Company NameEast Riding Growers Limited
DirectorsRobert Johannes De Lang and Christopher Chapple
Company StatusActive
Company Number02783244
CategoryPrivate Limited Company
Incorporation Date25 January 1993(31 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Johannes De Lang
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2003(10 years, 2 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarsh Lane Nurseries
Marsh Lane
Keyingham
East Yorkshire
HU12 9SU
Director NameChristopher Chapple
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(13 years after company formation)
Appointment Duration18 years, 2 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address73 Fairfax Avenue
Hull
East Yorkshire
HU5 4QN
Secretary NameMrs Kathryn Victoria Hall
StatusCurrent
Appointed15 March 2021(28 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressUnit 11 Priory Park East
Henry Boot Way
Hull
East Yorkshire
HU4 7EA
Director NameMr Brian Atkinson
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(2 days after company formation)
Appointment Duration9 years, 10 months (resigned 03 December 2002)
RoleSalesperson
Correspondence Address412 Main Road
Wyton
Hull
East Yorkshire
HU11 4DH
Director NameMr Norman John Clark
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(2 days after company formation)
Appointment Duration10 years, 2 months (resigned 06 April 2003)
RoleMarket Gardener
Correspondence AddressArran Ottringham Road
Keyingham
Hull
East Yorkshire
HU12 9RX
Director NameMr Gerald De Lang
Date of BirthNovember 1931 (Born 92 years ago)
NationalityDutch
StatusResigned
Appointed27 January 1993(2 days after company formation)
Appointment Duration9 years, 10 months (resigned 16 December 2002)
RoleMarket Gardener
Correspondence AddressMill Nurseries
Ottringham Road
Keyingham
East Yorkshire
HU12 9RX
Director NameJohn Michael Rhodes
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(2 days after company formation)
Appointment Duration9 years, 10 months (resigned 03 December 2002)
RoleFruit & Vegetable Merchant
Correspondence Address18 Packman Lane
Kirk Ella
Hull
East Yorkshire
HU10 7TL
Secretary NamePhilip Stuart Peacock
NationalityBritish
StatusResigned
Appointed27 January 1993(2 days after company formation)
Appointment Duration9 years, 10 months (resigned 03 December 2002)
RoleCompany Director
Correspondence Address3 Belgrave Road
Bridlington
East Yorkshire
YO15 3JP
Secretary NameMr Robert Johannes De Lang
NationalityBritish
StatusResigned
Appointed03 December 2002(9 years, 10 months after company formation)
Appointment Duration4 months (resigned 06 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarsh Lane Nurseries
Marsh Lane
Keyingham
East Yorkshire
HU12 9SU
Director NameDavid Clark
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(10 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Lodge Street
Hull
East Yorkshire
HU9 3EN
Secretary NameBrian Maurice Longhorn
NationalityBritish
StatusResigned
Appointed06 April 2003(10 years, 2 months after company formation)
Appointment Duration17 years, 11 months (resigned 15 March 2021)
RoleCompany Director
Correspondence Address86 Birchtree Drive
Birch Tree Drive Hedon
Hull
HU12 8FH
Director NameMr Graham Neil Clark
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(10 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 January 2012)
RoleMarket Gardener
Country of ResidenceEngland
Correspondence AddressGemini
Ottringham Road, Keyingham
Hull
North Humberside
HU12 9RX
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
North Humberside
HU1 1PH
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hill
North Humberside
HU1 1PH

Contact

Telephone01482 210054
Telephone regionHull

Location

Registered AddressUnit 11 Priory Park East
Henry Boot Way
Hull
East Yorkshire
HU4 7EA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering

Shareholders

63 at £1Hermanus Gerrit De Lang
25.30%
Ordinary
62 at £1Catharina Audrey Jayne De Lang
24.90%
Ordinary
62 at £1David Roy De Lang
24.90%
Ordinary
62 at £1Robert Johannes De Lang
24.90%
Ordinary

Financials

Year2014
Net Worth£143,710
Cash£49,821
Current Liabilities£86,547

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

7 September 2023Micro company accounts made up to 31 January 2023 (4 pages)
28 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
25 August 2022Micro company accounts made up to 31 January 2022 (4 pages)
15 March 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
29 June 2021Micro company accounts made up to 31 January 2021 (4 pages)
29 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
15 March 2021Termination of appointment of Brian Maurice Longhorn as a secretary on 15 March 2021 (1 page)
15 March 2021Appointment of Mrs Kathryn Victoria Hall as a secretary on 15 March 2021 (2 pages)
8 December 2020Micro company accounts made up to 31 January 2020 (4 pages)
7 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 January 2019 (4 pages)
1 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
16 July 2018Micro company accounts made up to 31 January 2018 (3 pages)
5 June 2018Notification of Hermanus Gerrit De Lang as a person with significant control on 25 May 2018 (2 pages)
5 June 2018Notification of Robert Johannes De Lang as a person with significant control on 25 May 2018 (2 pages)
18 May 2018Withdrawal of a person with significant control statement on 18 May 2018 (3 pages)
18 May 2018Withdrawal of a person with significant control statement on 18 May 2018 (3 pages)
8 March 2018Notification of a person with significant control statement (2 pages)
29 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
27 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
11 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
11 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 249
(5 pages)
11 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 249
(5 pages)
22 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
22 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 249
(5 pages)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 249
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
27 January 2014Secretary's details changed for Brian Maurice Longhorn on 2 February 2013 (1 page)
27 January 2014Secretary's details changed for Brian Maurice Longhorn on 2 February 2013 (1 page)
27 January 2014Secretary's details changed for Brian Maurice Longhorn on 2 February 2013 (1 page)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 249
(5 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 249
(5 pages)
12 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
12 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 January 2013Termination of appointment of Graham Clark as a director (1 page)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
28 January 2013Termination of appointment of Graham Clark as a director (1 page)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
21 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
14 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
22 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
28 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
6 September 2010Termination of appointment of David Clark as a director (1 page)
6 September 2010Termination of appointment of David Clark as a director (1 page)
27 July 2010Registered office address changed from 64-65 Humber Street Hull East Yorkshire HU1 1TW on 27 July 2010 (1 page)
27 July 2010Registered office address changed from 64-65 Humber Street Hull East Yorkshire HU1 1TW on 27 July 2010 (1 page)
18 February 2010Director's details changed for David Clark on 25 January 2010 (2 pages)
18 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Christopher Chapple on 25 January 2010 (2 pages)
18 February 2010Director's details changed for Mr Graham Neil Clark on 25 January 2010 (2 pages)
18 February 2010Director's details changed for Christopher Chapple on 25 January 2010 (2 pages)
18 February 2010Director's details changed for Mr Graham Neil Clark on 25 January 2010 (2 pages)
18 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for David Clark on 25 January 2010 (2 pages)
29 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
29 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 March 2009Return made up to 25/01/09; full list of members (5 pages)
26 March 2009Return made up to 25/01/09; full list of members (5 pages)
25 March 2009Director's change of particulars / christopher chapple / 01/12/2008 (1 page)
25 March 2009Secretary's change of particulars / brian longhorn / 01/12/2008 (1 page)
25 March 2009Director's change of particulars / graham clark / 01/12/2008 (1 page)
25 March 2009Director's change of particulars / christopher chapple / 01/12/2008 (1 page)
25 March 2009Director's change of particulars / graham clark / 01/12/2008 (1 page)
25 March 2009Secretary's change of particulars / brian longhorn / 01/12/2008 (1 page)
21 August 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
21 August 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
10 April 2008Return made up to 25/01/08; full list of members (8 pages)
10 April 2008Return made up to 25/01/08; full list of members (8 pages)
28 February 2008Gbp ic 498/249\18/01/08\gbp sr 249@1=249\ (1 page)
