UKBizDB.co.uk

DALESIDE NURSERIES LIMITED

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

This company is commonly known as Daleside Nurseries Limited. The company was founded 65 years ago and was given the registration number 00618575. The firm's registered office is in . You can find them at 17 North Park Road, Harrogate, , . 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:DALESIDE NURSERIES LIMITED
Company Number:00618575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1959
End of financial year:30 September 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:17 North Park Road, Harrogate, HG1 5PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Daleside Nurseries Ripon Road, Killinghall, Harrogate, HG3 2AY

Secretary-Active
Daleside Nurseries Ripon Road, Killinghall, Harrogate, HG3 2AY

Director-Active
Daleside Nurseries Ripon Road, Killinghall, Harrogate, HG3 2AY

Director09 May 1994Active
Daleside Nurseries Ripon Road, Killinghall, Harrogate, HG3 2AY

Director-Active
Daleside Nurseries Ripon Road, Killinghall, Harrogate, HG3 2AY

Director-Active
Daleside Nurseries Ripon Road, Killinghall, Harrogate, HG3 2AY

Director-Active
Daleside Nurseries Ripon Road, Killinghall, Harrogate, HG3 2AY

Director09 May 1994Active

People with Significant Control

Steven William Darley
Notified on:06 June 2017
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:Daleside Nurseries Ltd, Ripon Road, Harrogate, United Kingdom, HG3 2AY
Nature of control:
  • Voting rights 25 to 50 percent
Steven William Darley
Notified on:06 June 2017
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:Daleside Nurseries Ltd, Ripon Road, Harrogate, United Kingdom, HG3 2AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Raymond Townsend
Notified on:06 April 2016
Status:Active
Date of birth:September 1935
Nationality:British
Country of residence:United Kingdom
Address:Daleside Nurseries Ltd, Ripon Road, Harrogate, United Kingdom, HG3 2AY
Nature of control:
  • Significant influence or control
Mr Stuart Anthony Townsend
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:Daleside Nurseries Ltd, Ripon Road, Harrogate, United Kingdom, HG3 2AY
Nature of control:
  • Significant influence or control

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
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Persons with significant control

Change to a person with significant control.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-12Resolution

Resolution.

Download
2017-03-09Accounts

Accounts with accounts type total exemption full.

Download
2016-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.