About

Registered Number: 04652319
Date of Incorporation: 30/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Northmoor Lane, Cottingham, East Yorkshire, HU16 4JN,

 

Based in Cottingham, East Yorkshire, Red Roofs Nursery Ltd was founded on 30 January 2003. There are 2 directors listed as Durnford, Jean Mary, Durnford, Peter Francis for this organisation at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURNFORD, Jean Mary 30 January 2003 - 1
DURNFORD, Peter Francis 30 January 2003 16 January 2019 1

Filing History

Document Type Date
MR01 - N/A 10 June 2020
MR01 - N/A 01 June 2020
AA - Annual Accounts 09 April 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 08 February 2019
PSC07 - N/A 08 February 2019
TM01 - Termination of appointment of director 08 February 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 13 March 2018
SH08 - Notice of name or other designation of class of shares 05 March 2018
AD01 - Change of registered office address 13 July 2017
PSC04 - N/A 13 July 2017
PSC04 - N/A 13 July 2017
AA - Annual Accounts 15 June 2017
CH01 - Change of particulars for director 12 June 2017
CH01 - Change of particulars for director 12 June 2017
CH03 - Change of particulars for secretary 12 June 2017
AD01 - Change of registered office address 12 June 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 13 March 2013
CH01 - Change of particulars for director 18 February 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 15 April 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 22 April 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 17 April 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 05 April 2005
363s - Annual Return 20 January 2005
395 - Particulars of a mortgage or charge 03 September 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 13 February 2004
395 - Particulars of a mortgage or charge 16 October 2003
RESOLUTIONS - N/A 01 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2003
225 - Change of Accounting Reference Date 07 March 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
NEWINC - New incorporation documents 30 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2020 Outstanding

N/A

Legal mortgage 02 September 2004 Outstanding

N/A

Debenture 06 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.