Company NamePremium Horticulture Limited
Company StatusActive
Company Number02855205
CategoryPrivate Limited Company
Incorporation Date21 September 1993(30 years, 7 months ago)
Previous NameAcreacross Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameJohn Hedley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1995(2 years, 1 month after company formation)
Appointment Duration28 years, 6 months
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressFosterhouse Works Fosterhouses
Fishlake
DN7 5LF
Director NameIvan Hubbard
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(2 years, 2 months after company formation)
Appointment Duration28 years, 5 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressFosterhouse Works Fosterhouses
Fishlake
DN7 5LF
Director NameElaine Hedley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1998(5 years, 1 month after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFosterhouse Works Fosterhouses
Fishlake
DN7 5LF
Director NameMr Jeffrey Baggaley
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(3 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 05 March 1997)
RoleManagement Accountant
Correspondence Address34 Aberford Road
Oulton
Leeds
West Yorkshire
LS26 8LD
Secretary NameNorma Baggaley
NationalityBritish
StatusResigned
Appointed13 October 1993(3 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 05 March 1997)
RoleCompany Director
Correspondence Address34 Aberford Road
Oulton
Leeds
Yorkshire
LS26 8LD
Secretary NameMr Jeffrey Baggaley
NationalityBritish
StatusResigned
Appointed05 March 1997(3 years, 5 months after company formation)
Appointment Duration23 years (resigned 28 February 2020)
RoleCompany Director
Correspondence AddressFosterhouse Works Fosterhouses
Fishlake
DN7 5LF
Director NameGwendoline Olive Hubbard
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(5 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 15 February 2007)
RoleCompany Director
Correspondence AddressThe Willows
Barkston Road, Marston
Grantham
Lincolnshire
NG32 2HN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01302 350204
Telephone regionDoncaster

Location

Registered AddressDanum House
6a South Parade
Doncaster
DN1 2DY
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£352,651
Cash£147,022
Current Liabilities£220,868

