Company NameSunbird Horticulture Limited
DirectorsEmma Rachel Smith and Rebecca Amy Smith
Company StatusActive
Company Number03818989
CategoryPrivate Limited Company
Incorporation Date29 July 1999(24 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Emma Rachel Smith
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address1 The Orchard
Old Cassop
Durham
DH6 4RS
Director NameMs Rebecca Amy Smith
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(17 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Orchard
Old Cassop
Durham
DH6 4RS
Director NameChristopher John Smith
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Building 14 Elwin Lane
Darlington
County Durham
DL1 5RX
Secretary NameChristopher John Smith
NationalityBritish
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Building 14 Elwin Lane
Darlington
County Durham
DL1 5RX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address1 The Orchard
Old Cassop
Durham
DH6 4RS
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mr C.j. Smith
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

18 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
17 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
18 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
1 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
18 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
15 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
2 November 2020Registered office address changed from Mallards Langthorpe Boroughbridge York YO51 9BZ England to 1 the Orchard Old Cassop Durham DH6 4RS on 2 November 2020 (1 page)
19 October 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
27 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
9 December 2019Registered office address changed from Victoria Building 14 Elwin Lane Darlington County Durham DL1 5RX to Mallards Langthorpe Boroughbridge York YO51 9BZ on 9 December 2019 (1 page)
29 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
27 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
31 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
11 June 2018Notification of Rebecca Amy Smith as a person with significant control on 25 July 2017 (2 pages)
11 June 2018Notification of Emma Rachel Smith as a person with significant control on 25 July 2017 (2 pages)
26 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
26 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
24 July 2017Cessation of Hristopher John Smith as a person with significant control on 24 July 2017 (1 page)
24 July 2017Cessation of Christopher John Smith as a person with significant control on 22 May 2017 (1 page)
24 July 2017Cessation of Christopher John Smith as a person with significant control on 22 May 2017 (1 page)
24 July 2017Cessation of Hristopher John Smith as a person with significant control on 24 July 2017 (1 page)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
24 July 2017Cessation of Christopher John Smith as a person with significant control on 22 May 2017 (1 page)
24 July 2017Cessation of Christopher John Smith as a person with significant control on 22 May 2017 (1 page)
22 May 2017Termination of appointment of Christopher John Smith as a director on 22 May 2017 (1 page)
22 May 2017Director's details changed for Miss Emma Rachel Smith on 22 May 2017 (2 pages)
22 May 2017Termination of appointment of Christopher John Smith as a director on 22 May 2017 (1 page)
22 May 2017Termination of appointment of Christopher John Smith as a secretary on 22 May 2017 (1 page)
22 May 2017Appointment of Ms Rebecca Amy Smith as a director on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Miss Emma Rachel Smith on 22 May 2017 (2 pages)
22 May 2017Termination of appointment of Christopher John Smith as a secretary on 22 May 2017 (1 page)
22 May 2017Appointment of Ms Rebecca Amy Smith as a director on 22 May 2017 (2 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
30 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
8 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 2
(4 pages)
15 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 2
(4 pages)
21 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 2
(4 pages)
3 August 2014Director's details changed for Miss Emma Rachel Smith on 1 July 2014 (2 pages)
3 August 2014Secretary's details changed for Christopher John Smith on 1 July 2014 (1 page)
3 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 2
(4 pages)
3 August 2014Director's details changed for Christopher John Smith on 1 July 2014 (2 pages)
3 August 2014Director's details changed for Christopher John Smith on 1 July 2014 (2 pages)
3 August 2014Secretary's details changed for Christopher John Smith on 1 July 2014 (1 page)
3 August 2014Secretary's details changed for Christopher John Smith on 1 July 2014 (1 page)
3 August 2014Director's details changed for Christopher John Smith on 1 July 2014 (2 pages)
3 August 2014Director's details changed for Miss Emma Rachel Smith on 1 July 2014 (2 pages)
3 August 2014Director's details changed for Miss Emma Rachel Smith on 1 July 2014 (2 pages)
12 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 January 2014Registered office address changed from Po Box 55, Eva Lett House 1 South Crescent Ripon North Yorkshire HG4 1XW on 26 January 2014 (1 page)
26 January 2014Registered office address changed from Po Box 55, Eva Lett House 1 South Crescent Ripon North Yorkshire HG4 1XW on 26 January 2014 (1 page)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
2 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
14 September 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
14 September 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
26 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Miss Emma Rachel Smith on 29 July 2010 (2 pages)
26 August 2010Director's details changed for Miss Emma Rachel Smith on 29 July 2010 (2 pages)
26 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
4 August 2009Return made up to 29/07/09; full list of members (3 pages)
4 August 2009Return made up to 29/07/09; full list of members (3 pages)
17 November 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
17 November 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
30 July 2008Return made up to 29/07/08; full list of members (3 pages)
30 July 2008Return made up to 29/07/08; full list of members (3 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
16 August 2007Return made up to 29/07/07; no change of members (7 pages)
16 August 2007Return made up to 29/07/07; no change of members (7 pages)
16 November 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
16 November 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
7 September 2006Return made up to 29/07/06; full list of members (7 pages)
7 September 2006Return made up to 29/07/06; full list of members (7 pages)
16 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 August 2005Return made up to 29/07/05; full list of members (7 pages)
15 August 2005Return made up to 29/07/05; full list of members (7 pages)
27 October 2004Accounts for a dormant company made up to 30 June 2004 (6 pages)
27 October 2004Accounts for a dormant company made up to 30 June 2004 (6 pages)
3 September 2004Return made up to 29/07/04; full list of members (7 pages)
3 September 2004Return made up to 29/07/04; full list of members (7 pages)
28 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
28 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
24 September 2003Return made up to 29/07/03; full list of members (7 pages)
24 September 2003Return made up to 29/07/03; full list of members (7 pages)
10 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
10 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
9 September 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
9 September 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
5 September 2002Return made up to 29/07/02; full list of members (7 pages)
5 September 2002Return made up to 29/07/02; full list of members (7 pages)
14 September 2001Return made up to 29/07/01; full list of members (6 pages)
14 September 2001Return made up to 29/07/01; full list of members (6 pages)
10 May 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
10 May 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
1 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
1 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
3 August 2000Return made up to 29/07/00; full list of members (6 pages)
3 August 2000Return made up to 29/07/00; full list of members (6 pages)
13 August 1999New secretary appointed;new director appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999Registered office changed on 13/08/99 from: 181 queen victoria street london EC4V 4DZ (1 page)
13 August 1999Registered office changed on 13/08/99 from: 181 queen victoria street london EC4V 4DZ (1 page)
13 August 1999Secretary resigned (1 page)
13 August 1999New secretary appointed;new director appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999Secretary resigned (1 page)
29 July 1999Incorporation (13 pages)
29 July 1999Incorporation (13 pages)