Company NameDutch Nurseries Limited
DirectorsEdward Alexander Thornill Roberts and Sarah Louise Roberts
Company StatusActive
Company Number07299453
CategoryPrivate Limited Company
Incorporation Date29 June 2010(13 years, 10 months ago)
Previous NameHarrowells (No 173) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameEdward Alexander Thornill Roberts
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2010(4 months, 1 week after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wyre Court
The Village Haxby
York
YO32 2ZB
Director NameSarah Louise Roberts
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2010(4 months, 1 week after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wyre Court
The Village Haxby
York
YO32 2ZB
Secretary NameSarah Louise Roberts
NationalityBritish
StatusCurrent
Appointed04 November 2010(4 months, 1 week after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address5 Wyre Court
The Village Haxby
York
YO32 2ZB
Director NameMr James Philip Lewis Ogden
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMoorgate House Clifton Moorgate
York
North Yorkshire
YO30 4WY
Secretary NameJessica Penelope Roberts
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressMoorgate House Clifton Moorgate
York
North Yorkshire
YO30 4WY

Contact

Websitewww.dutchnurseries.co.uk
Telephone01904 768439
Telephone regionYork

Location

Registered AddressHeritage House
Murton Way
York
North Yorkshire
YO19 5UW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sarah Louise Roberts & Edward Alexander Thornill Roberts
100.00%
Ordinary

Financials

Year2014
Net Worth-£71,664
Cash£20
Current Liabilities£70,267

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

13 January 2011Delivered on: 15 January 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

31 July 2023Confirmation statement made on 29 June 2023 with updates (4 pages)
29 June 2023Micro company accounts made up to 31 January 2023 (5 pages)
21 February 2023Previous accounting period extended from 31 October 2022 to 31 January 2023 (1 page)
21 February 2023Registered office address changed from 5 Wyre Court the Village Haxby York YO32 2ZB to Heritage House Murton Way York North Yorkshire YO19 5UW on 21 February 2023 (1 page)
19 July 2022Confirmation statement made on 29 June 2022 with updates (4 pages)
8 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
17 February 2022Satisfaction of charge 1 in full (1 page)
30 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
19 July 2021Confirmation statement made on 29 June 2021 with updates (4 pages)
29 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
30 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
1 August 2019Micro company accounts made up to 31 October 2018 (5 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
6 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
4 July 2017Notification of Sarah Louise Roberts as a person with significant control on 30 June 2016 (2 pages)
4 July 2017Notification of Sarah Louise Roberts as a person with significant control on 30 June 2016 (2 pages)
4 July 2017Notification of Edward Alexander Thornill Roberts as a person with significant control on 30 June 2016 (2 pages)
4 July 2017Notification of Edward Alexander Thornill Roberts as a person with significant control on 30 June 2016 (2 pages)
30 June 2017Micro company accounts made up to 31 October 2016 (5 pages)
30 June 2017Micro company accounts made up to 31 October 2016 (5 pages)
25 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 1
(7 pages)
25 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 1
(7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
21 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(6 pages)
21 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(6 pages)
23 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(5 pages)
23 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(5 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
25 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
24 July 2013Registered office address changed from Moorgate House Clifton Moorgate York North Yorkshire YO30 4WY on 24 July 2013 (1 page)
24 July 2013Registered office address changed from Moorgate House Clifton Moorgate York North Yorkshire YO30 4WY on 24 July 2013 (1 page)
11 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 March 2012Previous accounting period extended from 30 June 2011 to 31 October 2011 (1 page)
14 March 2012Previous accounting period extended from 30 June 2011 to 31 October 2011 (1 page)
28 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 November 2010Appointment of Sarah Louise Roberts as a director (3 pages)
12 November 2010Appointment of Sarah Louise Roberts as a director (3 pages)
12 November 2010Appointment of Sarah Louise Roberts as a secretary (3 pages)
12 November 2010Termination of appointment of James Lewis Ogden as a director (2 pages)
12 November 2010Appointment of Edward Alexander Thornill Roberts as a director (3 pages)
12 November 2010Appointment of Edward Alexander Thornill Roberts as a director (3 pages)
12 November 2010Appointment of Sarah Louise Roberts as a secretary (3 pages)
12 November 2010Termination of appointment of Jessica Roberts as a secretary (2 pages)
12 November 2010Termination of appointment of Jessica Roberts as a secretary (2 pages)
12 November 2010Termination of appointment of James Lewis Ogden as a director (2 pages)
18 October 2010Company name changed harrowells (no 173) LIMITED\certificate issued on 18/10/10
  • CONNOT ‐
(3 pages)
18 October 2010Company name changed harrowells (no 173) LIMITED\certificate issued on 18/10/10
  • CONNOT ‐
(3 pages)
11 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-04
(1 page)
11 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-04
(1 page)
29 June 2010Incorporation (44 pages)
29 June 2010Incorporation (44 pages)