About

Registered Number: 00463014
Date of Incorporation: 01/01/1949 (76 years and 3 months ago)
Company Status: Active
Registered Address: Hope Valley Garden Centre, Hope Road, Bamford, Hope Valley, S33 0AL,

 

Clifford Proctor's Nurseries Ltd was founded on 01 January 1949. We do not know the number of employees at this company. Proctor, Emma Chloe, Proctor, Gaynor Antonia, Proctor, John Clifford Rhodes, Proctor, Paul Hodson, Proctor, Penny are listed as the directors of Clifford Proctor's Nurseries Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROCTOR, Emma Chloe 01 March 1994 - 1
PROCTOR, Gaynor Antonia N/A 16 December 2008 1
PROCTOR, John Clifford Rhodes N/A 09 May 1994 1
PROCTOR, Paul Hodson N/A 29 January 2007 1
PROCTOR, Penny 12 April 2007 10 November 2015 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
PSC07 - N/A 23 December 2019
PSC07 - N/A 23 December 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 08 January 2018
PSC04 - N/A 08 January 2018
AA - Annual Accounts 31 October 2017
CH01 - Change of particulars for director 03 October 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 27 October 2016
AD01 - Change of registered office address 07 March 2016
AR01 - Annual Return 07 January 2016
CH01 - Change of particulars for director 07 January 2016
CH01 - Change of particulars for director 07 January 2016
TM01 - Termination of appointment of director 10 November 2015
AA - Annual Accounts 10 November 2015
TM02 - Termination of appointment of secretary 10 November 2015
AR01 - Annual Return 13 January 2015
RESOLUTIONS - N/A 05 January 2015
SH10 - Notice of particulars of variation of rights attached to shares 05 January 2015
SH08 - Notice of name or other designation of class of shares 05 January 2015
SH03 - Return of purchase of own shares 28 November 2014
RESOLUTIONS - N/A 14 November 2014
SH06 - Notice of cancellation of shares 14 November 2014
MR01 - N/A 24 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 13 January 2014
CH01 - Change of particulars for director 13 January 2014
CH01 - Change of particulars for director 13 January 2014
CH03 - Change of particulars for secretary 13 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 21 September 2012
SH06 - Notice of cancellation of shares 31 August 2012
SH03 - Return of purchase of own shares 31 August 2012
RESOLUTIONS - N/A 22 August 2012
RESOLUTIONS - N/A 21 August 2012
MG01 - Particulars of a mortgage or charge 11 May 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 06 January 2011
AD01 - Change of registered office address 23 November 2010
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 09 January 2009
288b - Notice of resignation of directors or secretaries 24 December 2008
AA - Annual Accounts 10 October 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 17 December 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 26 June 2006
363a - Annual Return 13 January 2006
AA - Annual Accounts 23 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 08 June 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 29 August 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 29 July 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 12 May 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 March 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 28 March 1996
363s - Annual Return 24 January 1996
288 - N/A 31 August 1995
AA - Annual Accounts 13 April 1995
363s - Annual Return 25 January 1995
288 - N/A 25 March 1994
AA - Annual Accounts 20 March 1994
363s - Annual Return 21 January 1994
AA - Annual Accounts 22 February 1993
363s - Annual Return 19 January 1993
363a - Annual Return 06 March 1992
AA - Annual Accounts 27 February 1992
363s - Annual Return 22 January 1992
395 - Particulars of a mortgage or charge 03 January 1992
363a - Annual Return 05 March 1991
AA - Annual Accounts 16 February 1991
AA - Annual Accounts 19 February 1990
363 - Annual Return 19 February 1990
AA - Annual Accounts 21 March 1989
363 - Annual Return 21 March 1989
288 - N/A 13 September 1988
AA - Annual Accounts 03 March 1988
363 - Annual Return 03 March 1988
AA - Annual Accounts 12 March 1987
363 - Annual Return 12 March 1987
AA - Annual Accounts 11 July 1986
363 - Annual Return 11 July 1986
NEWINC - New incorporation documents 01 January 1949

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2014 Outstanding

N/A

Debenture 04 May 2012 Outstanding

N/A

Debenture 18 December 1991 Fully Satisfied

N/A

Legal charge 24 April 1974 Fully Satisfied

N/A

Legal charge 19 June 1972 Fully Satisfied

N/A

Legal charge 19 June 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.