About

Registered Number: 00483759
Date of Incorporation: 24/06/1950 (73 years and 9 months ago)
Company Status: Active
Registered Address: The Brook House Harrow Lane, Himbleton, Droitwich, Worcestershire, WR9 7LQ

 

Based in Droitwich in Worcestershire, The Garden Centre Ltd was setup in 1950, it's status is listed as "Active". The companies directors are listed as Pottinger, Claire Louise, Hobbis, William Alfred in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTTINGER, Claire Louise 01 June 2007 - 1
HOBBIS, William Alfred N/A 04 February 2000 1

Filing History

Document Type Date
CS01 - N/A 07 June 2020
CH01 - Change of particulars for director 07 June 2020
AA - Annual Accounts 29 January 2020
CH01 - Change of particulars for director 07 June 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 25 March 2019
CH01 - Change of particulars for director 29 November 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 15 March 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 08 June 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 11 June 2014
CH01 - Change of particulars for director 11 June 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 11 June 2013
MG01 - Particulars of a mortgage or charge 15 December 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 13 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 24 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2010
AD01 - Change of registered office address 26 February 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 08 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 09 June 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 09 June 2005
AUD - Auditor's letter of resignation 29 October 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 14 April 2004
287 - Change in situation or address of Registered Office 08 October 2003
AA - Annual Accounts 22 July 2003
363s - Annual Return 12 June 2003
MISC - Miscellaneous document 20 June 2002
363s - Annual Return 16 June 2002
AA - Annual Accounts 28 May 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 06 July 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
AA - Annual Accounts 31 August 2000
395 - Particulars of a mortgage or charge 14 July 2000
363s - Annual Return 06 July 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
AA - Annual Accounts 13 September 1999
363s - Annual Return 23 June 1999
AA - Annual Accounts 21 June 1998
363s - Annual Return 08 June 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 08 June 1997
AA - Annual Accounts 03 September 1996
363s - Annual Return 30 May 1996
RESOLUTIONS - N/A 24 August 1995
RESOLUTIONS - N/A 24 August 1995
RESOLUTIONS - N/A 24 August 1995
AA - Annual Accounts 24 August 1995
363s - Annual Return 30 May 1995
PRE95 - N/A 01 January 1995
CERTNM - Change of name certificate 28 November 1994
AA - Annual Accounts 16 August 1994
363s - Annual Return 25 May 1994
363s - Annual Return 27 May 1993
AA - Annual Accounts 05 May 1993
363s - Annual Return 16 December 1992
AA - Annual Accounts 19 May 1992
363b - Annual Return 18 December 1991
363(287) - N/A 18 December 1991
AA - Annual Accounts 24 October 1991
363a - Annual Return 22 July 1991
363a - Annual Return 18 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1990
AUD - Auditor's letter of resignation 18 July 1990
AA - Annual Accounts 18 July 1990
395 - Particulars of a mortgage or charge 09 July 1990
287 - Change in situation or address of Registered Office 24 May 1990
288 - N/A 24 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 May 1990
AA - Annual Accounts 07 March 1990
363 - Annual Return 07 March 1990
363 - Annual Return 17 May 1989
AA - Annual Accounts 16 May 1989
AA - Annual Accounts 22 April 1988
363 - Annual Return 22 April 1988
AA - Annual Accounts 10 February 1987
363 - Annual Return 10 February 1987
AA - Annual Accounts 05 April 1983

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 November 2012 Outstanding

N/A

Guarantee & debenture 07 July 2000 Fully Satisfied

N/A

Debenture 19 June 1990 Fully Satisfied

N/A

Fixed and floating charge 13 September 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.