Company NameDeberris Nurseries Limited
DirectorsLee Taylor and Ryszard Michal Jagielski
Company StatusActive
Company Number04474890
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Lee Taylor
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pendragon Terrace
Guiseley
West Yorkshire
LS20 8ED
Director NameRyszard Michal Jagielski
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2003(1 year after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Collins Close
Haworth
Keighley
West Yorkshire
BD22 0TG
Secretary NameJadzia Jagielski
NationalityBritish
StatusCurrent
Appointed03 February 2005(2 years, 7 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence Address6 Collins Close
Haworth
West Yorkshire
BD22 0TG
Director NameMr Neil Edwin Ryall
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Summerfield Park
Baildon
Shipley
West Yorkshire
BD17 5BS
Secretary NameMr Neil Edwin Ryall
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Summerfield Park
Baildon
Shipley
West Yorkshire
BD17 5BS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitedeberrislandscapes.co.uk
Email address[email protected]
Telephone0113 4001028
Telephone regionLeeds

Location

Registered AddressManchester House 50a Oxford Road
Guiseley
Leeds
LS20 8AB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Lee Taylor
33.33%
Ordinary
1 at £1Lee Taylor & Ryszard Michal Jagielski
33.33%
Ordinary
1 at £1Ryszard Michal Jagielski
33.33%
Ordinary

Financials

Year2014
Net Worth£20,045
Cash£10,190
Current Liabilities£40,491

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

23 January 2003Delivered on: 24 January 2003
Persons entitled: Hsbc 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.
Outstanding

Filing History

12 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
17 April 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
12 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
13 June 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
20 July 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
8 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
8 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
15 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
11 February 2020Registered office address changed from C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD to Fullertons Manchester House 50 Oxford Road Guiseley Leeds West Yorkshire LS20 8AB on 11 February 2020 (1 page)
11 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
6 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
21 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3
(5 pages)
3 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3
(5 pages)
3 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3
(5 pages)
6 May 2015Registered office address changed from Westbourne House 60 Bagley Lane Farsley Leeds LS28 5LY to C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Westbourne House 60 Bagley Lane Farsley Leeds LS28 5LY to C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Westbourne House 60 Bagley Lane Farsley Leeds LS28 5LY to C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 6 May 2015 (1 page)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3
(5 pages)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3
(5 pages)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
12 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
9 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Ryszard Michal Jagielski on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Ryszard Michal Jagielski on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Ryszard Michal Jagielski on 1 July 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 July 2009Return made up to 01/07/09; full list of members (4 pages)
16 July 2009Return made up to 01/07/09; full list of members (4 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 July 2008Return made up to 01/07/08; full list of members (4 pages)
9 July 2008Return made up to 01/07/08; full list of members (4 pages)
20 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
20 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
9 July 2007Return made up to 01/07/07; full list of members (3 pages)
9 July 2007Return made up to 01/07/07; full list of members (3 pages)
5 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
5 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
5 July 2006Return made up to 01/07/06; full list of members (3 pages)
5 July 2006Return made up to 01/07/06; full list of members (3 pages)
1 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
1 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
25 July 2005Return made up to 01/07/05; full list of members (3 pages)
25 July 2005Return made up to 01/07/05; full list of members (3 pages)
5 July 2005Amended accounts made up to 31 July 2004 (10 pages)
5 July 2005Amended accounts made up to 31 July 2004 (10 pages)
28 June 2005Secretary resigned;director resigned (1 page)
28 June 2005Secretary resigned;director resigned (1 page)
28 June 2005New secretary appointed (2 pages)
28 June 2005New secretary appointed (2 pages)
26 May 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
26 May 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
8 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
8 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
4 June 2004Ad 02/07/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004Ad 02/07/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 May 2004Registered office changed on 27/05/04 from: westfield house 2-10 westfield road leeds west yorkshire LS3 1DF (1 page)
27 May 2004Registered office changed on 27/05/04 from: westfield house 2-10 westfield road leeds west yorkshire LS3 1DF (1 page)
18 July 2003Return made up to 01/07/03; full list of members (7 pages)
18 July 2003Return made up to 01/07/03; full list of members (7 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
15 July 2002Registered office changed on 15/07/02 from: fullertons west field house wesfield road leeds LS3 1DF (1 page)
15 July 2002Registered office changed on 15/07/02 from: fullertons west field house wesfield road leeds LS3 1DF (1 page)
10 July 2002Registered office changed on 10/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 July 2002Registered office changed on 10/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 July 2002Secretary resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Secretary resigned (1 page)
10 July 2002Director resigned (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002New secretary appointed;new director appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New secretary appointed;new director appointed (2 pages)
1 July 2002Incorporation (6 pages)
1 July 2002Incorporation (6 pages)