Company NamePenshaw Nursery Ltd
DirectorAnthony Green
Company StatusActive
Company Number05836585
CategoryPrivate Limited Company
Incorporation Date5 June 2006(17 years, 10 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 Anthony Green
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2006(same day as company formation)
RoleNurseryman
Country of ResidenceUnited Kingdom
Correspondence AddressCare Of Jfs Torbitt, 58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Secretary NameMr Anthony Green
StatusCurrent
Appointed15 October 2013(7 years, 4 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressCare Of Jfs Torbitt, 58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Director NameMark Green
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(same day as company formation)
RoleNurseryman
Country of ResidenceUnited Kingdom
Correspondence AddressPenshaw Hill House
Chester Road, Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7LD
Secretary NameMark Green
NationalityBritish
StatusResigned
Appointed05 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenshaw Hill House
Chester Road, Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7LD
Director NameRobert Green
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(11 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 June 2016)
RoleNursery Person
Country of ResidenceUnited Kingdom
Correspondence AddressCare Of Jfs Torbitt, 58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ

Location

Registered AddressCare Of Jfs Torbitt, 58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Anthony Green
100.00%
Ordinary

Financials

Year2014
Net Worth£26,432
Cash£2,906
Current Liabilities£77,802

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

20 March 2012Delivered on: 22 March 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
14 June 2023Confirmation statement made on 5 June 2023 with updates (4 pages)
23 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
23 December 2022Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
27 June 2022Confirmation statement made on 5 June 2022 with updates (4 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
7 June 2021Confirmation statement made on 5 June 2021 with updates (4 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
12 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
20 March 2020Micro company accounts made up to 31 March 2019 (5 pages)
22 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
25 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
27 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 June 2017Notification of Anthony Green as a person with significant control on 6 June 2016 (2 pages)
30 June 2017Notification of Anthony Green as a person with significant control on 6 June 2016 (2 pages)
30 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
29 June 2017Termination of appointment of Robert Green as a director on 6 June 2016 (1 page)
29 June 2017Termination of appointment of Robert Green as a director on 6 June 2016 (1 page)
6 March 2017Registered office address changed from 27 Durham Road Birtley Co Durham DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 6 March 2017 (1 page)
6 March 2017Director's details changed for Anthony Green on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Anthony Green on 6 March 2017 (2 pages)
6 March 2017Registered office address changed from 27 Durham Road Birtley Co Durham DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 6 March 2017 (1 page)
6 March 2017Director's details changed for Robert Green on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Robert Green on 6 March 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
31 May 2016Director's details changed for Anthony Green on 31 May 2016 (2 pages)
31 May 2016Director's details changed for Anthony Green on 31 May 2016 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 November 2013Appointment of Mr Anthony Green as a secretary (1 page)
11 November 2013Termination of appointment of Mark Green as a secretary (1 page)
11 November 2013Termination of appointment of Mark Green as a secretary (1 page)
11 November 2013Termination of appointment of Mark Green as a director (1 page)
11 November 2013Appointment of Mr Anthony Green as a secretary (1 page)
11 November 2013Termination of appointment of Mark Green as a director (1 page)
31 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(6 pages)
31 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(6 pages)
31 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Robert Green on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Anthony Green on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Mark Green on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Mark Green on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Robert Green on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Robert Green on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Anthony Green on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Anthony Green on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Mark Green on 1 October 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 June 2009Return made up to 05/06/09; full list of members (4 pages)
15 June 2009Return made up to 05/06/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 June 2008Return made up to 05/06/08; full list of members (4 pages)
12 June 2008Return made up to 05/06/08; full list of members (4 pages)
29 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
29 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 November 2007Secretary's particulars changed;director's particulars changed (1 page)
23 November 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
23 November 2007Secretary's particulars changed;director's particulars changed (1 page)
23 November 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
27 July 2007Return made up to 05/06/07; full list of members (3 pages)
27 July 2007Return made up to 05/06/07; full list of members (3 pages)
5 June 2006Incorporation (9 pages)
5 June 2006Incorporation (9 pages)