Company NameCrowther Nurseries Ltd.
DirectorsKenneth James Crowther and Kelly Cook
Company StatusActive
Company Number01327877
CategoryPrivate Limited Company
Incorporation Date31 August 1977(46 years, 8 months ago)
Previous NameCrowther Lgc Of Chigwell Limited

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
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Kenneth James Crowther
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1992(14 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Cheetah Chase
Stanway
Colchester
CO3 8DA
Secretary NameMr Kenneth James Crowther
NationalityBritish
StatusCurrent
Appointed25 May 1992(14 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cheetah Chase
Stanway
Colchester
CO3 8DA
Director NameMrs Kelly Cook
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(43 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleLandscape Gardener
Country of ResidenceEngland
Correspondence Address12 Cheetah Chase
Stanway
Colchester
CO3 8DA
Director NameMrs Vivienne Mary Crowther
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(14 years, 9 months after company formation)
Appointment Duration25 years, 2 months (resigned 09 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Ranelagh Road
Felixstowe
Suffolk
IP11 7HU

Contact

Websitegardeningwithken.com
Telephone01992 350013
Telephone regionLea Valley

Location

Registered Address1 Lithgow Drive Lithgow Drive
Stanway
Colchester
CO3 0BD
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Kenneth James Crowther
50.00%
Ordinary
1 at £1Vivienne Mary Crowther
50.00%
Ordinary

Financials

Year2014
Net Worth-£994
Cash£222,176
Current Liabilities£136,159

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Charges

16 March 1982Delivered on: 19 March 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts. Floating charge over (see doc. M14). undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

1 March 2021Change of details for Mr Kenneth James Crowther as a person with significant control on 1 February 2021 (2 pages)
1 March 2021Registered office address changed from Abacus House 14-18 Forest Road Loughton IG10 1DX England to 12 Cheetah Chase Stanway Colchester CO3 8DA on 1 March 2021 (1 page)
1 March 2021Director's details changed for Mr Kenneth James Crowther on 1 February 2021 (2 pages)
1 March 2021Appointment of Mrs Kelly Cook as a director on 1 February 2021 (2 pages)
23 September 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
19 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
31 May 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
16 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
16 May 2019Registered office address changed from 96 Watson Heights Chelmsford Essex CM1 1AF to Abacus House 14-18 Forest Road Loughton IG10 1DX on 16 May 2019 (1 page)
2 August 2018Confirmation statement made on 26 July 2018 with no updates (2 pages)
14 June 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
4 April 2018Registered office address changed from Unit 6 Shaftesbury Farm Lindsey Street Epping Essex CM16 6RE to 96 Watson Heights Chelmsford Essex CM1 1AF on 4 April 2018 (2 pages)
15 March 2018Satisfaction of charge 1 in full (4 pages)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
6 September 2017Termination of appointment of Vivienne Mary Crowther as a director on 9 August 2017 (1 page)
6 September 2017Cessation of Vivienne Mary Crowther as a person with significant control on 9 August 2017 (1 page)
6 September 2017Change of details for Mr Kenneth James Crowther as a person with significant control on 9 August 2017 (2 pages)
6 September 2017Cessation of Vivienne Mary Crowther as a person with significant control on 9 August 2017 (1 page)
6 September 2017Termination of appointment of Vivienne Mary Crowther as a director on 9 August 2017 (1 page)
6 September 2017Change of details for Mr Kenneth James Crowther as a person with significant control on 9 August 2017 (2 pages)
1 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 June 2016Secretary's details changed for Mr Kenneth James Crowther on 1 January 2016 (1 page)
28 June 2016Secretary's details changed for Mr Kenneth James Crowther on 1 January 2016 (1 page)
28 June 2016Director's details changed for Mr Kenneth James Crowther on 1 January 2016 (2 pages)
28 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
28 June 2016Director's details changed for Mr Kenneth James Crowther on 1 January 2016 (2 pages)
28 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
19 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(5 pages)
11 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 June 2013Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 7 June 2013 (1 page)
7 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
28 September 2012Registered office address changed from First Floor Suite Enterprise House 10 Church Hill, Loughton Essex IG10 1LA on 28 September 2012 (1 page)
28 September 2012Registered office address changed from First Floor Suite Enterprise House 10 Church Hill, Loughton Essex IG10 1LA on 28 September 2012 (1 page)
15 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
17 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 July 2009Return made up to 25/05/09; full list of members (4 pages)
2 July 2009Return made up to 25/05/09; full list of members (4 pages)
23 March 2009Amended accounts made up to 31 December 2008 (6 pages)
23 March 2009Amended accounts made up to 31 December 2008 (6 pages)
9 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 July 2008Return made up to 25/05/08; full list of members (4 pages)
16 July 2008Return made up to 25/05/08; full list of members (4 pages)
14 April 2008Director and secretary's change of particulars kenneth james crowther logged form (1 page)
14 April 2008Director's change of particulars / vivienne crowther / 01/06/2007 (1 page)
14 April 2008Director's change of particulars / vivienne crowther / 01/06/2007 (1 page)
14 April 2008Director and secretary's change of particulars kenneth james crowther logged form (1 page)
7 April 2008Amended accounts made up to 31 December 2007 (6 pages)
7 April 2008Amended accounts made up to 31 December 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 November 2007Amended accounts made up to 31 December 2006 (6 pages)
5 November 2007Amended accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 June 2007Return made up to 25/05/07; full list of members (2 pages)
15 June 2007Return made up to 25/05/07; full list of members (2 pages)
28 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 June 2006Return made up to 25/05/06; full list of members (2 pages)
30 June 2006Return made up to 25/05/06; full list of members (2 pages)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
22 June 2006Secretary's particulars changed;director's particulars changed (1 page)
22 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 June 2005Return made up to 25/05/05; full list of members (3 pages)
1 June 2005Return made up to 25/05/05; full list of members (3 pages)
1 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 July 2004Return made up to 25/05/04; full list of members (7 pages)
6 July 2004Return made up to 25/05/04; full list of members (7 pages)
17 June 2003Return made up to 25/05/03; full list of members (7 pages)
17 June 2003Return made up to 25/05/03; full list of members (7 pages)
31 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
17 June 2002Return made up to 25/05/02; full list of members (7 pages)
17 June 2002Return made up to 25/05/02; full list of members (7 pages)
13 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
13 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
7 June 2001Return made up to 25/05/01; full list of members (6 pages)
7 June 2001Return made up to 25/05/01; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 June 2000Return made up to 25/05/00; full list of members (6 pages)
9 June 2000Return made up to 25/05/00; full list of members (6 pages)
7 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 June 1999Return made up to 25/05/99; full list of members (6 pages)
7 June 1999Return made up to 25/05/99; full list of members (6 pages)
17 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
17 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
27 April 1998Registered office changed on 27/04/98 from: first floor suite enterprise house 10 church hill loughton essex IG10 1LA (1 page)
27 April 1998Registered office changed on 27/04/98 from: first floor suite enterprise house 10 church hill loughton essex IG10 1LA (1 page)
21 January 1998Registered office changed on 21/01/98 from: 1 canesworde road dunstable bedfordshire LU6 3JJ (1 page)
21 January 1998Registered office changed on 21/01/98 from: 1 canesworde road dunstable bedfordshire LU6 3JJ (1 page)
29 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 August 1997Return made up to 25/05/97; no change of members (4 pages)
21 August 1997Return made up to 25/05/97; no change of members (4 pages)
3 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 July 1996Return made up to 25/05/96; full list of members (6 pages)
16 July 1996Return made up to 25/05/96; full list of members (6 pages)
13 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
13 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)