Company NameSandhill Nurseries And Garden Centre Limited
DirectorStephen David Johnson
Company StatusActive
Company Number03300315
CategoryPrivate Limited Company
Incorporation Date9 January 1997(27 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameStephen David Johnson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1997(same day as company formation)
RoleGarden Centre Manager
Country of ResidenceEngland
Correspondence AddressSandhill Wyton Road
Preston
Hull
HU12 8TY
Director NameSteven Donald Sweetman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(same day as company formation)
RoleGarden Centre Manager
Correspondence AddressCanberra Wyton Road
Preston
Hull
East Yorkshire
Director NameKevin Leslie Johnson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(same day as company formation)
RoleGarden Centre Manager
Country of ResidenceEngland
Correspondence AddressBide A Wee
Crackington Haven
Bude
Cornwall
EX23 0JQ
Director NameSally Johnson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(same day as company formation)
RoleGarden Centre Manager
Country of ResidenceEngland
Correspondence AddressBide A Wee
Crackington Haven
Bude
Cornwall
EX23 0JQ
Secretary NameKevin Leslie Johnson
NationalityBritish
StatusResigned
Appointed09 January 1997(same day as company formation)
RoleGarden Centre Manager
Country of ResidenceEngland
Correspondence AddressBide A Wee
Crackington Haven
Bude
Cornwall
EX23 0JQ
Director NameAngela Johnson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(5 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 April 2006)
RoleGarden Centre Cons
Correspondence AddressSandhill
Wyton Road
Preston Ull
East Yorkshire
HU12 8TY
Director NameAnthony Stephen Pontone
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(9 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 November 2008)
RoleCompany Director
Correspondence Address17 Addison Road
Preston
Hull
East Yorkshire
HU12 8SZ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed09 January 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed09 January 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitesandhill-gardencentre.co.uk
Email address[email protected]
Telephone01482 898370
Telephone regionHull

Location

Registered AddressSuite 1 The Riverside Building
Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Steven David Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,254,529
Cash£328,712
Current Liabilities£356,628

Accounts

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

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Charges

12 September 2008Delivered on: 20 September 2008
Persons entitled: Kevin Leslie Johnson

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding

Filing History

12 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
10 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
17 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
29 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
14 January 2016Termination of appointment of Sally Johnson as a director on 31 December 2015 (1 page)
14 January 2016Termination of appointment of Kevin Leslie Johnson as a secretary on 31 December 2015 (1 page)
14 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
14 January 2016Termination of appointment of Sally Johnson as a director on 31 December 2015 (1 page)
14 January 2016Termination of appointment of Kevin Leslie Johnson as a secretary on 31 December 2015 (1 page)
14 January 2016Termination of appointment of Kevin Leslie Johnson as a director on 31 December 2015 (1 page)
14 January 2016Termination of appointment of Kevin Leslie Johnson as a director on 31 December 2015 (1 page)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 June 2015Registered office address changed from Waterside Park 8 Livingstone Road Hull East Yorkshire HU13 0EN to Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 11 June 2015 (1 page)
11 June 2015Registered office address changed from Waterside Park 8 Livingstone Road Hull East Yorkshire HU13 0EN to Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 11 June 2015 (1 page)
11 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(6 pages)
11 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(6 pages)
11 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(6 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(6 pages)
18 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(6 pages)
18 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(6 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
7 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 February 2010Director's details changed for Sally Johnson on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Stephen David Johnson on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Stephen David Johnson on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Stephen David Johnson on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Kevin Leslie Johnson on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Kevin Leslie Johnson on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Sally Johnson on 1 January 2010 (2 pages)
19 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Kevin Leslie Johnson on 1 January 2010 (2 pages)
19 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Sally Johnson on 1 January 2010 (2 pages)
9 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
9 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
27 March 2009Return made up to 09/01/09; full list of members (4 pages)
27 March 2009Return made up to 09/01/09; full list of members (4 pages)
10 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 November 2008Appointment terminated director anthony pontone (1 page)
7 November 2008Appointment terminated director anthony pontone (1 page)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 September 2008Resolutions
  • RES13 ‐ Loan agreement 12/09/2008
(46 pages)
23 September 2008Resolutions
  • RES13 ‐ Loan agreement 12/09/2008
(46 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 July 2008Director's change of particulars / stephen johnson / 01/01/2008 (1 page)
9 July 2008Return made up to 09/01/08; full list of members (4 pages)
9 July 2008Director's change of particulars / stephen johnson / 01/01/2008 (1 page)
9 July 2008Return made up to 09/01/08; full list of members (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 September 2007Return made up to 09/01/07; full list of members (3 pages)
4 September 2007Return made up to 09/01/07; full list of members (3 pages)
11 May 2007New director appointed (1 page)
11 May 2007Director resigned (1 page)
11 May 2007New director appointed (1 page)
11 May 2007Director resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
27 June 2006Director resigned (1 page)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
8 February 2006Return made up to 09/01/06; full list of members (8 pages)
8 February 2006Return made up to 09/01/06; full list of members (8 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
24 January 2005Return made up to 09/01/05; full list of members (8 pages)
24 January 2005Return made up to 09/01/05; full list of members (8 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
29 January 2004Return made up to 09/01/04; full list of members (8 pages)
29 January 2004Return made up to 09/01/04; full list of members (8 pages)
18 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
18 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
12 February 2003Return made up to 09/01/03; full list of members (8 pages)
12 February 2003Return made up to 09/01/03; full list of members (8 pages)
27 September 2002New director appointed (3 pages)
27 September 2002New director appointed (3 pages)
26 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
26 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
19 February 2002Return made up to 09/01/02; full list of members (7 pages)
19 February 2002Return made up to 09/01/02; full list of members (7 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
21 March 2001Return made up to 09/01/01; full list of members (7 pages)
21 March 2001Return made up to 09/01/01; full list of members (7 pages)
14 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 March 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 March 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
18 February 1999Return made up to 09/01/99; full list of members (6 pages)
18 February 1999Return made up to 09/01/99; full list of members (6 pages)
1 October 1998Ad 01/03/97--------- £ si 98@1 (2 pages)
1 October 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
1 October 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
1 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
1 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
1 October 1998Ad 01/03/97--------- £ si 98@1 (2 pages)
16 February 1998Return made up to 09/01/98; full list of members (6 pages)
16 February 1998Return made up to 09/01/98; full list of members (6 pages)
28 February 1997Director resigned (1 page)
28 February 1997Secretary resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997Registered office changed on 28/02/97 from: 43A whitchurch road newfoundland chambers cardiff CF4 3JN (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997New secretary appointed;new director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997Registered office changed on 28/02/97 from: 43A whitchurch road newfoundland chambers cardiff CF4 3JN (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New secretary appointed;new director appointed (2 pages)
9 January 1997Incorporation (15 pages)
9 January 1997Incorporation (15 pages)