Date | Description |
2025-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEVILLE TAYLOR |
2025-03-18 |
update website_status OK => IndexPageFetchError |
2024-06-04 |
delete source_ip 46.32.239.240 |
2024-06-04 |
insert source_ip 92.205.166.144 |
2024-05-15 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2024-04-30 |
update statutory_documents FIRST GAZETTE |
2023-10-07 |
delete address THORNCROFT STRAWBERRY GARDENS HORNSEA ENGLAND HU18 1US |
2023-10-07 |
insert address OFFICE 10, 15A MARKET STREET OAKENGATES TELFORD ENGLAND TF2 6EL |
2023-10-07 |
update registered_address |
2023-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2023 FROM, THORNCROFT STRAWBERRY GARDENS, HORNSEA, HU18 1US, ENGLAND |
2023-09-21 |
update statutory_documents DIRECTOR APPOINTED MR NEVILLE TAYLOR |
2023-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES |
2023-09-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAMARE GRP LTD |
2023-09-21 |
update statutory_documents CESSATION OF VERONIQUE CATHERINE DUDICOURT AS A PSC |
2023-09-21 |
update statutory_documents CESSATION OF WAYNE SMITH AS A PSC |
2023-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VERONIQUE DUDICOURT |
2023-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WAYNE SMITH |
2023-08-07 |
delete address UNIT 39 FRESCO GOURMET COFFEE HORNSEA FREEPORT, ROLSTON ROAD HORNSEA EAST RIDING OF YORKSHIRE ENGLAND HU18 1UT |
2023-08-07 |
insert address THORNCROFT STRAWBERRY GARDENS HORNSEA ENGLAND HU18 1US |
2023-08-07 |
update registered_address |
2023-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2023 FROM, UNIT 39 FRESCO GOURMET COFFEE, HORNSEA FREEPORT, ROLSTON ROAD, HORNSEA, EAST RIDING OF YORKSHIRE, HU18 1UT, ENGLAND |
2023-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-24 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-13 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-12-15 |
delete address Sandhill Nurseries,
Wyton Road,
Preston,
Hull,
HU12 8TY
United Kingdom |
2021-12-15 |
delete fax 01482 890009 |
2021-12-15 |
insert address Rolston Road,
Hornsea
HU18 1UT
United Kingdom |
2021-12-15 |
update primary_contact Sandhill Nurseries,
Wyton Road,
Preston,
Hull,
HU12 8TY
United Kingdom => Rolston Road,
Hornsea
HU18 1UT
United Kingdom |
2021-06-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES |
2021-05-06 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2021-04-05 |
insert about_pages_linkeddomain frescogourmetcoffee.co.uk |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-07 |
delete address THORNCROFT STRAWBERRY GARDENS HORNSEA ENGLAND HU18 1US |
2020-06-07 |
insert address UNIT 39 FRESCO GOURMET COFFEE HORNSEA FREEPORT, ROLSTON ROAD HORNSEA EAST RIDING OF YORKSHIRE ENGLAND HU18 1UT |
2020-06-07 |
update registered_address |
2020-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2020 FROM, THORNCROFT STRAWBERRY GARDENS, HORNSEA, HU18 1US, ENGLAND |
2020-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
2019-12-07 |
delete address SANDHILL NURSERIES WYTON ROAD PRESTON HULL EAST YORKSHIRE HU12 8TY |
2019-12-07 |
insert address THORNCROFT STRAWBERRY GARDENS HORNSEA ENGLAND HU18 1US |
2019-12-07 |
update registered_address |
2019-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2019 FROM, SANDHILL NURSERIES WYTON ROAD, PRESTON, HULL, EAST YORKSHIRE, HU12 8TY |
2019-09-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-09-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-08-30 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-27 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2019-02-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-01-31 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17 |
2018-12-31 |
delete about_pages_linkeddomain civicuk.com |
2018-12-31 |
delete contact_pages_linkeddomain civicuk.com |
2018-12-31 |
delete index_pages_linkeddomain civicuk.com |
2018-12-31 |
delete product_pages_linkeddomain civicuk.com |
2018-12-31 |
delete terms_pages_linkeddomain civicuk.com |
2018-10-09 |
delete source_ip 104.238.126.71 |
2018-10-09 |
insert source_ip 46.32.239.240 |
2018-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2018-01-08 |
delete index_pages_linkeddomain fouroaks-tradeshow.com |
2017-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-19 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-10-04 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-07-16 |
insert index_pages_linkeddomain sweetpeaseeds.com |
2016-06-07 |
update returns_last_madeup_date 2015-05-13 => 2016-05-13 |
2016-06-07 |
update returns_next_due_date 2016-06-10 => 2017-06-10 |
2016-06-06 |
delete source_ip 37.122.208.168 |
2016-06-06 |
insert source_ip 104.238.126.71 |
