P.B. HORTICULTURAL LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD7 1LX

Company number 02880680
Status Active
Incorporation Date 15 December 1993
Company Type Private Limited Company
Address 132 GREENFIELD ROAD, HOLMFIRTH, HUDDERSFIELD, HD7 1LX
Home Country United Kingdom
Nature of Business 46220 - Wholesale of flowers and plants
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 100 . The most likely internet sites of P.B. HORTICULTURAL LIMITED are www.pbhorticultural.co.uk, and www.p-b-horticultural.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. P B Horticultural Limited is a Private Limited Company. The company registration number is 02880680. P B Horticultural Limited has been working since 15 December 1993. The present status of the company is Active. The registered address of P B Horticultural Limited is 132 Greenfield Road Holmfirth Huddersfield Hd7 1lx. The company`s financial liabilities are £136.75k. It is £-0.76k against last year. The cash in hand is £166.21k. It is £-7.08k against last year. And the total assets are £299.99k, which is £5.4k against last year. WILLS, Lindsay Jane is a Secretary of the company. BULLOCK, Peter is a Director of the company. JOHNSON, Anthony Charles is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Wholesale of flowers and plants".


p.b. horticultural Key Finiance

LIABILITIES £136.75k
-1%
CASH £166.21k
-5%
TOTAL ASSETS £299.99k
+1%
All Financial Figures

Current Directors

Secretary
WILLS, Lindsay Jane
Appointed Date: 24 January 1994

Director
BULLOCK, Peter
Appointed Date: 24 January 1994
88 years old

Director
JOHNSON, Anthony Charles
Appointed Date: 10 February 1995
65 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 January 1994
Appointed Date: 15 December 1993

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 January 1994
Appointed Date: 15 December 1993

Persons With Significant Control

Mr Anthony Charles Johnsons
Notified on: 21 November 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P.B. HORTICULTURAL LIMITED Events

22 Dec 2016
Confirmation statement made on 15 December 2016 with updates
14 Dec 2016
Total exemption small company accounts made up to 30 June 2016
12 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

24 Dec 2015
Register inspection address has been changed from Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS England to The Bungalow Greenfield Road Holmfirth Yorkshire HD7 1LX
24 Dec 2015
Secretary's details changed for Lindsay Jane Wills on 24 December 2015
...
... and 53 more events
07 Feb 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Feb 1994
Memorandum and Articles of Association

02 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Jan 1994
Company name changed dowstop LIMITED\certificate issued on 01/02/94
15 Dec 1993
Incorporation

P.B. HORTICULTURAL LIMITED Charges

14 March 1995
Legal charge
Delivered: 22 March 1995
Status: Satisfied on 4 June 2010
Persons entitled: Yorkshire Bank PLC
Description: Floating charge over all moveable fixtures and fittings…