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.
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 | : |
|
Registered Address | : | 17 North Park Road, Harrogate, HG1 5PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
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 | Director | 09 May 1994 | 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 | Director | - | Active |
Daleside Nurseries Ripon Road, Killinghall, Harrogate, HG3 2AY | Director | 09 May 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-15 | Officers | Termination director company with name termination date. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-12 | Resolution | Resolution. | Download |
2017-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.