Company NameLowlands Nursery Limited
Company StatusActive
Company Number03508485
CategoryPrivate Limited Company
Incorporation Date6 February 1998(26 years, 2 months ago)
Previous NameLansen Nursery Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameMr Maz Ahmed
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(22 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
BD3 7DL
Director NameMr Andrew Edward Thornber
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(22 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
BD3 7DL
Director NameMiss Elizabeth Claire Taylor
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(22 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleTrading Director - Fresh
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
BD3 7DL
Secretary NameMr Jonathan Burke
StatusCurrent
Appointed09 September 2020(22 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
BD3 7DL
Director NameJan Lansen
Date of BirthDecember 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed06 February 1998(same day as company formation)
RoleHorticulturist
Country of ResidenceEngland
Correspondence Address31 Joys Bank, Holbeach St. Johns
Holbeach
Spalding
Lincolnshire
PE12 8SD
Secretary NameValerie Elizabeth Lansen
NationalityBritish
StatusResigned
Appointed06 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address31 Joys Bank, Holbeach St. Johns
Holbeach
Spalding
Lincolnshire
PE12 8SD
Director NameMr Jonathan James Burke
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2020(22 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 09 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
BD3 7DL
Director NameMr Mark Thomas Stitson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2020(22 years, 7 months after company formation)
Appointment Duration7 months (resigned 09 April 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
BD3 7DL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 February 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 February 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 February 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitelansen-nursery.co.uk
Email address[email protected]
Telephone01775 713010
Telephone regionSpalding

Location

Registered AddressHilmore House
Gain Lane
Bradford
BD3 7DL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBradford Moor
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Jan Lansen
50.00%
Ordinary
1 at £1Valerie Elizabeth Lansen
50.00%
Ordinary

Financials

Year2014
Net Worth£527,169
Cash£362,751
Current Liabilities£317,169

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Charges

16 November 2011Delivered on: 19 November 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lowland cottage 10 acres land on south side of holbeach road spalding with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
27 February 1998Delivered on: 4 March 1998
Satisfied on: 29 July 2015
Persons entitled: Midland Bank PLC

Classification: 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 July 2023Full accounts made up to 30 October 2022 (22 pages)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
2 August 2022Full accounts made up to 31 October 2021 (23 pages)
5 May 2022Previous accounting period shortened from 31 January 2022 to 31 October 2021 (1 page)
11 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
30 November 2021Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 8 November 2021 (2 pages)
29 October 2021Full accounts made up to 31 January 2021 (25 pages)
15 June 2021Director's details changed for Miss Elizabeth Claire Taylor on 21 May 2021 (2 pages)
12 April 2021Termination of appointment of Mark Thomas Stitson as a director on 9 April 2021 (1 page)
8 February 2021Confirmation statement made on 6 February 2021 with updates (5 pages)
4 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-29
(3 pages)
28 September 2020Termination of appointment of Jonathan James Burke as a director on 9 September 2020 (1 page)
28 September 2020Appointment of Mr Andrew Edward Thornber as a director on 9 September 2020 (2 pages)
24 September 2020Appointment of Miss Elizabeth Claire Taylor as a director on 9 September 2020 (2 pages)
23 September 2020Cessation of Valerie Elizabeth Lansen as a person with significant control on 9 September 2020 (1 page)
23 September 2020Notification of Wm Morrison Supermarkets Plc as a person with significant control on 9 September 2020 (2 pages)
23 September 2020Appointment of Mr Jonathan Burke as a secretary on 9 September 2020 (2 pages)
23 September 2020Appointment of Mr Jonathan James Burke as a director on 9 September 2020 (2 pages)
23 September 2020Termination of appointment of Jan Lansen as a director on 9 September 2020 (1 page)
23 September 2020Cessation of Jan Lansen as a person with significant control on 9 September 2020 (1 page)
23 September 2020Appointment of Mr Maz Ahmed as a director on 9 September 2020 (2 pages)
23 September 2020Current accounting period extended from 31 December 2020 to 31 January 2021 (1 page)
23 September 2020Registered office address changed from Bank House Broad Street, Spalding Lincolnshire PE11 1TB to Hilmore House Gain Lane Bradford BD3 7DL on 23 September 2020 (1 page)
23 September 2020Appointment of Mr Mark Stitson as a director on 9 September 2020 (2 pages)
23 September 2020Termination of appointment of Valerie Elizabeth Lansen as a secretary on 9 September 2020 (1 page)
10 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
24 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
26 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
1 March 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
14 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
23 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
29 July 2015Satisfaction of charge 1 in full (4 pages)
29 July 2015Satisfaction of charge 1 in full (4 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
12 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
12 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
11 February 2014Registered office address changed from Albion House 32 Pinchbeck Road Spalding Lincolnshire PE11 1QD on 11 February 2014 (1 page)
11 February 2014Registered office address changed from Albion House 32 Pinchbeck Road Spalding Lincolnshire PE11 1QD on 11 February 2014 (1 page)
29 August 2013Director's details changed for Jan Lansen on 29 August 2013 (2 pages)
29 August 2013Director's details changed for Jan Lansen on 29 August 2013 (2 pages)
29 August 2013Secretary's details changed for Valerie Elizabeth Lansen on 29 August 2013 (2 pages)
29 August 2013Secretary's details changed for Valerie Elizabeth Lansen on 29 August 2013 (2 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
15 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Jan Lansen on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Jan Lansen on 18 February 2010 (2 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 February 2009Return made up to 06/02/09; full list of members (3 pages)
10 February 2009Return made up to 06/02/09; full list of members (3 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
14 March 2008Return made up to 06/02/08; no change of members (6 pages)
14 March 2008Return made up to 06/02/08; no change of members (6 pages)
31 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
31 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
2 March 2007Return made up to 06/02/07; full list of members (6 pages)
2 March 2007Return made up to 06/02/07; full list of members (6 pages)
14 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 March 2006Return made up to 06/02/06; full list of members (6 pages)
8 March 2006Return made up to 06/02/06; full list of members (6 pages)
13 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 March 2005Return made up to 06/02/05; full list of members (6 pages)
14 March 2005Return made up to 06/02/05; full list of members (6 pages)
16 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
16 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
20 February 2004Return made up to 06/02/04; full list of members (6 pages)
20 February 2004Return made up to 06/02/04; full list of members (6 pages)
9 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
9 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 February 2003Return made up to 06/02/03; full list of members (6 pages)
26 February 2003Return made up to 06/02/03; full list of members (6 pages)
26 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
26 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 March 2002Return made up to 06/02/02; full list of members (6 pages)
5 March 2002Return made up to 06/02/02; full list of members (6 pages)
21 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
21 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 February 2001Return made up to 06/02/01; full list of members (6 pages)
13 February 2001Return made up to 06/02/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 February 2000Return made up to 06/02/00; full list of members (6 pages)
21 February 2000Return made up to 06/02/00; full list of members (6 pages)
2 November 1999Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
2 November 1999Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
1 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
1 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
9 March 1999Return made up to 06/02/99; full list of members (6 pages)
9 March 1999Return made up to 06/02/99; full list of members (6 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
27 February 1998New secretary appointed (2 pages)
27 February 1998Secretary resigned;director resigned (1 page)
27 February 1998Registered office changed on 27/02/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
27 February 1998Secretary resigned;director resigned (1 page)
27 February 1998New director appointed (2 pages)
27 February 1998Director resigned (1 page)
27 February 1998Director resigned (1 page)
27 February 1998New secretary appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998Registered office changed on 27/02/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
6 February 1998Incorporation (18 pages)
6 February 1998Incorporation (18 pages)