Company NameHanging Gardens Nurseries Limited
DirectorsWilliam James Albert Drake and Julie Clare Drake
Company StatusActive
Company Number05276858
CategoryPrivate Limited Company
Incorporation Date3 November 2004(19 years, 5 months ago)
Previous Names3

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 William James Albert Drake
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Secretary NameJulie Drake
NationalityBritish
StatusCurrent
Appointed03 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMrs Julie Clare Drake
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2013(8 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMr James Victor Drake
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Campbell Close
Hunstanton
Norfolk
PE36 5PJ

Contact

Websitehangingardens.co.uk
Telephone01245 421020
Telephone regionChelmsford

Location

Registered AddressOngar Road
Writtle
Chelmsford
Essex
CM1 3NT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Built Up AreaWrittle
Address Matches2 other UK companies use this postal address

Shareholders

30 at £1William James Albert Drake
30.00%
Ordinary
25 at £1James Victor Drake
25.00%
Ordinary
25 at £1Julie Clare Drake
25.00%
Ordinary
20 at £1Pamela Frances Drake
20.00%
Ordinary

Financials

Year2014
Net Worth-£34,519
Cash£619
Current Liabilities£49,066

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 November 2023 (4 months, 3 weeks ago)
Next Return Due17 November 2024 (7 months, 3 weeks from now)

Charges

4 April 2013Delivered on: 12 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 May 2006Delivered on: 19 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 February 2005Delivered on: 2 March 2005
Satisfied on: 2 August 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
27 February 2020Secretary's details changed for Julie Drake on 27 February 2020 (1 page)
26 February 2020Change of details for Mr William James Albert Drake as a person with significant control on 25 February 2020 (2 pages)
26 February 2020Director's details changed for Mr William James Albert Drake on 25 February 2020 (2 pages)
26 February 2020Director's details changed for Mrs Julie Clare Drake on 25 February 2020 (2 pages)
13 November 2019Confirmation statement made on 3 November 2019 with updates (4 pages)
18 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 November 2018Confirmation statement made on 3 November 2018 with updates (4 pages)
11 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 November 2017Cessation of Julie Clare Drake as a person with significant control on 1 November 2017 (1 page)
9 November 2017Cessation of Julie Clare Drake as a person with significant control on 1 November 2017 (1 page)
9 November 2017Cessation of James Victor Drake as a person with significant control on 1 November 2017 (1 page)
9 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
9 November 2017Cessation of James Victor Drake as a person with significant control on 1 November 2017 (1 page)
30 June 2017Satisfaction of charge 2 in full (4 pages)
30 June 2017Satisfaction of charge 2 in full (4 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 December 2016Confirmation statement made on 3 November 2016 with updates (7 pages)
13 December 2016Confirmation statement made on 3 November 2016 with updates (7 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(5 pages)
13 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(5 pages)
13 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(5 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
19 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
19 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(6 pages)
3 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(6 pages)
3 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(6 pages)
5 December 2013Director's details changed for Mr James Victor Drake on 14 November 2013 (2 pages)
5 December 2013Director's details changed for Mr James Victor Drake on 14 November 2013 (2 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 February 2013Appointment of Mrs Julie Drake as a director (2 pages)
12 February 2013Appointment of Mrs Julie Drake as a director (2 pages)
8 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 March 2010Registered office address changed from 15 Further Meadow, Writtle Chelmsford Essex CM1 3LE on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 15 Further Meadow, Writtle Chelmsford Essex CM1 3LE on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 15 Further Meadow, Writtle Chelmsford Essex CM1 3LE on 1 March 2010 (1 page)
12 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 November 2008Return made up to 03/11/08; no change of members (3 pages)
11 November 2008Return made up to 03/11/08; no change of members (3 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 November 2007Return made up to 03/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2007Return made up to 03/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 September 2007Company name changed hanging gardens services & sundr ies LIMITED\certificate issued on 17/09/07 (2 pages)
17 September 2007Company name changed hanging gardens services & sundr ies LIMITED\certificate issued on 17/09/07 (2 pages)
13 March 2007Company name changed hanging gardens nurseries limite d\certificate issued on 13/03/07 (2 pages)
13 March 2007Company name changed hanging gardens nurseries limite d\certificate issued on 13/03/07 (2 pages)
22 November 2006Return made up to 03/11/06; full list of members (8 pages)
22 November 2006Return made up to 03/11/06; full list of members (8 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 May 2006Particulars of mortgage/charge (3 pages)
19 May 2006Particulars of mortgage/charge (3 pages)
15 December 2005Company name changed hanging gardens services & sundr ies LIMITED\certificate issued on 15/12/05 (2 pages)
15 December 2005Return made up to 03/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2005Return made up to 03/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2005Company name changed hanging gardens services & sundr ies LIMITED\certificate issued on 15/12/05 (2 pages)
18 August 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
18 August 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
2 March 2005Particulars of mortgage/charge (3 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
3 November 2004Incorporation (17 pages)
3 November 2004Incorporation (17 pages)