BRIDGE FARM NURSERIES LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » South Holland » PE11 2TA

Company number 04184232
Status Active
Incorporation Date 21 March 2001
Company Type Private Limited Company
Address 1-4 LONDON ROAD, SPALDING, LINCOLNSHIRE, PE11 2TA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 9 March 2017 with updates; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 2 . The most likely internet sites of BRIDGE FARM NURSERIES LIMITED are www.bridgefarmnurseries.co.uk, and www.bridge-farm-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Bridge Farm Nurseries Limited is a Private Limited Company. The company registration number is 04184232. Bridge Farm Nurseries Limited has been working since 21 March 2001. The present status of the company is Active. The registered address of Bridge Farm Nurseries Limited is 1 4 London Road Spalding Lincolnshire Pe11 2ta. . BALL, Shirley Jayne is a Secretary of the company. BALL, Anthony William is a Director of the company. BALL, David is a Director of the company. BALL, Shirley Jayne 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 "Other business support service activities n.e.c.".


Current Directors

Secretary
BALL, Shirley Jayne
Appointed Date: 21 March 2001

Director
BALL, Anthony William
Appointed Date: 21 March 2001
66 years old

Director
BALL, David
Appointed Date: 23 April 2015
40 years old

Director
BALL, Shirley Jayne
Appointed Date: 02 February 2015
65 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 March 2001
Appointed Date: 21 March 2001

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 March 2001
Appointed Date: 21 March 2001

Persons With Significant Control

Mr Anthony Ball
Notified on: 9 March 2017
66 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Shirley Jayne Ball
Notified on: 9 March 2017
65 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

BRIDGE FARM NURSERIES LIMITED Events

29 Mar 2017
Group of companies' accounts made up to 30 June 2016
22 Mar 2017
Confirmation statement made on 9 March 2017 with updates
08 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2

18 Sep 2015
Registration of charge 041842320004, created on 17 September 2015
07 Aug 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 34 more events
29 Mar 2001
Director resigned
29 Mar 2001
Registered office changed on 29/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP
29 Mar 2001
New director appointed
29 Mar 2001
New secretary appointed
21 Mar 2001
Incorporation

BRIDGE FARM NURSERIES LIMITED Charges

17 September 2015
Charge code 0418 4232 0004
Delivered: 18 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage ove the freehold property known as b & h…
27 November 2014
Charge code 0418 4232 0003
Delivered: 28 November 2014
Status: Outstanding
Persons entitled: Lexum Limited
Description: F/H land with the buildings erected thereon or on some part…
1 October 2010
A deed of charge
Delivered: 12 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A first fixed charge over all the rights, title, share and…
29 September 2010
Debenture
Delivered: 30 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…