Company NameC.M.W. Horticulture Limited
Company StatusActive
Company Number02398571
CategoryPrivate Limited Company
Incorporation Date26 June 1989(34 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Ian Paul Metcalfe
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1992(3 years, 3 months after company formation)
Appointment Duration31 years, 6 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressStonepit Road
South Cave
Brough
East Yorkshire
HU15 2BZ
Director NameMrs Hannah Elizabeth Sedman
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(31 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStonepit Road
South Cave
Brough
East Yorkshire
HU15 2BZ
Secretary NameMrs Hannah Elizabeth Sedman
StatusCurrent
Appointed08 June 2021(31 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressStonepit Road
South Cave
Brough
East Yorkshire
HU15 2BZ
Director NameMr Marco Braam
Date of BirthApril 1977 (Born 47 years ago)
NationalityDutch
StatusCurrent
Appointed01 March 2024(34 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressStonepit Road
South Cave
Brough
East Yorkshire
HU15 2BZ
Director NameAustin Stanley Capes
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(3 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 January 2001)
RoleCo Director
Correspondence Address33 Miles Lane
Leconfield
Beverley
East Yorkshire
HU17 7NW
Director NameMr Martin Van Staalduinen
Date of BirthMarch 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed04 October 1992(3 years, 3 months after company formation)
Appointment Duration22 years, 2 months (resigned 05 December 2014)
RoleCo Director
Country of ResidenceNetherlands
Correspondence AddressStonepit Road
South Cave
Brough
East Yorkshire
HU15 2BZ
Director NameMr Graham Douglas Ward
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(3 years, 3 months after company formation)
Appointment Duration24 years, 11 months (resigned 31 August 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressStonepit Road
South Cave
Brough
East Yorkshire
HU15 2BZ
Secretary NameMr Graham Douglas Ward
NationalityBritish
StatusResigned
Appointed04 October 1992(3 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Langdale Road
Market Weighton
York
East Yorkshire
YO43 3DG
Secretary NameMr David Markham
NationalityBritish
StatusResigned
Appointed10 December 1992(3 years, 5 months after company formation)
Appointment Duration28 years, 6 months (resigned 08 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonepit Road
South Cave
Brough
East Yorkshire
HU15 2BZ
Director NameMr David Markham
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(15 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 08 June 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStonepit Road
South Cave
Brough
East Yorkshire
HU15 2BZ
Director NameMr Gordon John Badham
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(26 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 October 2023)
RoleHorticultural Engineer
Country of ResidenceEngland
Correspondence AddressStonepit Road
South Cave
Brough
East Yorkshire
HU15 2BZ

Contact

Websiteamproirrigation.co.uk

Location

Registered AddressStonepit Road
South Cave
Brough
East Yorkshire
HU15 2BZ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSouth Cave
WardDale

Shareholders

1.3k at £1Graham Douglas Ward
6.16%
Ordinary A
899 at £1Claire Metcalfe
4.29%
Ordinary A
5k at £1Claire Metcalfe
23.84%
Ordinary
5k at £1Janet Elaine Ward
23.80%
Ordinary
3.4k at £1Huisman Maasdijk Beheer Bv
16.00%
Ordinary
2.9k at £1David Markham
13.71%
Ordinary A
2.2k at £1Karen Markham
10.29%
Ordinary A
392 at £1Ian Paul Metcalfe
1.87%
Ordinary A
10 at £1Graham Douglas Ward
0.05%
Ordinary

Financials

Year2014
Net Worth£262,178
Cash£387,954
Current Liabilities£601,030

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Charges

15 April 2014Delivered on: 22 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
1 April 1999Delivered on: 16 April 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Warehouse and offices on stonepit road south cave east yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

