Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTH BANK GROWERS LIMITED
Company Information for

NORTH BANK GROWERS LIMITED

25 MOORGATE, LONDON, EC2R 6AY,
Company Registration Number
00374593
Private Limited Company
Liquidation

Company Overview

About North Bank Growers Ltd
NORTH BANK GROWERS LIMITED was founded on 1942-06-20 and has its registered office in London. The organisation's status is listed as "Liquidation". North Bank Growers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NORTH BANK GROWERS LIMITED
 
Legal Registered Office
25 MOORGATE
LONDON
EC2R 6AY
Other companies in PE29
 
Previous Names
JOHN BAARDA LIMITED19/07/2012
Filing Information
Company Number 00374593
Company ID Number 00374593
Date formed 1942-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB708851125  
Last Datalog update: 2018-10-04 14:05:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH BANK GROWERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORTH BANK GROWERS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP LIMUERS
Director 2018-04-01
PHILIP LIMVERS
Director 2018-04-01
THE GREENERY BV
Director 2015-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
WIM VAN DE WIEL
Director 2014-10-01 2018-04-01
DEBORAH TARRY
Company Secretary 2012-01-30 2016-05-24
NIGEL DEREK BARTLE
Director 2012-02-06 2014-12-31
KEVIN ANTHONY DORAN
Director 2010-02-12 2014-10-01
ANDREW JOHN LEESER
Director 2007-03-22 2012-02-06
ADRIAN NICHOLAS BURROWS
Company Secretary 2009-06-05 2012-01-30
ADRIAN NICHOLAS BURROWS
Director 2005-09-26 2012-01-30
DAVID IAN BAARDA
Director 1991-10-31 2012-01-19
DAVID WILLIAM FIGG
Director 2008-10-06 2009-09-28
HEATHER SIMPSON
Company Secretary 2006-09-11 2009-06-05
JANET BAARDA
Director 1995-05-01 2006-10-25
JANET BAARDA
Company Secretary 2005-10-21 2006-09-11
THOMAS BALL
Company Secretary 2005-06-20 2005-10-21
JEAN ELIZABETH BAARDA
Company Secretary 1991-10-31 2005-06-20
JEAN ELIZABETH BAARDA
Director 1991-10-31 2005-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THE GREENERY BV SUPERIOR INTERNATIONAL LIMITED Director 2015-12-02 CURRENT 1938-06-22 Dissolved 2016-04-19
THE GREENERY BV FRESH PRODUCE SERVICES LTD. Director 2015-09-07 CURRENT 1990-08-24 Dissolved 2016-02-02
THE GREENERY BV GREENERY (NORTH EAST) LIMITED Director 2015-09-07 CURRENT 1960-09-08 Dissolved 2016-02-09
THE GREENERY BV GREENERY (NORTH WEST) LIMITED Director 2015-09-07 CURRENT 1971-01-26 Dissolved 2016-02-09
THE GREENERY BV GREENERY (NORTHERN) LIMITED Director 2015-09-07 CURRENT 1973-01-12 Dissolved 2016-01-26
THE GREENERY BV GREENERY (WESTERN) LIMITED Director 2015-09-07 CURRENT 1936-03-05 Dissolved 2016-02-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-20AP01DIRECTOR APPOINTED PHILIP LIMVERS
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR WIM VAN DE WIEL
2018-07-12AP01DIRECTOR APPOINTED PHILIP LIMUERS
2017-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2017 FROM 118 THORPE PARK BUSINESS PARK 1200 CENTURY WAY COLTON LEEDS LS15 8ZB UNITED KINGDOM
2017-11-14LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-11-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-11-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-11-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-14AA01PREVSHO FROM 31/01/2017 TO 31/12/2016
2017-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 2A VANTAGE PARK WASHINGLEY ROAD HUNTINGDON CAMBRIDGESHIRE PE29 6SR
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 4192
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-05-24TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH TARRY
2016-03-04AA01PREVEXT FROM 31/12/2015 TO 31/01/2016
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 4192
2015-11-30AR0131/10/15 FULL LIST
2015-11-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-11AP02CORPORATE DIRECTOR APPOINTED THE GREENERY BV
2015-01-25TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BARTLE
2015-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-01-09AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 7
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 4192
2014-11-26AR0131/10/14 FULL LIST
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DORAN
2014-10-03AP01DIRECTOR APPOINTED MR WIM VAN DE WIEL
2014-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2014 FROM NURSERY THE MOAT BELASIS HALL TECHNOLOGY PARK BILLINGHAM CLEVELAND TS23 4ED
2014-03-17AUDAUDITOR'S RESIGNATION
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 4192
2013-11-28AR0131/10/13 FULL LIST
2013-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2012-12-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-12-13AR0131/10/12 FULL LIST
2012-07-19NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2012-07-19CERTNMCOMPANY NAME CHANGED JOHN BAARDA LIMITED CERTIFICATE ISSUED ON 19/07/12
2012-07-13RES15CHANGE OF NAME 22/06/2012
2012-07-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-16RES01ADOPT MEMORANDUM 06/02/2012
2012-02-16RES12VARYING SHARE RIGHTS AND NAMES
2012-02-16CC04STATEMENT OF COMPANY'S OBJECTS
2012-02-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-02-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEESER
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAARDA
2012-02-06AP01DIRECTOR APPOINTED MR NIGEL DEREK BARTLE
2012-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BURROWS
2012-01-30AP03SECRETARY APPOINTED MRS DEBORAH TARRY
2012-01-30TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN BURROWS
2012-01-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2012 FROM JOHN BAARDA LIMITED NORFOLK BANK LANE ELLERKER BROUGH NORTH HUMBERSIDE HU15 2FJ ENGLAND
2011-11-10AR0131/10/11 FULL LIST
2011-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2011 FROM BECKSIDE NURSERIES NORFOLK BANK LANE ELLERKER BROUGH EAST YORKSHIRE HU15 2FJ
2011-01-15AR0131/10/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2010 FROM RYCROFT 111 STOCKBRIDGE ROAD ELLOUGTON,BROUGH NORTH HUMBERSIDE HU15 1HW
2010-05-26AP01DIRECTOR APPOINTED MR KEVIN ANTHONY DORAN
2010-04-16MEM/ARTSARTICLES OF ASSOCIATION
2010-04-16RES12VARYING SHARE RIGHTS AND NAMES
2010-04-16RES12VARYING SHARE RIGHTS AND NAMES
2010-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-16RES01ALTERATION TO MEMORANDUM AND ARTICLES 12/02/2010
2010-04-16RES01ALTERATION TO MEMORANDUM AND ARTICLES 12/02/2010
2010-04-16SH0112/02/10 STATEMENT OF CAPITAL GBP 4192
2010-04-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-02-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-11-19AR0131/10/09 FULL LIST
2009-11-19AD02SAIL ADDRESS CREATED
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN LEESER / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN NICHOLAS BURROWS / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN BAARDA / 01/10/2009
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FIGG
2009-06-08288aSECRETARY APPOINTED MR ADRIAN NICHOLAS BURROWS
2009-06-08288bAPPOINTMENT TERMINATED SECRETARY HEATHER SIMPSON
2009-05-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-12-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2008-11-28363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-01288aDIRECTOR APPOINTED DAVID WILLIAM FIGG
2007-12-29363sRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-04-04123NC INC ALREADY ADJUSTED 22/03/07
2007-04-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-04288aNEW DIRECTOR APPOINTED
2007-04-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-04-04RES12VARYING SHARE RIGHTS AND NAMES
2007-04-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-04RES04£ NC 4000/4092 22/03/0
2006-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-29363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-07288bDIRECTOR RESIGNED
2006-09-20288bSECRETARY RESIGNED
2006-09-20288aNEW SECRETARY APPOINTED
2006-07-31363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2006-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-12-02225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to NORTH BANK GROWERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-11-02
Resolution2017-11-02
Fines / Sanctions
No fines or sanctions have been issued against NORTH BANK GROWERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-02-02 Satisfied GREENERY UK LIMITED
DEBENTURE 2010-02-17 Satisfied GREENERY UK LIMITED
LEGAL MORTGAGE 2005-06-23 Satisfied HSBC BANK PLC
DEBENTURE 2005-06-23 Satisfied HSBC BANK PLC
ASSIGNMENT OF AGREEMENTS BY WAY OF SECURITY 2005-06-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1996-12-04 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1993-12-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-12-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-05-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-02-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-12-20 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-12-13 Satisfied MIDLAND BANK PLC
MORTGAGE 1985-10-22 Satisfied INVESTORS IN INDUSTRY PLC
Filed Financial Reports
Annual Accounts
2013-12-29
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTH BANK GROWERS LIMITED

Intangible Assets
Patents
We have not found any records of NORTH BANK GROWERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH BANK GROWERS LIMITED
Trademarks
We have not found any records of NORTH BANK GROWERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH BANK GROWERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as NORTH BANK GROWERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NORTH BANK GROWERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyNORTH BANK GROWERS LIMITEDEvent Date2017-11-02
Name of Company: NORTH BANK GROWERS LIMITED Company Number: 00374593 Nature of Business: Non-trading Company Previous Name of Company: John Baarda Limited Registered office: 118 Thorpe Park Business P…
 
Initiating party Event TypeResolution
Defending partyNORTH BANK GROWERS LIMITEDEvent Date2017-11-02
NORTH BANK GROWERS LIMITED (Company Number 00374593 ) Previous Name of Company: John Baarda Limited Registered office: 118 Thorpe Park Business Park, 1200 Century Way, Colton, Leeds, LS15 8ZB Principa…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTH BANK GROWERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTH BANK GROWERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.