Portmore
Lymington
Hants
SO41 5RF
Secretary Name | Mrs Fenella Susan Lees |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Fiddlers Firs Portmore Lymington Hants SO41 5RF |
Website | woodlandsnurseries.net |
---|
Registered Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
70.1k at £1 | David Lees 87.52% Ordinary |
---|---|
10k at £1 | Mrs Fenella Susan Lees 12.48% Ordinary |
Year | 2014 |
---|---|
Net Worth | £187,003 |
Cash | £163,017 |
Current Liabilities | £126,228 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 July 2018 (5 years, 9 months ago) |
---|---|
Next Return Due | 4 August 2019 (overdue) |
28 June 2013 | Delivered on: 3 July 2013 Persons entitled: Fenella Lees David Lees Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
17 February 2004 | Delivered on: 20 February 2004 Satisfied on: 18 July 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the north-west and west side of romsey road ower hampshire t/n HP242363 and HP250983. Fully Satisfied |
21 March 1997 | Delivered on: 25 March 1997 Satisfied on: 18 July 2012 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a woodland nursery blandford road lytchett matravers poole dorset with the benefit of all rights etc any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
28 April 1994 | Delivered on: 5 May 1994 Satisfied on: 18 July 2012 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
31 July 2023 | Liquidators' statement of receipts and payments to 23 May 2023 (14 pages) |
---|---|
27 July 2021 | Liquidators' statement of receipts and payments to 23 May 2021 (15 pages) |
11 August 2020 | Liquidators' statement of receipts and payments to 23 May 2020 (14 pages) |
4 July 2019 | Registered office address changed from Fiddlers Firs Main Road, Portmore Lymington Hampshire SO41 5RF to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 4 July 2019 (2 pages) |
3 July 2019 | Resolutions
|
3 July 2019 | Appointment of a voluntary liquidator (3 pages) |
3 July 2019 | Declaration of solvency (5 pages) |
13 May 2019 | All of the property or undertaking has been released from charge 021861390004 (1 page) |
1 March 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
26 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
6 April 2018 | Previous accounting period shortened from 31 January 2018 to 31 July 2017 (1 page) |
14 August 2017 | Current accounting period extended from 31 July 2017 to 31 January 2018 (3 pages) |
14 August 2017 | Current accounting period extended from 31 July 2017 to 31 January 2018 (3 pages) |
22 July 2017 | Notification of David Lees as a person with significant control on 1 June 2016 (2 pages) |
22 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
22 July 2017 | Notification of David Lees as a person with significant control on 1 June 2016 (2 pages) |
22 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
26 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
18 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
3 July 2013 | Registration of charge 021861390004 (30 pages) |
3 July 2013 | Registration of charge 021861390004 (30 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
9 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
4 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
26 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
10 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
22 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
24 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
18 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
18 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
28 July 2005 | Return made up to 21/07/05; full list of members (2 pages) |
28 July 2005 | Return made up to 21/07/05; full list of members (2 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 July 2004 (10 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 July 2004 (10 pages) |
27 July 2004 | Return made up to 21/07/04; full list of members (6 pages) |
27 July 2004 | Return made up to 21/07/04; full list of members (6 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | Full accounts made up to 31 July 2003 (18 pages) |
28 October 2003 | Full accounts made up to 31 July 2003 (18 pages) |
6 August 2003 | Return made up to 21/07/03; full list of members (6 pages) |
6 August 2003 | Return made up to 21/07/03; full list of members (6 pages) |
16 October 2002 | Full accounts made up to 31 July 2002 (17 pages) |
16 October 2002 | Full accounts made up to 31 July 2002 (17 pages) |
5 August 2002 | Return made up to 21/07/02; full list of members (6 pages) |
5 August 2002 | Return made up to 21/07/02; full list of members (6 pages) |
23 October 2001 | Full accounts made up to 31 July 2001 (17 pages) |
23 October 2001 | Full accounts made up to 31 July 2001 (17 pages) |
14 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
14 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
13 August 2001 | Auditor's resignation (1 page) |
13 August 2001 | Auditor's resignation (1 page) |
12 April 2001 | Full accounts made up to 31 July 2000 (20 pages) |
12 April 2001 | Full accounts made up to 31 July 2000 (20 pages) |
4 September 2000 | Return made up to 21/07/00; full list of members
|
4 September 2000 | Ad 01/09/99-01/07/00 £ si 30113@1=30113 £ ic 50000/80113 (2 pages) |
4 September 2000 | Return made up to 21/07/00; full list of members
|
4 September 2000 | Ad 01/09/99-01/07/00 £ si 30113@1=30113 £ ic 50000/80113 (2 pages) |
5 June 2000 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
5 June 2000 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
14 October 1999 | Full accounts made up to 30 April 1999 (18 pages) |
14 October 1999 | Full accounts made up to 30 April 1999 (18 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: 36A station road, new milton, hampshire, BH25 6JX (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: 36A station road, new milton, hampshire, BH25 6JX (1 page) |
25 August 1999 | Return made up to 21/07/99; no change of members
|
25 August 1999 | Return made up to 21/07/99; no change of members
|
15 July 1999 | Auditor's resignation (1 page) |
15 July 1999 | Auditor's resignation (1 page) |
28 October 1998 | Full accounts made up to 30 April 1998 (20 pages) |
28 October 1998 | Full accounts made up to 30 April 1998 (20 pages) |
22 July 1998 | Return made up to 21/07/98; full list of members (6 pages) |
22 July 1998 | Return made up to 21/07/98; full list of members (6 pages) |
5 February 1998 | Full accounts made up to 30 April 1997 (18 pages) |
5 February 1998 | Full accounts made up to 30 April 1997 (18 pages) |
23 July 1997 | Return made up to 21/07/97; no change of members (4 pages) |
23 July 1997 | Return made up to 21/07/97; no change of members (4 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
8 November 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
8 November 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
26 July 1996 | Return made up to 21/07/96; no change of members (4 pages) |
26 July 1996 | Return made up to 21/07/96; no change of members (4 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
26 July 1995 | Return made up to 21/07/95; full list of members (6 pages) |
26 July 1995 | Return made up to 21/07/95; full list of members (6 pages) |
5 April 1995 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
5 April 1995 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
4 March 1994 | Resolutions
|
4 March 1994 | Resolutions
|
2 November 1987 | Incorporation (17 pages) |
2 November 1987 | Incorporation (17 pages) |