16 October 2020Confirmation statement made on 4 October 2020 with updates (5 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
18 March 2020Statement of capital following an allotment of shares on 14 February 2020
  • GBP 19,571
(4 pages)
12 March 2020Change of details for Mr Ian Paul Metcalfe as a person with significant control on 12 March 2020 (2 pages)
12 March 2020Notification of David Markham as a person with significant control on 5 February 2020 (2 pages)
10 March 2020Statement of capital on 5 February 2020
  • GBP 17.614
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 5 February 2020
(4 pages)
21 February 2020Change of share class name or designation (2 pages)
13 November 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 3,355
(3 pages)
17 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
17 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
17 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
17 October 2017Termination of appointment of Graham Douglas Ward as a director on 31 August 2017 (1 page)
17 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
17 October 2017Termination of appointment of Graham Douglas Ward as a director on 31 August 2017 (1 page)
1 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 January 2016Appointment of Mr Gordon John Badham as a director on 4 December 2015 (2 pages)
8 January 2016Appointment of Mr Gordon John Badham as a director on 4 December 2015 (2 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 20,969
(5 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 20,969
(5 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 20,969
(5 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2015Termination of appointment of Martin Van Staalduinen as a director on 5 December 2014 (1 page)
5 January 2015Termination of appointment of Martin Van Staalduinen as a director on 5 December 2014 (1 page)
5 January 2015Termination of appointment of Martin Van Staalduinen as a director on 5 December 2014 (1 page)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 20,969
(6 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 20,969
(6 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 20,969
(6 pages)
15 May 2014Purchase of own shares. (3 pages)
15 May 2014Purchase of own shares. (3 pages)
2 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 April 2014Registration of charge 023985710002 (5 pages)
22 April 2014Registration of charge 023985710002 (5 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 35,947
(6 pages)
24 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 35,947
(6 pages)
24 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 35,947
(6 pages)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 October 2012Director's details changed for Mr Graham Douglas Ward on 9 October 2012 (2 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
9 October 2012Director's details changed for Mr Ian Paul Metcalfe on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Martin Van Staalduinen on 9 October 2012 (2 pages)
9 October 2012Secretary's details changed for Mr David Markham on 9 October 2012 (1 page)
9 October 2012Director's details changed for Mr Ian Paul Metcalfe on 9 October 2012 (2 pages)
9 October 2012Secretary's details changed for Mr David Markham on 9 October 2012 (1 page)
9 October 2012Director's details changed for Mr David Markham on 9 October 2012 (2 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
9 October 2012Director's details changed for Mr Martin Van Staalduinen on 9 October 2012 (2 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
9 October 2012Director's details changed for Mr Graham Douglas Ward on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mr David Markham on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mr David Markham on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mr David Markham on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mr David Markham on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Ian Paul Metcalfe on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mr David Markham on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Graham Douglas Ward on 9 October 2012 (2 pages)
9 October 2012Secretary's details changed for Mr David Markham on 9 October 2012 (1 page)
9 October 2012Director's details changed for Mr Ian Paul Metcalfe on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Ian Paul Metcalfe on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Martin Van Staalduinen on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Ian Paul Metcalfe on 9 October 2012 (2 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
5 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
11 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
11 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 October 2009Director's details changed for Graham Douglas Ward on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Ian Paul Metcalfe on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Martin Van Staalduinen on 23 October 2009 (2 pages)
23 October 2009Director's details changed for David Markham on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (9 pages)
23 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (9 pages)
23 October 2009Director's details changed for Graham Douglas Ward on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (9 pages)
23 October 2009Director's details changed for David Markham on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Martin Van Staalduinen on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Ian Paul Metcalfe on 23 October 2009 (2 pages)
1 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
26 January 2009Accounts for a small company made up to 31 December 2007 (7 pages)
26 January 2009Accounts for a small company made up to 31 December 2007 (7 pages)
6 October 2008Return made up to 04/10/08; full list of members (6 pages)
6 October 2008Return made up to 04/10/08; full list of members (6 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 October 2007Return made up to 04/10/07; full list of members (4 pages)
16 October 2007Return made up to 04/10/07; full list of members (4 pages)
25 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
25 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
17 October 2006Return made up to 04/10/06; full list of members (4 pages)
17 October 2006Return made up to 04/10/06; full list of members (4 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
20 October 2005Return made up to 04/10/05; full list of members (5 pages)
20 October 2005Return made up to 04/10/05; full list of members (5 pages)
20 October 2005Director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
8 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
8 October 2004Return made up to 04/10/04; full list of members (9 pages)
8 October 2004Return made up to 04/10/04; full list of members (9 pages)
8 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
21 January 2004£ nc 33333/50000 12/12/03 (1 page)
21 January 2004Ad 12/12/03--------- £ si 7614@1=7614 £ ic 28333/35947 (3 pages)
21 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 January 2004Ad 12/12/03--------- £ si 7614@1=7614 £ ic 28333/35947 (3 pages)
21 January 2004£ nc 33333/50000 12/12/03 (1 page)
22 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 October 2003Return made up to 04/10/03; full list of members (8 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 October 2003Return made up to 04/10/03; full list of members (8 pages)
9 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2001Return made up to 04/10/01; full list of members (8 pages)
23 October 2001Return made up to 04/10/01; full list of members (8 pages)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2001£ ic 33333/28333 27/07/01 £ sr 5000@1=5000 (1 page)
16 October 2001£ ic 33333/28333 27/07/01 £ sr 5000@1=5000 (1 page)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
9 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
9 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
9 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
9 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 October 1999Return made up to 04/10/99; full list of members
  • 363(287) ‐ Registered office changed on 07/10/99
(8 pages)
7 October 1999Return made up to 04/10/99; full list of members
  • 363(287) ‐ Registered office changed on 07/10/99
(8 pages)
7 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 July 1999Registered office changed on 02/07/99 from: units 14-16 half acres industrial estate welton road brough east yorkshire HU15 1LZ (1 page)
2 July 1999Registered office changed on 02/07/99 from: units 14-16 half acres industrial estate welton road brough east yorkshire HU15 1LZ (1 page)
10 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1999Particulars of mortgage/charge (3 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
9 October 1998Return made up to 04/10/98; no change of members (4 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 October 1998Return made up to 04/10/98; no change of members (4 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
24 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
7 October 1997Return made up to 04/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 October 1997Return made up to 04/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
17 October 1996Return made up to 04/10/96; full list of members
  • 363(287) ‐ Registered office changed on 17/10/96
(6 pages)
17 October 1996Return made up to 04/10/96; full list of members
  • 363(287) ‐ Registered office changed on 17/10/96
(6 pages)
21 September 1995Return made up to 04/10/95; no change of members (4 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
21 September 1995Return made up to 04/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)