ST PETERS NURSERIES LIMITED
WORCESTER

Hellopages » Worcestershire » Malvern Hills » WR5 2NY
Company number 02955152
Status Active
Incorporation Date 3 August 1994
Company Type Private Limited Company
Address PEAR TREE FARM, BROOMHALL NORTON, WORCESTER, WORCESTERSHIRE, WR5 2NY
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 ninety events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Director's details changed for Mr William James Blake on 26 July 2016; Director's details changed for Robert Anthony Blake on 26 July 2016. The most likely internet sites of ST PETERS NURSERIES LIMITED are www.stpetersnurseries.co.uk, and www.st-peters-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. St Peters Nurseries Limited is a Private Limited Company. The company registration number is 02955152. St Peters Nurseries Limited has been working since 03 August 1994. The present status of the company is Active. The registered address of St Peters Nurseries Limited is Pear Tree Farm Broomhall Norton Worcester Worcestershire Wr5 2ny. . BLAKE, Janet is a Secretary of the company. BLAKE, Robert Anthony is a Director of the company. BLAKE, William James is a Director of the company. Secretary DALE, Douglas Brian has been resigned. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Secretary SPARREY, Mary Kate has been resigned. Secretary WEBB, Kay has been resigned. Director BLAKE, Janet has been resigned. Director DALE, Douglas Brian has been resigned. Nominee Director RUTLAND DIRECTORS 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

Secretary
BLAKE, Janet
Appointed Date: 26 July 2016

Director
BLAKE, Robert Anthony
Appointed Date: 28 September 1994
78 years old

Director
BLAKE, William James
Appointed Date: 26 July 2016
46 years old

Resigned Directors

Secretary
DALE, Douglas Brian
Resigned: 29 June 2005
Appointed Date: 28 September 1994

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 28 September 1994
Appointed Date: 03 August 1994

Secretary
SPARREY, Mary Kate
Resigned: 26 July 2016
Appointed Date: 01 January 2007

Secretary
WEBB, Kay
Resigned: 31 December 2006
Appointed Date: 29 June 2005

Director
BLAKE, Janet
Resigned: 26 July 2016
Appointed Date: 26 July 2016
74 years old

Director
DALE, Douglas Brian
Resigned: 29 June 2005
Appointed Date: 28 September 1994
75 years old

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 28 September 1994
Appointed Date: 03 August 1994

ST PETERS NURSERIES LIMITED Events

22 Aug 2016
Total exemption small company accounts made up to 31 January 2016
11 Aug 2016
Director's details changed for Mr William James Blake on 26 July 2016
11 Aug 2016
Director's details changed for Robert Anthony Blake on 26 July 2016
11 Aug 2016
Termination of appointment of Janet Blake as a director on 26 July 2016
11 Aug 2016
Appointment of Janet Blake as a secretary on 26 July 2016
...
... and 80 more events
12 Oct 1994
Particulars of mortgage/charge

12 Oct 1994
Particulars of mortgage/charge

04 Oct 1994
Director resigned;new director appointed

04 Oct 1994
New secretary appointed;director resigned;new director appointed

03 Aug 1994
Incorporation

ST PETERS NURSERIES LIMITED Charges

30 June 2005
Collateral charge
Delivered: 20 July 2005
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: The tenancy the subject of an underlease dated 30 june 2005…
30 June 2005
Debenture
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: Robert Anthony Blake
Description: Fixed and floating charges over the undertaking and all…
20 June 2003
Mortgage debenture
Delivered: 24 June 2003
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Fixed and floating charges over the undertaking and all…
28 January 2000
Debenture deed
Delivered: 5 February 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
28 January 2000
Legal charge (collateral)
Delivered: 2 February 2000
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Land at pear tree farm broomhall norton worcester extending…
7 October 1994
Fixed and floating charge
Delivered: 12 October 1994
Status: Satisfied on 15 March 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 October 1994
Legal charge
Delivered: 12 October 1994
Status: Satisfied on 15 March 2000
Persons entitled: Midland Bank PLC
Description: L/H land and buildings at pear tree farm norton hereford &…