Blossom Street
York
YO24 1AH
Director Name | Mrs Beryl Timmermans |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(63 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 15 July 2008) |
Role | Company Director |
Correspondence Address | Woodlands Lowdham Lane Woodborough Nottingham Nottinghamshire NG14 6DN |
Director Name | Mr Joseph Hubert Timmermans |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(63 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 23 October 2005) |
Role | Horticulturalist |
Correspondence Address | Woodlands Lowdham Lane Woodborough Nottingham Nottinghamshire NG14 6DN |
Secretary Name | Mr Trevor Mark Witts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(63 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Boswell Close Mansfield Nottinghamshire NG18 4BZ |
Secretary Name | Sophie Fleur Timmermans-Delves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(68 years, 6 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 14 February 2022) |
Role | Company Director |
Correspondence Address | Woodlands Lowdham Lane Woodborough Nottingham NG14 6DN |
Director Name | Nigel Burston |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(71 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 October 2002) |
Role | Horticulturist |
Correspondence Address | 64 North Parade Matlock Bath Derbyshire DE4 3NS |
Director Name | Sophie Fleur Timmermans-Delves |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(71 years, 6 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 14 February 2022) |
Role | Horticulturalist |
Correspondence Address | Woodlands Lowdham Lane Woodborough Nottingham NG14 6DN |
Director Name | Mr Gregory Delves |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(80 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 14 February 2022) |
Role | Company Director |
Correspondence Address | Woodlands, Lowdham Lane Woodborough Nottinghamshire NG14 6DN |
Website | timmermansgardencentre.com |
---|---|
Telephone | 0115 9664033 |
Telephone region | Nottingham |
Registered Address | Bhp Llp, Rievaulx House 1 St Mary's Court Blossom Street York YO24 1AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
44k at £1 | Sophia Fleur Timmermans-delves 93.62% Ordinary A |
---|---|
3k at £1 | Gregory Lewis Timmermans-delves 6.38% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £623,218 |
Cash | £262,756 |
Current Liabilities | £316,076 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
15 February 2011 | Delivered on: 23 February 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
19 February 1990 | Delivered on: 20 February 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings situate of lowdham lane, woodborough. Outstanding |
28 January 2021 | Notification of Gregory Lewis Timmermans-Delves as a person with significant control on 14 September 2020 (2 pages) |
---|---|
28 January 2021 | Change of details for Mrs Sophia Fleur Timmermans-Delves as a person with significant control on 14 September 2020 (2 pages) |
18 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
21 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
30 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
14 May 2019 | Director's details changed for Mr Gregory Delves on 13 May 2018 (2 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
2 July 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
5 July 2017 | Notification of Sophia Fleur Timmermans-Delves as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Sophia Fleur Timmermans-Delves as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Sophia Fleur Timmermans-Delves as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
27 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
19 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 January 2010 | Change of share class name or designation (2 pages) |
13 January 2010 | Change of share class name or designation (2 pages) |
13 January 2010 | Resolutions
|
13 January 2010 | Resolutions
|
13 January 2010 | Statement of company's objects (2 pages) |
13 January 2010 | Statement of company's objects (2 pages) |
13 January 2010 | Resolutions
|
13 January 2010 | Resolutions
|
27 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 March 2009 | Appointment terminated director beryl timmermans (1 page) |
3 March 2009 | Appointment terminated director beryl timmermans (1 page) |
28 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
22 April 2008 | Director and secretary's change of particulars / sophia timmermans / 18/04/2008 (1 page) |
22 April 2008 | Director and secretary's change of particulars / sophia timmermans / 18/04/2008 (1 page) |
10 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 March 2008 | Director appointed mr gregory delves (1 page) |
5 March 2008 | Director appointed mr gregory delves (1 page) |
13 June 2007 | Return made up to 14/05/07; full list of members (3 pages) |
13 June 2007 | Return made up to 14/05/07; full list of members (3 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 May 2006 | Return made up to 14/05/06; full list of members
|
30 May 2006 | Return made up to 14/05/06; full list of members
|
14 March 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
2 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
2 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
9 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
9 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
10 May 2003 | Registered office changed on 10/05/03 from: cartwright house tottle road nottingham nottinghamshire NG2 1RT (1 page) |
10 May 2003 | Registered office changed on 10/05/03 from: cartwright house tottle road nottingham nottinghamshire NG2 1RT (1 page) |
25 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
5 July 2002 | Return made up to 14/05/02; full list of members (8 pages) |
5 July 2002 | Return made up to 14/05/02; full list of members (8 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 June 2001 | Return made up to 14/05/01; full list of members (7 pages) |
8 June 2001 | Return made up to 14/05/01; full list of members (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
3 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
14 June 2000 | Return made up to 14/05/00; full list of members
|
14 June 2000 | Return made up to 14/05/00; full list of members
|
2 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: 7 st john street mansfield notts NG18 1QH (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: 7 st john street mansfield notts NG18 1QH (1 page) |
29 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
14 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
31 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
31 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 September 1997 | Return made up to 14/05/97; no change of members (4 pages) |
8 September 1997 | Return made up to 14/05/97; no change of members (4 pages) |
1 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
1 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
3 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
3 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
28 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
28 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
11 January 1996 | Secretary resigned (1 page) |
11 January 1996 | New secretary appointed (2 pages) |
11 January 1996 | New secretary appointed (2 pages) |
11 January 1996 | Secretary resigned (1 page) |
27 July 1995 | Return made up to 14/05/95; full list of members (6 pages) |
27 July 1995 | Return made up to 14/05/95; full list of members (6 pages) |
27 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
27 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |