Marsh Lane
Keyingham
East Yorkshire
HU12 9SU
Director Name | Christopher Chapple |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2006(13 years after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 73 Fairfax Avenue Hull East Yorkshire HU5 4QN |
Secretary Name | Mrs Kathryn Victoria Hall |
---|---|
Status | Current |
Appointed | 15 March 2021(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 11 Priory Park East Henry Boot Way Hull East Yorkshire HU4 7EA |
Director Name | Mr Brian Atkinson |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(2 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 December 2002) |
Role | Salesperson |
Correspondence Address | 412 Main Road Wyton Hull East Yorkshire HU11 4DH |
Director Name | Mr Norman John Clark |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(2 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 06 April 2003) |
Role | Market Gardener |
Correspondence Address | Arran Ottringham Road Keyingham Hull East Yorkshire HU12 9RX |
Director Name | Mr Gerald De Lang |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 January 1993(2 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 16 December 2002) |
Role | Market Gardener |
Correspondence Address | Mill Nurseries Ottringham Road Keyingham East Yorkshire HU12 9RX |
Director Name | John Michael Rhodes |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(2 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 December 2002) |
Role | Fruit & Vegetable Merchant |
Correspondence Address | 18 Packman Lane Kirk Ella Hull East Yorkshire HU10 7TL |
Secretary Name | Philip Stuart Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(2 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 December 2002) |
Role | Company Director |
Correspondence Address | 3 Belgrave Road Bridlington East Yorkshire YO15 3JP |
Secretary Name | Mr Robert Johannes De Lang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(9 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 06 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marsh Lane Nurseries Marsh Lane Keyingham East Yorkshire HU12 9SU |
Director Name | David Clark |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Lodge Street Hull East Yorkshire HU9 3EN |
Secretary Name | Brian Maurice Longhorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(10 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 15 March 2021) |
Role | Company Director |
Correspondence Address | 86 Birchtree Drive Birch Tree Drive Hedon Hull HU12 8FH |
Director Name | Mr Graham Neil Clark |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 January 2012) |
Role | Market Gardener |
Country of Residence | England |
Correspondence Address | Gemini Ottringham Road, Keyingham Hull North Humberside HU12 9RX |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | 9-11 Scale Lane Kingston Upon Hull North Humberside HU1 1PH |
Secretary Name | Scale Lane Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | 9-11 Scale Lane Kingston Upon Hill North Humberside HU1 1PH |
Telephone | 01482 210054 |
---|---|
Telephone region | Hull |
Registered Address | Unit 11 Priory Park East Henry Boot Way Hull East Yorkshire HU4 7EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Pickering |
63 at £1 | Hermanus Gerrit De Lang 25.30% Ordinary |
---|---|
62 at £1 | Catharina Audrey Jayne De Lang 24.90% Ordinary |
62 at £1 | David Roy De Lang 24.90% Ordinary |
62 at £1 | Robert Johannes De Lang 24.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £143,710 |
Cash | £49,821 |
Current Liabilities | £86,547 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 25 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 3 weeks from now) |
7 September 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
---|---|
28 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
25 August 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
15 March 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
29 March 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
15 March 2021 | Termination of appointment of Brian Maurice Longhorn as a secretary on 15 March 2021 (1 page) |
15 March 2021 | Appointment of Mrs Kathryn Victoria Hall as a secretary on 15 March 2021 (2 pages) |
8 December 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
7 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
1 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
16 July 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
5 June 2018 | Notification of Hermanus Gerrit De Lang as a person with significant control on 25 May 2018 (2 pages) |
5 June 2018 | Notification of Robert Johannes De Lang as a person with significant control on 25 May 2018 (2 pages) |
18 May 2018 | Withdrawal of a person with significant control statement on 18 May 2018 (3 pages) |
18 May 2018 | Withdrawal of a person with significant control statement on 18 May 2018 (3 pages) |
8 March 2018 | Notification of a person with significant control statement (2 pages) |
29 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
27 June 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
27 June 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
11 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
22 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
27 January 2014 | Secretary's details changed for Brian Maurice Longhorn on 2 February 2013 (1 page) |
27 January 2014 | Secretary's details changed for Brian Maurice Longhorn on 2 February 2013 (1 page) |
27 January 2014 | Secretary's details changed for Brian Maurice Longhorn on 2 February 2013 (1 page) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
12 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
28 January 2013 | Termination of appointment of Graham Clark as a director (1 page) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Termination of appointment of Graham Clark as a director (1 page) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
21 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
22 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
6 September 2010 | Termination of appointment of David Clark as a director (1 page) |
