Company NameNatural Conservatories (UK) Limited
Company StatusDissolved
Company Number03240872
CategoryPrivate Limited Company
Incorporation Date22 August 1996(27 years, 8 months ago)
Dissolution Date31 January 2023 (1 year, 3 months ago)
Previous NamesSlipgreen Limited and BMSM Conservatories Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas William Rufus Boardman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2004(8 years, 1 month after company formation)
Appointment Duration18 years, 4 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Commercial Street
Settle
North Yorkshire
BD24 9HP
Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameMrs Heather Ann Lazarus
NationalityBritish
StatusResigned
Appointed22 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Director NameMr William Boardman
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(1 month, 2 weeks after company formation)
Appointment Duration8 years (resigned 06 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Commercial Street
Settle
North Yorkshire
BD24 9HE
Secretary NameMrs Susan Mary Boardman
NationalityBritish
StatusResigned
Appointed08 October 1996(1 month, 2 weeks after company formation)
Appointment Duration8 years (resigned 06 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Albert Hill
Settle
North Yorkshire
BD24 9HE
Secretary NameMr William Boardman
NationalityBritish
StatusResigned
Appointed06 October 2004(8 years, 1 month after company formation)
Appointment Duration17 years, 8 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Albert Hill
Settle
North Yorkshire
BD24 9HE

Contact

Websitenatur-al.com
Email address[email protected]
Telephone01729 823126
Telephone regionSettle

Location

Registered AddressC/O Pearson & Associates Suite E Canal Wharf
Eshton Road, Gargrave
Skipton
North Yorkshire
BD23 3SE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGargrave
WardGargrave and Malhamdale
Built Up AreaGargrave
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Susan Mary Boardman
50.00%
Ordinary
1 at £1William Boardman
50.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 October 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
27 August 2020Confirmation statement made on 22 August 2020 with updates (4 pages)
23 October 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
17 September 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
3 September 2019Secretary's details changed for Mr William Boardman on 3 September 2019 (1 page)
28 September 2018Micro company accounts made up to 31 March 2018 (4 pages)
31 August 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
7 December 2017Registered office address changed from North Barn Broughton Hall Skipton North Yorkshire BD23 3AE to C/O Pearson & Associates Suite E Canal Wharf Eshton Road, Gargrave Skipton North Yorkshire BD23 3SE on 7 December 2017 (1 page)
7 December 2017Registered office address changed from North Barn Broughton Hall Skipton North Yorkshire BD23 3AE to C/O Pearson & Associates Suite E Canal Wharf Eshton Road, Gargrave Skipton North Yorkshire BD23 3SE on 7 December 2017 (1 page)
6 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
3 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
3 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
3 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
30 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
6 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(4 pages)
6 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
25 August 2009Return made up to 22/08/09; full list of members (3 pages)
25 August 2009Return made up to 22/08/09; full list of members (3 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 September 2008Return made up to 22/08/08; full list of members (3 pages)
30 September 2008Return made up to 22/08/08; full list of members (3 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
18 October 2007Return made up to 22/08/07; full list of members (2 pages)
18 October 2007Return made up to 22/08/07; full list of members (2 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
14 September 2006Return made up to 22/08/06; full list of members (6 pages)
14 September 2006Return made up to 22/08/06; full list of members (6 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
19 September 2005Return made up to 22/08/05; full list of members (6 pages)
19 September 2005Return made up to 22/08/05; full list of members (6 pages)
24 July 2005Return made up to 22/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2005Return made up to 22/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
11 May 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
26 October 2004New director appointed (2 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Secretary resigned (1 page)
26 October 2004New secretary appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004Director resigned (1 page)
26 October 2004New secretary appointed (2 pages)
18 October 2004Company name changed bmsm conservatories LIMITED\certificate issued on 18/10/04 (2 pages)
18 October 2004Company name changed bmsm conservatories LIMITED\certificate issued on 18/10/04 (2 pages)
13 November 2003Return made up to 22/08/03; full list of members (6 pages)
13 November 2003Return made up to 22/08/03; full list of members (6 pages)
6 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
6 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
4 July 2003Return made up to 22/08/02; no change of members (4 pages)
4 July 2003Return made up to 22/08/02; no change of members (4 pages)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
22 May 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
6 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
6 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
13 September 2001Return made up to 22/08/01; full list of members (6 pages)
13 September 2001Return made up to 22/08/01; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 September 2000Return made up to 22/08/00; full list of members
  • 363(287) ‐ Registered office changed on 14/09/00
(6 pages)
14 September 2000Return made up to 22/08/00; full list of members
  • 363(287) ‐ Registered office changed on 14/09/00
(6 pages)
11 September 2000Registered office changed on 11/09/00 from: russell chambers 61A north street keighley west yorkshire BD21 3DS (1 page)
11 September 2000Registered office changed on 11/09/00 from: russell chambers 61A north street keighley west yorkshire BD21 3DS (1 page)
9 September 1999Return made up to 22/08/99; no change of members (4 pages)
9 September 1999Return made up to 22/08/99; no change of members (4 pages)
29 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
29 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
14 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
14 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
3 September 1998Return made up to 22/08/98; no change of members (4 pages)
3 September 1998Return made up to 22/08/98; no change of members (4 pages)
6 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
6 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
6 October 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
6 October 1997Return made up to 22/08/97; full list of members (6 pages)
6 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
6 October 1997Return made up to 22/08/97; full list of members (6 pages)
28 May 1997Company name changed slipgreen LIMITED\certificate issued on 29/05/97 (2 pages)
28 May 1997Company name changed slipgreen LIMITED\certificate issued on 29/05/97 (2 pages)
1 November 1996Registered office changed on 01/11/96 from: carnglas chambers carnglas road tycoch swansea SA2 9DH (1 page)
1 November 1996Director resigned (1 page)
1 November 1996Registered office changed on 01/11/96 from: carnglas chambers carnglas road tycoch swansea SA2 9DH (1 page)
1 November 1996New director appointed (2 pages)
1 November 1996Director resigned (1 page)
1 November 1996New secretary appointed (2 pages)
1 November 1996New director appointed (2 pages)
1 November 1996Secretary resigned (1 page)
1 November 1996Secretary resigned (1 page)
1 November 1996New secretary appointed (2 pages)
22 August 1996Incorporation (14 pages)
22 August 1996Incorporation (14 pages)