Company NameNorthdale Horticulture Ltd
Company StatusActive
Company Number07512291
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 February 2011(13 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Colin Wilkie
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGold Hill Farm Thornton Le Moor
Northallerton
DL7 9DZ
Director NameMr Steve Towers
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2014(3 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBroadacres Housing Mount View
Standard Way Business Park
Northallerton
North Yorkshire
DL6 2YD
Director NameMr Philip Norwood
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2014(3 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleBanker
Country of ResidenceEngland
Correspondence Address5 Dondeen Avenue
Thirsk
North Yorkshire
YO7 1GE
Director NameMrs Anne Alder
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(8 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNorthdale Horticulture Yafforth Road
Northallerton
DL7 0LQ
Director NameMrs Helen Mary Miers
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(8 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleHouse Wife
Country of ResidenceEngland
Correspondence AddressNorthdale Horticulture Yafforth Road
Northallerton
DL7 0LQ
Secretary NameMrs Karen Whitten
StatusCurrent
Appointed19 March 2019(8 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressNorthdale Horticulture Yafforth Road
Northallerton
DL7 0LQ
Director NameMr David William Hoggett
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(9 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressNorthdale Horticulture Yafforth Road
Northallerton
DL7 0LQ
Director NameMrs Catherine Louise Turner
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(9 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressNorthdale Horticulture Yafforth Road
Northallerton
DL7 0LQ
Director NameMrs Elsie Edwina Herbert
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address46 Thirsk Road
Northallerton
DL6 1PH
Director NameMrs Valerie Trousdale
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Meadow Drive
Scruton
Northallerton
DL7 4QW
Secretary NameMark Cockfield
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address9 Holywel Lane
North Cowton
Northallerton
DL7 0HE
Director NameMrs Margaret Carter
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(2 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 March 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNorthdale Horticulture Yafforth Road
Northallerton
DL7 0LQ
Director NameMr Ian Lecky
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(3 years, 2 months after company formation)
Appointment Duration5 months (resigned 04 September 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 The Close
Northallerton
North Yorkshire
DL7 8BJ
Director NameMr John Pollitt
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(3 years, 2 months after company formation)
Appointment Duration5 months (resigned 04 September 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Mount East Lane
Northallerton
North Yorkshire
DL7 8HP
Director NameMr John Dennis
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(3 years, 2 months after company formation)
Appointment Duration5 months (resigned 04 September 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Jubilee Gardens
Northallerton
North Yorkshire
DL6 1FB
Director NameMrs Anne Baker
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(3 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 March 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Dales School Morton On Swale
Northallerton
North Yorkshire
DL7 9QW
Director NameMr Leslie Crelling
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(3 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 February 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNorthdale Horticulture Yafforth Road
Northallerton
DL7 0LQ
Director NameMrs Sheila Shaw
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(3 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 March 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNorthdale Horticulture Yafforth Road
Northallerton
DL7 0LQ
Secretary NameMrs Janet Ruth Rhodes
StatusResigned
Appointed16 January 2015(3 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 March 2019)
RoleCompany Director
Correspondence AddressNorthfield Bungalow Long Lane
Brompton
Northallerton
North Yorkshire
DL6 2TJ

Contact

Websitewww.northdale.org.uk

Location

Registered AddressNorthdale Horticulture
Yafforth Road
Northallerton
DL7 0LQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton

Financials

Year2013
Turnover£296,357
Net Worth£352,297
Cash£38,396
Current Liabilities£12,298

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 1 week from now)

Filing History

1 September 2020Total exemption full accounts made up to 31 July 2019 (28 pages)
5 March 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
5 March 2020Termination of appointment of Valerie Trousdale as a director on 4 March 2020 (1 page)
5 March 2020Termination of appointment of Leslie Crelling as a director on 20 February 2020 (1 page)
3 May 2019Total exemption full accounts made up to 31 July 2018 (25 pages)
20 March 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
19 March 2019Termination of appointment of Janet Ruth Rhodes as a secretary on 19 March 2019 (1 page)
19 March 2019Termination of appointment of Margaret Carter as a director on 19 March 2019 (1 page)
19 March 2019Termination of appointment of Sheila Shaw as a director on 19 March 2019 (1 page)
19 March 2019Appointment of Mrs Helen Mary Miers as a director on 19 March 2019 (2 pages)
19 March 2019Appointment of Mrs Anne Alder as a director on 19 March 2019 (2 pages)
19 March 2019Appointment of Mrs Karen Whitten as a secretary on 19 March 2019 (2 pages)
19 March 2019Termination of appointment of Anne Baker as a director on 19 March 2019 (1 page)
2 May 2018Total exemption full accounts made up to 31 July 2017 (19 pages)
8 March 2018Termination of appointment of Elsie Edwina Herbert as a director on 1 February 2018 (1 page)
8 March 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
4 May 2017Total exemption full accounts made up to 31 July 2016 (16 pages)
4 May 2017Total exemption full accounts made up to 31 July 2016 (16 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
9 May 2016Total exemption full accounts made up to 31 July 2015 (16 pages)
9 May 2016Total exemption full accounts made up to 31 July 2015 (16 pages)
1 February 2016Annual return made up to 1 February 2016 no member list (10 pages)
1 February 2016Annual return made up to 1 February 2016 no member list (10 pages)
28 April 2015Total exemption full accounts made up to 31 July 2014 (16 pages)
28 April 2015Total exemption full accounts made up to 31 July 2014 (16 pages)
10 February 2015Appointment of Mr Leslie Crelling as a director on 4 September 2014 (2 pages)
10 February 2015Appointment of Mr Leslie Crelling as a director on 4 September 2014 (2 pages)
10 February 2015Appointment of Mr Leslie Crelling as a director on 4 September 2014 (2 pages)
2 February 2015Annual return made up to 1 February 2015 no member list (10 pages)
2 February 2015Annual return made up to 1 February 2015 no member list (10 pages)
2 February 2015Annual return made up to 1 February 2015 no member list (10 pages)
16 January 2015Appointment of Mrs Sheila Shaw as a director on 4 September 2014 (2 pages)
16 January 2015Termination of appointment of John Dennis as a director on 4 September 2014 (1 page)
16 January 2015Termination of appointment of Ian Lecky as a director on 4 September 2014 (1 page)
16 January 2015Appointment of Mrs Sheila Shaw as a director on 4 September 2014 (2 pages)
16 January 2015Appointment of Mrs Janet Ruth Rhodes as a secretary on 16 January 2015 (2 pages)
16 January 2015Termination of appointment of Mark Cockfield as a secretary on 16 January 2015 (1 page)
16 January 2015Termination of appointment of John Pollitt as a director on 4 September 2014 (1 page)
16 January 2015Termination of appointment of John Dennis as a director on 4 September 2014 (1 page)
16 January 2015Termination of appointment of Ian Lecky as a director on 4 September 2014 (1 page)
16 January 2015Termination of appointment of John Dennis as a director on 4 September 2014 (1 page)
16 January 2015Appointment of Mrs Janet Ruth Rhodes as a secretary on 16 January 2015 (2 pages)
16 January 2015Termination of appointment of Mark Cockfield as a secretary on 16 January 2015 (1 page)
16 January 2015Appointment of Mrs Sheila Shaw as a director on 4 September 2014 (2 pages)
16 January 2015Termination of appointment of John Pollitt as a director on 4 September 2014 (1 page)
16 January 2015Termination of appointment of Ian Lecky as a director on 4 September 2014 (1 page)
16 January 2015Termination of appointment of John Pollitt as a director on 4 September 2014 (1 page)
1 May 2014Total exemption full accounts made up to 31 July 2013 (16 pages)
1 May 2014Total exemption full accounts made up to 31 July 2013 (16 pages)
29 April 2014Appointment of Mr John Dennis as a director (2 pages)
29 April 2014Appointment of Mr John Dennis as a director (2 pages)
28 April 2014Appointment of Mr John Pollitt as a director (2 pages)
28 April 2014Appointment of Mr Ian Lecky as a director (2 pages)
28 April 2014Appointment of Mrs Anne Baker as a director (2 pages)
28 April 2014Appointment of Mr Philip Norwood as a director (2 pages)
28 April 2014Appointment of Mr John Pollitt as a director (2 pages)
28 April 2014Appointment of Mr Steve Towers as a director (2 pages)
28 April 2014Appointment of Mr Philip Norwood as a director (2 pages)
28 April 2014Appointment of Mrs Anne Baker as a director (2 pages)
28 April 2014Appointment of Mr Ian Lecky as a director (2 pages)
28 April 2014Appointment of Mr Steve Towers as a director (2 pages)
24 March 2014Annual return made up to 1 February 2014 no member list (5 pages)
24 March 2014Annual return made up to 1 February 2014 no member list (5 pages)
24 March 2014Annual return made up to 1 February 2014 no member list (5 pages)
1 May 2013Total exemption full accounts made up to 31 July 2012 (18 pages)
1 May 2013Total exemption full accounts made up to 31 July 2012 (18 pages)
19 April 2013Appointment of Mrs Margaret Carter as a director (2 pages)
19 April 2013Appointment of Mrs Margaret Carter as a director (2 pages)
19 April 2013Annual return made up to 1 February 2013 no member list (5 pages)
19 April 2013Annual return made up to 1 February 2013 no member list (5 pages)
19 April 2013Annual return made up to 1 February 2013 no member list (5 pages)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
9 November 2012Full accounts made up to 31 July 2011 (18 pages)
9 November 2012Full accounts made up to 31 July 2011 (18 pages)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
18 April 2012Annual return made up to 1 February 2012 no member list (5 pages)
18 April 2012Previous accounting period shortened from 31 July 2012 to 31 July 2011 (1 page)
18 April 2012Annual return made up to 1 February 2012 no member list (5 pages)
18 April 2012Annual return made up to 1 February 2012 no member list (5 pages)
18 April 2012Previous accounting period shortened from 31 July 2012 to 31 July 2011 (1 page)
4 March 2012Current accounting period extended from 29 February 2012 to 31 July 2012 (1 page)
4 March 2012Current accounting period extended from 29 February 2012 to 31 July 2012 (1 page)
26 May 2011Memorandum and Articles of Association (22 pages)
26 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 May 2011Memorandum and Articles of Association (22 pages)
1 February 2011Incorporation (20 pages)
1 February 2011Incorporation (20 pages)