BROOKSIDE NURSERIES LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG3 1EW

Company number 02725582
Status Active
Incorporation Date 24 June 1992
Company Type Private Limited Company
Address CRIMPLE VALLEY GARDEN CENTRE LEEDS ROAD, PANNAL, HARROGATE, NORTH YORKSHIRE, HG3 1EW
Home Country United Kingdom
Nature of Business 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 1,100,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of BROOKSIDE NURSERIES LIMITED are www.brooksidenurseries.co.uk, and www.brookside-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Brookside Nurseries Limited is a Private Limited Company. The company registration number is 02725582. Brookside Nurseries Limited has been working since 24 June 1992. The present status of the company is Active. The registered address of Brookside Nurseries Limited is Crimple Valley Garden Centre Leeds Road Pannal Harrogate North Yorkshire Hg3 1ew. . WATSON, Graham is a Director of the company. Secretary BURKS, Linda Ruth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURKS, Linda Ruth has been resigned. Director BURKS, Trevor Ross has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".


Current Directors

Director
WATSON, Graham
Appointed Date: 23 January 2014
56 years old

Resigned Directors

Secretary
BURKS, Linda Ruth
Resigned: 23 January 2014
Appointed Date: 17 July 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 July 1992
Appointed Date: 24 June 1992

Director
BURKS, Linda Ruth
Resigned: 23 January 2014
Appointed Date: 17 July 1992
78 years old

Director
BURKS, Trevor Ross
Resigned: 23 January 2014
Appointed Date: 17 July 1992
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 July 1992
Appointed Date: 24 June 1992

BROOKSIDE NURSERIES LIMITED Events

05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
24 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,100,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,100,000

25 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 59 more events
12 Aug 1992
Secretary resigned;new secretary appointed;new director appointed

12 Aug 1992
Director resigned;new director appointed

12 Aug 1992
Registered office changed on 12/08/92 from: 2 baches street london N1 6UB

10 Aug 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Jun 1992
Incorporation

BROOKSIDE NURSERIES LIMITED Charges

5 June 2014
Charge code 0272 5582 0002
Delivered: 18 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Brookside nuseries, leeds road, pannal, harrogate…
12 May 2014
Charge code 0272 5582 0001
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…