UKBizDB.co.uk

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD.

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

This company is commonly known as Sheltered Horticultural Employment Scheme Ltd.. The company was founded 30 years ago and was given the registration number 02827072. The firm's registered office is in NORWICH. You can find them at Heath End Farm Dyes Road, Blofield Heath, Norwich, Norfolk. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD.
Company Number:02827072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Heath End Farm Dyes Road, Blofield Heath, Norwich, Norfolk, NR13 4DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heath End Farm, The Heath, Blofield, Norwich, NR13 4DH

Secretary15 June 1993Active
Heath End Farm, The Heath, Blofield, Norwich, NR13 4DH

Director15 June 1993Active
Heath End Farm, Dyes Road, Blofield Heath, Norwich, NR13 4DH

Director07 September 2020Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary15 June 1993Active
Heath End Farm, The Heath, Blofield, Norwich, NR13 4DH

Director15 June 1993Active

People with Significant Control

Mr Nathan James Holmes
Notified on:21 March 2021
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:Cherry Tree House, Dyes Road, Blofield Heath, England, NR13 4DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Arthur Green
Notified on:06 April 2016
Status:Active
Date of birth:March 1937
Nationality:British
Country of residence:United Kingdom
Address:Heath End Farm Dyes Road, Blofield Heath, Norwich, United Kingdom, NR13 4DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sheila Margaret Green
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:United Kingdom
Address:Heath End Farm Dyes Road, Blofield Heath, Norwich, United Kingdom, NR13 4DH
Nature of control:
  • Ownership of shares 50 to 75 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
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Persons with significant control

Change to a person with significant control.

Download
2021-05-19Persons with significant control

Cessation of a person with significant control.

Download
2021-05-19Persons with significant control

Notification of a person with significant control.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-10Accounts

Accounts with accounts type total exemption small.

Download
2015-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-01Accounts

Accounts with accounts type total exemption small.

Download
2014-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.