Company NameDarnicle Hill Nursery Ltd
DirectorsSalvatore Canalella and Vincenzo Canalella
Company StatusActive
Company Number08171229
CategoryPrivate Limited Company
Incorporation Date7 August 2012(11 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameMr Salvatore Canalella
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2012(same day as company formation)
RoleLettuce Grower
Country of ResidenceUnited Kingdom
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameMr Vincenzo Canalella
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2012(same day as company formation)
RoleLettuce Grower
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address204c High Street
Ongar
Essex
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Natalia Canalella
25.00%
Ordinary C
50 at £1Salvatore Canalella
25.00%
Ordinary A
50 at £1Silvana Canalella
25.00%
Ordinary D
50 at £1Vincenzo Canalella
25.00%
Ordinary B

Financials

Year2014
Net Worth-£154,911
Cash£163,084
Current Liabilities£121,255

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 4 weeks from now)

Charges

8 January 2013Delivered on: 10 January 2013
Persons entitled: National Westminster 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: Darnicle hill nursery and land at darnicle hill cheshunt waltham cross t/no's HD439042 and HD348169 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
2 November 2012Delivered on: 6 November 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
4 January 2023Micro company accounts made up to 31 August 2022 (7 pages)
3 October 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
7 February 2022Micro company accounts made up to 31 August 2021 (7 pages)
25 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
6 November 2020Total exemption full accounts made up to 31 August 2020 (14 pages)
14 October 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 31 August 2019 (13 pages)
28 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
11 March 2019Amended micro company accounts made up to 31 August 2017 (18 pages)
1 February 2019Total exemption full accounts made up to 31 August 2018 (14 pages)
6 September 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
11 May 2018Micro company accounts made up to 31 August 2017 (7 pages)
21 August 2017Change of details for Mr Salvatore Canalella as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
21 August 2017Notification of Vincenzo Canalella as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
21 August 2017Notification of Vincenzo Canalella as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Change of details for Mr Salvatore Canalella as a person with significant control on 6 April 2016 (2 pages)
7 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
7 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
11 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
9 December 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
3 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 200
(4 pages)
3 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 200
(4 pages)
3 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 200
(4 pages)
22 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 200
(4 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 200
(4 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 200
(4 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 September 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 200
(5 pages)
16 September 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 200
(5 pages)
16 September 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 200
(5 pages)
20 August 2013Director's details changed for Mr Salvatore Canalella on 1 September 2012 (2 pages)
20 August 2013Director's details changed for Mr Salvatore Canalella on 1 September 2012 (2 pages)
20 August 2013Director's details changed for Mr Vincenzo Canalella on 1 September 2012 (2 pages)
20 August 2013Director's details changed for Mr Vincenzo Canalella on 1 September 2012 (2 pages)
20 August 2013Director's details changed for Mr Salvatore Canalella on 1 September 2012 (2 pages)
20 August 2013Director's details changed for Mr Vincenzo Canalella on 1 September 2012 (2 pages)
19 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 August 2012Appointment of Mr Vincenzo Canalella as a director (2 pages)
7 August 2012Termination of appointment of Andrew Davis as a director (1 page)
7 August 2012Appointment of Mr Vincenzo Canalella as a director (2 pages)
7 August 2012Incorporation (43 pages)
7 August 2012Incorporation (43 pages)
7 August 2012Termination of appointment of Andrew Davis as a director (1 page)
7 August 2012Appointment of Mr Salvatore Canalella as a director (2 pages)
7 August 2012Appointment of Mr Salvatore Canalella as a director (2 pages)