Moreton
Wirral
CH46 6FN
Wales
Director Name | David Jones |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2003(same day as company formation) |
Role | Garden Centre |
Country of Residence | United Kingdom |
Correspondence Address | 9 Westbrook Road Wirral Merseyside CH46 5NN Wales |
Secretary Name | Barbara McGinlay |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 2003(same day as company formation) |
Role | Garden Centre |
Country of Residence | United Kingdom |
Correspondence Address | 25 Paulsfield Drive Wirral CH46 0UA Wales |
Director Name | Mrs Karen Jordan-Jones |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(9 years after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 392-394 Hoylake Road Moreton Wirral Merseyside CH46 6DF Wales |
Director Name | Mr Ben David Jones |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(9 years after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 392-394 Hoylake Road Moreton Wirral Merseyside CH46 6DF Wales |
Director Name | Mrs Catherine Needham |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(9 years after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 392-394 Hoylake Road Moreton Wirral Merseyside CH46 6DF Wales |
Director Name | Mr Tomas Christopher Jones |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 392-394 Hoylake Road Moreton Wirral Merseyside CH46 6DF Wales |
Director Name | David Armstrong |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Role | Garden Centre |
Correspondence Address | 25 Bradgate Close Moreton Wirral CH46 6FN Wales |
Director Name | Barbara McGinlay |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Role | Garden Centre |
Country of Residence | United Kingdom |
Correspondence Address | 147 Thingwall Road Irby Wirral CH61 3XA Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | carrfarmgardencentre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 6321457 |
Telephone region | Liverpool |
Registered Address | 392-394 Hoylake Road Moreton Wirral Merseyside CH46 6DF Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Moreton West and Saughall Massie |
Built Up Area | Birkenhead |
Address Matches | Over 50 other UK companies use this postal address |
25 at £1 | Catherine Armstrong 25.00% Ordinary |
---|---|
25 at £1 | David Jones 25.00% Ordinary |
25 at £1 | Susan Armstrong 25.00% Ordinary |
12 at £1 | Ben David Jones 12.00% Ordinary |
12 at £1 | Karen Jones 12.00% Ordinary |
1 at £1 | Ben David Jones & Karen Jones 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£108,198 |
Cash | £2,164 |
Current Liabilities | £658,362 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
1 May 2019 | Delivered on: 7 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
1 May 2019 | Delivered on: 3 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property known as carr farm garden centre, birkenhead road, meols, wirral, CH47 9RE. Outstanding |
30 July 2014 | Delivered on: 19 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
23 March 2010 | Delivered on: 24 March 2010 Satisfied on: 2 October 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
7 January 2021 | Confirmation statement made on 11 October 2020 with updates (5 pages) |
---|---|
17 December 2020 | Statement of capital following an allotment of shares on 1 September 2020
|
24 January 2020 | Total exemption full accounts made up to 31 August 2019 (13 pages) |
11 November 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
7 November 2019 | Termination of appointment of Barbara Mcginlay as a director on 31 October 2019 (1 page) |
7 May 2019 | Registration of charge 048350610004, created on 1 May 2019 (35 pages) |
3 May 2019 | Registration of charge 048350610003, created on 1 May 2019 (41 pages) |
3 May 2019 | Satisfaction of charge 048350610002 in full (4 pages) |
9 April 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
23 November 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
7 February 2018 | Unaudited abridged accounts made up to 31 August 2017 (12 pages) |
1 November 2017 | Appointment of Mr Tomas Christopher Jones as a director on 1 September 2017 (2 pages) |
1 November 2017 | Appointment of Mr Tomas Christopher Jones as a director on 1 September 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
31 October 2017 | Director's details changed for Mr Ben David Jones on 5 May 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr Ben David Jones on 5 May 2017 (2 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
18 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
30 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Director's details changed for David Jones on 1 October 2015 (2 pages) |
30 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Director's details changed for David Jones on 1 October 2015 (2 pages) |
3 August 2015 | Current accounting period extended from 31 July 2015 to 31 August 2015 (1 page) |
3 August 2015 | Current accounting period extended from 31 July 2015 to 31 August 2015 (1 page) |
5 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
5 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Director's details changed for Mr Ben David Jones on 30 September 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr Ben David Jones on 30 September 2014 (2 pages) |
5 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
2 October 2014 | Satisfaction of charge 1 in full (1 page) |
2 October 2014 | Satisfaction of charge 1 in full (1 page) |
19 August 2014 | Registration of charge 048350610002, created on 30 July 2014 (5 pages) |
19 August 2014 | Registration of charge 048350610002, created on 30 July 2014 (5 pages) |
14 November 2013 | Appointment of Miss Catherine Armstrong as a director (2 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
14 November 2013 | Appointment of Mr Ben David Jones as a director (2 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
14 November 2013 | Appointment of Mr Ben David Jones as a director (2 pages) |
14 November 2013 | Appointment of Miss Catherine Armstrong as a director (2 pages) |
14 November 2013 | Appointment of Mrs Karen Jordan-Jones as a director (2 pages) |
14 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Appointment of Mrs Karen Jordan-Jones as a director (2 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (7 pages) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (7 pages) |
25 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
25 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 July 2010 | Director's details changed for Susan Armstrong on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for David Jones on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Barbara Mcginlay on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Susan Armstrong on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Barbara Mcginlay on 1 January 2010 (2 pages) |
28 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Director's details changed for Barbara Mcginlay on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for David Jones on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Susan Armstrong on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for David Jones on 1 January 2010 (2 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
20 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
20 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from 377-379 hoylake road, moreton wirral merseyside CH46 0RW (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from 377-379 hoylake road, moreton wirral merseyside CH46 0RW (1 page) |
9 April 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
6 November 2008 | Director and secretary's change of particulars / barbara mcginlay / 20/10/2008 (1 page) |
6 November 2008 | Director and secretary's change of particulars / barbara mcginlay / 20/10/2008 (1 page) |
6 November 2008 | Director and secretary's change of particulars / barbara mcginlay / 20/10/2008 (1 page) |
6 November 2008 | Director and secretary's change of particulars / barbara mcginlay / 20/10/2008 (1 page) |
16 September 2008 | Return made up to 23/07/08; full list of members (4 pages) |
16 September 2008 | Return made up to 23/07/08; full list of members (4 pages) |
12 June 2008 | Director and secretary's change of particulars / barbara jones / 31/05/2008 (1 page) |
12 June 2008 | Director and secretary's change of particulars / barbara jones / 31/05/2008 (1 page) |
21 December 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
20 August 2007 | Return made up to 23/07/07; full list of members
|
20 August 2007 | Return made up to 23/07/07; full list of members
|
19 December 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
23 August 2006 | Return made up to 16/07/06; full list of members (9 pages) |
23 August 2006 | Return made up to 16/07/06; full list of members (9 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
18 August 2005 | Return made up to 16/07/05; full list of members (9 pages) |
18 August 2005 | Return made up to 16/07/05; full list of members (9 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
13 August 2004 | Return made up to 16/07/04; full list of members (8 pages) |
13 August 2004 | Return made up to 16/07/04; full list of members (8 pages) |
28 February 2004 | Ad 16/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 February 2004 | Ad 16/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New secretary appointed;new director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New secretary appointed;new director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Incorporation (16 pages) |
16 July 2003 | Incorporation (16 pages) |