About

Registered Number: 04502093
Date of Incorporation: 02/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Bank Close House, Hasland Road, Chesterfield, Derbyshire, S41 0RZ

 

Having been setup in 2002, Worcester Garden (No.2) Ltd have registered office in Chesterfield, it's status is listed as "Active". There are 6 directors listed as Hill, Sarah, Allsopp, John Hardy, Eden, Robert Edward Alistair, Foxon, Amanda Jane, Eagles, Paul, Pinfield, Joyce Ann for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EAGLES, Paul 02 August 2002 07 January 2003 1
PINFIELD, Joyce Ann 07 January 2003 11 March 2009 1
Secretary Name Appointed Resigned Total Appointments
HILL, Sarah 11 March 2009 - 1
ALLSOPP, John Hardy 01 October 2003 31 October 2007 1
EDEN, Robert Edward Alistair 02 August 2002 07 January 2003 1
FOXON, Amanda Jane 01 November 2007 11 March 2009 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 07 November 2018
MR04 - N/A 09 August 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 04 September 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 03 July 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 19 August 2013
AD04 - Change of location of company records to the registered office 19 August 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 12 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 August 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 22 September 2009
353 - Register of members 22 September 2009
225 - Change of Accounting Reference Date 24 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2009
287 - Change in situation or address of Registered Office 19 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
RESOLUTIONS - N/A 17 March 2009
MEM/ARTS - N/A 17 March 2009
395 - Particulars of a mortgage or charge 12 March 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 29 September 2008
288b - Notice of resignation of directors or secretaries 23 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
AA - Annual Accounts 17 September 2007
363s - Annual Return 16 August 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 15 August 2006
363s - Annual Return 05 July 2006
363s - Annual Return 05 July 2006
MISC - Miscellaneous document 03 May 2006
MISC - Miscellaneous document 27 April 2006
MISC - Miscellaneous document 27 April 2006
MISC - Miscellaneous document 27 April 2006
MISC - Miscellaneous document 27 April 2006
MISC - Miscellaneous document 27 April 2006
MISC - Miscellaneous document 27 April 2006
MISC - Miscellaneous document 27 April 2006
OC - Order of Court 26 April 2006
AA - Annual Accounts 09 December 2005
AA - Annual Accounts 03 September 2004
287 - Change in situation or address of Registered Office 22 July 2004
287 - Change in situation or address of Registered Office 24 June 2004
287 - Change in situation or address of Registered Office 01 June 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
287 - Change in situation or address of Registered Office 15 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2004
225 - Change of Accounting Reference Date 29 March 2004
RESOLUTIONS - N/A 01 December 2003
363s - Annual Return 05 November 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
RESOLUTIONS - N/A 07 October 2003
395 - Particulars of a mortgage or charge 12 February 2003
395 - Particulars of a mortgage or charge 07 February 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
287 - Change in situation or address of Registered Office 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
287 - Change in situation or address of Registered Office 01 October 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
NEWINC - New incorporation documents 02 August 2002

Mortgages & Charges

Description Date Status Charge by
Third party legal and general charge 11 March 2009 Fully Satisfied

N/A

Legal charge 31 January 2003 Fully Satisfied

N/A

Debenture 31 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.