UKBizDB.co.uk

P.B. HORTICULTURAL LIMITED

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

This company is commonly known as P.b. Horticultural Limited. The company was founded 30 years ago and was given the registration number 02880680. The firm's registered office is in HUDDERSFIELD. You can find them at Church View Nurseries Huddersfield Road, Shelley, Huddersfield, West Yorkshire. This company's SIC code is 46220 - Wholesale of flowers and plants.

Company Information

Name:P.B. HORTICULTURAL LIMITED
Company Number:02880680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46220 - Wholesale of flowers and plants

Office Address & Contact

Registered Address:Church View Nurseries Huddersfield Road, Shelley, Huddersfield, West Yorkshire, England, HD8 8LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Newhey Moorhouses Shepley, Huddersfield, HD8 8EE

Director10 February 1995Active
Bank Bottom Cottage, Holmbridge, Huddersfield, United Kingdom, HD9 2NG

Secretary24 January 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary15 December 1993Active
The Bungalow, Greenfield Road, Holmfirth, United Kingdom, HD7 1LX

Director24 January 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director15 December 1993Active

People with Significant Control

Iris Mary Bullock
Notified on:22 August 2018
Status:Active
Date of birth:June 1938
Nationality:British
Country of residence:United Kingdom
Address:132, Greenfield Road, Huddersfield, United Kingdom, HD7 1LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony Charles Johnsons
Notified on:21 November 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:132 Greenfield Road, Huddersfield, HD7 1LX
Nature of control:
  • Ownership of shares 25 to 50 percent
Peter Bullock
Notified on:06 April 2016
Status:Active
Date of birth:February 1937
Nationality:English
Country of residence:United Kingdom
Address:132, Greenfield Road, Huddersfield, United Kingdom, HD7 1LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony Charles Johnson
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:132, Greenfield Road, Huddersfield, United Kingdom, HD7 1LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Accounts

Accounts with accounts type micro entity.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Capital

Capital return purchase own shares.

Download
2020-09-03Capital

Capital cancellation shares.

Download
2020-07-29Address

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

Download
2020-07-25Officers

Change person director company with change date.

Download
2020-05-19Persons with significant control

Notification of a person with significant control.

Download
2020-04-29Officers

Termination secretary company with name termination date.

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download
2020-01-18Persons with significant control

Cessation of a person with significant control.

Download
2020-01-18Persons with significant control

Cessation of a person with significant control.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type micro entity.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Persons with significant control

Notification of a person with significant control.

Download
2017-12-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.