Broughton Road
Stokesley
Middlesbrough
TS9 5JQ
Secretary Name | Clement Thomas Bezemer |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Horticulturist |
Correspondence Address | The Bungalow Broughton Road Stokesley Middlesbrough TS9 5JQ |
Director Name | Mr Richard Andrew Bezemer |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2017(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleveland Nurseries Broughton Road Stokesley Middlesbrough TS9 5JQ |
Secretary Name | Mrs Gwendoline Bezemer |
---|---|
Status | Current |
Appointed | 06 January 2017(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | The Bungalow Broughton Road Stokesley Middlesbrough TS9 5JQ |
Secretary Name | Mrs Caroline Thornton |
---|---|
Status | Current |
Appointed | 06 January 2017(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Cleveland Nurseries Broughton Road Stokesley Middlesbrough TS9 5JQ |
Director Name | Robert Charles Bezemer |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 09 May 2013) |
Role | Horticulturist |
Correspondence Address | 46 Station Road Stokesley Middlesbrough TS9 7AA |
Director Name | Archers (Incorporations) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Secretary Name | Archers (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Registered Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 40 other UK companies use this postal address |
30 at £1 | Clement Thomas Bezemer 42.86% Ordinary |
---|---|
20 at £1 | Gwendoline Bezemer 28.57% Ordinary |
20 at £1 | Jane Elizabeth Bezemer 28.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91,335 |
Cash | £96,248 |
Current Liabilities | £117,087 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
17 March 2003 | Delivered on: 20 March 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
---|
12 June 2023 | Resolutions
|
---|---|
12 June 2023 | Memorandum and Articles of Association (19 pages) |
7 June 2023 | Appointment of Mr John Lindsay Fernyhough Edwards as a secretary on 1 June 2023 (2 pages) |
6 June 2023 | Appointment of Mr David John Philpot as a director on 1 June 2023 (2 pages) |
6 June 2023 | Notification of Carlton Power Limited as a person with significant control on 1 June 2023 (2 pages) |
6 June 2023 | Appointment of Mr Stephen John Pickup as a director on 1 June 2023 (2 pages) |
6 June 2023 | Termination of appointment of Gwendoline Bezemer as a secretary on 1 June 2023 (1 page) |
6 June 2023 | Cessation of Gwendoline Bezemer as a person with significant control on 1 June 2023 (1 page) |
6 June 2023 | Termination of appointment of Richard Andrew Bezemer as a director on 1 June 2023 (1 page) |
6 June 2023 | Registered office address changed from Cleveland Nurseries Broughton Road Stokesley Middlesbrough TS9 5JQ to 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT on 6 June 2023 (1 page) |
6 June 2023 | Termination of appointment of Caroline Thornton as a secretary on 1 June 2023 (1 page) |
6 June 2023 | Appointment of Mr Keith Clarke as a director on 1 June 2023 (2 pages) |
1 June 2023 | Cessation of Clement Thomas Bezemer Deceased as a person with significant control on 1 June 2023 (1 page) |
1 June 2023 | Change of details for Mrs Gwendoline Bezemer as a person with significant control on 1 June 2023 (2 pages) |
3 May 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
22 March 2023 | Satisfaction of charge 1 in full (1 page) |
6 February 2023 | Change of details for Mr Clement Thomas Bezemer as a person with significant control on 6 December 2022 (2 pages) |
6 February 2023 | Confirmation statement made on 22 January 2023 with updates (4 pages) |
24 January 2023 | Termination of appointment of Clement Thomas Bezemer as a secretary on 6 December 2022 (1 page) |
24 January 2023 | Termination of appointment of Clement Thomas Bezemer as a director on 6 December 2022 (1 page) |
26 July 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
20 May 2022 | Previous accounting period shortened from 31 January 2022 to 31 December 2021 (1 page) |
25 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
1 September 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
22 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
13 November 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
29 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
31 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
26 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
12 January 2017 | Appointment of Mr Richard Andrew Bezemer as a director on 6 January 2017 (2 pages) |
12 January 2017 | Appointment of Mrs Caroline Thornton as a secretary on 6 January 2017 (2 pages) |
12 January 2017 | Appointment of Mrs Caroline Thornton as a secretary on 6 January 2017 (2 pages) |
12 January 2017 | Appointment of Mrs Gwendoline Bezemer as a secretary on 6 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Richard Andrew Bezemer as a director on 6 January 2017 (2 pages) |
12 January 2017 | Appointment of Mrs Gwendoline Bezemer as a secretary on 6 January 2017 (2 pages) |
26 August 2016 | Cancellation of shares. Statement of capital on 15 July 2016
|
26 August 2016 | Cancellation of shares. Statement of capital on 15 July 2016
|
8 August 2016 | Purchase of own shares. (3 pages) |
8 August 2016 | Purchase of own shares. (3 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
27 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
8 June 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
23 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
7 May 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
28 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
31 January 2014 | Termination of appointment of Robert Bezemer as a director (1 page) |
31 January 2014 | Termination of appointment of Robert Bezemer as a director (1 page) |
24 May 2013 | Purchase of own shares. (3 pages) |
24 May 2013 | Cancellation of shares. Statement of capital on 24 May 2013
|
24 May 2013 | Purchase of own shares. (3 pages) |
24 May 2013 | Cancellation of shares. Statement of capital on 24 May 2013
|
17 May 2013 | Resolutions
|
17 May 2013 | Resolutions
|
17 April 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
20 February 2013 | Registered office address changed from Cleveland Nurseries 46 Station Road Stokesley Middlesbrough TS9 7AA on 20 February 2013 (2 pages) |
20 February 2013 | Registered office address changed from Cleveland Nurseries 46 Station Road Stokesley Middlesbrough TS9 7AA on 20 February 2013 (2 pages) |
25 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
2 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
4 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
10 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
27 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
7 May 2008 | Return made up to 22/01/08; full list of members (4 pages) |
7 May 2008 | Return made up to 22/01/08; full list of members (4 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
6 February 2007 | Return made up to 22/01/07; full list of members (8 pages) |
6 February 2007 | Return made up to 22/01/07; full list of members (8 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 January 2006 (9 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 January 2006 (9 pages) |
2 May 2006 | Return made up to 22/01/06; full list of members (8 pages) |
2 May 2006 | Return made up to 22/01/06; full list of members (8 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
29 November 2005 | Auditor's resignation (3 pages) |
29 November 2005 | Auditor's resignation (3 pages) |
11 February 2005 | Return made up to 22/01/05; full list of members (8 pages) |
11 February 2005 | Return made up to 22/01/05; full list of members (8 pages) |
17 November 2004 | Accounts for a small company made up to 31 January 2004 (9 pages) |
17 November 2004 | Accounts for a small company made up to 31 January 2004 (9 pages) |
6 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
31 March 2003 | Return made up to 22/01/03; full list of members
|
31 March 2003 | Return made up to 22/01/03; full list of members
|
20 March 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Ad 18/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 January 2003 | Ad 18/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | New secretary appointed;new director appointed (2 pages) |
14 October 2002 | New secretary appointed;new director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page) |
22 January 2002 | Incorporation (15 pages) |
22 January 2002 | Incorporation (15 pages) |