St Peter Port
Guernsey
Channel Isles
GY1 1UN
Director Name | Mr Richard James Hemans |
---|---|
Date of Birth | August 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2016(70 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | Manchester Road Knutsford Cheshire WA16 0SX |
Director Name | George De Ruiter |
---|---|
Date of Birth | June 1933 (Born 89 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 August 1992(45 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 August 2000) |
Role | Company Director |
Correspondence Address | Roebuck Farm Knutsford Cheshire Wa16 |
Director Name | Mr Frank Fryer |
---|---|
Date of Birth | March 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(45 years, 12 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 02 October 2009) |
Role | Company Director |
Correspondence Address | Fryers Nurseries Limited Knutsford Cheshire WA16 0SX |
Director Name | Mr Gareth Richard Fryer |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(45 years, 12 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 07 October 2011) |
Role | Company Director |
Correspondence Address | Fryers Nurseries Limited Knutsford Cheshire WA16 0SX |
Director Name | Mrs Jean Gwendoline Fryer |
---|---|
Date of Birth | February 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(45 years, 12 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 August 2011) |
Role | Company Director |
Correspondence Address | Fryers Nurseries Limited Knutsford Cheshire WA16 0SX |
Secretary Name | Mrs Jean Gwendoline Fryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(45 years, 12 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 August 2011) |
Role | Retired |
Correspondence Address | No 2 The Nurseries Knutsford Cheshire WA14 0SX |
Director Name | Mrs Cynthia Josephine Fryer |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(62 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Nurseries Manchester Road Knutsford Cheshire WA16 0SX |
Director Name | Mr Paul Keith Wright |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 October 2011(65 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 June 2013) |
Role | Finance Director |
Country of Residence | Channel Islands |
Correspondence Address | Carisbrook 6 Fauville Drive St Sampsons Guernsey Channel Isles GY2 4GQ |
Secretary Name | Treena Mary Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(65 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 June 2013) |
Role | Company Director |
Correspondence Address | Avalon Les Osmonds St Sampson Guernsey GY2 4GG |
Director Name | Mr Geoffrey Richard Dorey |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(66 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 September 2016) |
Role | Company Director |
Country of Residence | Guernsey, Channel Islands |
Correspondence Address | Manchester Road Knutsford Cheshire WA16 0SX |
Website | grosvenorgardencentre.co.uk |
---|---|
Telephone | 01244 625200 |
Telephone region | Chester |
Registered Address | Manchester Road Knutsford Cheshire WA16 0SX |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Tabley Superior |
Ward | High Legh |
8k at £1 | Blue Diamond LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,912 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 August 2022 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2023 (4 months, 3 weeks from now) |
5 February 2004 | Delivered on: 13 February 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a roebuck farm tabley near knutsford cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
14 January 2004 | Delivered on: 21 January 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 September 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
---|---|
6 April 2021 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
24 March 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
28 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
14 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
23 October 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
3 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
28 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
28 March 2018 | Notification of Richard James Hemans as a person with significant control on 27 March 2018 (2 pages) |
28 March 2018 | Notification of Alan Roper as a person with significant control on 27 March 2018 (2 pages) |
27 March 2018 | Cessation of Blue Diamond Ltd as a person with significant control on 27 March 2018 (1 page) |
14 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages) |
14 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages) |
3 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages) |
3 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages) |
4 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
4 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
4 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
4 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
22 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 September 2016 | Appointment of Mr Richard James Hemans as a director on 7 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr Richard James Hemans as a director on 7 September 2016 (2 pages) |
7 September 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
7 September 2016 | Termination of appointment of Geoffrey Richard Dorey as a director on 7 September 2016 (1 page) |
7 September 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
7 September 2016 | Termination of appointment of Geoffrey Richard Dorey as a director on 7 September 2016 (1 page) |
28 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
24 June 2013 | Appointment of Mr Geoffrey Richard Dorey as a director (2 pages) |
24 June 2013 | Termination of appointment of Paul Wright as a director (1 page) |
24 June 2013 | Termination of appointment of Treena Shaw as a secretary (1 page) |
24 June 2013 | Appointment of Mr Geoffrey Richard Dorey as a director (2 pages) |
24 June 2013 | Termination of appointment of Paul Wright as a director (1 page) |
24 June 2013 | Termination of appointment of Treena Shaw as a secretary (1 page) |
7 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
31 October 2011 | Appointment of Paul Keith Wright as a director (3 pages) |
31 October 2011 | Appointment of Mr Alan Roper as a director (3 pages) |
31 October 2011 | Appointment of Paul Keith Wright as a director (3 pages) |
31 October 2011 | Appointment of Mr Alan Roper as a director (3 pages) |
21 October 2011 | Appointment of Treena Mary Shaw as a secretary (3 pages) |
21 October 2011 | Termination of appointment of Cynthia Fryer as a director (2 pages) |
21 October 2011 | Termination of appointment of Gareth Fryer as a director (2 pages) |
