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

LANGLANDS NURSERIES LIMITED

CARTERGATE HOUSE, 26 CHANTRY LANE, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 2LJ,
Company Registration Number
05159947
Private Limited Company
Liquidation

Company Overview

About Langlands Nurseries Ltd
LANGLANDS NURSERIES LIMITED was founded on 2004-06-22 and has its registered office in Grimsby. The organisation's status is listed as "Liquidation". Langlands Nurseries 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
LANGLANDS NURSERIES LIMITED
 
Legal Registered Office
CARTERGATE HOUSE
26 CHANTRY LANE
GRIMSBY
NORTH EAST LINCOLNSHIRE
DN31 2LJ
Other companies in YO43
 
Filing Information
Company Number 05159947
Company ID Number 05159947
Date formed 2004-06-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2022
Account next due 19/12/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB167337152  
Last Datalog update: 2025-02-05 13:27:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANGLANDS NURSERIES 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 LANGLANDS NURSERIES LIMITED

Current Directors
Officer Role Date Appointed
JANET DUCKER
Company Secretary 2004-06-22
IAN CHARLES DUCKER
Director 2004-06-22
JAMES ROBERT DUCKER
Director 2004-06-22
JOHN CHARLES DUCKER
Director 2004-06-22
ROBERT LEWIS DUCKER
Director 2004-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-06-22 2004-08-25
COMPANY DIRECTORS LIMITED
Nominated Director 2004-06-22 2004-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CHARLES DUCKER JOBRE LIMITED Director 2015-07-17 CURRENT 2006-06-01 Active - Proposal to Strike off
IAN CHARLES DUCKER OAK FARM MANAGEMENT COMPANY LIMITED Director 2010-07-02 CURRENT 2008-09-03 Active
JAMES ROBERT DUCKER JOBRE LIMITED Director 2015-07-17 CURRENT 2006-06-01 Active - Proposal to Strike off
JOHN CHARLES DUCKER JOBRE LIMITED Director 2015-07-17 CURRENT 2006-06-01 Active - Proposal to Strike off
ROBERT LEWIS DUCKER JOBRE LIMITED Director 2015-07-17 CURRENT 2006-06-01 Active - Proposal to Strike off