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

1 December 1995Delivered on: 13 December 1995
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.
Outstanding
11 April 1995Delivered on: 19 April 1995
Satisfied on: 22 December 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
6 March 2020Termination of appointment of Jeffrey Baggaley as a secretary on 28 February 2020 (1 page)
10 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
18 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
9 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
9 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
30 September 2016Director's details changed for Elaine Hedley on 30 September 2016 (2 pages)
30 September 2016Secretary's details changed for Mr Jeffrey Baggaley on 30 September 2016 (1 page)
30 September 2016Director's details changed for John Hedley on 30 September 2016 (2 pages)
30 September 2016Secretary's details changed for Mr Jeffrey Baggaley on 30 September 2016 (1 page)
30 September 2016Director's details changed for Elaine Hedley on 30 September 2016 (2 pages)
30 September 2016Director's details changed for John Hedley on 30 September 2016 (2 pages)
28 September 2016Director's details changed for Ivan Hubbard on 16 September 2016 (2 pages)
28 September 2016Director's details changed for Ivan Hubbard on 16 September 2016 (2 pages)
28 September 2016Director's details changed for Elaine Hedley on 16 September 2016 (2 pages)
28 September 2016Director's details changed for Elaine Hedley on 16 September 2016 (2 pages)
28 September 2016Secretary's details changed for Mr Jeffrey Baggaley on 16 September 2016 (1 page)
28 September 2016Director's details changed for John Hedley on 16 September 2016 (2 pages)
28 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
28 September 2016Secretary's details changed for Mr Jeffrey Baggaley on 16 September 2016 (1 page)
28 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
28 September 2016Director's details changed for John Hedley on 16 September 2016 (2 pages)
17 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
17 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
13 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(6 pages)
13 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(6 pages)
8 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
8 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 September 2014Secretary's details changed for Mr Jeffrey Baggaley on 15 October 2013 (1 page)
30 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(6 pages)
30 September 2014Secretary's details changed for Mr Jeffrey Baggaley on 15 October 2013 (1 page)
30 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(6 pages)
29 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(6 pages)
15 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(6 pages)
14 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
14 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 October 2012Secretary's details changed for Mr Jeffrey Baggaley on 28 September 2012 (2 pages)
15 October 2012Secretary's details changed for Mr Jeffrey Baggaley on 28 September 2012 (2 pages)
15 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
22 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 October 2011Director's details changed for John Hedley on 1 September 2010 (2 pages)
12 October 2011Director's details changed for John Hedley on 1 September 2010 (2 pages)
12 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
12 October 2011Director's details changed for John Hedley on 1 September 2010 (2 pages)
12 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
26 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 September 2010Director's details changed for Ivan Hubbard on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Elaine Hedley on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Ivan Hubbard on 1 October 2009 (2 pages)
29 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for John Hedley on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Elaine Hedley on 1 October 2009 (2 pages)
29 September 2010Director's details changed for John Hedley on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Ivan Hubbard on 1 October 2009 (2 pages)
29 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for John Hedley on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Elaine Hedley on 1 October 2009 (2 pages)
18 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
18 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 March 2010Registered office address changed from 31 Victoria Road Darlington County Durham DL1 5SF on 10 March 2010 (1 page)
10 March 2010Registered office address changed from 31 Victoria Road Darlington County Durham DL1 5SF on 10 March 2010 (1 page)
25 September 2009Return made up to 21/09/09; full list of members (4 pages)
25 September 2009Return made up to 21/09/09; full list of members (4 pages)
3 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 September 2008Return made up to 21/09/08; full list of members (4 pages)
26 September 2008Return made up to 21/09/08; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
3 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
3 October 2007Return made up to 21/09/07; full list of members (3 pages)
3 October 2007Return made up to 21/09/07; full list of members (3 pages)
29 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
29 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
12 October 2006Return made up to 21/09/06; full list of members (3 pages)
12 October 2006Return made up to 21/09/06; full list of members (3 pages)
3 May 2006Accounts for a small company made up to 31 October 2005 (7 pages)
3 May 2006Accounts for a small company made up to 31 October 2005 (7 pages)
7 December 2005Secretary's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
7 December 2005Secretary's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
7 December 2005Return made up to 21/09/05; full list of members (3 pages)
7 December 2005Secretary's particulars changed (1 page)
7 December 2005Return made up to 21/09/05; full list of members (3 pages)
7 December 2005Secretary's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
2 June 2005Accounts for a small company made up to 31 October 2004 (7 pages)
2 June 2005Accounts for a small company made up to 31 October 2004 (7 pages)
28 September 2004Return made up to 21/09/04; full list of members (8 pages)
28 September 2004Return made up to 21/09/04; full list of members (8 pages)
11 May 2004Accounts for a small company made up to 31 October 2003 (7 pages)
11 May 2004Accounts for a small company made up to 31 October 2003 (7 pages)
3 October 2003Return made up to 21/09/03; full list of members (8 pages)
3 October 2003Return made up to 21/09/03; full list of members (8 pages)
27 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
27 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
30 September 2002Return made up to 21/09/02; full list of members (8 pages)
30 September 2002Return made up to 21/09/02; full list of members (8 pages)
17 May 2002Accounts for a small company made up to 31 October 2001 (7 pages)
17 May 2002Accounts for a small company made up to 31 October 2001 (7 pages)
20 September 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
25 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
25 September 2000Return made up to 21/09/00; full list of members (7 pages)
25 September 2000Return made up to 21/09/00; full list of members (7 pages)
17 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
17 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
4 October 1999Return made up to 21/09/99; no change of members (4 pages)
4 October 1999Return made up to 21/09/99; no change of members (4 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
12 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
12 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
5 October 1998Return made up to 21/09/98; no change of members (4 pages)
5 October 1998Return made up to 21/09/98; no change of members (4 pages)
22 May 1998Accounts for a small company made up to 31 October 1997 (5 pages)
22 May 1998Accounts for a small company made up to 31 October 1997 (5 pages)
7 October 1997Return made up to 21/09/97; full list of members (6 pages)
7 October 1997Return made up to 21/09/97; full list of members (6 pages)
30 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
30 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
16 May 1997Company name changed acreacross trading LIMITED\certificate issued on 19/05/97 (2 pages)
16 May 1997Company name changed acreacross trading LIMITED\certificate issued on 19/05/97 (2 pages)
19 March 1997New secretary appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997New secretary appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Secretary resigned (1 page)
19 March 1997Secretary resigned (1 page)
6 October 1996Return made up to 21/09/96; no change of members (4 pages)
6 October 1996Return made up to 21/09/96; no change of members (4 pages)
19 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
19 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
11 February 1996New director appointed (2 pages)
11 February 1996New director appointed (2 pages)
11 February 1996New director appointed (2 pages)
11 February 1996New director appointed (2 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 December 1995Particulars of mortgage/charge (4 pages)
13 December 1995Particulars of mortgage/charge (4 pages)
4 October 1995Return made up to 21/09/95; full list of members
  • 363(287) ‐ Registered office changed on 04/10/95
(6 pages)
4 October 1995Return made up to 21/09/95; full list of members
  • 363(287) ‐ Registered office changed on 04/10/95
(6 pages)
13 September 1995Registered office changed on 13/09/95 from: prospect house 300 norton road stockton cleveland TS20 2BX (1 page)
13 September 1995Registered office changed on 13/09/95 from: prospect house 300 norton road stockton cleveland TS20 2BX (1 page)
10 May 1995Accounts for a small company made up to 31 October 1994 (4 pages)
10 May 1995Accounts for a small company made up to 31 October 1994 (4 pages)
19 April 1995Particulars of mortgage/charge (6 pages)
19 April 1995Particulars of mortgage/charge (6 pages)