About

Registered Number: 02187544
Date of Incorporation: 03/11/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: Village Nurseries, Ottringham Road, Keyingham, Hull N Humberside, HU12 9RX

 

Village Nurseries (Keyingham) Ltd was founded on 03 November 1987. Currently we aren't aware of the number of employees at the Village Nurseries (Keyingham) Ltd. There are 2 directors listed as Patrick, Neil William, Clark, Norman John for Village Nurseries (Keyingham) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATRICK, Neil William 30 June 2009 - 1
CLARK, Norman John N/A 30 June 2009 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 10 July 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 30 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
AA - Annual Accounts 06 May 2009
225 - Change of Accounting Reference Date 09 January 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 16 July 2008
395 - Particulars of a mortgage or charge 31 October 2007
AA - Annual Accounts 25 September 2007
363s - Annual Return 25 July 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 19 August 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 13 July 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 18 July 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 18 July 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 12 July 2000
395 - Particulars of a mortgage or charge 11 March 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 29 July 1999
AA - Annual Accounts 02 October 1998
395 - Particulars of a mortgage or charge 31 July 1998
363s - Annual Return 30 July 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 22 July 1997
AA - Annual Accounts 02 October 1996
363s - Annual Return 16 August 1996
AA - Annual Accounts 28 September 1995
363s - Annual Return 15 August 1995
AA - Annual Accounts 03 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 December 1994
363s - Annual Return 19 July 1994
AA - Annual Accounts 06 February 1994
363s - Annual Return 05 October 1993
AA - Annual Accounts 11 November 1992
363s - Annual Return 27 July 1992
AA - Annual Accounts 11 March 1992
395 - Particulars of a mortgage or charge 23 December 1991
363b - Annual Return 25 October 1991
AA - Annual Accounts 16 August 1990
363 - Annual Return 16 August 1990
AA - Annual Accounts 12 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 November 1989
363 - Annual Return 25 October 1989
RESOLUTIONS - N/A 10 February 1988
RESOLUTIONS - N/A 10 February 1988
123 - Notice of increase in nominal capital 10 February 1988
MEM/ARTS - N/A 08 February 1988
PUC 5 - N/A 04 February 1988
PUC 2 - N/A 04 February 1988
RESOLUTIONS - N/A 21 January 1988
288 - N/A 21 January 1988
287 - Change in situation or address of Registered Office 21 January 1988
288 - N/A 21 January 1988
CERTNM - Change of name certificate 20 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 January 1988
NEWINC - New incorporation documents 03 November 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 October 2007 Outstanding

N/A

Debenture 09 March 2000 Outstanding

N/A

Legal mortgage 13 July 1998 Outstanding

N/A

Fixed and floating charge 19 December 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.