Company NameDaleside Nurseries Limited
Company StatusActive
Company Number00618575
CategoryPrivate Limited Company
Incorporation Date9 January 1959(65 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Raymond Townsend
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(32 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleNurseryman
Country of ResidenceUnited Kingdom
Correspondence AddressDaleside Nurseries Ripon Road
Killinghall
Harrogate
North Yorkshire
HG3 2AY
Director NameMrs Sybil Christine Townsend
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(32 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressDaleside Nurseries Ripon Road
Killinghall
Harrogate
North Yorkshire
HG3 2AY
Secretary NameMrs Sybil Christine Townsend
NationalityBritish
StatusCurrent
Appointed30 June 1991(32 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressDaleside Nurseries Ripon Road
Killinghall
Harrogate
North Yorkshire
HG3 2AY
Director NameStuart Anthony Townsend
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1994(35 years, 4 months after company formation)
Appointment Duration29 years, 11 months
RoleNurseryman
Correspondence AddressDaleside Nurseries Ripon Road
Killinghall
Harrogate
North Yorkshire
HG3 2AY
Director NameMrs Shirley Elaine Darley
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(32 years, 5 months after company formation)
Appointment Duration23 years, 10 months (resigned 17 May 2015)
RoleCompany Director
Correspondence AddressDaleside Nurseries Ripon Road
Killinghall
Harrogate
North Yorkshire
HG3 2AY
Director NameMr Kenneth William Darley
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(32 years, 5 months after company formation)
Appointment Duration30 years, 2 months (resigned 13 September 2021)
RoleNurseryman
Correspondence AddressDaleside Nurseries Ripon Road
Killinghall
Harrogate
North Yorkshire
HG3 2AY
Director NameSteven William Darley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(35 years, 4 months after company formation)
Appointment Duration18 years, 7 months (resigned 04 December 2012)
RoleNurseryman
Country of ResidenceUnited Kingdom
Correspondence AddressDaleside Nurseries Ripon Road
Killinghall
Harrogate
North Yorkshire
HG3 2AY

Contact

Websitedalesidenurseries.co.uk
Telephone01423 506450
Telephone regionBoroughbridge / Harrogate

Location

Registered Address17 North Park Road
Harrogate
HG1 5PD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Shareholders

4 at £1Kenneth William Darley
20.00%
Ordinary
4 at £1Raymond Townsend
20.00%
Ordinary
4 at £1Shirley Elaine Darley
20.00%
Ordinary
4 at £1Sybil Christine Townsend
20.00%
Ordinary
2 at £1Steven William Darley
10.00%
Ordinary
2 at £1Stuart Anthony Townsend
10.00%
Ordinary

Financials

Year2014
Net Worth£632,715
Cash£314,061
Current Liabilities£143,704

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

25 February 2022Delivered on: 11 March 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold land known as land on the east side of ripon road killinghall harrogate and registered at hm land registry under title number NYK392691.
Outstanding
22 November 1963Delivered on: 25 November 1963
Satisfied on: 1 May 2012
Persons entitled: District Bank LTD.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Daleside nurseries, killinghall.
Fully Satisfied

Filing History

20 June 2023Change of details for Steven William Darley as a person with significant control on 7 June 2023 (2 pages)
20 June 2023Confirmation statement made on 16 June 2023 with updates (5 pages)
14 March 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
27 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
27 June 2022Cessation of Steven William Darley as a person with significant control on 27 June 2022 (1 page)
9 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
11 March 2022Registration of charge 006185750002, created on 25 February 2022 (8 pages)
15 October 2021Termination of appointment of Kenneth William Darley as a director on 13 September 2021 (1 page)
23 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
30 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
27 June 2019Confirmation statement made on 16 June 2019 with updates (5 pages)
6 February 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
25 June 2018Confirmation statement made on 16 June 2018 with updates (5 pages)
16 March 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
29 June 2017Notification of Steven William Darley as a person with significant control on 6 June 2017 (2 pages)
29 June 2017Notification of Steven William Darley as a person with significant control on 6 June 2017 (2 pages)
29 June 2017Notification of Steven William Darley as a person with significant control on 6 June 2017 (2 pages)
29 June 2017Notification of Steven William Darley as a person with significant control on 6 June 2017 (2 pages)
28 June 2017Notification of Stuart Anthony Townsend as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
28 June 2017Notification of Raymond Townsend as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Raymond Townsend as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Stuart Anthony Townsend as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
12 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
12 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
9 March 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
9 March 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
6 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 20
(7 pages)
6 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 20
(7 pages)
18 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 July 2015Termination of appointment of Shirley Elaine Darley as a director on 17 May 2015 (1 page)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 20
(8 pages)
17 July 2015Termination of appointment of Shirley Elaine Darley as a director on 17 May 2015 (1 page)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 20
(8 pages)
31 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 20
(9 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 20
(9 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (9 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (9 pages)
29 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
29 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
8 January 2013Termination of appointment of Steven Darley as a director (1 page)
8 January 2013Termination of appointment of Steven Darley as a director (1 page)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (10 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (10 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (10 pages)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (10 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
30 June 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 July 2009Return made up to 30/06/09; full list of members (6 pages)
16 July 2009Return made up to 30/06/09; full list of members (6 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 July 2008Return made up to 30/06/08; full list of members (6 pages)
17 July 2008Return made up to 30/06/08; full list of members (6 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 July 2007Return made up to 30/06/07; full list of members (4 pages)
10 July 2007Return made up to 30/06/07; full list of members (4 pages)
17 August 2006Return made up to 30/06/06; full list of members (4 pages)
17 August 2006Return made up to 30/06/06; full list of members (4 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
6 July 2005Return made up to 30/06/05; full list of members (4 pages)
6 July 2005Return made up to 30/06/05; full list of members (4 pages)
27 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
27 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
7 July 2004Return made up to 30/06/04; full list of members (10 pages)
7 July 2004Return made up to 30/06/04; full list of members (10 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
1 July 2003Return made up to 30/06/03; full list of members (10 pages)
1 July 2003Return made up to 30/06/03; full list of members (10 pages)
12 September 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
12 September 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
9 July 2002Return made up to 30/06/02; full list of members (10 pages)
9 July 2002Return made up to 30/06/02; full list of members (10 pages)
6 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2001Return made up to 30/06/01; full list of members (9 pages)
5 July 2001Return made up to 30/06/01; full list of members (9 pages)
17 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
17 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
5 July 2000Return made up to 30/06/00; full list of members (9 pages)
5 July 2000Return made up to 30/06/00; full list of members (9 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
16 July 1999Return made up to 30/06/99; full list of members (8 pages)
16 July 1999Return made up to 30/06/99; full list of members (8 pages)
21 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
21 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
13 July 1998Return made up to 30/06/98; no change of members (6 pages)
13 July 1998Return made up to 30/06/98; no change of members (6 pages)
17 July 1997Return made up to 30/06/97; no change of members (6 pages)
17 July 1997Return made up to 30/06/97; no change of members (6 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
1 August 1996Return made up to 30/06/96; full list of members (8 pages)
1 August 1996Return made up to 30/06/96; full list of members (8 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)