UKBizDB.co.uk

BERNARD CROOK GARDEN SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bernard Crook Garden Services Limited. The company was founded 54 years ago and was given the registration number 00953763. The firm's registered office is in NEWPORT PAGNELL. You can find them at Sherington Nurseries, Sherington, Newport Pagnell, Buckinghamshire. This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.

Company Information

Name:BERNARD CROOK GARDEN SERVICES LIMITED
Company Number:00953763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1969
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01130 - Growing of vegetables and melons, roots and tubers
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Sherington Nurseries, Sherington, Newport Pagnell, Buckinghamshire, MK16 9NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sherington Nurseries, Sherington, Newport Pagnell, MK16 9NQ

Director-Active
Sherington Nurseries Bedford Road, Sherington, Newport Pagnell, MK16 9NQ

Director-Active
Sherington Nurseries, Sherington, Newport Pagnell, MK16 9NQ

Secretary21 March 2001Active
Sherington Nursery, Sherington, Newport Pagnell, MK16 9NQ

Secretary-Active
Sherington Nursery, Sherington, Newport Pagnell, MK16 9NQ

Director-Active
Sherington Nurseries, Sherington, Newport Pagnell, England, MK16 9NQ

Director14 December 2021Active
Sherington Nurseries, Sherington, Newport Pagnell, MK16 9NQ

Director-Active

People with Significant Control

Mr Peter John Crook
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:Sherington Nurseries, Sherington, Newport Pagnell, England, MK16 9NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul James Crook
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:Sherington Nurseries, Sherington, Newport Pagnell, England, MK16 9NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Alan Crook
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:England
Address:Sherington Nurseries, Sherington, Newport Pagnell, England, MK16 9NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Termination secretary company with name termination date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Mortgage

Mortgage satisfy charge full.

Download
2021-03-04Mortgage

Mortgage satisfy charge full.

Download
2021-03-04Mortgage

Mortgage satisfy charge full.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-03-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.