21 October 2011 | Appointment of Treena Mary Shaw as a secretary (3 pages) |
21 October 2011 | Termination of appointment of Cynthia Fryer as a director (2 pages) |
21 October 2011 | Termination of appointment of Gareth Fryer as a director (2 pages) |
10 October 2011 | Resolutions
|
10 October 2011 | Resolutions
|
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 September 2011 | Termination of appointment of Jean Fryer as a director (1 page) |
19 September 2011 | Termination of appointment of Jean Fryer as a secretary (1 page) |
19 September 2011 | Termination of appointment of Jean Fryer as a director (1 page) |
19 September 2011 | Termination of appointment of Jean Fryer as a secretary (1 page) |
15 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Resolutions
|
11 March 2011 | Resolutions
|
23 September 2010 | Termination of appointment of Frank Fryer as a director (1 page) |
23 September 2010 | Termination of appointment of Frank Fryer as a director (1 page) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 September 2009 | Return made up to 08/08/09; full list of members (5 pages) |
8 September 2009 | Return made up to 08/08/09; full list of members (5 pages) |
13 May 2009 | Director appointed mrs cynthia josephine fryer (1 page) |
13 May 2009 | Director appointed mrs cynthia josephine fryer (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 August 2008 | Return made up to 08/08/08; full list of members (5 pages) |
15 August 2008 | Return made up to 08/08/08; full list of members (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
6 September 2007 | Return made up to 08/08/07; full list of members (3 pages) |
6 September 2007 | Return made up to 08/08/07; full list of members (3 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
21 August 2006 | Return made up to 08/08/06; full list of members (8 pages) |
21 August 2006 | Return made up to 08/08/06; full list of members (8 pages) |
30 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
30 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 August 2005 | Return made up to 08/08/05; full list of members (8 pages) |
18 August 2005 | Return made up to 08/08/05; full list of members (8 pages) |
16 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
16 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 September 2004 | Return made up to 21/08/04; full list of members (8 pages) |
6 September 2004 | Return made up to 21/08/04; full list of members (8 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
9 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 September 2003 | Return made up to 21/08/03; full list of members (8 pages) |
1 September 2003 | Return made up to 21/08/03; full list of members (8 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 August 2002 | Return made up to 21/08/02; full list of members (8 pages) |
29 August 2002 | Return made up to 21/08/02; full list of members (8 pages) |
24 August 2001 | Return made up to 21/08/01; full list of members (8 pages) |
24 August 2001 | Return made up to 21/08/01; full list of members (8 pages) |
14 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 September 2000 | Return made up to 21/08/00; full list of members
|
6 September 2000 | Return made up to 21/08/00; full list of members
|
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 October 1999 | Return made up to 21/08/99; full list of members (8 pages) |
25 October 1999 | Return made up to 21/08/99; full list of members (8 pages) |
28 September 1998 | Return made up to 21/08/98; full list of members (6 pages) |
28 September 1998 | Return made up to 21/08/98; full list of members (6 pages) |
25 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
25 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
3 September 1997 | Return made up to 21/08/97; no change of members (4 pages) |
3 September 1997 | Return made up to 21/08/97; no change of members (4 pages) |
27 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
4 September 1996 | Return made up to 24/08/96; full list of members
|
4 September 1996 | Return made up to 24/08/96; full list of members
|
8 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
8 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
4 September 1995 | Return made up to 24/08/95; no change of members (4 pages) |
4 September 1995 | Return made up to 24/08/95; no change of members (4 pages) |
24 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
24 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
28 July 1994 | Accounts for a small company made up to 31 December 1993 (6 pages) |
28 July 1994 | Accounts for a small company made up to 31 December 1993 (6 pages) |
30 July 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
30 July 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
16 September 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
16 September 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
11 September 1991 | Accounts for a small company made up to 31 December 1990 (4 pages) |
11 September 1991 | Accounts for a small company made up to 31 December 1990 (4 pages) |
31 August 1990 | Accounts for a small company made up to 31 December 1989 (4 pages) |
31 August 1990 | Accounts for a small company made up to 31 December 1989 (4 pages) |
12 September 1989 | Accounts for a small company made up to 31 December 1988 (4 pages) |
12 September 1989 | Accounts for a small company made up to 31 December 1988 (4 pages) |
18 October 1988 | Accounts for a small company made up to 31 December 1987 (4 pages) |
18 October 1988 | Accounts for a small company made up to 31 December 1987 (4 pages) |
8 October 1987 | Accounts for a small company made up to 31 December 1986 (4 pages) |
8 October 1987 | Accounts for a small company made up to 31 December 1986 (4 pages) |
22 September 1986 | Accounts for a small company made up to 31 December 1985 (5 pages) |
22 September 1986 | Accounts for a small company made up to 31 December 1985 (5 pages) |
1 November 1985 | Accounts made up to 31 December 1984 (6 pages) |
1 November 1985 | Accounts made up to 31 December 1984 (6 pages) |
18 February 1985 | Accounts made up to 31 December 1983 (6 pages) |
18 February 1985 | Accounts made up to 31 December 1983 (6 pages) |
2 August 1983 | Accounts made up to 31 December 1982 (6 pages) |
2 August 1983 | Accounts made up to 31 December 1982 (6 pages) |
10 June 1982 | Accounts made up to 31 December 1981 (7 pages) |
10 June 1982 | Accounts made up to 31 December 1981 (7 pages) |
10 July 1981 | Accounts made up to 31 December 1980 (7 pages) |
10 July 1981 | Accounts made up to 31 December 1980 (7 pages) |
6 September 1946 | Incorporation (29 pages) |
6 September 1946 | Incorporation (29 pages) |