Company NamePreston Nurseries Limited
DirectorsMargaret Elizabeth Leake and Charles Luke Leake
Company StatusActive
Company Number03309936
CategoryPrivate Limited Company
Incorporation Date30 January 1997(27 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Margaret Elizabeth Leake
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1997(2 weeks, 6 days after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorpe Garth East Newton
Aldbrough
Hull
East Yorkshire
HU11 4SD
Secretary NameMrs Margaret Elizabeth Leake
NationalityBritish
StatusCurrent
Appointed19 February 1997(2 weeks, 6 days after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorpe Garth East Newton
Aldbrough
Hull
East Yorkshire
HU11 4SD
Director NameMr Charles Luke Leake
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(26 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar Farm Sunk Island Road
Ottringham
Hull
East Yorkshire
HU12 0DX
Director NameAnthony Pincheon Leake
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(2 weeks, 6 days after company formation)
Appointment Duration26 years, 2 months (resigned 13 May 2023)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThorpe Garth
East Newton
Aldbrough
East Yorkshire
HU11 4SD
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressRegents Court
Princess St
Hull
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Charges

7 November 1997Delivered on: 21 November 1997
Satisfied on: 14 November 2012
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.
Fully Satisfied

Filing History

21 September 2020Micro company accounts made up to 31 October 2019 (4 pages)
17 February 2020Confirmation statement made on 21 December 2019 with updates (5 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
11 February 2019Confirmation statement made on 21 December 2018 with updates (5 pages)
23 May 2018Micro company accounts made up to 31 October 2017 (5 pages)
26 January 2018Confirmation statement made on 21 December 2017 with updates (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 60,000
(5 pages)
15 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 60,000
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 60,000
(5 pages)
15 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 60,000
(5 pages)
8 August 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
8 August 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
14 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 60,000
(5 pages)
14 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 60,000
(5 pages)
13 January 2014Registered office address changed from C/O David Turner & Co 17 Princess Street Hull East Yorkshire HU2 8BJ England on 13 January 2014 (1 page)
13 January 2014Registered office address changed from C/O David Turner & Co 17 Princess Street Hull East Yorkshire HU2 8BJ England on 13 January 2014 (1 page)
30 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
30 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
2 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 April 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
3 April 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
10 March 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
22 June 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
22 June 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
21 December 2009Director's details changed for Mrs Margaret Elizabeth Leake on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Anthony Pincheon Leake on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mrs Margaret Elizabeth Leake on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
21 December 2009Registered office address changed from David Turner & Co. 16 Princess Street Hull HU2 8BJ on 21 December 2009 (1 page)
21 December 2009Director's details changed for Anthony Pincheon Leake on 21 December 2009 (2 pages)
21 December 2009Registered office address changed from David Turner & Co. 16 Princess Street Hull HU2 8BJ on 21 December 2009 (1 page)
30 March 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
30 March 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
9 February 2009Registered office changed on 09/02/2009 from pricewaterhousecoopers queen victoria house guildhall road hull HU1 1HH (1 page)
9 February 2009Return made up to 22/12/08; full list of members (4 pages)
9 February 2009Registered office changed on 09/02/2009 from pricewaterhousecoopers queen victoria house guildhall road hull HU1 1HH (1 page)
9 February 2009Return made up to 22/12/08; full list of members (4 pages)
16 May 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
16 May 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
14 February 2008Return made up to 22/12/07; full list of members (2 pages)
14 February 2008Return made up to 22/12/07; full list of members (2 pages)
21 July 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
21 July 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
19 January 2007Return made up to 22/12/06; full list of members (7 pages)
19 January 2007Return made up to 22/12/06; full list of members (7 pages)
31 May 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
31 May 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
10 January 2006Return made up to 22/12/05; full list of members (7 pages)
10 January 2006Return made up to 22/12/05; full list of members (7 pages)
12 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
12 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
13 January 2005Return made up to 06/01/05; full list of members (7 pages)
13 January 2005Return made up to 06/01/05; full list of members (7 pages)
11 June 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
11 June 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
22 January 2004Return made up to 15/01/04; full list of members (7 pages)
22 January 2004Return made up to 15/01/04; full list of members (7 pages)
30 October 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
30 October 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
8 February 2003Return made up to 25/01/03; full list of members (7 pages)
8 February 2003Return made up to 25/01/03; full list of members (7 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
12 March 2002Return made up to 25/01/02; full list of members (6 pages)
12 March 2002Return made up to 25/01/02; full list of members (6 pages)
4 May 2001Full accounts made up to 31 October 2000 (10 pages)
4 May 2001Full accounts made up to 31 October 2000 (10 pages)
30 January 2001Return made up to 25/01/01; full list of members (6 pages)
30 January 2001Return made up to 25/01/01; full list of members (6 pages)
1 September 2000Full accounts made up to 31 October 1999 (9 pages)
1 September 2000Full accounts made up to 31 October 1999 (9 pages)
5 July 2000Registered office changed on 05/07/00 from: c/o price waterhouse queen victoria house guildford road hull IH4 (1 page)
5 July 2000Registered office changed on 05/07/00 from: c/o price waterhouse queen victoria house guildford road hull IH4 (1 page)
3 February 2000Return made up to 25/01/00; full list of members (6 pages)
3 February 2000Return made up to 25/01/00; full list of members (6 pages)
20 June 1999Full accounts made up to 31 October 1998 (8 pages)
20 June 1999Full accounts made up to 31 October 1998 (8 pages)
10 February 1999Return made up to 30/01/99; full list of members (6 pages)
10 February 1999Return made up to 30/01/99; full list of members (6 pages)
27 November 1998Ad 28/10/98--------- £ si 25000@1=25000 £ ic 35000/60000 (2 pages)
27 November 1998Ad 28/10/98--------- £ si 25000@1=25000 £ ic 35000/60000 (2 pages)
3 July 1998Full accounts made up to 31 October 1997 (8 pages)
3 July 1998Full accounts made up to 31 October 1997 (8 pages)
6 February 1998Return made up to 30/01/98; full list of members (6 pages)
6 February 1998Return made up to 30/01/98; full list of members (6 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
14 August 1997Accounting reference date shortened from 31/01/98 to 31/10/97 (1 page)
14 August 1997Accounting reference date shortened from 31/01/98 to 31/10/97 (1 page)
27 May 1997Ad 30/04/97--------- £ si 34998@1=34998 £ ic 2/35000 (2 pages)
27 May 1997Ad 30/04/97--------- £ si 34998@1=34998 £ ic 2/35000 (2 pages)
1 May 1997Secretary resigned (1 page)
1 May 1997Registered office changed on 01/05/97 from: little humber farm paull hull east yorkshire HU12 8AY (1 page)
1 May 1997Registered office changed on 01/05/97 from: little humber farm paull hull east yorkshire HU12 8AY (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Secretary resigned (1 page)
1 May 1997Director resigned (1 page)
10 March 1997New director appointed (2 pages)
10 March 1997New secretary appointed;new director appointed (2 pages)
10 March 1997New secretary appointed;new director appointed (2 pages)
10 March 1997Registered office changed on 10/03/97 from: 124-130 tabernacle street 3RD floor london EC2A 4SD (1 page)
10 March 1997New director appointed (2 pages)
10 March 1997Registered office changed on 10/03/97 from: 124-130 tabernacle street 3RD floor london EC2A 4SD (1 page)
30 January 1997Incorporation (20 pages)
30 January 1997Incorporation (20 pages)