Company NameFryers Nurseries Limited
DirectorsAlan Roper and Richard James Hemans
Company StatusActive
Company Number00418800
CategoryPrivate Limited Company
Incorporation Date6 September 1946(76 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Alan Roper
Date of BirthSeptember 1961 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2011(65 years, 1 month after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressThe Lodge Monument Road
St Peter Port
Guernsey
Channel Isles
GY1 1UN
Director NameMr Richard James Hemans
Date of BirthAugust 1973 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2016(70 years after company formation)
Appointment Duration6 years, 6 months
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressManchester Road
Knutsford
Cheshire
WA16 0SX
Director NameGeorge De Ruiter
Date of BirthJune 1933 (Born 89 years ago)
NationalityDutch
StatusResigned
Appointed24 August 1992(45 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 August 2000)
RoleCompany Director
Correspondence AddressRoebuck Farm
Knutsford
Cheshire
Wa16
Director NameMr Frank Fryer
Date of BirthMarch 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(45 years, 12 months after company formation)
Appointment Duration17 years, 1 month (resigned 02 October 2009)
RoleCompany Director
Correspondence AddressFryers Nurseries Limited
Knutsford
Cheshire
WA16 0SX
Director NameMr Gareth Richard Fryer
Date of BirthMay 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(45 years, 12 months after company formation)
Appointment Duration19 years, 1 month (resigned 07 October 2011)
RoleCompany Director
Correspondence AddressFryers Nurseries Limited
Knutsford
Cheshire
WA16 0SX
Director NameMrs Jean Gwendoline Fryer
Date of BirthFebruary 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(45 years, 12 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 August 2011)
RoleCompany Director
Correspondence AddressFryers Nurseries Limited
Knutsford
Cheshire
WA16 0SX
Secretary NameMrs Jean Gwendoline Fryer
NationalityBritish
StatusResigned
Appointed24 August 1992(45 years, 12 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 August 2011)
RoleRetired
Correspondence AddressNo 2 The Nurseries
Knutsford
Cheshire
WA14 0SX
Director NameMrs Cynthia Josephine Fryer
Date of BirthMay 1946 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(62 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nurseries Manchester Road
Knutsford
Cheshire
WA16 0SX
Director NameMr Paul Keith Wright
Date of BirthJuly 1971 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 October 2011(65 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 24 June 2013)
RoleFinance Director
Country of ResidenceChannel Islands
Correspondence AddressCarisbrook 6 Fauville Drive
St Sampsons
Guernsey
Channel Isles
GY2 4GQ
Secretary NameTreena Mary Shaw
NationalityBritish
StatusResigned
Appointed07 October 2011(65 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 24 June 2013)
RoleCompany Director
Correspondence AddressAvalon Les Osmonds
St Sampson
Guernsey
GY2 4GG
Director NameMr Geoffrey Richard Dorey
Date of BirthAugust 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(66 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 September 2016)
RoleCompany Director
Country of ResidenceGuernsey, Channel Islands
Correspondence AddressManchester Road
Knutsford
Cheshire
WA16 0SX

Contact

Websitegrosvenorgardencentre.co.uk
Telephone01244 625200
Telephone regionChester

Location

Registered AddressManchester Road
Knutsford
Cheshire
WA16 0SX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishTabley Superior
WardHigh Legh

Shareholders

8k at £1Blue Diamond LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,912

Accounts

Latest Accounts31 December 2021 (1 year, 2 months ago)
Next Accounts Due30 September 2023 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 August 2022 (7 months, 3 weeks ago)
Next Return Due22 August 2023 (4 months, 3 weeks from now)

Charges

5 February 2004Delivered 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 2004Delivered 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

Filing History

9 September 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
6 April 2021Accounts for a dormant company made up to 31 December 2019 (9 pages)
24 March 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
28 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
14 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
23 October 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
3 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
28 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
28 March 2018Notification of Richard James Hemans as a person with significant control on 27 March 2018 (2 pages)
28 March 2018Notification of Alan Roper as a person with significant control on 27 March 2018 (2 pages)
27 March 2018Cessation of Blue Diamond Ltd as a person with significant control on 27 March 2018 (1 page)
14 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages)
14 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages)
3 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages)
3 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages)
4 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
4 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
4 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
4 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
22 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 September 2016Appointment of Mr Richard James Hemans as a director on 7 September 2016 (2 pages)
8 September 2016Appointment of Mr Richard James Hemans as a director on 7 September 2016 (2 pages)
7 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
7 September 2016Termination of appointment of Geoffrey Richard Dorey as a director on 7 September 2016 (1 page)
7 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
7 September 2016Termination of appointment of Geoffrey Richard Dorey as a director on 7 September 2016 (1 page)
28 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 8,000
(4 pages)
3 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 8,000
(4 pages)
3 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 8,000
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 8,000
(4 pages)
23 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 8,000
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 8,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 8,000
(4 pages)
6 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 8,000
(4 pages)
6 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 8,000
(4 pages)
24 June 2013Appointment of Mr Geoffrey Richard Dorey as a director (2 pages)
24 June 2013Termination of appointment of Paul Wright as a director (1 page)
24 June 2013Termination of appointment of Treena Shaw as a secretary (1 page)
24 June 2013Appointment of Mr Geoffrey Richard Dorey as a director (2 pages)
24 June 2013Termination of appointment of Paul Wright as a director (1 page)
24 June 2013Termination of appointment of Treena Shaw as a secretary (1 page)
7 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
31 October 2011Appointment of Paul Keith Wright as a director (3 pages)
31 October 2011Appointment of Mr Alan Roper as a director (3 pages)
31 October 2011Appointment of Paul Keith Wright as a director (3 pages)
31 October 2011Appointment of Mr Alan Roper as a director (3 pages)
21 October 2011Appointment of Treena Mary Shaw as a secretary (3 pages)
21 October 2011Termination of appointment of Cynthia Fryer as a director (2 pages)
21 October 2011Termination of appointment of Gareth Fryer as a director (2 pages)
21 October 2011Appointment of Treena Mary Shaw as a secretary (3 pages)
21 October 2011Termination of appointment of Cynthia Fryer as a director (2 pages)
21 October 2011Termination of appointment of Gareth Fryer as a director (2 pages)
10 October 2011Resolutions
  • RES13 ‐ Transfer of assets to fryers nurseries LIMITED 15/08/2011
(1 page)
10 October 2011Resolutions
  • RES13 ‐ Transfer of assets to fryers nurseries LIMITED 15/08/2011
(1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 September 2011Termination of appointment of Jean Fryer as a director (1 page)
19 September 2011Termination of appointment of Jean Fryer as a secretary (1 page)
19 September 2011Termination of appointment of Jean Fryer as a director (1 page)
19 September 2011Termination of appointment of Jean Fryer as a secretary (1 page)
15 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
11 March 2011Resolutions
  • RES13 ‐ Section 175 26/09/2010
(1 page)
11 March 2011Resolutions
  • RES13 ‐ Section 175 26/09/2010
(1 page)
23 September 2010Termination of appointment of Frank Fryer as a director (1 page)
23 September 2010Termination of appointment of Frank Fryer as a director (1 page)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 September 2009Return made up to 08/08/09; full list of members (5 pages)
8 September 2009Return made up to 08/08/09; full list of members (5 pages)
13 May 2009Director appointed mrs cynthia josephine fryer (1 page)
13 May 2009Director appointed mrs cynthia josephine fryer (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 August 2008Return made up to 08/08/08; full list of members (5 pages)
15 August 2008Return made up to 08/08/08; full list of members (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
6 September 2007Return made up to 08/08/07; full list of members (3 pages)
6 September 2007Return made up to 08/08/07; full list of members (3 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
21 August 2006Return made up to 08/08/06; full list of members (8 pages)
21 August 2006Return made up to 08/08/06; full list of members (8 pages)
30 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
30 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 August 2005Return made up to 08/08/05; full list of members (8 pages)
18 August 2005Return made up to 08/08/05; full list of members (8 pages)
16 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 September 2004Return made up to 21/08/04; full list of members (8 pages)
6 September 2004Return made up to 21/08/04; full list of members (8 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
9 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
9 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 September 2003Return made up to 21/08/03; full list of members (8 pages)
1 September 2003Return made up to 21/08/03; full list of members (8 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 August 2002Return made up to 21/08/02; full list of members (8 pages)
29 August 2002Return made up to 21/08/02; full list of members (8 pages)
24 August 2001Return made up to 21/08/01; full list of members (8 pages)
24 August 2001Return made up to 21/08/01; full list of members (8 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 September 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 September 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 October 1999Return made up to 21/08/99; full list of members (8 pages)
25 October 1999Return made up to 21/08/99; full list of members (8 pages)
28 September 1998Return made up to 21/08/98; full list of members (6 pages)
28 September 1998Return made up to 21/08/98; full list of members (6 pages)
25 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
25 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
3 September 1997Return made up to 21/08/97; no change of members (4 pages)
3 September 1997Return made up to 21/08/97; no change of members (4 pages)
27 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 September 1996Return made up to 24/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1996Return made up to 24/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
8 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
4 September 1995Return made up to 24/08/95; no change of members (4 pages)
4 September 1995Return made up to 24/08/95; no change of members (4 pages)
24 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
24 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
28 July 1994Accounts for a small company made up to 31 December 1993 (6 pages)
28 July 1994Accounts for a small company made up to 31 December 1993 (6 pages)
30 July 1993Accounts for a small company made up to 31 December 1992 (5 pages)
30 July 1993Accounts for a small company made up to 31 December 1992 (5 pages)
16 September 1992Accounts for a small company made up to 31 December 1991 (5 pages)
16 September 1992Accounts for a small company made up to 31 December 1991 (5 pages)
11 September 1991Accounts for a small company made up to 31 December 1990 (4 pages)
11 September 1991Accounts for a small company made up to 31 December 1990 (4 pages)
31 August 1990Accounts for a small company made up to 31 December 1989 (4 pages)
31 August 1990Accounts for a small company made up to 31 December 1989 (4 pages)
12 September 1989Accounts for a small company made up to 31 December 1988 (4 pages)
12 September 1989Accounts for a small company made up to 31 December 1988 (4 pages)
18 October 1988Accounts for a small company made up to 31 December 1987 (4 pages)
18 October 1988Accounts for a small company made up to 31 December 1987 (4 pages)
8 October 1987Accounts for a small company made up to 31 December 1986 (4 pages)
8 October 1987Accounts for a small company made up to 31 December 1986 (4 pages)
22 September 1986Accounts for a small company made up to 31 December 1985 (5 pages)
22 September 1986Accounts for a small company made up to 31 December 1985 (5 pages)
1 November 1985Accounts made up to 31 December 1984 (6 pages)
1 November 1985Accounts made up to 31 December 1984 (6 pages)
18 February 1985Accounts made up to 31 December 1983 (6 pages)
18 February 1985Accounts made up to 31 December 1983 (6 pages)
2 August 1983Accounts made up to 31 December 1982 (6 pages)
2 August 1983Accounts made up to 31 December 1982 (6 pages)
10 June 1982Accounts made up to 31 December 1981 (7 pages)
10 June 1982Accounts made up to 31 December 1981 (7 pages)
10 July 1981Accounts made up to 31 December 1980 (7 pages)
10 July 1981Accounts made up to 31 December 1980 (7 pages)
6 September 1946Incorporation (29 pages)
6 September 1946Incorporation (29 pages)