ALLENSMORE NURSERIES LIMITED
HEREFORDSHIRE

Hellopages » Herefordshire » Herefordshire, County of » HR2 9AN

Company number 02202142
Status Active
Incorporation Date 3 December 1987
Company Type Private Limited Company
Address TRAM INN, ALLENSMORE, HEREFORDSHIRE, HR2 9AN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 50,000 . The most likely internet sites of ALLENSMORE NURSERIES LIMITED are www.allensmorenurseries.co.uk, and www.allensmore-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Allensmore Nurseries Limited is a Private Limited Company. The company registration number is 02202142. Allensmore Nurseries Limited has been working since 03 December 1987. The present status of the company is Active. The registered address of Allensmore Nurseries Limited is Tram Inn Allensmore Herefordshire Hr2 9an. . TAYLOR, Ruth Loveday is a Secretary of the company. DAVIES, Jane Elizabeth is a Director of the company. TAYLOR, Brian John is a Director of the company. TAYLOR, Mark Andrew is a Director of the company. TAYLOR, Ruth Loveday is a Director of the company. Director MUNDY, Nigel Hayward Waring has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors


Director
DAVIES, Jane Elizabeth
Appointed Date: 04 April 2005
58 years old

Director
TAYLOR, Brian John

85 years old

Director
TAYLOR, Mark Andrew
Appointed Date: 04 April 2005
52 years old

Director
TAYLOR, Ruth Loveday

83 years old

Resigned Directors

Director
MUNDY, Nigel Hayward Waring
Resigned: 11 February 2000
Appointed Date: 01 November 1995
69 years old

Persons With Significant Control

Mr Brian John Taylor
Notified on: 30 June 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ruth Loveday Taylor
Notified on: 30 June 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALLENSMORE NURSERIES LIMITED Events

23 Nov 2016
Confirmation statement made on 3 November 2016 with updates
10 May 2016
Full accounts made up to 30 September 2015
17 Dec 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 50,000

16 Apr 2015
Full accounts made up to 30 September 2014
06 Nov 2014
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 50,000

...
... and 86 more events
07 Mar 1988
Director resigned;new director appointed

07 Mar 1988
Registered office changed on 07/03/88 from: 2 baches street london N1 6UB

02 Mar 1988
Company name changed crystalsplit LIMITED\certificate issued on 03/03/88
29 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Dec 1987
Incorporation

ALLENSMORE NURSERIES LIMITED Charges

25 February 2013
Debenture
Delivered: 27 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 January 2000
Legal charge
Delivered: 20 January 2000
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Premises k/a allensmore nurseries at tram inn near hereford.
6 January 2000
Charge over book debts
Delivered: 14 January 2000
Status: Outstanding
Persons entitled: Close Invoie Finance Limited
Description: By way of fixed charge all book and other debts now and…
6 January 2000
Charge by way of debenture
Delivered: 14 January 2000
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 February 1994
Charge over credit balances
Delivered: 17 February 1994
Status: Satisfied on 6 September 1994
Persons entitled: National Westminster Bank PLC
Description: £20,000 with interest held by the bank on account…
22 March 1990
Mortgage debenture
Delivered: 2 April 1990
Status: Satisfied on 27 January 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 December 1989
Legal mortgage
Delivered: 21 December 1989
Status: Satisfied on 27 January 2014
Persons entitled: National Westminster Bank PLC
Description: L/H - sunnydale tram inn allersome hereford MR2 9AN and/or…