Company NameTwinacre Nurseries Limited
Company StatusDissolved
Company Number02022493
CategoryPrivate Limited Company
Incorporation Date22 May 1986(37 years, 11 months ago)
Dissolution Date9 August 2023 (8 months, 3 weeks ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameMr Michael John Rozenbroek
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1991(5 years, 5 months after company formation)
Appointment Duration31 years, 10 months (closed 09 August 2023)
RoleMarket Gardener
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Little Reed Street
Hull
HU2 8JL
Secretary NameMrs Patricia Rozenbroek
NationalityBritish
StatusClosed
Appointed04 December 2003(17 years, 6 months after company formation)
Appointment Duration19 years, 8 months (closed 09 August 2023)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Little Reed Street
Hull
HU2 8JL
Director NameMelnardus Anthonius Rozenbroek
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(5 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 04 December 2003)
RoleMarket Gardener
Correspondence Address79 Castle Road
Cottingham
East Yorkshire
HU16 5JF
Secretary NameMichael John Rozenbroek
NationalityBritish
StatusResigned
Appointed18 October 1991(5 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 04 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House
Castle Road Cottingham
Hull
East Yorkshire
HU16 5JF

Contact

Telephone01482 841091
Telephone regionHull

Location

Registered AddressUnit 5 Little Reed Street
Hull
HU2 8JL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

100 at £1M.j. Rozenbroek
100.00%
Ordinary

Financials

Year2014
Net Worth£1,213,193
Cash£132,437
Current Liabilities£47,858

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

24 February 1988Delivered on: 4 March 1988
Satisfied on: 3 July 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

14 November 2020Registered office address changed from Spruce Lodge 2 Pine Walk Elloughton Brough East Yorkshire HU15 1LP England to Unit 5 Little Reed Street Hull HU2 8JL on 14 November 2020 (2 pages)
5 November 2020Declaration of solvency (5 pages)
5 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-19
(1 page)
5 November 2020Appointment of a voluntary liquidator (3 pages)
7 July 2020Micro company accounts made up to 30 September 2019 (2 pages)
4 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
16 September 2019Current accounting period extended from 31 May 2019 to 30 September 2019 (1 page)
26 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
19 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
19 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
28 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
18 April 2016Director's details changed for Michael John Rozenbroek on 18 April 2016 (2 pages)
18 April 2016Secretary's details changed for Mrs Patricia Rozenbroek on 18 April 2016 (1 page)
18 April 2016Secretary's details changed for Mrs Patricia Rozenbroek on 18 April 2016 (1 page)
18 April 2016Director's details changed for Michael John Rozenbroek on 18 April 2016 (2 pages)
7 April 2016Registered office address changed from Castle House Castle Road Cottingham East Yorkshire HU16 5JF to Spruce Lodge 2 Pine Walk Elloughton Brough East Yorkshire HU15 1LP on 7 April 2016 (1 page)
7 April 2016Registered office address changed from Castle House Castle Road Cottingham East Yorkshire HU16 5JF to Spruce Lodge 2 Pine Walk Elloughton Brough East Yorkshire HU15 1LP on 7 April 2016 (1 page)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
3 July 2015Satisfaction of charge 1 in full (4 pages)
3 July 2015Satisfaction of charge 1 in full (4 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
5 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
12 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
15 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 31 May 2009 (11 pages)
22 December 2009Total exemption small company accounts made up to 31 May 2009 (11 pages)
26 November 2009Director's details changed for Michael John Rozenbroek on 18 October 2009 (2 pages)
26 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Michael John Rozenbroek on 18 October 2009 (2 pages)
26 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
8 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
29 October 2008Return made up to 18/10/08; full list of members (3 pages)
29 October 2008Return made up to 18/10/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 November 2007Return made up to 18/10/07; full list of members (2 pages)
20 November 2007Return made up to 18/10/07; full list of members (2 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 January 2007Return made up to 18/10/06; full list of members (2 pages)
2 January 2007Return made up to 18/10/06; full list of members (2 pages)
12 January 2006Return made up to 18/10/05; full list of members (2 pages)
12 January 2006Return made up to 18/10/05; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 January 2005Secretary resigned (1 page)
28 January 2005Secretary resigned (1 page)
28 January 2005New secretary appointed (2 pages)
28 January 2005New secretary appointed (2 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
14 January 2005Return made up to 18/10/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 January 2005Return made up to 18/10/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
26 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 November 2003Return made up to 18/10/03; full list of members (7 pages)
5 November 2003Return made up to 18/10/03; full list of members (7 pages)
29 January 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
29 January 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
14 November 2002Return made up to 18/10/02; full list of members (7 pages)
14 November 2002Return made up to 18/10/02; full list of members (7 pages)
16 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
16 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
15 October 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
22 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
26 October 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2000Return made up to 18/10/99; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2000Return made up to 18/10/99; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
4 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
7 January 1999Return made up to 18/10/98; full list of members (6 pages)
7 January 1999Return made up to 18/10/98; full list of members (6 pages)
6 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
6 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
3 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
3 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
12 December 1997Return made up to 18/10/97; no change of members (4 pages)
12 December 1997Return made up to 18/10/97; no change of members (4 pages)
20 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
20 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
9 January 1997Return made up to 18/10/96; no change of members (4 pages)
9 January 1997Return made up to 18/10/96; no change of members (4 pages)
13 December 1995Accounts for a small company made up to 31 May 1995 (7 pages)
13 December 1995Accounts for a small company made up to 31 May 1995 (7 pages)
14 November 1995Return made up to 18/10/95; full list of members (6 pages)
14 November 1995Return made up to 18/10/95; full list of members (6 pages)
22 May 1986Incorporation (15 pages)
22 May 1986Incorporation (15 pages)