28 February 2008Gbp ic 498/249\18/01/08\gbp sr 249@1=249\ (1 page)
2 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
23 March 2007Return made up to 25/01/07; full list of members
  • 363(287) ‐ Registered office changed on 23/03/07
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 March 2007Return made up to 25/01/07; full list of members
  • 363(287) ‐ Registered office changed on 23/03/07
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
16 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
14 February 2006Return made up to 25/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 February 2006Return made up to 25/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
25 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
17 March 2005Return made up to 25/01/05; full list of members (7 pages)
17 March 2005Return made up to 25/01/05; full list of members (7 pages)
22 June 2004Accounts for a small company made up to 31 January 2004 (7 pages)
22 June 2004Accounts for a small company made up to 31 January 2004 (7 pages)
14 May 2004Return made up to 25/01/04; full list of members; amend (7 pages)
14 May 2004Return made up to 25/01/04; full list of members; amend (7 pages)
4 March 2004Return made up to 25/01/04; full list of members (7 pages)
4 March 2004Return made up to 25/01/04; full list of members (7 pages)
28 September 2003Accounts for a small company made up to 31 January 2003 (7 pages)
28 September 2003Accounts for a small company made up to 31 January 2003 (7 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
28 June 2003Director resigned (1 page)
28 June 2003New secretary appointed (2 pages)
28 June 2003Secretary resigned (1 page)
28 June 2003New secretary appointed (2 pages)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
28 June 2003Director resigned (1 page)
28 June 2003Secretary resigned (1 page)
10 March 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 March 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
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 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
9 December 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
9 December 2002New secretary appointed (2 pages)
9 December 2002Director resigned (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002New secretary appointed (2 pages)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Secretary resigned (1 page)
21 August 2002Return made up to 25/01/02; full list of members (9 pages)
21 August 2002Return made up to 25/01/02; full list of members (9 pages)
28 June 2002Accounts for a small company made up to 31 January 2002 (5 pages)
28 June 2002Accounts for a small company made up to 31 January 2002 (5 pages)
11 April 2002Registered office changed on 11/04/02 from: village nurseries ottringham road keyingham east yorkshire HU12 9RX (1 page)
11 April 2002Registered office changed on 11/04/02 from: village nurseries ottringham road keyingham east yorkshire HU12 9RX (1 page)
4 July 2001Accounts for a small company made up to 31 January 2001 (5 pages)
4 July 2001Accounts for a small company made up to 31 January 2001 (5 pages)
26 January 2001Return made up to 25/01/01; full list of members (8 pages)
26 January 2001Return made up to 25/01/01; full list of members (8 pages)
17 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
17 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
1 February 2000Return made up to 25/01/00; full list of members
  • 363(287) ‐ Registered office changed on 01/02/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2000Return made up to 25/01/00; full list of members
  • 363(287) ‐ Registered office changed on 01/02/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 1999Accounts for a small company made up to 31 January 1999 (5 pages)
29 June 1999Accounts for a small company made up to 31 January 1999 (5 pages)
12 February 1999Return made up to 25/01/99; full list of members (6 pages)
12 February 1999Return made up to 25/01/99; full list of members (6 pages)
14 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
14 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
26 February 1998Return made up to 25/01/98; no change of members (4 pages)
26 February 1998Return made up to 25/01/98; no change of members (4 pages)
11 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
11 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
20 March 1997Return made up to 25/01/97; no change of members (4 pages)
20 March 1997Return made up to 25/01/97; no change of members (4 pages)
18 July 1996Accounts for a small company made up to 31 January 1996 (6 pages)
18 July 1996Accounts for a small company made up to 31 January 1996 (6 pages)
19 February 1996Return made up to 25/01/96; full list of members (6 pages)
19 February 1996Return made up to 25/01/96; full list of members (6 pages)
1 June 1995Accounts for a small company made up to 31 January 1995 (7 pages)
1 June 1995Accounts for a small company made up to 31 January 1995 (7 pages)
3 March 1995Return made up to 25/01/95; no change of members (4 pages)
3 March 1995Return made up to 25/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)