About

Registered Number: 03117804
Date of Incorporation: 19/10/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: Pengethley Nursery, Peterstow, Ross-On-Wye, Herefordshire, HR9 6LL

 

Pengethley Nursery & Garden Centre Ltd was founded on 19 October 1995, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The current directors of the business are listed as Taylor, Benjamin Thomas Richard, Taylor, Emily, Taylor, Shirley Ann, Watts, Rebecca Lucy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Benjamin Thomas Richard 08 August 2007 - 1
TAYLOR, Emily 21 November 2013 - 1
TAYLOR, Shirley Ann 19 October 1995 - 1
WATTS, Rebecca Lucy 25 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
CH01 - Change of particulars for director 07 February 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 14 February 2014
AP01 - Appointment of director 14 February 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 14 November 2011
CH01 - Change of particulars for director 14 November 2011
CH01 - Change of particulars for director 14 November 2011
CH01 - Change of particulars for director 14 November 2011
CH01 - Change of particulars for director 14 November 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 12 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 September 2010
CH01 - Change of particulars for director 09 March 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 06 November 2008
363s - Annual Return 15 November 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
AA - Annual Accounts 19 July 2007
363s - Annual Return 07 November 2006
AA - Annual Accounts 25 July 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 27 September 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 10 November 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 19 September 2002
225 - Change of Accounting Reference Date 06 February 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 14 August 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 04 September 2000
363s - Annual Return 11 November 1999
AA - Annual Accounts 26 July 1999
363s - Annual Return 30 October 1998
AA - Annual Accounts 03 July 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 30 July 1997
363s - Annual Return 21 November 1996
225 - Change of Accounting Reference Date 19 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1996
395 - Particulars of a mortgage or charge 14 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 November 1995
288 - N/A 24 October 1995
NEWINC - New incorporation documents 19 October 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.