Company NameDove Cottage Nursery Limited
DirectorsKim Beverley Rogers and Stephen Rogers
Company StatusActive
Company Number07564511
CategoryPrivate Limited Company
Incorporation Date15 March 2011(13 years, 1 month ago)
Previous NameDove Cottage Plants Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Kim Beverley Rogers
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(same day as company formation)
RoleHorticulturalist
Country of ResidenceUnited Kingdom
Correspondence AddressLower Place Farm Dark Lane
Halifax
HX3 9XB
Director NameMr Stephen Rogers
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(same day as company formation)
RoleHorticulturalist
Country of ResidenceUnited Kingdom
Correspondence AddressLower Place Farm Southowram
Halifax
HX3 9XB
Secretary NameKim Beverley Rogers
StatusCurrent
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressLower Place Farm Dark Lane
Halifax
HX3 9XB

Contact

Websitedovecottagenursery.co.uk
Email address[email protected]
Telephone01422 203553
Telephone regionHalifax

Location

Registered AddressHeritage Exchange
South Lane
Elland
West Yorkshire
HX5 0HG
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250 at £1Kim Rogers
50.00%
Ordinary
250 at £1Stephen Rogers
50.00%
Ordinary

Financials

Year2014
Net Worth£671
Cash£3,824
Current Liabilities£26,622

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 2 weeks from now)

Filing History

15 March 2024Confirmation statement made on 15 March 2024 with no updates (3 pages)
5 January 2024Registered office address changed from C/O Hodgson Hey Heritage Exchange South Lane Elland HX5 0HG England to Heritage Exchange South Lane Elland West Yorkshire HX5 0HG on 5 January 2024 (1 page)
29 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 June 2022Change of details for Mr Stephen Rogers as a person with significant control on 22 June 2022 (2 pages)
22 June 2022Notification of Kim Beverley Rogers as a person with significant control on 22 June 2022 (2 pages)
30 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
9 November 2021Registered office address changed from 3 Victoria Street Greetland Halifax HX4 8DF England to C/O Hodgson Hey Heritage Exchange South Lane Elland HX5 0HG on 9 November 2021 (1 page)
19 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
28 September 2021Secretary's details changed for Kim Rogers on 28 September 2021 (1 page)
17 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 August 2019Director's details changed for Mr Stephen Rogers on 17 August 2019 (2 pages)
30 August 2019Secretary's details changed for Kim Rogers on 17 August 2019 (1 page)
30 August 2019Director's details changed for Kim Beverley Rogers on 16 August 2019 (2 pages)
30 August 2019Change of details for Mr Stephen Rogers as a person with significant control on 17 August 2019 (2 pages)
20 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
20 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
20 March 2017Registered office address changed from C/O Hardcastle & Co Accounatnts Ltd 2nd Floor Brian Royd Mills Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF to 3 Victoria Street Greetland Halifax HX4 8DF on 20 March 2017 (1 page)
20 March 2017Registered office address changed from C/O Hardcastle & Co Accounatnts Ltd 2nd Floor Brian Royd Mills Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF to 3 Victoria Street Greetland Halifax HX4 8DF on 20 March 2017 (1 page)
20 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 500
(5 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 500
(5 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 500
(5 pages)
19 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 500
(5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 500
(5 pages)
27 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 500
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 April 2012Registered office address changed from the Old Bank 5 Stainland Road Greetland Halifax West Yorkshire HX4 8AD United Kingdom on 12 April 2012 (1 page)
12 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
12 April 2012Registered office address changed from the Old Bank 5 Stainland Road Greetland Halifax West Yorkshire HX4 8AD United Kingdom on 12 April 2012 (1 page)
30 March 2011Company name changed dove cottage plants LIMITED\certificate issued on 30/03/11
  • RES15 ‐ Change company name resolution on 2011-03-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 March 2011Company name changed dove cottage plants LIMITED\certificate issued on 30/03/11
  • RES15 ‐ Change company name resolution on 2011-03-29
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2011Incorporation (36 pages)
15 March 2011Incorporation (36 pages)