UKBizDB.co.uk

BROOKSIDE NURSERIES LIMITED

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

This company is commonly known as Brookside Nurseries Limited. The company was founded 31 years ago and was given the registration number 02725582. The firm's registered office is in HARROGATE. You can find them at Crimple Hall, Leeds Road, Pannal, Harrogate, North Yorkshire. This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.

Company Information

Name:BROOKSIDE NURSERIES LIMITED
Company Number:02725582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:Crimple Hall, Leeds Road, Pannal, Harrogate, North Yorkshire, United Kingdom, HG3 1EW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crimple Hall, Leeds Road, Pannal, Harrogate, England, HG3 1EW

Director01 December 2023Active
30 Woodlands Drive, Harrogate, HG2 7AX

Secretary17 July 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 June 1992Active
30 Woodlands Drive, Harrogate, HG2 7AX

Director17 July 1992Active
30 Woodlands Drive, Harrogate, HG2 7AX

Director17 July 1992Active
Crimple Hall, Leeds Road, Pannal, Harrogate, United Kingdom, HG3 1EW

Director23 January 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 June 1992Active

People with Significant Control

Mr Graham Watson
Notified on:25 May 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:Crimple Valley Garden Centre, Leeds Road, Harrogate, HG3 1EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Crimple Hall Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bowcliffe Hall, Bramham, Wetherby, United Kingdom, LS23 6LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Address

Change registered office address company with date old address new address.

Download
2023-12-15Address

Change registered office address company with date old address new address.

Download
2023-12-15Persons with significant control

Change to a person with significant control.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Mortgage

Mortgage satisfy charge full.

Download
2022-05-27Mortgage

Mortgage satisfy charge full.

Download
2022-05-27Mortgage

Mortgage satisfy charge full.

Download
2022-05-27Mortgage

Mortgage satisfy charge full.

Download
2022-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Resolution

Resolution.

Download
2021-05-20Incorporation

Memorandum articles.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-03Resolution

Resolution.

Download
2021-04-03Change of name

Change of name notice.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.