986
363 - Annual Return 16 October 1986
NEWINC - New incorporation documents 13 February 1967

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2020 Outstanding

N/A

A registered charge 31 January 2019 Outstanding

N/A

Debenture 31 May 2011 Fully Satisfied

N/A

Debenture 14 November 2000 Fully Satisfied

N/A

Debenture 01 January 1969 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.