About

Registered Number: 03602439
Date of Incorporation: 22/07/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Loxdale Blyth Road, Oldcotes, Worksop, Nottinghamshire, S81 8JE

 

Northern Garden Supplies Incorporating Northern Swimming Pools Ltd was registered on 22 July 1998, it's status in the Companies House registry is set to "Active". There are 8 directors listed for the organisation at Companies House. We do not know the number of employees at Northern Garden Supplies Incorporating Northern Swimming Pools Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, June 25 November 1998 - 1
RICHARDSON, Sally Ann 16 June 2011 - 1
WOODCOCK, Tracey Jane 16 June 2011 - 1
RICHARDSON, Derek Smedley 25 November 1998 02 December 2003 1
RICHARDSON, Paul Andrew 16 June 2011 21 July 2015 1
Secretary Name Appointed Resigned Total Appointments
WOODCOCK, Tracey Jane 16 June 2011 - 1
FAGAN, John Sandy 08 June 2000 30 June 2011 1
ROWLEY, Graham Glenn 19 May 1999 27 May 2000 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 30 July 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 11 August 2016
CH01 - Change of particulars for director 09 August 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 27 March 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 05 August 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 08 November 2011
CH03 - Change of particulars for secretary 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CH01 - Change of particulars for director 08 November 2011
CERTNM - Change of name certificate 12 August 2011
CONNOT - N/A 04 August 2011
TM02 - Termination of appointment of secretary 19 July 2011
AP01 - Appointment of director 11 July 2011
AP01 - Appointment of director 11 July 2011
AP01 - Appointment of director 11 July 2011
AP03 - Appointment of secretary 11 July 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 22 September 2007
AA - Annual Accounts 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 November 2006
AA - Annual Accounts 26 September 2006
363s - Annual Return 22 August 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 27 July 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 25 June 2004
288b - Notice of resignation of directors or secretaries 01 February 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 14 July 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 01 August 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 30 July 2001
225 - Change of Accounting Reference Date 17 November 2000
363s - Annual Return 15 August 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
AA - Annual Accounts 26 April 2000
363s - Annual Return 05 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
CERTNM - Change of name certificate 16 December 1998
288b - Notice of resignation of directors or secretaries 04 December 1998
287 - Change in situation or address of Registered Office 04 December 1998
288a - Notice of appointment of directors or secretaries 28 October 1998
287 - Change in situation or address of Registered Office 28 October 1998
288a - Notice of appointment of directors or secretaries 28 October 1998
288b - Notice of resignation of directors or secretaries 31 July 1998
288b - Notice of resignation of directors or secretaries 31 July 1998
NEWINC - New incorporation documents 22 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.