2016-05-17 |
update statutory_documents 13/05/16 FULL LIST |
2016-02-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-02-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-01-21 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-05-13 => 2015-05-13 |
2015-06-07 |
update returns_next_due_date 2015-06-10 => 2016-06-10 |
2015-05-28 |
update statutory_documents 13/05/15 FULL LIST |
2015-02-02 |
delete source_ip 109.104.74.151 |
2015-02-02 |
insert source_ip 37.122.208.168 |
2014-12-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-12-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-11-18 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-10-27 |
delete sales_emails sa..@breedersseeds.co.uk |
2014-10-27 |
insert general_emails en..@breedersseeds.co.uk |
2014-10-27 |
delete contact_pages_linkeddomain google.com |
2014-10-27 |
delete email sa..@breedersseeds.co.uk |
2014-10-27 |
insert email en..@breedersseeds.co.uk |
2014-09-20 |
insert sales_emails sa..@breedersseeds.co.uk |
2014-09-20 |
delete index_pages_linkeddomain cplinternet.net |
2014-09-20 |
delete source_ip 109.234.200.229 |
2014-09-20 |
insert email sa..@breedersseeds.co.uk |
2014-09-20 |
insert index_pages_linkeddomain civicuk.com |
2014-09-20 |
insert index_pages_linkeddomain facebook.com |
2014-09-20 |
insert index_pages_linkeddomain finesse-internet.co.uk |
2014-09-20 |
insert index_pages_linkeddomain fouroaks-tradeshow.com |
2014-09-20 |
insert index_pages_linkeddomain twitter.com |
2014-09-20 |
insert source_ip 109.104.74.151 |
2014-06-07 |
update num_mort_charges 3 => 4 |
2014-06-07 |
update num_mort_outstanding 2 => 3 |
2014-06-07 |
update returns_last_madeup_date 2013-05-13 => 2014-05-13 |
2014-06-07 |
update returns_next_due_date 2014-06-10 => 2015-06-10 |
2014-05-29 |
delete source_ip 81.101.83.45 |
2014-05-29 |
insert source_ip 109.234.200.229 |
2014-05-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072536210004 |
2014-05-14 |
update statutory_documents 13/05/14 FULL LIST |
2014-03-07 |
update num_mort_charges 2 => 3 |
2014-03-07 |
update num_mort_outstanding 1 => 2 |
2014-02-27 |
update website_status FlippedRobots => OK |
2014-02-27 |
delete source_ip 83.223.118.68 |
2014-02-27 |
insert source_ip 81.101.83.45 |
2014-02-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072536210003 |
2014-02-11 |
update website_status Unavailable => FlippedRobots |
2014-02-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-02-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-01-29 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2014-01-11 |
update website_status OK => Unavailable |
2013-10-12 |
delete general_emails en..@breedersseeds.co.uk |
2013-10-12 |
delete email en..@breedersseeds.co.uk |
2013-10-12 |
delete email ke..@breedersseeds.co.uk |
2013-10-12 |
delete email pl..@breedersseeds.co.uk |
2013-10-12 |
delete person Julie Chadwick |
2013-10-12 |
delete person Kerry Jones |
2013-08-01 |
update returns_last_madeup_date 2012-05-13 => 2013-05-13 |
2013-08-01 |
update returns_next_due_date 2013-06-10 => 2014-06-10 |
2013-07-30 |
update statutory_documents 13/05/13 FULL LIST |
2013-06-25 |
update num_mort_outstanding 2 => 1 |
2013-06-25 |
update num_mort_satisfied 0 => 1 |
2013-06-21 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-21 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-02-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-10-25 |
delete person Matthew Mallory |
2012-10-25 |
insert email pl..@breedersseeds.co.uk |
2012-10-25 |
insert person Young Plant |
2012-10-25 |
update person_title Fred Burton |
2012-10-25 |
update person_title Julie Chadwick |
2012-10-25 |
update person_title Kerry Jones |
2012-10-25 |
update person_title Laura Smith |
2012-07-27 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-05-15 |
update statutory_documents 13/05/12 FULL LIST |
2012-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VERONIQUE CATHERINE DUDICOURT / 01/02/2012 |
2011-12-15 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-06-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-06-09 |
update statutory_documents 13/05/11 FULL LIST |
2011-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE SMITH / 13/05/2011 |
2011-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2011 FROM, UNIT 7 MERIDIAN WAY, ST. JAMES PARK, FAIRFIELD INDUSTRIAL ESTATE, LOUTH, LINCOLNSHIRE, LN11 0LQ, UNITED KINGDOM |
2011-06-01 |
update statutory_documents DIRECTOR APPOINTED VERONIQUE CATHERINE DUDICOURT |
2011-06-01 |
update statutory_documents 15/05/10 STATEMENT OF CAPITAL GBP 1 |
2010-05-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-05-13 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |