Company Information for BORDON HILL NURSERIES LIMITED
MILTON ROAD, WEST ADDERBURY, BANBURY, OXFORDSHIRE, OX17 3EY,
|
Company Registration Number
03999510
Private Limited Company
Active |
Company Name | ||
---|---|---|
BORDON HILL NURSERIES LIMITED | ||
Legal Registered Office | ||
MILTON ROAD WEST ADDERBURY BANBURY OXFORDSHIRE OX17 3EY Other companies in OX17 | ||
Previous Names | ||
|
Company Number | 03999510 | |
---|---|---|
Company ID Number | 03999510 | |
Date formed | 2000-05-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 18/05/2016 | |
Return next due | 15/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-06-05 15:57:29 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER THOMAS BYRNE |
||
WILLIAM TODD BILLINGS |
||
PETER THOMAS BYRNE |
||
GEOFFREY CAESAR |
||
ALEXANDER JAMES SHEPHERD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YVES LEON QUESTE |
Director | ||
JACCO MARTINUS ADRIANUS KUIPERS |
Company Secretary | ||
ALEXANDER JAMES SHEPHERD |
Company Secretary | ||
BARRIE LYN RICKETTS |
Director | ||
JOHN ARTHUR ROULSTONE |
Company Secretary | ||
ANNE HOFFMAN LEVENTRY |
Director | ||
JOHN ANTHONY HARRINGTON |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLORENSIS FLOWER SEEDS UK LIMITED | Director | 2009-06-30 | CURRENT | 2009-06-30 | Active | |
KINDERGARDEN PLANTS LTD. | Director | 2006-10-06 | CURRENT | 1992-01-16 | Active | |
BALL HORTICULTURAL EUROPE LIMITED | Director | 2006-10-06 | CURRENT | 1962-05-01 | Active | |
BALL COLEGRAVE LIMITED | Director | 2006-10-06 | CURRENT | 1981-08-04 | Active | |
HORTICULTURAL TRADES ASSOCIATION(THE) | Director | 2014-09-10 | CURRENT | 1920-08-12 | Active | |
FLORENSIS FLOWER SEEDS UK LIMITED | Director | 2009-06-30 | CURRENT | 2009-06-30 | Active | |
BALL HORTICULTURAL EUROPE LIMITED | Director | 2004-01-16 | CURRENT | 1962-05-01 | Active | |
COLEGRAVE SEEDS LIMITED | Director | 2004-01-16 | CURRENT | 2001-04-30 | Active | |
DAVID COLEGRAVE GROUP LIMITED | Director | 2004-01-16 | CURRENT | 2001-04-30 | Active | |
BALL COLEGRAVE LIMITED | Director | 2002-01-02 | CURRENT | 1981-08-04 | Active | |
KINDERGARDEN PLANTS LTD. | Director | 2000-09-01 | CURRENT | 1992-01-16 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CAESAR | |
TM02 | Termination of appointment of Geoffrey Caesar on 2021-11-19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES | |
CH01 | Director's details changed for William Todd Billings on 2019-08-15 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
AP03 | Appointment of Mr Geoffrey Caesar as company secretary on 2019-05-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS BYRNE | |
TM02 | Termination of appointment of Peter Thomas Byrne on 2019-05-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY CAESAR | |
LATEST SOC | 01/06/17 STATEMENT OF CAPITAL;GBP 1675001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 1675001 | |
AR01 | 18/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 1675001 | |
AR01 | 18/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 1675001 | |
AR01 | 18/05/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
CH01 | Director's details changed for Alexander James Shepherd on 2013-06-03 | |
AR01 | 18/05/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 18/05/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 18/05/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 18/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Peter Thomas Byrne on 2010-05-18 | |
AUD | AUDITOR'S RESIGNATION | |
288b | Appointment terminated director yves queste | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | Return made up to 18/05/09; full list of members | |
288b | APPOINTMENT TERMINATED SECRETARY JACCO KUIPERS | |
288a | SECRETARY APPOINTED MR PETER THOMAS BYRNE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED BALL HORTICULTURAL LIMITED CERTIFICATE ISSUED ON 25/07/07 | |
363a | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
244 | DELIVERY EXT'D 3 MTH 30/09/02 | |
363s | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
AUD | AUDITOR'S RESIGNATION | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/09/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/09/01 FROM: JOSEPH NICKERSON RESEARCH CENTRE ROTHWELL MARKET RASEN LINCOLNSHIRE LN7 6DT | |
363s | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/09/01 | |
123 | £ NC 1000/1676000 28/09/00 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 28/09/00 | |
SRES04 | NC INC ALREADY ADJUSTED 28/09/00 | |
88(2)R | AD 28/09/00--------- £ SI 1675000@1=1675000 £ IC 1/1675001 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 01190 - Growing of other non-perennial crops
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 BORDON HILL NURSERIES LIMITED
The top companies supplying to UK government with the same SIC code (01190 - Growing of other non-perennial crops) as BORDON HILL NURSERIES LIMITED are:
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. |