JUICE NURSERIES LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 1PG

Company number 05950622
Status Active
Incorporation Date 29 September 2006
Company Type Private Limited Company
Address THE OLD TOWN HALL, 20A MARKET STREET, ALTRINCHAM, CHESHIRE, WA14 1PG
Home Country United Kingdom
Nature of Business 88910 - Child day-care activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Registration of charge 059506220003, created on 1 July 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of JUICE NURSERIES LIMITED are www.juicenurseries.co.uk, and www.juice-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Juice Nurseries Limited is a Private Limited Company. The company registration number is 05950622. Juice Nurseries Limited has been working since 29 September 2006. The present status of the company is Active. The registered address of Juice Nurseries Limited is The Old Town Hall 20a Market Street Altrincham Cheshire Wa14 1pg. The company`s financial liabilities are £243.68k. It is £156.96k against last year. The cash in hand is £67.14k. It is £-23.64k against last year. And the total assets are £102.98k, which is £-1.94k against last year. LEARY, Michael is a Secretary of the company. LEARY, Michael is a Director of the company. Secretary ROBINSON, Stephen Paul has been resigned. Secretary SINEY, Anthony John has been resigned. Director GIBSON, Allan has been resigned. Director GIBSON, Linda has been resigned. The company operates in "Child day-care activities".


juice nurseries Key Finiance

LIABILITIES £243.68k
+180%
CASH £67.14k
-27%
TOTAL ASSETS £102.98k
-2%
All Financial Figures

Current Directors

Secretary
LEARY, Michael
Appointed Date: 31 October 2012

Director
LEARY, Michael
Appointed Date: 15 June 2012
57 years old

Resigned Directors

Secretary
ROBINSON, Stephen Paul
Resigned: 09 October 2007
Appointed Date: 29 September 2006

Secretary
SINEY, Anthony John
Resigned: 13 June 2008
Appointed Date: 09 October 2007

Director
GIBSON, Allan
Resigned: 25 March 2011
Appointed Date: 13 June 2008
78 years old

Director
GIBSON, Linda
Resigned: 30 September 2013
Appointed Date: 29 September 2006
75 years old

Persons With Significant Control

Mr Michael Leary
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

JUICE NURSERIES LIMITED Events

11 Nov 2016
Confirmation statement made on 29 September 2016 with updates
05 Jul 2016
Registration of charge 059506220003, created on 1 July 2016
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Jun 2016
Registration of charge 059506220002, created on 14 June 2016
14 Jun 2016
Satisfaction of charge 1 in full
...
... and 40 more events
09 Oct 2007
New secretary appointed
09 Oct 2007
Accounting reference date shortened from 30/11/07 to 30/09/07
09 Oct 2007
Secretary resigned
26 Jun 2007
Accounting reference date extended from 30/09/07 to 30/11/07
29 Sep 2006
Incorporation

JUICE NURSERIES LIMITED Charges

1 July 2016
Charge code 0595 0622 0003
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as juice nursery, the old town…
14 June 2016
Charge code 0595 0622 0002
Delivered: 20 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
15 June 2012
Debenture
Delivered: 20 June 2012
Status: Satisfied on 14 June 2016
Persons entitled: Sarah Leary
Description: Fixed and floating charge over the undertaking and all…