Company NameElm Ridge Gardens Limited
DirectorMark Anthony Blake
Company StatusLiquidation
Company Number02387625
CategoryPrivate Limited Company
Incorporation Date22 May 1989(34 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Mark Anthony Blake
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1992(2 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleGarden Centre Manager
Country of ResidenceEngland
Correspondence AddressHillside
Aldbrough St John
North Yorkshire
DL11 7TD
Secretary NameJanet Lesley Blake
NationalityBritish
StatusCurrent
Appointed31 May 2007(18 years after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Correspondence AddressHillside Lucy Cross Road
Aldbrough St John
Richmond
North Yorks
DL11 7TD
Director NameMr Christopher Paul John Blake
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(2 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 June 2007)
RoleGarden Centre Manager
Correspondence AddressRose Bank Nurseries
1 Merrybent Merrybent
Darlington
County Durham
DL2 2LB
Secretary NameMr Mark Anthony Blake
NationalityBritish
StatusResigned
Appointed04 February 1992(2 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside
Aldbrough St John
North Yorkshire
DL11 7TD

Contact

Websitewww.elmridgefloristdarlington.co.uk/
Telephone01325 469160
Telephone regionDarlington

Location

Registered AddressLevelq Sheraton House Surtees Way
Surtess Business Park
Stockton-On-Tees
TS18 3HR
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

35k at £1Mr Mark Anthony Blake
100.00%
Ordinary

Financials

Year2014
Net Worth£120,570
Cash£88,594
Current Liabilities£124,585

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 February 2023 (1 year, 2 months ago)
Next Return Due18 February 2024 (overdue)

Charges

7 March 1990Delivered on: 16 March 1990
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: 271, coniscliffe road, darlington durham.
Outstanding
7 March 1990Delivered on: 16 March 1990
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: Rosebank nurseries and 1, merrybent darlington, durham.
Outstanding
7 March 1990Delivered on: 16 March 1990
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: 1, woodburn drive darlington, durham.
Outstanding
7 March 1990Delivered on: 16 March 1990
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: Elm ridge gardens site, coniscliffe road, darlington, durham.
Outstanding
7 March 1990Delivered on: 16 March 1990
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: 16, queen street, darlington durham.
Outstanding
7 March 1990Delivered on: 16 March 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
7 March 1990Delivered on: 16 March 1990
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: 20, queen street, darlington durham.
Outstanding

Filing History

8 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
11 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 30 September 2018 (14 pages)
9 February 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
13 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
5 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 35,000
(4 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 35,000
(4 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 35,000
(4 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 35,000
(4 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 35,000
(4 pages)
5 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 35,000
(4 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 35,000
(4 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 35,000
(4 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
5 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
26 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
12 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
12 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
11 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Mr Mark Anthony Blake on 4 February 2010 (2 pages)
11 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Mr Mark Anthony Blake on 4 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Mark Anthony Blake on 4 February 2010 (2 pages)
11 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
19 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
19 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
9 February 2009Return made up to 04/02/09; full list of members (3 pages)
9 February 2009Return made up to 04/02/09; full list of members (3 pages)
7 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 February 2008Return made up to 04/02/08; full list of members (2 pages)
11 February 2008Return made up to 04/02/08; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 July 2007New secretary appointed (2 pages)
25 July 2007Secretary resigned (1 page)
25 July 2007£ ic 50000/35000 01/06/07 £ sr 15000@1=15000 (2 pages)
25 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 July 2007New secretary appointed (2 pages)
25 July 2007£ ic 50000/35000 01/06/07 £ sr 15000@1=15000 (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
21 February 2007Location of register of members (1 page)
21 February 2007Return made up to 04/02/07; full list of members (3 pages)
21 February 2007Location of debenture register (1 page)
21 February 2007Location of debenture register (1 page)
21 February 2007Return made up to 04/02/07; full list of members (3 pages)
21 February 2007Location of register of members (1 page)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 February 2006Return made up to 04/02/06; full list of members (2 pages)
7 February 2006Return made up to 04/02/06; full list of members (2 pages)
11 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 February 2005Return made up to 04/02/05; full list of members (7 pages)
21 February 2005Return made up to 04/02/05; full list of members (7 pages)
4 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
4 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
16 February 2004Return made up to 04/02/04; full list of members (7 pages)
16 February 2004Return made up to 04/02/04; full list of members (7 pages)
26 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
26 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
17 February 2003Return made up to 04/02/03; full list of members (7 pages)
17 February 2003Return made up to 04/02/03; full list of members (7 pages)
20 March 2002Accounts for a small company made up to 30 September 2001 (5 pages)
20 March 2002Accounts for a small company made up to 30 September 2001 (5 pages)
13 February 2002Return made up to 04/02/02; full list of members (6 pages)
13 February 2002Return made up to 04/02/02; full list of members (6 pages)
28 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
28 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
28 February 2001Return made up to 04/02/01; full list of members (6 pages)
28 February 2001Secretary's particulars changed;director's particulars changed (1 page)
28 February 2001Secretary's particulars changed;director's particulars changed (1 page)
28 February 2001Return made up to 04/02/01; full list of members (6 pages)
10 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
10 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
24 February 2000Return made up to 04/02/00; full list of members (6 pages)
24 February 2000Return made up to 04/02/00; full list of members (6 pages)
16 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
16 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
9 April 1999Return made up to 04/02/99; full list of members (6 pages)
9 April 1999Return made up to 04/02/99; full list of members (6 pages)
16 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
16 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
17 February 1998Return made up to 04/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1998Return made up to 04/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 March 1997Accounts for a small company made up to 30 September 1996 (5 pages)
13 March 1997Accounts for a small company made up to 30 September 1996 (5 pages)
5 February 1997Return made up to 04/02/97; no change of members (4 pages)
5 February 1997Return made up to 04/02/97; no change of members (4 pages)
27 March 1996Accounts for a small company made up to 30 September 1995 (5 pages)
27 March 1996Accounts for a small company made up to 30 September 1995 (5 pages)
29 February 1996Return made up to 04/02/96; full list of members (6 pages)
29 February 1996Return made up to 04/02/96; full list of members (6 pages)
12 March 1990Ad 06/03/90--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 March 1990Ad 06/03/90--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
30 January 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
30 January 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)