About

Registered Number: 01807258
Date of Incorporation: 09/04/1984 (40 years and 1 month ago)
Company Status: Active
Registered Address: Polhill Garden Centre, London Road, Badgers Mount, Nr Sevenoaks Kent, TN14 7BD

 

Polhill Garden Centre Ltd was setup in 1984. Currently we aren't aware of the number of employees at the the business. The business has 13 directors listed as Bensted, Peter Andrew, Dymond, Rebecca Margaret, Novell, Allison Margaret, Novell, David John, Novell, Mark Richard, Wood, Russell Graham, Bowen, Paul, Combe, Brian Francis, Cross, Colin William, Dye, Paul, Hume, Daniel, Mccabe, Scott, Novell, Harold Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENSTED, Peter Andrew 01 April 2008 - 1
DYMOND, Rebecca Margaret 14 June 2019 - 1
NOVELL, Allison Margaret 05 March 2000 - 1
NOVELL, David John N/A - 1
NOVELL, Mark Richard 21 November 2006 - 1
WOOD, Russell Graham 01 October 2009 - 1
BOWEN, Paul N/A 29 February 2000 1
COMBE, Brian Francis 09 July 1997 30 June 2008 1
CROSS, Colin William 01 July 1998 29 February 2000 1
DYE, Paul 21 November 2006 15 February 2010 1
HUME, Daniel 21 November 2006 29 October 2010 1
MCCABE, Scott 01 January 2010 30 December 2016 1
NOVELL, Harold Charles N/A 31 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 28 August 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 04 September 2019
AP01 - Appointment of director 17 June 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 04 September 2017
TM01 - Termination of appointment of director 03 January 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 08 September 2016
TM01 - Termination of appointment of director 12 January 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 20 August 2015
CH01 - Change of particulars for director 05 December 2014
CH01 - Change of particulars for director 05 December 2014
CH01 - Change of particulars for director 05 December 2014
CH01 - Change of particulars for director 05 December 2014
CH01 - Change of particulars for director 05 December 2014
CH03 - Change of particulars for secretary 05 December 2014
CH01 - Change of particulars for director 05 December 2014
CH01 - Change of particulars for director 05 December 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 05 September 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 30 August 2012
MEM/ARTS - N/A 16 May 2012
RESOLUTIONS - N/A 08 May 2012
SH08 - Notice of name or other designation of class of shares 08 May 2012
CC04 - Statement of companies objects 08 May 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 05 September 2011
TM01 - Termination of appointment of director 01 November 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 08 July 2010
TM01 - Termination of appointment of director 16 February 2010
AP01 - Appointment of director 16 February 2010
CH01 - Change of particulars for director 13 October 2009
AP01 - Appointment of director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
RESOLUTIONS - N/A 24 September 2009
123 - Notice of increase in nominal capital 24 September 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 22 October 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 07 September 2007
AA - Annual Accounts 28 April 2007
288a - Notice of appointment of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
363a - Annual Return 29 September 2006
MEM/ARTS - N/A 22 May 2006
RESOLUTIONS - N/A 05 May 2006
RESOLUTIONS - N/A 05 May 2006
RESOLUTIONS - N/A 05 May 2006
123 - Notice of increase in nominal capital 05 May 2006
AA - Annual Accounts 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2005
363a - Annual Return 27 September 2005
288c - Notice of change of directors or secretaries or in their particulars 26 September 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 21 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2003
AA - Annual Accounts 15 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2003
395 - Particulars of a mortgage or charge 12 March 2003
395 - Particulars of a mortgage or charge 12 March 2003
395 - Particulars of a mortgage or charge 11 February 2003
RESOLUTIONS - N/A 20 January 2003
RESOLUTIONS - N/A 20 January 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 16 April 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 26 September 2001
AUD - Auditor's letter of resignation 06 September 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 15 September 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 29 June 1999
395 - Particulars of a mortgage or charge 21 December 1998
363s - Annual Return 07 October 1998
AA - Annual Accounts 20 August 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
363s - Annual Return 11 November 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
AA - Annual Accounts 09 July 1997
363s - Annual Return 31 October 1996
AA - Annual Accounts 22 October 1996
395 - Particulars of a mortgage or charge 03 January 1996
AA - Annual Accounts 05 October 1995
363s - Annual Return 07 September 1995
363s - Annual Return 18 October 1994
288 - N/A 18 October 1994
AA - Annual Accounts 12 September 1994
RESOLUTIONS - N/A 22 September 1993
RESOLUTIONS - N/A 22 September 1993
RESOLUTIONS - N/A 22 September 1993
363s - Annual Return 22 September 1993
AA - Annual Accounts 03 September 1993
363s - Annual Return 01 November 1992
AA - Annual Accounts 22 October 1992
353 - Register of members 17 December 1991
395 - Particulars of a mortgage or charge 17 September 1991
AA - Annual Accounts 07 September 1991
363b - Annual Return 07 September 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 October 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 24 October 1990
88(2)P - N/A 22 October 1990
AA - Annual Accounts 15 October 1990
363 - Annual Return 15 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1990
AA - Annual Accounts 06 September 1989
363 - Annual Return 06 September 1989
AA - Annual Accounts 20 February 1989
363 - Annual Return 20 February 1989
AA - Annual Accounts 17 December 1987
363 - Annual Return 17 December 1987
288 - N/A 23 August 1987
395 - Particulars of a mortgage or charge 08 April 1987
AA - Annual Accounts 19 December 1986
363 - Annual Return 19 December 1986
MISC - Miscellaneous document 09 April 1984

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 March 2003 Outstanding

N/A

Legal mortgage 10 March 2003 Outstanding

N/A

Debenture 10 February 2003 Outstanding

N/A

Legal charge 11 December 1998 Fully Satisfied

N/A

Legal charge 21 December 1995 Fully Satisfied

N/A

Legal charge 27 August 1991 Fully Satisfied

N/A

Legal charge 30 March 1987 Fully Satisfied

N/A

Debenture 17 May 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.