ABOUT GREATFORD GARDEN SERVICES LIMITED
Greatford Garden Services was founded in 1976 starting as small family run business growing to our present day status.
Greatford Garden Services have been building an ever growing client base ranging from Westminster, Camden, Islington and Haringey Councils to national building companies and local contractors, down to small domestic landscape works.
Welcome To Greatford Garden Services
Greatford Garden Services was founded in 1976 as a small domestic landscaping firm which has grown with a customer base that includes Camden, Westminster and Islington Councils along with major building and civil engineering firms & housing associations. Although still small enough to deal with domestic gardens, drives, fencing etc. we have the capability to carry out projects that have included these works:
Greatford Garden Services was founded in 1976 starting as a small family run business growing to our present day status.
Greatford Garden Services have been building an ever growing client base ranging from Westmister, Camden, Islington and Harlingey Councils to national building companies and local contractors, down to small...
KEY FINANCES
Year
2017
Assets
£69.98k
▼ £-129k (-64.83 %)
Cash
£7.08k
▲ £7.08k (Infinity)
Liabilities
£166.53k
▼ £-9.97k (-5.65 %)
Net Worth
£-96.55k
▼ £-119.03k (-529.48 %)
REGISTRATION INFO
-
Check the company
-
UK
-
South Kesteven
- Company name
- GREATFORD GARDEN SERVICES LIMITED
- Company number
- 02794544
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
01 Mar 1993
Age - 33 years
- Home Country
- United Kingdom
CONTACTS
- Website
- salesjobsinnorwich.co.uk
- Phones
-
01778 424 703
- Registered Address
- COMMERCE HOUSE 18,
WEST STREET,
BOURNE,
LINCOLNSHIRE,
PE10 9NE
ECONOMIC ACTIVITIES
- 81300
- Landscape service activities
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 02 Mar 2017
- Confirmation statement made on 14 February 2017 with updates
- 30 Jan 2017
- Total exemption small company accounts made up to 31 March 2016
- 24 Mar 2016
- Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
GBP 100
CHARGES
-
24 November 2011
- Status
- Outstanding
- Delivered
- 1 December 2011
-
Persons entitled
- Barclays Bank PLC
- Description
- F/H property k/a land at swallow hill manthorpe, bourne…
-
18 September 2009
- Status
- Outstanding
- Delivered
- 25 September 2009
-
Persons entitled
- Barclays Bank PLC
- Description
- F/H property of 22 acres or thereabouts of land at swallow…
-
23 March 2006
- Status
- Outstanding
- Delivered
- 24 March 2006
-
Persons entitled
- Barclays Bank PLC
- Description
- F/H property k/a south fen road, bourne t/no LL206371.
-
8 February 2006
- Status
- Outstanding
- Delivered
- 15 February 2006
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
GREATFORD GARDEN SERVICES LIMITED DIRECTORS
Linda Carol Lyon
Acting
- Appointed
- 01 June 2002
- Role
- Secretary
- Address
- Lintree House, Water Lane Thurlby, Bourne, Lincolnshire, PE10 0HG
- Name
- LYON, Linda Carol
Linda Carol Lyon
Acting
- Appointed
- 01 March 1993
- Occupation
- Landscape Operative
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- Lintree House, Water Lane Thurlby, Bourne, Lincolnshire, PE10 0HG
- Country Of Residence
- United Kingdom
- Name
- LYON, Linda Carol
Trevor Andrew Lyon
Acting
PSC
- Appointed
- 02 January 2002
- Occupation
- Landscape Projects
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- Lintre House, Water Lane, Thurlby, Bourne, Lincolnshire, PE10 0HS
- Country Of Residence
- Uk
- Name
- LYON, Trevor Andrew
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
Christopher Edward Alecock
Resigned
- Appointed
- 08 November 2000
- Resigned
- 01 June 2002
- Occupation
- Accountant
- Role
- Secretary
- Nationality
- English
- Address
- 23 Cannon Terrace, Wisbech, Cambridgeshire, PE13 2QW
- Name
- ALECOCK, Christopher Edward
CCS SECRETARIES LIMITED
Resigned
- Appointed
- 01 March 1993
- Resigned
- 01 March 1993
- Role
- Nominee Secretary
- Address
- 120 East Road, London, N1 6AA
- Name
- CCS SECRETARIES LIMITED
David Paul Harrison
Resigned
- Appointed
- 01 March 1993
- Resigned
- 21 April 1994
- Role
- Secretary
- Address
- 4 Church Street, Baston, Peterborough, Lincolnshire, PE6 9PE
- Name
- HARRISON, David Paul
Andrea Lyon
Resigned
- Appointed
- 27 April 1994
- Resigned
- 08 November 2000
- Role
- Secretary
- Address
- Lintree House, Water Lane Thurlby, Bourne, Lincolnshire, PE10 0HS
- Name
- LYON, Andrea
CCS DIRECTORS LIMITED
Resigned
- Appointed
- 01 March 1993
- Resigned
- 01 March 1993
- Role
- Nominee Director
- Age
- 35
- Address
- 120 East Road, London, N1 6AA
- Name
- CCS DIRECTORS LIMITED
REVIEWS
Check The Company
Normal according to the company’s financial health.