About

Registered Number: 02514930
Date of Incorporation: 22/06/1990 (34 years and 10 months ago)
Company Status: Active
Registered Address: Great North Road, Bell Bar, Hatfield, Hertfordshire, AL9 6ND

 

Based in Hatfield in Hertfordshire, The Dutch Nursery Ltd was setup in 1990, it has a status of "Active". The companies directors are Webster, Jose Anne, Henn, Alexander Paul, Henn, Anna Martina, Henn, Hans Paul Wilhelm, Henn, Julian James, Henn, Richard Adrian, Henn, Robert William, Robinson, Neil Anthony, Henn, Antony John, Henn, Julian James, Jeffery, Jose Anne. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENN, Alexander Paul N/A - 1
HENN, Anna Martina N/A - 1
HENN, Hans Paul Wilhelm N/A - 1
HENN, Julian James 28 November 2011 - 1
HENN, Richard Adrian N/A - 1
HENN, Robert William N/A - 1
ROBINSON, Neil Anthony 06 April 2015 - 1
HENN, Antony John N/A 31 January 2002 1
HENN, Julian James N/A 31 January 2002 1
JEFFERY, Jose Anne N/A 29 November 2001 1
Secretary Name Appointed Resigned Total Appointments
WEBSTER, Jose Anne 01 July 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 03 July 2020
AA - Annual Accounts 19 September 2019
CH03 - Change of particulars for secretary 13 September 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
MR01 - N/A 27 April 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 22 July 2016
CH03 - Change of particulars for secretary 29 January 2016
CH01 - Change of particulars for director 29 January 2016
AP01 - Appointment of director 29 January 2016
AA - Annual Accounts 30 October 2015
AP03 - Appointment of secretary 09 October 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 03 August 2012
AP01 - Appointment of director 05 April 2012
AA - Annual Accounts 21 October 2011
AP01 - Appointment of director 17 October 2011
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 03 September 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 25 July 2006
225 - Change of Accounting Reference Date 13 October 2005
AA - Annual Accounts 18 July 2005
363s - Annual Return 06 July 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 15 March 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 17 December 2001
363s - Annual Return 02 July 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 03 July 2000
AA - Annual Accounts 18 April 2000
AA - Annual Accounts 07 July 1999
363s - Annual Return 02 July 1999
AUD - Auditor's letter of resignation 25 February 1999
AA - Annual Accounts 28 July 1998
363s - Annual Return 15 July 1998
AA - Annual Accounts 01 August 1997
363s - Annual Return 23 July 1997
363s - Annual Return 02 August 1996
AA - Annual Accounts 01 July 1996
395 - Particulars of a mortgage or charge 02 February 1996
363s - Annual Return 15 August 1995
AA - Annual Accounts 09 May 1995
RESOLUTIONS - N/A 14 February 1995
RESOLUTIONS - N/A 14 February 1995
RESOLUTIONS - N/A 14 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 02 August 1994
288 - N/A 02 August 1994
AA - Annual Accounts 13 June 1994
363s - Annual Return 10 June 1993
AA - Annual Accounts 13 April 1993
363s - Annual Return 15 July 1992
AA - Annual Accounts 28 April 1992
363b - Annual Return 21 August 1991
288 - N/A 18 July 1991
288 - N/A 18 July 1991
288 - N/A 18 July 1991
288 - N/A 18 July 1991
288 - N/A 18 July 1991
288 - N/A 18 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1991
288 - N/A 11 December 1990
288 - N/A 11 December 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 November 1990
287 - Change in situation or address of Registered Office 05 July 1990
288 - N/A 05 July 1990
NEWINC - New incorporation documents 22 June 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 April 2017 Outstanding

N/A

Legal mortgage 29 January 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.