About

Registered Number: 02312063
Date of Incorporation: 02/11/1988 (36 years and 5 months ago)
Company Status: Active
Registered Address: Duke Court, Bridge Street, Kingsbridge, Devon, TQ7 1HX,

 

Merchants Garden Ltd was registered on 02 November 1988 and has its registered office in Kingsbridge, Devon. We don't currently know the number of employees at the organisation. Mckivragan, Jennifer Anne, Parker, Simon David Paul, Dain, Andrew Lawrence, Lynch, Antony, Carver, Leonard Anthony, Coe, Robert James Frank, Gane, Michael, Lawrance, Richard William, Robertson, Thomas Atholl, Smith, Christopher, Taylor, Maxwell Edwin, Wilson, Eric Crawford are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKIVRAGAN, Jennifer Anne 14 August 2020 - 1
PARKER, Simon David Paul 14 August 2020 - 1
CARVER, Leonard Anthony 26 July 2009 20 November 2009 1
COE, Robert James Frank 27 July 2014 15 August 2017 1
GANE, Michael 16 June 1997 01 August 1999 1
LAWRANCE, Richard William 01 August 2004 31 December 2015 1
ROBERTSON, Thomas Atholl 05 August 2001 01 August 2004 1
SMITH, Christopher N/A 01 January 1997 1
TAYLOR, Maxwell Edwin 16 June 1996 29 May 2001 1
WILSON, Eric Crawford 16 June 1996 27 June 2002 1
Secretary Name Appointed Resigned Total Appointments
DAIN, Andrew Lawrence 08 April 1993 01 January 1997 1
LYNCH, Antony N/A 28 November 1992 1

Filing History

Document Type Date
AP01 - Appointment of director 17 August 2020
AP01 - Appointment of director 17 August 2020
AA - Annual Accounts 24 July 2020
CS01 - N/A 29 May 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 22 May 2019
CS01 - N/A 21 May 2019
AD01 - Change of registered office address 13 September 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 21 May 2018
TM01 - Termination of appointment of director 15 August 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 03 June 2016
TM01 - Termination of appointment of director 04 January 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 11 May 2015
AD01 - Change of registered office address 11 August 2014
AA - Annual Accounts 07 August 2014
TM01 - Termination of appointment of director 28 July 2014
AP01 - Appointment of director 28 July 2014
TM02 - Termination of appointment of secretary 28 July 2014
AR01 - Annual Return 17 May 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 19 May 2011
AP01 - Appointment of director 12 August 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
TM01 - Termination of appointment of director 23 February 2010
TM01 - Termination of appointment of director 25 November 2009
AA - Annual Accounts 06 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 14 August 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 07 June 2005
288a - Notice of appointment of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 09 July 2003
363s - Annual Return 08 June 2003
288a - Notice of appointment of directors or secretaries 19 September 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 21 May 2002
288a - Notice of appointment of directors or secretaries 22 August 2001
AA - Annual Accounts 17 August 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
363s - Annual Return 23 May 2001
288a - Notice of appointment of directors or secretaries 30 August 2000
AA - Annual Accounts 12 July 2000
363s - Annual Return 21 June 2000
288a - Notice of appointment of directors or secretaries 19 August 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
AA - Annual Accounts 09 July 1999
363s - Annual Return 25 May 1999
AA - Annual Accounts 30 June 1998
363s - Annual Return 30 May 1998
AA - Annual Accounts 27 April 1998
288a - Notice of appointment of directors or secretaries 24 November 1997
288a - Notice of appointment of directors or secretaries 24 November 1997
288b - Notice of resignation of directors or secretaries 24 November 1997
363s - Annual Return 02 November 1997
288a - Notice of appointment of directors or secretaries 02 November 1997
288a - Notice of appointment of directors or secretaries 02 November 1997
225 - Change of Accounting Reference Date 02 November 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
RESOLUTIONS - N/A 24 July 1997
AA - Annual Accounts 24 July 1997
363s - Annual Return 05 June 1996
AA - Annual Accounts 28 May 1996
363s - Annual Return 18 July 1995
AAMD - Amended Accounts 23 May 1995
AAMD - Amended Accounts 23 May 1995
AA - Annual Accounts 30 March 1995
AA - Annual Accounts 10 November 1994
AA - Annual Accounts 10 November 1994
RESOLUTIONS - N/A 25 July 1994
363s - Annual Return 14 June 1994
RESOLUTIONS - N/A 19 April 1994
RESOLUTIONS - N/A 04 November 1993
363s - Annual Return 10 May 1993
288 - N/A 23 April 1993
363s - Annual Return 06 May 1992
AA - Annual Accounts 08 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 November 1991
RESOLUTIONS - N/A 27 September 1991
363b - Annual Return 01 July 1991
363 - Annual Return 02 October 1990
363 - Annual Return 15 May 1990
NEWINC - New incorporation documents 02 November 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.