Beckingham
Doncaster
South Yorkshire
DN10 4QL
Secretary Name | Mrs Dorothy Rose Bone |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1991(2 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Badgers Dell Beecher Lane Beckingham Doncaster South Yorkshire DN10 4QL |
Director Name | Mrs Joanne Catherine Bone Ridley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1992(3 years, 8 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Buyer |
Country of Residence | England |
Correspondence Address | 4 Vache Mews Vache Lane Chalfont St. Giles Buckinghamshire HP8 4UT |
Director Name | Mrs Rosemary Louise Levick |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1992(3 years, 8 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Buyer |
Country of Residence | Britain |
Correspondence Address | Middle Farm Gainsborough Road Saundby Retford Nottinghamshire DN22 9ER |
Director Name | Mr Ronald James Bone |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 1993) |
Role | Nurseryman |
Correspondence Address | Worlds End House Worlds End Lane Weston Turville Aylesbury Bucks HP20 6BD |
Director Name | Richard Julien Caldwell Marsh |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 July 1995) |
Role | Company Director |
Correspondence Address | Orchard Cottage Garden Centre Scalby Lane Gilberoyke Brough North Humberside HU15 2UT |
Registered Address | C/O Townends Carlisle Street Goole E Yorkshire DN14 5DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Goole |
Ward | Goole South |
Built Up Area | Goole |
500 at £1 | Mrs R.l. Levick 50.00% Ordinary |
---|---|
500 at £1 | Ms D.r. Bone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £472,418 |
Cash | £108,234 |
Current Liabilities | £31,816 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months from now) |
22 February 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
11 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
1 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
15 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
12 January 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
8 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
19 February 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
7 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
8 January 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
10 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
12 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
6 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
18 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
17 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
16 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 January 2010 | Director's details changed for Joanne Catherine Bone Ridley on 30 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Mrs Dorothy Rose Bone on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Mrs Dorothy Rose Bone on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Joanne Catherine Bone Ridley on 30 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Rosemary Louise Levick on 30 November 2009 (2 pages) |
6 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Mrs Dorothy Rose Bone on 1 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Mrs Dorothy Rose Bone on 1 October 2009 (1 page) |
6 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Rosemary Louise Levick on 30 November 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Mrs Dorothy Rose Bone on 1 October 2009 (1 page) |
6 January 2010 | Secretary's details changed for Mrs Dorothy Rose Bone on 1 October 2009 (1 page) |
13 August 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 February 2009 | Return made up to 30/11/08; full list of members (7 pages) |
7 February 2009 | Director's change of particulars / rosemary levick / 01/12/2007 (1 page) |
7 February 2009 | Return made up to 30/11/08; full list of members (7 pages) |
7 February 2009 | Director's change of particulars / rosemary levick / 01/12/2007 (1 page) |
9 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 January 2008 | Return made up to 30/11/07; no change of members (7 pages) |
8 January 2008 | Return made up to 30/11/07; no change of members (7 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
6 February 2007 | Return made up to 30/11/06; full list of members (7 pages) |
6 February 2007 | Return made up to 30/11/06; full list of members (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
30 November 2005 | Return made up to 30/11/05; full list of members
|
30 November 2005 | Return made up to 30/11/05; full list of members
|
13 April 2005 | Return made up to 30/11/04; full list of members
|
13 April 2005 | Return made up to 30/11/04; full list of members
|
13 December 2004 | Registered office changed on 13/12/04 from: c/o badgers del beecher lane beckingham doncaster south yorkshire DN10 4QL (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: c/o badgers del beecher lane beckingham doncaster south yorkshire DN10 4QL (1 page) |
13 December 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
13 December 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
21 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
21 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
19 January 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
19 January 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: the yorkshire garden centre scalby lane gilberdyke east yorkshire HU15 2UJ (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: the yorkshire garden centre scalby lane gilberdyke east yorkshire HU15 2UJ (1 page) |
27 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
27 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
2 January 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
21 October 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
21 October 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
18 December 2001 | Return made up to 30/11/01; full list of members
|
18 December 2001 | Return made up to 30/11/01; full list of members
|
31 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
3 January 2001 | Return made up to 30/11/00; full list of members
|
3 January 2001 | Return made up to 30/11/00; full list of members
|
3 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 December 1999 | Return made up to 30/11/99; full list of members
|
6 December 1999 | Return made up to 30/11/99; full list of members
|
6 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
6 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
17 December 1998 | Return made up to 30/11/98; no change of members
|
17 December 1998 | Return made up to 30/11/98; no change of members
|
16 September 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
16 September 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
16 September 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
16 September 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
11 December 1997 | Return made up to 30/11/97; full list of members
|
11 December 1997 | Return made up to 30/11/97; full list of members
|
16 July 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
16 July 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
5 March 1997 | Return made up to 30/11/96; no change of members
|
5 March 1997 | Return made up to 30/11/96; no change of members
|
7 November 1996 | Full accounts made up to 31 January 1996 (13 pages) |
7 November 1996 | Full accounts made up to 31 January 1996 (13 pages) |
12 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
12 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
18 October 1995 | Full accounts made up to 31 January 1995 (13 pages) |
18 October 1995 | Full accounts made up to 31 January 1995 (13 pages) |
25 August 1995 | Director resigned (2 pages) |
25 August 1995 | Director resigned (2 pages) |
16 March 1995 | Auditor's resignation (2 pages) |
16 March 1995 | Auditor's resignation (2 pages) |