6 September 2010 | Termination of appointment of David Clark as a director (1 page) |
27 July 2010 | Registered office address changed from 64-65 Humber Street Hull East Yorkshire HU1 1TW on 27 July 2010 (1 page) |
27 July 2010 | Registered office address changed from 64-65 Humber Street Hull East Yorkshire HU1 1TW on 27 July 2010 (1 page) |
18 February 2010 | Director's details changed for David Clark on 25 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Director's details changed for Christopher Chapple on 25 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Graham Neil Clark on 25 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Christopher Chapple on 25 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Graham Neil Clark on 25 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Director's details changed for David Clark on 25 January 2010 (2 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
26 March 2009 | Return made up to 25/01/09; full list of members (5 pages) |
26 March 2009 | Return made up to 25/01/09; full list of members (5 pages) |
25 March 2009 | Director's change of particulars / christopher chapple / 01/12/2008 (1 page) |
25 March 2009 | Secretary's change of particulars / brian longhorn / 01/12/2008 (1 page) |
25 March 2009 | Director's change of particulars / graham clark / 01/12/2008 (1 page) |
25 March 2009 | Director's change of particulars / christopher chapple / 01/12/2008 (1 page) |
25 March 2009 | Director's change of particulars / graham clark / 01/12/2008 (1 page) |
25 March 2009 | Secretary's change of particulars / brian longhorn / 01/12/2008 (1 page) |
21 August 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
10 April 2008 | Return made up to 25/01/08; full list of members (8 pages) |
10 April 2008 | Return made up to 25/01/08; full list of members (8 pages) |
28 February 2008 | Gbp ic 498/249\18/01/08\gbp sr 249@1=249\ (1 page) |
28 February 2008 | Gbp ic 498/249\18/01/08\gbp sr 249@1=249\ (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
23 March 2007 | Return made up to 25/01/07; full list of members
|
23 March 2007 | Return made up to 25/01/07; full list of members
|
16 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
14 February 2006 | Return made up to 25/01/06; full list of members
|
14 February 2006 | Return made up to 25/01/06; full list of members
|
25 July 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
17 March 2005 | Return made up to 25/01/05; full list of members (7 pages) |
17 March 2005 | Return made up to 25/01/05; full list of members (7 pages) |
22 June 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
22 June 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
14 May 2004 | Return made up to 25/01/04; full list of members; amend (7 pages) |
14 May 2004 | Return made up to 25/01/04; full list of members; amend (7 pages) |
4 March 2004 | Return made up to 25/01/04; full list of members (7 pages) |
4 March 2004 | Return made up to 25/01/04; full list of members (7 pages) |
28 September 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
28 September 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | New secretary appointed (2 pages) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | New secretary appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Secretary resigned (1 page) |
10 March 2003 | Return made up to 25/01/03; full list of members
|
10 March 2003 | Return made up to 25/01/03; full list of members
|
7 January 2003 | £ ic 996/498 03/12/02 £ sr 498@1=498 (1 page) |
7 January 2003 | £ ic 996/498 03/12/02 £ sr 498@1=498 (1 page) |
9 December 2002 | Resolutions
|
9 December 2002 | Resolutions
|
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Secretary resigned (1 page) |
21 August 2002 | Return made up to 25/01/02; full list of members (9 pages) |
21 August 2002 | Return made up to 25/01/02; full list of members (9 pages) |
28 June 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
28 June 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: village nurseries ottringham road keyingham east yorkshire HU12 9RX (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: village nurseries ottringham road keyingham east yorkshire HU12 9RX (1 page) |
4 July 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
4 July 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
26 January 2001 | Return made up to 25/01/01; full list of members (8 pages) |
26 January 2001 | Return made up to 25/01/01; full list of members (8 pages) |
17 July 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
17 July 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
1 February 2000 | Return made up to 25/01/00; full list of members
|
1 February 2000 | Return made up to 25/01/00; full list of members
|
29 June 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
29 June 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
12 February 1999 | Return made up to 25/01/99; full list of members (6 pages) |
12 February 1999 | Return made up to 25/01/99; full list of members (6 pages) |
14 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
14 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
26 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
26 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
11 June 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
11 June 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
20 March 1997 | Return made up to 25/01/97; no change of members (4 pages) |
20 March 1997 | Return made up to 25/01/97; no change of members (4 pages) |
18 July 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
18 July 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
19 February 1996 | Return made up to 25/01/96; full list of members (6 pages) |
19 February 1996 | Return made up to 25/01/96; full list of members (6 pages) |
1 June 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
1 June 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
3 March 1995 | Return made up to 25/01/95; no change of members (4 pages) |
3 March 1995 | Return made up to 25/01/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |