Howden
Goole
East Yorkshire
DN14 7PB
Director Name | Cornelis Leonardus Van Dijk |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 12 March 2003(3 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Grower |
Country of Residence | England |
Correspondence Address | Thorpe Road Howden Goole East Yorkshire DN14 7PB |
Secretary Name | Mr Michael Robert Kendall |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 2004(5 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorpe Road Howden Goole East Yorkshire DN14 7PB |
Director Name | Mr David Christopher Robinson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2017(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorpe Road Howden Goole East Yorkshire DN14 7PB |
Director Name | Mrs June Yvonne Jarvis |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 March 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 54 Kingsbench Street Hull North Humberside HU3 2TX |
Director Name | Mr Michael Robert Kendall |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wallingfen Lodge Main Road Newport Brough East Yorkshire HU15 2RH |
Secretary Name | Mrs June Yvonne Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Kingsbench Street Hull North Humberside HU3 2TX |
Director Name | Andrew Clarke |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 April 2010) |
Role | Horticulturist |
Country of Residence | England |
Correspondence Address | 8 Barnards Drive South Cave Brough East Yorkshire HU15 2HL |
Director Name | Mr Martin Stuart Ellis |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(3 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 04 December 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bowmands Cottage 66 Westgate North Cave Brough North Humberside HU15 2NJ |
Director Name | Alex Grenfell |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hill Park Farm Higher Ringmore Road Shaldon Devon TQ14 0HG |
Director Name | Mrs Cecile Anne Marie Cuzenic |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2010(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2013) |
Role | Suttons Managing Director |
Country of Residence | England |
Correspondence Address | Thorpe Road Howden Goole East Yorkshire DN14 7PB |
Director Name | Bernard Bejar |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2013(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorpe Road Howden Goole East Yorkshire DN14 7PB |
Director Name | Mr Rufus William Roberts |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2014(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorpe Road Howden Goole East Yorkshire DN14 7PB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | plantraisers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01430 432200 |
Telephone region | Market Weighton / North Cave |
Registered Address | Thorpe Road Howden Goole East Yorkshire DN14 7PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Eastrington |
Ward | Howdenshire |
Built Up Area | Howden |
Address Matches | 3 other UK companies use this postal address |
18.5k at £1 | Mr C.l. Van Dijk 42.59% Ordinary |
---|---|
18.5k at £1 | Wallingfen Park LTD 42.59% Ordinary |
1.5k at £1 | Elizabeth Wilson & David Wilson 3.45% Ordinary |
5k at £1 | Sutton Consumer Products LTD 11.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £847,386 |
Cash | £175,148 |
Current Liabilities | £88,074 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 May 2023 (12 months ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 4 days from now) |
3 March 2005 | Delivered on: 12 March 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
---|---|
21 August 2002 | Delivered on: 23 August 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the west side of and known as plant raisers nursery thorpe road howden goole east yorkshire. Outstanding |
5 May 2023 | Confirmation statement made on 5 May 2023 with updates (4 pages) |
---|---|
5 January 2023 | Memorandum and Articles of Association (23 pages) |
5 January 2023 | Resolutions
|
23 December 2022 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
22 December 2022 | Statement of capital following an allotment of shares on 12 December 2022
|
5 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
11 May 2021 | Confirmation statement made on 5 May 2021 with updates (4 pages) |
23 December 2020 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
18 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
6 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
7 March 2019 | Second filing of Confirmation Statement dated 05/05/2018 (4 pages) |
21 December 2018 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
9 May 2018 | Confirmation statement made on 5 May 2018 with no updates
|
14 December 2017 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
14 December 2017 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
6 October 2017 | Appointment of David Robinson as a director on 25 September 2017 (2 pages) |
6 October 2017 | Appointment of David Robinson as a director on 25 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of Rufus William Roberts as a director on 18 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Rufus William Roberts as a director on 18 September 2017 (1 page) |
7 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
7 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
3 January 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
3 January 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
28 June 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
28 June 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
8 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
20 July 2015 | Cancellation of shares. Statement of capital on 18 May 2015
|
20 July 2015 | Cancellation of shares. Statement of capital on 18 May 2015
|
20 July 2015 | Purchase of own shares. (3 pages) |
20 July 2015 | Purchase of own shares. (3 pages) |
3 July 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
3 July 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
1 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
27 January 2015 | Termination of appointment of Bernard Bejar as a director on 6 November 2014 (1 page) |
27 January 2015 | Termination of appointment of Bernard Bejar as a director on 6 November 2014 (1 page) |
27 January 2015 | Termination of appointment of Bernard Bejar as a director on 6 November 2014 (1 page) |
19 January 2015 | Appointment of Rufus William Roberts as a director on 6 November 2014 (2 pages) |
19 January 2015 | Appointment of Rufus William Roberts as a director on 6 November 2014 (2 pages) |
19 January 2015 | Appointment of Rufus William Roberts as a director on 6 November 2014 (2 pages) |
30 June 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
30 June 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
4 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
18 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
18 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
18 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Appointment of Bernard Bejar as a director (2 pages) |
6 June 2013 | Appointment of Bernard Bejar as a director (2 pages) |
6 June 2013 | Termination of appointment of Cecile Cuzenic as a director (1 page) |
6 June 2013 | Termination of appointment of Cecile Cuzenic as a director (1 page) |
22 February 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
22 February 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
16 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
26 January 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
16 May 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
16 May 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
11 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Mrs Cecile Anne Marie Cuzenic on 5 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Mr Michael Robert Kendall on 5 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Michael Robert Kendall on 5 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Cecile Anne Marie Cuzenic on 5 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Cornelis Leonardus Van Dijk on 5 May 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Mr Michael Robert Kendall on 5 May 2010 (1 page) |
16 June 2010 | Director's details changed for Mrs Cecile Anne Marie Cuzenic on 5 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Secretary's details changed for Mr Michael Robert Kendall on 5 May 2010 (1 page) |
16 June 2010 | Director's details changed for Mr Michael Robert Kendall on 5 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Cornelis Leonardus Van Dijk on 5 May 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Mr Michael Robert Kendall on 5 May 2010 (1 page) |
16 June 2010 | Director's details changed for Cornelis Leonardus Van Dijk on 5 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Purchase of own shares. (3 pages) |
14 June 2010 | Purchase of own shares. (3 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Resolutions
|
8 April 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
8 April 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
7 April 2010 | Termination of appointment of Andrew Clarke as a director (1 page) |
7 April 2010 | Termination of appointment of Andrew Clarke as a director (1 page) |
4 January 2010 | Appointment of Mrs Cecile Anne Marie Cuzenic as a director (2 pages) |
4 January 2010 | Appointment of Mrs Cecile Anne Marie Cuzenic as a director (2 pages) |
31 December 2009 | Termination of appointment of Alex Grenfell as a director (1 page) |
31 December 2009 | Termination of appointment of Alex Grenfell as a director (1 page) |
18 May 2009 | Return made up to 05/05/09; full list of members (5 pages) |
18 May 2009 | Return made up to 05/05/09; full list of members (5 pages) |
17 February 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
17 February 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
9 May 2008 | Return made up to 05/05/08; full list of members (5 pages) |
9 May 2008 | Return made up to 05/05/08; full list of members (5 pages) |
1 February 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
1 February 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
13 June 2007 | Return made up to 05/05/07; full list of members (8 pages) |
13 June 2007 | Return made up to 05/05/07; full list of members (8 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
26 May 2006 | Return made up to 05/05/06; full list of members
|
26 May 2006 | Return made up to 05/05/06; full list of members
|
22 February 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
2 June 2005 | Return made up to 05/05/05; full list of members (9 pages) |
2 June 2005 | Return made up to 05/05/05; full list of members (9 pages) |
12 March 2005 | Particulars of mortgage/charge (9 pages) |
12 March 2005 | Particulars of mortgage/charge (9 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
25 January 2005 | Company name changed plant raisers LIMITED\certificate issued on 25/01/05 (2 pages) |
25 January 2005 | Company name changed plant raisers LIMITED\certificate issued on 25/01/05 (2 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | Secretary resigned (1 page) |
19 May 2004 | Return made up to 05/05/04; full list of members (9 pages) |
19 May 2004 | Return made up to 05/05/04; full list of members (9 pages) |
27 January 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
27 January 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
1 June 2003 | Return made up to 05/05/03; full list of members
|
1 June 2003 | Return made up to 05/05/03; full list of members
|
20 May 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: wallingfen business park 236 main road, newport brough north humberside HU15 2RH (1 page) |
20 May 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: wallingfen business park 236 main road, newport brough north humberside HU15 2RH (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | New director appointed (2 pages) |
26 April 2003 | Resolutions
|
26 April 2003 | £ nc 1000/49500 31/03/03 (1 page) |
26 April 2003 | Ad 31/03/03--------- £ si 48500@1=48500 £ ic 1000/49500 (2 pages) |
26 April 2003 | Ad 31/03/03--------- £ si 48500@1=48500 £ ic 1000/49500 (2 pages) |
26 April 2003 | £ nc 1000/49500 31/03/03 (1 page) |
26 April 2003 | Resolutions
|
20 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
20 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
2 September 2002 | Company name changed jetpark developments LIMITED\certificate issued on 02/09/02 (2 pages) |
2 September 2002 | Company name changed jetpark developments LIMITED\certificate issued on 02/09/02 (2 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
20 June 2002 | Return made up to 05/05/02; full list of members
|
20 June 2002 | Return made up to 05/05/02; full list of members
|
18 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
18 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
13 August 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
13 August 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
22 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
22 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
17 April 2001 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
17 April 2001 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
16 May 2000 | Return made up to 05/05/00; full list of members (6 pages) |
16 May 2000 | Return made up to 05/05/00; full list of members (6 pages) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | Registered office changed on 09/07/99 from: 12-13 bishop lane hull north humberside HU1 1XS (1 page) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Registered office changed on 09/07/99 from: 12-13 bishop lane hull north humberside HU1 1XS (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
5 May 1999 | Incorporation (17 pages) |
5 May 1999 | Incorporation (17 pages) |