Company Information for LANGLANDS NURSERIES LIMITED
CARTERGATE HOUSE, 26 CHANTRY LANE, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 2LJ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
LANGLANDS NURSERIES LIMITED | |
Legal Registered Office | |
CARTERGATE HOUSE 26 CHANTRY LANE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2LJ Other companies in YO43 | |
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 |
Companies House |
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 |
---|---|---|
JANET DUCKER |
||
IAN CHARLES DUCKER |
||
JAMES ROBERT DUCKER |
||
JOHN CHARLES DUCKER |
||
ROBERT LEWIS DUCKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOBRE LIMITED | Director | 2015-07-17 | CURRENT | 2006-06-01 | Active - Proposal to Strike off | |
OAK FARM MANAGEMENT COMPANY LIMITED | Director | 2010-07-02 | CURRENT | 2008-09-03 | Active | |
JOBRE LIMITED | Director | 2015-07-17 | CURRENT | 2006-06-01 | Active - Proposal to Strike off | |
JOBRE LIMITED | Director | 2015-07-17 | CURRENT | 2006-06-01 | Active - Proposal to Strike off | |
JOBRE LIMITED | Director | 2015-07-17 | CURRENT | 2006-06-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 27/12/24 FROM Woodthorpe Hall Garden Centre Woodthorpe Alford Lincolnshire LN13 0DD England | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Previous accounting period shortened from 31/12/23 TO 30/12/23 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
REGISTRATION OF A CHARGE / CHARGE CODE 051599470008 | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT DUCKER | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT LEWIS DUCKER | ||
Appointment of Mrs Phillippa Marie Stubbs as company secretary on 2024-08-02 | ||
DIRECTOR APPOINTED MR CHARLES EDWARD STUBBS | ||
DIRECTOR APPOINTED MR ROBERT JOHN STUBBS | ||
REGISTERED OFFICE CHANGED ON 05/08/24 FROM Langlands Nurseries York Road Shiptonthorpe York East Yorkshire YO43 3PN | ||
CONFIRMATION STATEMENT MADE ON 22/06/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/07/22 | ||
CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR DANIEL LAWTON | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051599470006 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/20 | |
AP01 | DIRECTOR APPOINTED MR DANIEL LAWTON | |
AA01 | Previous accounting period shortened from 31/07/20 TO 30/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051599470007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES | |
TM02 | Termination of appointment of Janet Ducker on 2019-06-26 | |
TM02 | Termination of appointment of Janet Ducker on 2019-06-26 | |
TM02 | Termination of appointment of Janet Ducker on 2019-06-26 | |
TM02 | Termination of appointment of Janet Ducker on 2019-06-26 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/18 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 06/11/18 | |
PSC02 | Notification of West Vale Holdings Ltd as a person with significant control on 2018-10-31 | |
PSC07 | CESSATION OF IAN CHARLES DUCKER AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES DUCKER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051599470006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17 | |
CH01 | Director's details changed for Mr James Robert Ducker on 2017-09-11 | |
ANNOTATION | Clarification | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051599470005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT LEWIS DUCKER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHARLES DUCKER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT DUCKER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CHARLES DUCKER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 22/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051599470004 | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 22/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 22/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
AR01 | 22/06/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2013 FROM YORK ROAD SHIPTONTHORPE YORK NORTH YORKSHIRE YO43 3PN | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 22/06/12 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 24/05/2012 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 22/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEWIS DUCKER / 09/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES DUCKER / 09/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT DUCKER / 09/09/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
AR01 | 22/06/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANET DUCKER / 03/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES DUCKER / 31/05/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEWIS DUCKER / 03/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2010 FROM 650 ANLABY ROAD KINGSTON UPON HULL EAST YORKSHIRE HU3 6UU | |
AA01 | CURREXT FROM 30/06/2010 TO 31/07/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
SH01 | 28/06/09 STATEMENT OF CAPITAL GBP 200 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05 | |
363s | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 22/06/04--------- £ SI 89@1=89 £ IC 1/90 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05 | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED ZANREX TRADING LIMITED CERTIFICATE ISSUED ON 07/09/04 | |
287 | REGISTERED OFFICE CHANGED ON 03/09/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
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 Restricted operator | OB1091355 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1091355 | Expired |
Notices to | 2024-12-24 |
Resolutions for Winding-up | 2024-12-24 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
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:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Garden Centre and Premises | HAYES GARDEN WORLD LTD YORK ROAD SCHOLES LEEDS LS15 4NF | 96,500 | 09/08/2009 | |
GREENHOUSE AND PREMISES | RENTOKIL STOCKHELD LANE SCHOLES LEEDS LS15 4NF | 14,750 | 09/08/2009 |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 95051090 | Christmas articles (excl. of glass, candles and electric lighting sets, natural Christmas trees and Christmas tree stands) | ||
![]() | 95051090 | Christmas 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
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. |