Company Information for PROVENDER NURSERIES LIMITED
THE LANDSCAPE CENTRE, LEYDENHATCH LANE, SWANLEY, KENT, BR8 7PS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
PROVENDER NURSERIES LIMITED | ||
Legal Registered Office | ||
THE LANDSCAPE CENTRE LEYDENHATCH LANE SWANLEY KENT BR8 7PS Other companies in BR8 | ||
Previous Names | ||
|
Company Number | 04827218 | |
---|---|---|
Company ID Number | 04827218 | |
Date formed | 2003-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 09/07/2015 | |
Return next due | 06/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB820833839 |
Last Datalog update: | 2024-08-05 19:40:21 |
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 |
---|---|---|
LYNN PAULINE EAST |
||
RICHARD JAMES BURT |
||
LYNN PAULINE EAST |
||
RICHARD BRUCE EAST |
||
RICHARD EDWARD WILLIAM EDGE MCKENNA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON JAMES WILLIAMS |
Company Secretary | ||
STEPHEN ASHWORTH |
Director | ||
DOUGLAS KEITH READE |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREENBOX STORAGE LIMITED | Director | 2008-06-26 | CURRENT | 2008-06-26 | Active |
Date | Document Type | Document Description |
---|---|---|
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MRS FIONA JAYNE ROWELL | ||
Change of details for Mr Richard Bruce East as a person with significant control on 2023-07-27 | ||
CONFIRMATION STATEMENT MADE ON 09/07/23, WITH UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/22, WITH UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEITH LEPLEY | |
AP01 | DIRECTOR APPOINTED MR STEPHEN KEITH LEPLEY | |
CH01 | Director's details changed for Richard Edward William Edge Mckenna on 2022-03-30 | |
REGISTRATION OF A CHARGE / CHARGE CODE 048272180002 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 048272180003 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048272180003 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES | |
PSC04 | Change of details for Mr Richard Bruce East as a person with significant control on 2021-06-30 | |
CH01 | Director's details changed for Mr Richard Bruce East on 2021-06-30 | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES | |
CH01 | Director's details changed for Richard Edward William Edge Mckenna on 2018-07-01 | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/07/17 STATEMENT OF CAPITAL;GBP 11110 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BRUCE EAST | |
CH01 | Director's details changed for Richard Edward Edge Mckenna on 2017-06-22 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 11110 | |
AR01 | 09/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Richard Edward Edge Mckenna on 2014-12-23 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED LYNN PAULINE EAST | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 11110 | |
AR01 | 09/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED RICHARD JAMES BURT | |
AR01 | 09/07/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/07/13 TO 31/08/13 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
MISC | Aud resignation | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS READE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ASHWORTH | |
AP03 | Appointment of Lynn Pauline East as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SIMON WILLIAMS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2012 FROM KINGSACRE HEREFORD HEREFORDSHIRE HR4 7AY | |
RES15 | CHANGE OF NAME 10/12/2012 | |
CERTNM | COMPANY NAME CHANGED WYEVALE EAST NURSERIES LIMITED CERTIFICATE ISSUED ON 17/12/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 09/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 09/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED STEPHEN ASHWORTH | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 09/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS KEITH READE / 09/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD EDGE MCKENNA / 09/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRUCE EAST / 09/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES WILLIAMS / 09/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EAST / 06/07/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS | |
RES04 | £ NC 10000/20000 14/04/ | |
123 | NC INC ALREADY ADJUSTED 14/04/05 | |
88(2)R | AD 14/04/05--------- £ SI 1110@1=1110 £ IC 10000/11110 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS | |
88(2)R | AD 09/07/03--------- £ SI 9998@1=9998 £ IC 2/10000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/08/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK1127175 | Active | Licenced property: LEYDENHATCH LANE PROVENDER NURSERIES LTD SWANLEY GB BR8 7PS. Correspondance address: THE LANDSCAPE CENTRE PROVENDER NURSERIES LTD LEYDENHATCH LANE SWANLEY LEYDENHATCH LANE GB BR8 7PS |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-08-31 | £ 956,690 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 145,922 |
Creditors Due Within One Year | 2013-08-31 | £ 739,388 |
Creditors Due Within One Year | 2012-07-31 | £ 556,304 |
Provisions For Liabilities Charges | 2012-07-31 | £ 4,188 |
Creditors and other liabilities
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 PROVENDER NURSERIES LIMITED
Called Up Share Capital | 2013-08-31 | £ 11,110 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 11,110 |
Cash Bank In Hand | 2013-08-31 | £ 36,748 |
Current Assets | 2013-08-31 | £ 1,196,401 |
Current Assets | 2012-07-31 | £ 709,673 |
Debtors | 2013-08-31 | £ 228,689 |
Debtors | 2012-07-31 | £ 101,424 |
Shareholder Funds | 2012-07-31 | £ 84,199 |
Stocks Inventory | 2013-08-31 | £ 930,964 |
Stocks Inventory | 2012-07-31 | £ 608,249 |
Tangible Fixed Assets | 2013-08-31 | £ 448,935 |
Tangible Fixed Assets | 2012-07-31 | £ 80,940 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
General Fees and Charges |
London Borough of Bexley | |
|
|
London Borough of Southwark | |
|
|
London Borough of Bexley | |
|
Purchase Memorial Seats etc |
London Borough of Southwark | |
|
|
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
GM P&OS Non-Term Works Borough Wide |
London Borough of Bexley | |
|
GM P&OS Non-Term Works Borough Wide |
Dartford Borough Council | |
|
|
Dartford Borough Council | |
|
|
Dartford Borough Council | |
|
|
London Borough of Bexley | |
|
|
Dartford Borough Council | |
|
|
Dartford Borough Council | |
|
|
Dartford Borough Council | |
|
|
Dartford Borough Council | |
|
|
Dartford Borough Council | |
|
|
London Borough of Bromley | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 69149000 | Ceramic articles, n.e.s. (excl. of porcelain or china) | ||
![]() | 69149000 | Ceramic articles, n.e.s. (excl. of porcelain or china) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |