Company Information for GLENSIDE NURSERIES LIMITED
BANK HOUSE, BROAD STREET,, SPALDING, LINCOLNSHIRE, PE11 1TB,
|
Company Registration Number
00681457
Private Limited Company
Active |
Company Name | |
---|---|
GLENSIDE NURSERIES LIMITED | |
Legal Registered Office | |
BANK HOUSE BROAD STREET, SPALDING LINCOLNSHIRE PE11 1TB Other companies in PE11 | |
Company Number | 00681457 | |
---|---|---|
Company ID Number | 00681457 | |
Date formed | 1961-01-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 29/03/2016 | |
Return next due | 26/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 16:09:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN MARY CHAPPELL |
||
ADRIAN KINGSTON CHAPPELL |
||
MATTHEW KINGSTON CHAPPELL |
||
SUSAN MARY CHAPPELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAURICE KINGSTON CHAPPELL |
Director | ||
VERA CHAPPELL |
Director | ||
VERA CHAPPELL |
Company Secretary | ||
BRYN CHAPPELL |
Director | ||
ELIZABETH RUTH CHAPPELL |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES | |
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Director's details changed for Mr Matthew Kingston Chappell on 2023-01-24 | ||
CH01 | Director's details changed for Mr Matthew Kingston Chappell on 2023-01-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 29/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 29/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 29/03/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 006814570007 | |
AR01 | 29/03/13 ANNUAL RETURN FULL LIST | |
MG01 | Duplicate mortgage certificatecharge no:6 | |
MG01 | Particulars of a mortgage or charge / charge no: 6 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VERA CHAPPELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURICE CHAPPELL | |
AP01 | DIRECTOR APPOINTED MR MATTHEW KINGSTON CHAPPELL | |
AR01 | 29/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SUSAN MARY CHAPPELL on 2011-09-14 | |
CH01 | Director's details changed for Susan Mary Chappell on 2011-09-14 | |
AR01 | 29/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/10 FULL LIST | |
AA01 | CURREXT FROM 31/07/2010 TO 31/12/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 20/08/2008 FROM THE ROWANS, GLENSIDE SOUTH WEST PINCHBECK SPALDING LINCOLNSHIRE PE11 3NP | |
287 | REGISTERED OFFICE CHANGED ON 13/06/2008 FROM THE ROWANS, GLENSIDE SOUTH WEST PINCHBECK SPALDING LINCOLNSHIRE PE11 3NP | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/04/98 | |
363s | RETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 29/03/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 29/03/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/04/95 | |
363s | RETURN MADE UP TO 29/03/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/07/93 | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/03/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 29/03/93; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB BANK PLC | ||
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Outstanding | MIDLAND BANK PLC | |
MORTGAGE | Outstanding | MIDLAND BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLENSIDE NURSERIES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Holland District Coucnil | |
|
|
South Holland District Coucnil | |
|
|
East Northamptonshire Council | |
|
Plants |
South Holland District Coucnil | |
|
|
South Holland District Coucnil | |
|
|
East Northamptonshire Council | |
|
Plants |
East Northamptonshire Council | |
|
Plants |
East Northamptonshire Council | |
|
Plants |
East Northamptonshire Council | |
|
Plants |
East Northamptonshire Council | |
|
Plants |
South Holland District Coucnil | |
|
|
South Holland District Coucnil | |
|
|
South Holland District Coucnil | |
|
|
South Holland District Coucnil | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |