Company NameBy-Pass Nurseries Limited
DirectorsJustin Francis Quintus Fenwick and Rosamund Xanthe Fenwick
Company StatusActive
Company Number00348122
CategoryPrivate Limited Company
Incorporation Date6 January 1939(85 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Justin Francis Quintus Fenwick
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1992(53 years, 3 months after company formation)
Appointment Duration32 years
RoleBarrister
Country of ResidenceEngland
Correspondence AddressThe Estate Office Palmers Farm
Dobbies Lane
Marks Tey, Colchester
Essex
CO6 1EP
Director NameMs Rosamund Xanthe Fenwick
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2015(76 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Estate Office Palmers Farm
Dobbies Lane
Marks Tey, Colchester
Essex
CO6 1EP
Director NameAnthony Benedict Xavier Fenwick
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(53 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSholebroke
Towcester
Northamptonshire
NN12 8TF
Director NameSerena Mary Fenwick
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(53 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 August 1992)
RoleBusiness Administrator
Correspondence AddressHope Cottage 25 Marsham Lane
Gerrards Cross
Buckinghamshire
SL9 8EZ
Director NameMaj Charles Xtopher Sebastian Fenwick
Date of BirthApril 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed21 April 1992(53 years, 3 months after company formation)
Appointment Duration22 years, 11 months (resigned 18 March 2015)
RoleHorticulturalist
Country of ResidenceEngland
Correspondence AddressBarhams Manor
Higham
Colchester
Essex
CO7 6JY
Secretary NameSerena Mary Fenwick
NationalityBritish
StatusResigned
Appointed21 April 1992(53 years, 3 months after company formation)
Appointment Duration1 week, 3 days (resigned 01 May 1992)
RoleCompany Director
Correspondence AddressHope Cottage 25 Marsham Lane
Gerrards Cross
Buckinghamshire
SL9 8EZ
Secretary NameMaj Charles Xtopher Sebastian Fenwick
NationalityEnglish
StatusResigned
Appointed01 May 1992(53 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 1996)
RoleHorticulturalist
Country of ResidenceEngland
Correspondence AddressBarhams Manor
Higham
Colchester
Essex
CO7 6JY
Secretary NameMrs Joanne Elizabeth Wright
NationalityBritish
StatusResigned
Appointed01 January 1996(57 years after company formation)
Appointment Duration20 years, 4 months (resigned 24 May 2016)
RoleCompany Director
Correspondence AddressThe Estate Office Palmers Farm
Dobbies Lane
Marks Tey, Colchester
Essex
CO6 1EP

Contact

Websitebypassnurseries.co.uk
Email address[email protected]
Telephone01473 310604
Telephone regionIpswich

Location

Registered AddressThe Estate Office Palmers Farm
Dobbies Lane
Marks Tey, Colchester
Essex
CO6 1EP
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Built Up AreaColchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Justin Francis Quintus Fenwick
100.00%
Ordinary

Financials

Year2014
Net Worth£1,125,780
Cash£13,472
Current Liabilities£1,763,429

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 1 day from now)

Charges

12 December 2013Delivered on: 18 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 December 2006Delivered on: 9 January 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By pass nurseries cattlegate road enfield middlesex.
Outstanding
22 December 1992Delivered on: 6 January 1993
Satisfied on: 25 September 2015
Persons entitled: Barclays Bank PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc for full details.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 October 1990Delivered on: 6 November 1990
Satisfied on: 25 September 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of cattlegate road enfield london borough of enfield t/n mx 234788.
Fully Satisfied
25 January 1990Delivered on: 15 February 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or charles christopher sebastian fenwick and justin francis quintus fenwick to the chargee on any account whatsoever.
Particulars: Land on the northside of cattlegate road, enfield, L.B. of enfield title no.mx 234788.
Fully Satisfied
13 February 1987Delivered on: 24 February 1987
Satisfied on: 25 September 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wayside nursery, cattlegate road, enfield, L.B. of enfield.
Fully Satisfied
22 December 1986Delivered on: 2 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold-wayside nursery cattlegate road enfield, london title no mx 230224.
Fully Satisfied

Filing History

3 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
22 June 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
29 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
22 August 2018Accounts for a small company made up to 31 December 2017 (9 pages)
24 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
6 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
6 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
4 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
17 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
17 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
3 June 2016Termination of appointment of Joanne Elizabeth Wright as a secretary on 24 May 2016 (1 page)
3 June 2016Termination of appointment of Joanne Elizabeth Wright as a secretary on 24 May 2016 (1 page)
19 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
25 September 2015Satisfaction of charge 4 in full (1 page)
25 September 2015Satisfaction of charge 2 in full (1 page)
25 September 2015Secretary's details changed for Mrs Joanne Elizabeth Wright on 24 September 2015 (1 page)
25 September 2015Satisfaction of charge 4 in full (1 page)
25 September 2015Satisfaction of charge 2 in full (1 page)
25 September 2015Satisfaction of charge 5 in full (1 page)
25 September 2015Secretary's details changed for Mrs Joanne Elizabeth Wright on 24 September 2015 (1 page)
25 September 2015Satisfaction of charge 5 in full (1 page)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
24 March 2015Appointment of Ms Rosamund Xanthe Fenwick as a director on 14 March 2015 (2 pages)
24 March 2015Appointment of Ms Rosamund Xanthe Fenwick as a director on 14 March 2015 (2 pages)
23 March 2015Termination of appointment of Charles Xtopher Sebastian Fenwick as a director on 18 March 2015 (1 page)
23 March 2015Termination of appointment of Charles Xtopher Sebastian Fenwick as a director on 18 March 2015 (1 page)
3 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
3 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
16 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
18 December 2013Registration of charge 003481220007 (18 pages)
18 December 2013Registration of charge 003481220007 (18 pages)
22 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
22 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
24 January 2013Registered office address changed from the Estate Office Higham Road Higham Colchester Essex CO7 6JY on 24 January 2013 (1 page)
24 January 2013Registered office address changed from the Estate Office Higham Road Higham Colchester Essex CO7 6JY on 24 January 2013 (1 page)
24 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
24 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
21 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
28 September 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
28 September 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
23 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Charles Xtopher Sebastian Fenwick on 21 April 2010 (2 pages)
23 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Charles Xtopher Sebastian Fenwick on 21 April 2010 (2 pages)
1 November 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
1 November 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
21 April 2009Return made up to 21/04/09; full list of members (4 pages)
21 April 2009Return made up to 21/04/09; full list of members (4 pages)
9 July 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
9 July 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
20 May 2008Return made up to 21/04/08; full list of members (4 pages)
20 May 2008Return made up to 21/04/08; full list of members (4 pages)
25 January 2008Accounts for a medium company made up to 31 December 2006 (19 pages)
25 January 2008Accounts for a medium company made up to 31 December 2006 (19 pages)
11 July 2007Return made up to 21/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 July 2007Return made up to 21/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 January 2007Particulars of mortgage/charge (4 pages)
9 January 2007Particulars of mortgage/charge (4 pages)
20 October 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
20 October 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
8 May 2006Return made up to 21/04/06; full list of members (5 pages)
8 May 2006Return made up to 21/04/06; full list of members (5 pages)
4 November 2005Accounts for a medium company made up to 31 December 2004 (21 pages)
4 November 2005Accounts for a medium company made up to 31 December 2004 (21 pages)
23 August 2005Return made up to 21/04/05; full list of members (7 pages)
23 August 2005Return made up to 21/04/05; full list of members (7 pages)
26 November 2004Accounts for a medium company made up to 31 December 2003 (24 pages)
26 November 2004Accounts for a medium company made up to 31 December 2003 (24 pages)
23 April 2004Return made up to 21/04/04; full list of members (7 pages)
23 April 2004Return made up to 21/04/04; full list of members (7 pages)
24 December 2003Full accounts made up to 31 December 2002 (24 pages)
24 December 2003Full accounts made up to 31 December 2002 (24 pages)
29 April 2003Return made up to 21/04/03; full list of members (7 pages)
29 April 2003Return made up to 21/04/03; full list of members (7 pages)
12 November 2002Registered office changed on 12/11/02 from: 72 ipswich road colchester essex CO1 2YF (1 page)
12 November 2002Registered office changed on 12/11/02 from: 72 ipswich road colchester essex CO1 2YF (1 page)
5 November 2002Accounts for a medium company made up to 31 December 2001 (21 pages)
5 November 2002Accounts for a medium company made up to 31 December 2001 (21 pages)
26 April 2002Return made up to 21/04/02; full list of members (6 pages)
26 April 2002Return made up to 21/04/02; full list of members (6 pages)
29 October 2001Full accounts made up to 31 December 2000 (23 pages)
29 October 2001Full accounts made up to 31 December 2000 (23 pages)
25 April 2001Return made up to 21/04/01; full list of members (6 pages)
25 April 2001Return made up to 21/04/01; full list of members (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (22 pages)
1 November 2000Full accounts made up to 31 December 1999 (22 pages)
4 May 2000Return made up to 21/04/00; full list of members (6 pages)
4 May 2000Return made up to 21/04/00; full list of members (6 pages)
27 October 1999Full accounts made up to 31 December 1998 (20 pages)
27 October 1999Full accounts made up to 31 December 1998 (20 pages)
7 May 1999Return made up to 21/04/99; no change of members (4 pages)
7 May 1999Return made up to 21/04/99; no change of members (4 pages)
26 October 1998Full accounts made up to 31 December 1997 (19 pages)
26 October 1998Full accounts made up to 31 December 1997 (19 pages)
7 May 1998Return made up to 21/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1998Return made up to 21/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1997Full accounts made up to 31 December 1996 (18 pages)
26 October 1997Full accounts made up to 31 December 1996 (18 pages)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
13 May 1997Return made up to 21/04/97; no change of members (4 pages)
13 May 1997Return made up to 21/04/97; no change of members (4 pages)
29 September 1996Full accounts made up to 31 December 1995 (21 pages)
29 September 1996Full accounts made up to 31 December 1995 (21 pages)
25 April 1996Return made up to 21/04/96; full list of members (6 pages)
25 April 1996Return made up to 21/04/96; full list of members (6 pages)
17 January 1996Secretary resigned;new secretary appointed (2 pages)
17 January 1996Secretary resigned;new secretary appointed (2 pages)
31 October 1995Full accounts made up to 31 December 1994 (19 pages)
31 October 1995Full accounts made up to 31 December 1994 (19 pages)
24 April 1995Return made up to 21/04/95; no change of members (4 pages)
24 April 1995Return made up to 21/04/95; no change of members (4 pages)
6 January 1939Incorporation (14 pages)
6 January 1939Incorporation (14 pages)