DINGLE NURSERIES LIMITED
WELSHPOOL

Hellopages » Powys » Powys » SY21 9JD

Company number 05187764
Status Active
Incorporation Date 23 July 2004
Company Type Private Limited Company
Address FROCHAS, ,, WELSHPOOL, POWYS, SY21 9JD
Home Country United Kingdom
Nature of Business 46220 - Wholesale of flowers and plants, 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Director's details changed for John Christopher Andrew on 30 August 2016; Confirmation statement made on 23 July 2016 with updates; Accounts for a medium company made up to 31 August 2015. The most likely internet sites of DINGLE NURSERIES LIMITED are www.dinglenurseries.co.uk, and www.dingle-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Dingle Nurseries Limited is a Private Limited Company. The company registration number is 05187764. Dingle Nurseries Limited has been working since 23 July 2004. The present status of the company is Active. The registered address of Dingle Nurseries Limited is Frochas Welshpool Powys Sy21 9jd. . BALL, Ronald is a Secretary of the company. ANDREW, John Christopher is a Director of the company. JOSEPH, Andrew Cureton is a Director of the company. JOSEPH, Dafydd Marc is a Director of the company. JOSEPH, Kathleen is a Director of the company. Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary WOOD, Jean Kathleen has been resigned. Director M C FORMATIONS LIMITED has been resigned. Director WOOD, Jean Kathleen has been resigned. The company operates in "Wholesale of flowers and plants".


Current Directors

Secretary
BALL, Ronald
Appointed Date: 13 December 2006

Director
ANDREW, John Christopher
Appointed Date: 20 January 2013
56 years old

Director
JOSEPH, Andrew Cureton
Appointed Date: 23 July 2004
78 years old

Director
JOSEPH, Dafydd Marc
Appointed Date: 01 August 2004
56 years old

Director
JOSEPH, Kathleen
Appointed Date: 23 July 2004
78 years old

Resigned Directors

Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 23 July 2004
Appointed Date: 23 July 2004

Secretary
WOOD, Jean Kathleen
Resigned: 13 December 2006
Appointed Date: 23 July 2004

Director
M C FORMATIONS LIMITED
Resigned: 23 July 2004
Appointed Date: 23 July 2004

Director
WOOD, Jean Kathleen
Resigned: 13 December 2006
Appointed Date: 07 April 2005
79 years old

Persons With Significant Control

Andrew Cureton Joseph
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Kathleen Joseph
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Dafydd Marc Joseph
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DINGLE NURSERIES LIMITED Events

13 Oct 2016
Director's details changed for John Christopher Andrew on 30 August 2016
26 Jul 2016
Confirmation statement made on 23 July 2016 with updates
08 Jun 2016
Accounts for a medium company made up to 31 August 2015
11 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 101

11 Aug 2015
Register(s) moved to registered office address Frochas , Welshpool Powys SY21 9JD
...
... and 51 more events
03 Aug 2004
New director appointed
03 Aug 2004
New director appointed
03 Aug 2004
New secretary appointed
03 Aug 2004
Registered office changed on 03/08/04 from: 123 caerphilly road cardiff south glamorgan CF14 4QA
23 Jul 2004
Incorporation

DINGLE NURSERIES LIMITED Charges

1 February 2012
Legal mortgage
Delivered: 8 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land and buildings being formerly part of…
17 January 2012
Legal assignment
Delivered: 19 January 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
21 July 2011
Legal mortgage
Delivered: 28 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 28.63 acres of land formerly part of bridgefarm…
31 August 2004
Debenture
Delivered: 1 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 2004
Fixed charge on purchased debts which fail to vest
Delivered: 25 August 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…