SUTTON'S NURSERIES (2000) LIMITED
LEDSHAM, ELLESMERE PORT

Hellopages » Cheshire » Cheshire West and Chester » CH66 0NB

Company number 03134601
Status Active
Incorporation Date 6 December 1995
Company Type Private Limited Company
Address SUTTON'S NURSERIES (2000) LTD, LEDSHAM LANE, LEDSHAM, ELLESMERE PORT, CHESHIRE, CH66 0NB
Home Country United Kingdom
Nature of Business 46220 - Wholesale of flowers and plants
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 60,000 . The most likely internet sites of SUTTON'S NURSERIES (2000) LIMITED are www.suttonsnurseries2000.co.uk, and www.sutton-s-nurseries-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Bache Rail Station is 4.9 miles; to Chester Rail Station is 5.9 miles; to Brunswick Rail Station is 8.1 miles; to Edge Hill Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sutton S Nurseries 2000 Limited is a Private Limited Company. The company registration number is 03134601. Sutton S Nurseries 2000 Limited has been working since 06 December 1995. The present status of the company is Active. The registered address of Sutton S Nurseries 2000 Limited is Sutton S Nurseries 2000 Ltd Ledsham Lane Ledsham Ellesmere Port Cheshire Ch66 0nb. . FRANCIS, Colette Catherine is a Secretary of the company. FRANCIS, Michael John is a Director of the company. Secretary FRANCIS, Betty Elizabeth Marion has been resigned. Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Director FRANCIS, Cecil John has been resigned. The company operates in "Wholesale of flowers and plants".


Current Directors

Secretary
FRANCIS, Colette Catherine
Appointed Date: 30 September 1999

Director
FRANCIS, Michael John
Appointed Date: 06 December 1995
61 years old

Resigned Directors

Secretary
FRANCIS, Betty Elizabeth Marion
Resigned: 30 September 1999
Appointed Date: 06 December 1995

Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 06 December 1995
Appointed Date: 06 December 1995

Director
FRANCIS, Cecil John
Resigned: 30 September 1999
Appointed Date: 06 December 1995
97 years old

Persons With Significant Control

Mr Michael John Francis
Notified on: 6 December 2016
61 years old
Nature of control: Ownership of shares – 75% or more

SUTTON'S NURSERIES (2000) LIMITED Events

19 Dec 2016
Confirmation statement made on 6 December 2016 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 January 2016
07 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 60,000

10 Jun 2015
Total exemption small company accounts made up to 31 January 2015
08 Dec 2014
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 60,000

...
... and 83 more events
30 Jan 1996
Particulars of mortgage/charge
30 Jan 1996
Ad 28/12/95--------- £ si 500@1=500 £ ic 502/1002
17 Jan 1996
Particulars of mortgage/charge
15 Jan 1996
Ad 28/12/95--------- £ si 500@1=500 £ ic 2/502
06 Dec 1995
Incorporation

SUTTON'S NURSERIES (2000) LIMITED Charges

6 December 2013
Charge code 0313 4601 0014
Delivered: 11 December 2013
Status: Outstanding
Persons entitled: Funding Circle Recoveries Limited as Security Agent for the Various Lenders.
Description: The borrower charged as continuing security, with full…
17 December 2010
Debenture
Delivered: 23 December 2010
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 August 2007
Debenture
Delivered: 14 August 2007
Status: Satisfied on 6 November 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 2007
Legal and general charge
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H land and building k/a suttons nursery ledsham lane…
31 May 2006
Fixed and floating charge
Delivered: 8 June 2006
Status: Satisfied on 13 July 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
11 March 2003
Fixed charge on purchased debts which fail to vest
Delivered: 12 March 2003
Status: Satisfied on 22 June 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
10 February 2003
Legal mortgage
Delivered: 13 February 2003
Status: Satisfied on 22 June 2007
Persons entitled: Hsbc Bank PLC
Description: Land at green lane wallasey t/n MS360605. With the benefit…
10 February 2003
Legal mortgage
Delivered: 13 February 2003
Status: Satisfied on 22 June 2007
Persons entitled: Hsbc Bank PLC
Description: Suttons nursery ledsham lane ledsham ellesmere port t/n…
10 February 2003
Debenture
Delivered: 13 February 2003
Status: Satisfied on 22 June 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 1998
Legal mortgage
Delivered: 11 January 1999
Status: Satisfied on 27 October 2005
Persons entitled: National Westminster Bank PLC
Description: F/H land at green lane wallasey wirral merseyside…
30 January 1996
Legal mortgage
Delivered: 2 February 1996
Status: Satisfied on 27 October 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a sutton's nurseries ledsham lane ledsham…
24 January 1996
Fixed equitable charge
Delivered: 30 January 1996
Status: Satisfied on 27 October 2005
Persons entitled: Griffin Factors Limited
Description: All book debts invoice debts accounts notes acceptances…
9 January 1996
Mortgage debenture
Delivered: 17 January 1996
Status: Satisfied on 27 October 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…