About

Registered Number: 06772993
Date of Incorporation: 15/12/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: Elham Valley Vineyard Breach, Nr. Barham, Canterbury, CT4 6LN

 

Based in Canterbury, The Vineyard Garden Centre Ltd was established in 2008. Owen-conway, Gareth, Marley, Nicola Jane, O'brien, Suzanne, Owen-conway, Gareth, Young, Gillian Sara, Carmont, John Mclaren, Carroll, William John, Carroll, William John, Corfe, Michael Frank, Sawyer, Kathleen Josephine are listed as directors of The Vineyard Garden Centre Ltd. Currently we aren't aware of the number of employees at the The Vineyard Garden Centre Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARLEY, Nicola Jane 01 July 2009 - 1
O'BRIEN, Suzanne 26 January 2019 - 1
OWEN-CONWAY, Gareth 01 September 2020 - 1
CARMONT, John Mclaren 23 January 2009 29 June 2009 1
CARROLL, William John 01 June 2010 21 November 2013 1
CARROLL, William John 15 December 2008 30 June 2009 1
CORFE, Michael Frank 11 December 2010 20 October 2012 1
SAWYER, Kathleen Josephine 10 January 2009 29 June 2009 1
Secretary Name Appointed Resigned Total Appointments
OWEN-CONWAY, Gareth 01 September 2020 - 1
YOUNG, Gillian Sara 01 July 2009 25 August 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 28 September 2020
AP01 - Appointment of director 28 September 2020
TM02 - Termination of appointment of secretary 28 September 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 13 November 2019
TM01 - Termination of appointment of director 31 October 2019
CH01 - Change of particulars for director 21 October 2019
AP01 - Appointment of director 10 October 2019
TM01 - Termination of appointment of director 10 October 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 29 November 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 16 November 2017
AA01 - Change of accounting reference date 11 September 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 22 December 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 18 November 2014
MEM/ARTS - N/A 21 March 2014
RESOLUTIONS - N/A 10 February 2014
AR01 - Annual Return 06 January 2014
TM01 - Termination of appointment of director 25 November 2013
AA - Annual Accounts 10 October 2013
TM01 - Termination of appointment of director 08 October 2013
AR01 - Annual Return 20 December 2012
TM01 - Termination of appointment of director 04 December 2012
AA - Annual Accounts 06 November 2012
SH01 - Return of Allotment of shares 25 June 2012
RESOLUTIONS - N/A 19 June 2012
AP01 - Appointment of director 13 March 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 09 January 2012
CH01 - Change of particulars for director 22 September 2011
CERTNM - Change of name certificate 13 September 2011
SH01 - Return of Allotment of shares 12 July 2011
AR01 - Annual Return 10 January 2011
SH01 - Return of Allotment of shares 10 January 2011
AA - Annual Accounts 30 December 2010
AP01 - Appointment of director 16 December 2010
AP01 - Appointment of director 08 June 2010
AA - Annual Accounts 08 March 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2009
RESOLUTIONS - N/A 22 July 2009
288b - Notice of resignation of directors or secretaries 11 July 2009
288b - Notice of resignation of directors or secretaries 11 July 2009
288b - Notice of resignation of directors or secretaries 11 July 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
CERTNM - Change of name certificate 12 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2009
225 - Change of Accounting Reference Date 05 June 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
NEWINC - New incorporation documents 15 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.