Bradford
BD3 7DL
Director Name | Mr Andrew Edward Thornber |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2020(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford BD3 7DL |
Director Name | Miss Elizabeth Claire Taylor |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2020(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Trading Director - Fresh |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford BD3 7DL |
Secretary Name | Mr Jonathan Burke |
---|---|
Status | Current |
Appointed | 09 September 2020(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford BD3 7DL |
Director Name | Jan Lansen |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 February 1998(same day as company formation) |
Role | Horticulturist |
Country of Residence | England |
Correspondence Address | 31 Joys Bank, Holbeach St. Johns Holbeach Spalding Lincolnshire PE12 8SD |
Secretary Name | Valerie Elizabeth Lansen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Joys Bank, Holbeach St. Johns Holbeach Spalding Lincolnshire PE12 8SD |
Director Name | Mr Jonathan James Burke |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2020(22 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford BD3 7DL |
Director Name | Mr Mark Thomas Stitson |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2020(22 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 09 April 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford BD3 7DL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 February 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | lansen-nursery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01775 713010 |
Telephone region | Spalding |
Registered Address | Hilmore House Gain Lane Bradford BD3 7DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bradford Moor |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Jan Lansen 50.00% Ordinary |
---|---|
1 at £1 | Valerie Elizabeth Lansen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £527,169 |
Cash | £362,751 |
Current Liabilities | £317,169 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
16 November 2011 | Delivered 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 1998 | Delivered 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 |
31 July 2023 | Full accounts made up to 30 October 2022 (22 pages) |
---|---|
6 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
2 August 2022 | Full accounts made up to 31 October 2021 (23 pages) |
5 May 2022 | Previous accounting period shortened from 31 January 2022 to 31 October 2021 (1 page) |
11 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
30 November 2021 | Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 8 November 2021 (2 pages) |
29 October 2021 | Full accounts made up to 31 January 2021 (25 pages) |
15 June 2021 | Director's details changed for Miss Elizabeth Claire Taylor on 21 May 2021 (2 pages) |
12 April 2021 | Termination of appointment of Mark Thomas Stitson as a director on 9 April 2021 (1 page) |
8 February 2021 | Confirmation statement made on 6 February 2021 with updates (5 pages) |
4 January 2021 | Resolutions
|
28 September 2020 | Termination of appointment of Jonathan James Burke as a director on 9 September 2020 (1 page) |
28 September 2020 | Appointment of Mr Andrew Edward Thornber as a director on 9 September 2020 (2 pages) |
24 September 2020 | Appointment of Miss Elizabeth Claire Taylor as a director on 9 September 2020 (2 pages) |
23 September 2020 | Cessation of Valerie Elizabeth Lansen as a person with significant control on 9 September 2020 (1 page) |
23 September 2020 | Notification of Wm Morrison Supermarkets Plc as a person with significant control on 9 September 2020 (2 pages) |
23 September 2020 | Appointment of Mr Jonathan Burke as a secretary on 9 September 2020 (2 pages) |
23 September 2020 | Appointment of Mr Jonathan James Burke as a director on 9 September 2020 (2 pages) |
23 September 2020 | Termination of appointment of Jan Lansen as a director on 9 September 2020 (1 page) |
23 September 2020 | Cessation of Jan Lansen as a person with significant control on 9 September 2020 (1 page) |
23 September 2020 | Appointment of Mr Maz Ahmed as a director on 9 September 2020 (2 pages) |
23 September 2020 | Current accounting period extended from 31 December 2020 to 31 January 2021 (1 page) |
23 September 2020 | Registered 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 2020 | Appointment of Mr Mark Stitson as a director on 9 September 2020 (2 pages) |
23 September 2020 | Termination of appointment of Valerie Elizabeth Lansen as a secretary on 9 September 2020 (1 page) |
10 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
24 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
26 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
1 March 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
14 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
29 July 2015 | Satisfaction of charge 1 in full (4 pages) |
29 July 2015 | Satisfaction of charge 1 in full (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
11 February 2014 | Registered office address changed from Albion House 32 Pinchbeck Road Spalding Lincolnshire PE11 1QD on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from Albion House 32 Pinchbeck Road Spalding Lincolnshire PE11 1QD on 11 February 2014 (1 page) |
29 August 2013 | Director's details changed for Jan Lansen on 29 August 2013 (2 pages) |
29 August 2013 | Director's details changed for Jan Lansen on 29 August 2013 (2 pages) |
29 August 2013 | Secretary's details changed for Valerie Elizabeth Lansen on 29 August 2013 (2 pages) |
29 August 2013 | Secretary's details changed for Valerie Elizabeth Lansen on 29 August 2013 (2 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
15 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Jan Lansen on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Jan Lansen on 18 February 2010 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
10 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
14 March 2008 | Return made up to 06/02/08; no change of members (6 pages) |
14 March 2008 | Return made up to 06/02/08; no change of members (6 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
2 March 2007 | Return made up to 06/02/07; full list of members (6 pages) |
2 March 2007 | Return made up to 06/02/07; full list of members (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 March 2006 | Return made up to 06/02/06; full list of members (6 pages) |
8 March 2006 | Return made up to 06/02/06; full list of members (6 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 March 2005 | Return made up to 06/02/05; full list of members (6 pages) |
14 March 2005 | Return made up to 06/02/05; full list of members (6 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
20 February 2004 | Return made up to 06/02/04; full list of members (6 pages) |
20 February 2004 | Return made up to 06/02/04; full list of members (6 pages) |
9 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
9 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
26 February 2003 | Return made up to 06/02/03; full list of members (6 pages) |
26 February 2003 | Return made up to 06/02/03; full list of members (6 pages) |
26 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
26 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 March 2002 | Return made up to 06/02/02; full list of members (6 pages) |
5 March 2002 | Return made up to 06/02/02; full list of members (6 pages) |
21 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
21 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
13 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
13 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 February 2000 | Return made up to 06/02/00; full list of members (6 pages) |
21 February 2000 | Return made up to 06/02/00; full list of members (6 pages) |
2 November 1999 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
2 November 1999 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
1 November 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
1 November 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
9 March 1999 | Return made up to 06/02/99; full list of members (6 pages) |
9 March 1999 | Return made up to 06/02/99; full list of members (6 pages) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | New secretary appointed (2 pages) |
27 February 1998 | Secretary resigned;director resigned (1 page) |
27 February 1998 | Registered office changed on 27/02/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
27 February 1998 | Secretary resigned;director resigned (1 page) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | New secretary appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | Registered office changed on 27/02/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
6 February 1998 | Incorporation (18 pages) |
6 February 1998 | Incorporation (18 pages) |