HOLLYBUSH NURSERIES LIMITED
SHARESHILL

Hellopages » Staffordshire » South Staffordshire » WV10 7LX

Company number 01259037
Status Active
Incorporation Date 18 May 1976
Company Type Private Limited Company
Address HOLLYBUSH FARM, WARSTONE ROAD, SHARESHILL, WOLVERHAMPTON, WV10 7LX
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Satisfaction of charge 012590370008 in full; Satisfaction of charge 012590370007 in full; Registration of charge 012590370009, created on 7 November 2016. The most likely internet sites of HOLLYBUSH NURSERIES LIMITED are www.hollybushnurseries.co.uk, and www.hollybush-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. The distance to to Cannock Rail Station is 2.6 miles; to Bloxwich Rail Station is 3.1 miles; to Bilbrook Rail Station is 5.9 miles; to Coseley Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hollybush Nurseries Limited is a Private Limited Company. The company registration number is 01259037. Hollybush Nurseries Limited has been working since 18 May 1976. The present status of the company is Active. The registered address of Hollybush Nurseries Limited is Hollybush Farm Warstone Road Shareshill Wolverhampton Wv10 7lx. . MOODY, Jack is a Secretary of the company. MOODY, Jack is a Director of the company. MOODY, June is a Director of the company. MOODY, Robert Joseph is a Director of the company. SEAGROVE, Kate is a Director of the company. Secretary AUCOTT, Terence Bernard has been resigned. Director PORTER, Timothy Marcos has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
MOODY, Jack
Appointed Date: 24 March 2014

Director
MOODY, Jack

79 years old

Director
MOODY, June
Appointed Date: 27 June 1996
76 years old

Director
MOODY, Robert Joseph
Appointed Date: 03 June 1997
53 years old

Director
SEAGROVE, Kate
Appointed Date: 03 May 2016
46 years old

Resigned Directors

Secretary
AUCOTT, Terence Bernard
Resigned: 24 March 2014

Director
PORTER, Timothy Marcos
Resigned: 03 March 2013
61 years old

HOLLYBUSH NURSERIES LIMITED Events

19 Jan 2017
Satisfaction of charge 012590370008 in full
19 Jan 2017
Satisfaction of charge 012590370007 in full
08 Nov 2016
Registration of charge 012590370009, created on 7 November 2016
19 Oct 2016
Full accounts made up to 31 March 2016
17 May 2016
Appointment of Mrs Kate Seagrove as a director on 3 May 2016
...
... and 92 more events
07 Nov 1986
Accounts for a small company made up to 30 June 1984

07 Nov 1986
Full accounts made up to 30 June 1982

07 Nov 1986
Full accounts made up to 30 June 1981

24 Oct 1986
Director resigned;new director appointed

18 May 1976
Incorporation

HOLLYBUSH NURSERIES LIMITED Charges

7 November 2016
Charge code 0125 9037 0009
Delivered: 8 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
10 September 2015
Charge code 0125 9037 0007
Delivered: 14 September 2015
Status: Satisfied on 19 January 2017
Persons entitled: Lloyds Bank PLC
Description: Unit 6 churchbridge registered at hmlr under title number…
20 March 2015
Charge code 0125 9037 0006
Delivered: 21 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
27 March 2014
Charge code 0125 9037 0005
Delivered: 31 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
27 March 2014
Charge code 0125 9037 0004
Delivered: 28 March 2014
Status: Satisfied on 1 April 2014
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
13 December 2012
Mortgage
Delivered: 16 September 2015
Status: Satisfied on 19 January 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: A + d aquatic + garden centre unit 6 churchbridge oldbury…
20 May 2009
An omnibus guarantee and set-off agreement
Delivered: 21 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
24 April 1993
Mortgage
Delivered: 6 May 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H-hollybush farm warstone road shareshill staffordshire…
28 October 1985
Single debenture
Delivered: 31 October 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…