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
2025-01-09Voluntary liquidation declaration of solvency
2024-12-27Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-12-27Appointment of a voluntary liquidator
2024-12-27REGISTERED OFFICE CHANGED ON 27/12/24 FROM Woodthorpe Hall Garden Centre Woodthorpe Alford Lincolnshire LN13 0DD England
2024-12-27Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-09-19Previous accounting period shortened from 31/12/23 TO 30/12/23
2024-08-08Memorandum articles filed
2024-08-08Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-08-06REGISTRATION OF A CHARGE / CHARGE CODE 051599470008
2024-08-05APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT DUCKER
2024-08-05APPOINTMENT TERMINATED, DIRECTOR ROBERT LEWIS DUCKER
2024-08-05Appointment of Mrs Phillippa Marie Stubbs as company secretary on 2024-08-02
2024-08-05DIRECTOR APPOINTED MR CHARLES EDWARD STUBBS
2024-08-05DIRECTOR APPOINTED MR ROBERT JOHN STUBBS
2024-08-05REGISTERED OFFICE CHANGED ON 05/08/24 FROM Langlands Nurseries York Road Shiptonthorpe York East Yorkshire YO43 3PN
2024-07-19CONFIRMATION STATEMENT MADE ON 22/06/24, WITH NO UPDATES
2023-09-27FULL ACCOUNTS MADE UP TO 31/07/22
2023-07-31CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-04-06APPOINTMENT TERMINATED, DIRECTOR DANIEL LAWTON
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-08-03AAFULL ACCOUNTS MADE UP TO 31/07/21
2022-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051599470006
2021-11-02AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-08-08AP01DIRECTOR APPOINTED MR DANIEL LAWTON
2021-07-28AA01Previous accounting period shortened from 31/07/20 TO 30/07/20
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-08-07AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 051599470007
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2019-07-08TM02Termination of appointment of Janet Ducker on 2019-06-26
2019-07-08TM02Termination of appointment of Janet Ducker on 2019-06-26
2019-07-08TM02Termination of appointment of Janet Ducker on 2019-06-26
2019-07-08TM02Termination of appointment of Janet Ducker on 2019-06-26
2019-05-07AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-11-06MEM/ARTSARTICLES OF ASSOCIATION
2018-11-06RES01ADOPT ARTICLES 06/11/18
2018-11-06PSC02Notification of West Vale Holdings Ltd as a person with significant control on 2018-10-31
2018-11-06PSC07CESSATION OF IAN CHARLES DUCKER AS A PERSON OF SIGNIFICANT CONTROL
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES DUCKER
2018-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 051599470006
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-09-18CH01Director's details changed for Mr James Robert Ducker on 2017-09-11
2017-08-22ANNOTATIONClarification
2017-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 051599470005
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT LEWIS DUCKER
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHARLES DUCKER
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT DUCKER
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CHARLES DUCKER
2017-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 200
2016-07-20AR0122/06/16 ANNUAL RETURN FULL LIST
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 051599470004
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-11AR0122/06/15 ANNUAL RETURN FULL LIST
2015-05-07AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-04AR0122/06/14 FULL LIST
2014-02-03AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-08-11AR0122/06/13 FULL LIST
2013-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2013 FROM YORK ROAD SHIPTONTHORPE YORK NORTH YORKSHIRE YO43 3PN
2013-05-08AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-07-18AR0122/06/12 FULL LIST
2012-07-12RES12VARYING SHARE RIGHTS AND NAMES
2012-07-12CC04STATEMENT OF COMPANY'S OBJECTS
2012-07-12RES01ADOPT ARTICLES 24/05/2012
2012-07-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-30AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-09AR0122/06/11 FULL LIST
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEWIS DUCKER / 09/09/2011
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES DUCKER / 09/09/2011
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT DUCKER / 09/09/2011
2011-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-09-14AR0122/06/10 FULL LIST
2010-09-14CH03SECRETARY'S CHANGE OF PARTICULARS / JANET DUCKER / 03/02/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES DUCKER / 31/05/2009
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEWIS DUCKER / 03/02/2010
2010-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2010 FROM 650 ANLABY ROAD KINGSTON UPON HULL EAST YORKSHIRE HU3 6UU
2010-06-09AA01CURREXT FROM 30/06/2010 TO 31/07/2010
2010-03-18AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-07SH0128/06/09 STATEMENT OF CAPITAL GBP 200
2009-09-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-03363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2008-12-01AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2008-07-23363sRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-04-23AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-10363sRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-26363sRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-01225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05
2005-06-24363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2004-10-29288aNEW DIRECTOR APPOINTED
2004-10-1488(2)RAD 22/06/04--------- £ SI 89@1=89 £ IC 1/90
2004-09-14395PARTICULARS OF MORTGAGE/CHARGE
2004-09-10288aNEW DIRECTOR APPOINTED
2004-09-10288aNEW DIRECTOR APPOINTED
2004-09-10288aNEW DIRECTOR APPOINTED
2004-09-10225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05
2004-09-10288aNEW SECRETARY APPOINTED
2004-09-07CERTNMCOMPANY NAME CHANGED ZANREX TRADING LIMITED CERTIFICATE ISSUED ON 07/09/04
2004-09-03287REGISTERED OFFICE CHANGED ON 03/09/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2004-09-03288bSECRETARY RESIGNED
2004-09-03288bDIRECTOR RESIGNED
2004-06-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1091355 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1091355 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notices to2024-12-24
Resolutions for Winding-up2024-12-24
Fines / Sanctions
No fines or sanctions have been issued against LANGLANDS NURSERIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-17 Outstanding HSBC BANK PLC
2016-03-31 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-12-17 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-09-11 Outstanding HSBC BANK PLC
DEBENTURE 2004-09-14 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of LANGLANDS NURSERIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANGLANDS NURSERIES LIMITED
Trademarks
We have not found any records of LANGLANDS NURSERIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANGLANDS NURSERIES 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 (47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores) as LANGLANDS NURSERIES LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for LANGLANDS NURSERIES LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Garden Centre and Premises HAYES GARDEN WORLD LTD YORK ROAD SCHOLES LEEDS LS15 4NF 96,50009/08/2009
GREENHOUSE AND PREMISES RENTOKIL STOCKHELD LANE SCHOLES LEEDS LS15 4NF 14,75009/08/2009

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by LANGLANDS NURSERIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-09-0095051090Christmas articles (excl. of glass, candles and electric lighting sets, natural Christmas trees and Christmas tree stands)
2015-09-0095051090Christmas articles (excl. of glass, candles and electric lighting sets, natural Christmas trees and Christmas tree stands)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANGLANDS NURSERIES 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 LANGLANDS NURSERIES 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.