PREMIUM HORTICULTURE LIMITED
DONCASTER

Hellopages » North Yorkshire » Selby » DN6 9BW

Company number 02855205
Status Active
Incorporation Date 21 September 1993
Company Type Private Limited Company
Address GRANGE COTTAGE, WOMERSLEY, DONCASTER, SOUTH YORKSHIRE, DN6 9BW
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Director's details changed for John Hedley on 30 September 2016; Director's details changed for Elaine Hedley on 30 September 2016; Secretary's details changed for Mr Jeffrey Baggaley on 30 September 2016. The most likely internet sites of PREMIUM HORTICULTURE LIMITED are www.premiumhorticulture.co.uk, and www.premium-horticulture.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and one months. Premium Horticulture Limited is a Private Limited Company. The company registration number is 02855205. Premium Horticulture Limited has been working since 21 September 1993. The present status of the company is Active. The registered address of Premium Horticulture Limited is Grange Cottage Womersley Doncaster South Yorkshire Dn6 9bw. The company`s financial liabilities are £220.94k. It is £-4.18k against last year. The cash in hand is £298k. It is £90.41k against last year. And the total assets are £500.02k, which is £8.55k against last year. BAGGALEY, Jeffrey is a Secretary of the company. HEDLEY, Elaine is a Director of the company. HEDLEY, John is a Director of the company. HUBBARD, Ivan is a Director of the company. Secretary BAGGALEY, Norma has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAGGALEY, Jeffrey has been resigned. Director HUBBARD, Gwendoline Olive has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


premium horticulture Key Finiance

LIABILITIES £220.94k
-2%
CASH £298k
+43%
TOTAL ASSETS £500.02k
+1%
All Financial Figures

Current Directors

Secretary
BAGGALEY, Jeffrey
Appointed Date: 05 March 1997

Director
HEDLEY, Elaine
Appointed Date: 02 November 1998
68 years old

Director
HEDLEY, John
Appointed Date: 01 November 1995
72 years old

Director
HUBBARD, Ivan
Appointed Date: 01 December 1995
78 years old

Resigned Directors

Secretary
BAGGALEY, Norma
Resigned: 05 March 1997
Appointed Date: 13 October 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 October 1993
Appointed Date: 21 September 1993

Director
BAGGALEY, Jeffrey
Resigned: 05 March 1997
Appointed Date: 13 October 1993
83 years old

Director
HUBBARD, Gwendoline Olive
Resigned: 15 February 2007
Appointed Date: 02 November 1998
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 October 1993
Appointed Date: 21 September 1993

Persons With Significant Control

Ivan Hubbard
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

John Hedley
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PREMIUM HORTICULTURE LIMITED Events

30 Sep 2016
Director's details changed for John Hedley on 30 September 2016
30 Sep 2016
Director's details changed for Elaine Hedley on 30 September 2016
30 Sep 2016
Secretary's details changed for Mr Jeffrey Baggaley on 30 September 2016
28 Sep 2016
Confirmation statement made on 21 September 2016 with updates
28 Sep 2016
Director's details changed for Ivan Hubbard on 16 September 2016
...
... and 74 more events
15 Apr 1994
Accounting reference date notified as 31/10

02 Nov 1993
Secretary resigned;new secretary appointed

02 Nov 1993
Director resigned;new director appointed

02 Nov 1993
Registered office changed on 02/11/93 from: 2 baches st london N1 6UB

21 Sep 1993
Incorporation

PREMIUM HORTICULTURE LIMITED Charges

1 December 1995
Mortgage debenture
Delivered: 13 December 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 April 1995
Single debenture
Delivered: 19 April 1995
Status: Satisfied on 22 December 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…