PERENNIAL FAVOURITES LIMITED
BLYTH

Hellopages » Northumberland » Northumberland » NE24 3AY

Company number 04787499
Status Active
Incorporation Date 4 June 2003
Company Type Private Limited Company
Address RIDLEY PARK NURSERIES, EAST PARK VIEW, BLYTH, NORTHUMBERLAND, NE24 3AY
Home Country United Kingdom
Nature of Business 01300 - Plant propagation
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 100 ; Register inspection address has been changed from C/O Kathleen Bolam 96 Union Hall Road Lemington Newcastle upon Tyne Tyne and Wear NE15 8BA England to 32 Athol Gardens Whitley Bay Tyne and Wear NE25 9DN. The most likely internet sites of PERENNIAL FAVOURITES LIMITED are www.perennialfavourites.co.uk, and www.perennial-favourites.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Pegswood Rail Station is 6.8 miles; to Widdrington Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Perennial Favourites Limited is a Private Limited Company. The company registration number is 04787499. Perennial Favourites Limited has been working since 04 June 2003. The present status of the company is Active. The registered address of Perennial Favourites Limited is Ridley Park Nurseries East Park View Blyth Northumberland Ne24 3ay. The company`s financial liabilities are £11.2k. It is £-1.6k against last year. The cash in hand is £3.7k. It is £3.02k against last year. And the total assets are £15.9k, which is £3.91k against last year. GREENWOLD, Adam Paul is a Director of the company. Secretary BOLAM, Kathleen has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOLAM, Kathleen has been resigned. Director TUCK, Oliver has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Plant propagation".


perennial favourites Key Finiance

LIABILITIES £11.2k
-13%
CASH £3.7k
+446%
TOTAL ASSETS £15.9k
+32%
All Financial Figures

Current Directors

Director
GREENWOLD, Adam Paul
Appointed Date: 01 November 2012
61 years old

Resigned Directors

Secretary
BOLAM, Kathleen
Resigned: 01 November 2012
Appointed Date: 04 June 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 June 2003
Appointed Date: 04 June 2003

Director
BOLAM, Kathleen
Resigned: 01 November 2012
Appointed Date: 04 June 2003
79 years old

Director
TUCK, Oliver
Resigned: 01 November 2012
Appointed Date: 04 June 2003
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 June 2003
Appointed Date: 04 June 2003

PERENNIAL FAVOURITES LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
30 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100

30 Jun 2016
Register inspection address has been changed from C/O Kathleen Bolam 96 Union Hall Road Lemington Newcastle upon Tyne Tyne and Wear NE15 8BA England to 32 Athol Gardens Whitley Bay Tyne and Wear NE25 9DN
23 Jun 2016
Total exemption small company accounts made up to 30 June 2015
10 Jul 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100

...
... and 33 more events
19 Jun 2003
New director appointed
19 Jun 2003
Ad 13/06/03--------- £ si 99@1=99 £ ic 1/100
19 Jun 2003
Secretary resigned
19 Jun 2003
Director resigned
04 Jun 2003
Incorporation