Company NameW.Crowder & Sons Limited
Company StatusActive
Company Number01069525
CategoryPrivate Limited Company
Incorporation Date4 September 1972(51 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameMr William Kenneth Robert Crowder
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1991(18 years, 7 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressCrowders Nurseries Lincoln Road
Thimbleby
Horncastle
LN9 5LZ
Director NameMr Neil Rudkin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2003(30 years, 10 months after company formation)
Appointment Duration20 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrowdes Nuseries Lincoln Road
Thimbleby
Horncastle
LN9 5LZ
Director NameMr James Steven Carter
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(45 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressCrowders Nurseries Lincoln Road
Thimbleby
Horncastle
LN9 5LZ
Director NameMr Simon Nicholas Hawtin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(49 years, 7 months after company formation)
Appointment Duration2 years
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Daniel Thomas
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2023(50 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Ian Harry Strudwick
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2023(50 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2023(50 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Elliott Samuel Hodges
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2023(50 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2023(50 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameSally Evans
StatusCurrent
Appointed09 June 2023(50 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMrs Barbara Ruth Spurrier
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(18 years, 7 months after company formation)
Appointment Duration22 years, 2 months (resigned 23 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Blankney
Lincoln
Lincolnshire
LN4 3BD
Secretary NameMrs Barbara Ruth Spurrier
NationalityBritish
StatusResigned
Appointed08 April 1991(18 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 11 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Blankney
Lincoln
Lincolnshire
LN4 3BD
Director NameMr Norman Fletcher Nicholson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(20 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 03 November 2004)
RoleChartered Accountant
Correspondence AddressKingston Cottage
Hawridge Common
Chesham
Bucks
HP5 2UQ
Director NameMr Kevin Douglas Lee
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(27 years, 7 months after company formation)
Appointment Duration18 years, 3 months (resigned 30 June 2018)
RoleHorticulturist
Country of ResidenceUnited Kingdom
Correspondence AddressCrowders Nurseries Lincoln Road
Thimbleby
Horncastle
LN9 5LZ
Director NameMr Simon Ellis
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(27 years, 7 months after company formation)
Appointment Duration13 years (resigned 26 April 2013)
RoleHorticulturalist
Country of ResidenceUnited Kingdom
Correspondence AddressMerrydown
South Road Tetford
Horncastle
Lincolnshire
LN9 6QB
Secretary NameMr Neil Rudkin
NationalityBritish
StatusResigned
Appointed11 October 2001(29 years, 1 month after company formation)
Appointment Duration21 years, 8 months (resigned 09 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrowders Nurseries Lincoln Road
Thimbleby
Horncastle
LN9 5LZ
Director NameMr Martin Proom Lawrence
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(32 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 December 2013)
RoleNon Exec Director
Country of ResidenceUnited Kingdom
Correspondence AddressFryer's Cottage
Priory Road, Manton
Oakham
Rutland
LE15 8ST
Director NameMr Mark Tristam Norwood Dugdale
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(41 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2018)
RoleConsultant And Retailer
Country of ResidenceEngland
Correspondence AddressLincoln Road
Horncastle
Lincolnshire
LN9 5LZ

Contact

Websitewww.crowders.co.uk/
Telephone07 792400407
Telephone regionMobile

Location

Registered AddressSpring Lodge
172 Chester Road
Helsby
Cheshire
WA6 0AR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHelsby
WardHelsby
Built Up AreaHelsby
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Turnover£5,652,418
Net Worth£2,176,913
Cash£5,069
Current Liabilities£2,482,914

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (overdue)

Charges

17 July 1998Delivered on: 28 July 1998
Satisfied on: 6 December 2003
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17.19 acres of land at thimbleby horncastle lincolnshire floating charge over all unfixed plant machinery and other assets and equipment assignment of the goodwill of the business benefit of licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
17 July 1998Delivered on: 28 July 1998
Satisfied on: 6 December 2003
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Thimbleby villa thimbleby horncastle lincolnshire floating charge over all unfixed plant machinery and other assets and equipment assignment of the goodwill of the business benefit of licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
17 July 1998Delivered on: 28 July 1998
Satisfied on: 6 December 2003
Persons entitled: The Co-Operative Bank 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.
Fully Satisfied
19 October 1990Delivered on: 26 October 1990
Satisfied on: 27 November 1998
Persons entitled: Tsb Bank PLC

Classification: Mortgage 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.
Fully Satisfied
22 February 1989Delivered on: 28 February 1989
Satisfied on: 6 July 1991
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity and charge on deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The sum of £75,385.25 standing in or to be credited to a designated account with the bank see form 395 for full details.
Fully Satisfied
28 August 1987Delivered on: 4 September 1987
Satisfied on: 6 July 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13.027 acres or thereabouts of land at roughton moor roughton, lincoln, and 43.75 acres of land or thereabouts & buildings thereon at thimbleby nurseries horncastle lincolnshire. Together with the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 June 1984Delivered on: 7 July 1984
Satisfied on: 18 December 1993
Persons entitled:
Slt Trustees Limited
William Kenneth Robert Crowder
William Kenneth Robert Crowder
Cora Antoinette Louise Crowder
Slt Trustees Limited
Lloyds Bowmaker Leasing Limited
Lloyds Bowmaker Limited
Lloyds Bowmaker Equipment Leasing Limited

Classification: Charge
Secured details: £14636.48 & all other moneys due or to become due.
Particulars: 1 sanderson rough terrain forklift truck sn at 5203J2145 see doc M26 for further details.
Fully Satisfied
14 November 2012Delivered on: 16 November 2012
Satisfied on: 14 February 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Fully Satisfied
9 November 2012Delivered on: 14 November 2012
Satisfied on: 14 February 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Office block crowders nursey lincoln road horncastle lincolnshire crowders garden centre lincoln road horncastle lincolnshire t/no's LL159856 & LL159847 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
29 January 2008Delivered on: 31 January 2008
Satisfied on: 14 February 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as crowders forestry nursery woodhall spa lincolnshire t/n LL159881,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 January 2008Delivered on: 15 January 2008
Satisfied on: 24 January 2014
Persons entitled: Hsbc Bank 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.
Fully Satisfied
19 December 2007Delivered on: 22 December 2007
Satisfied on: 14 February 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H office block crowders nursery lincoln road horncastle lincolnshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 December 2007Delivered on: 22 December 2007
Satisfied on: 14 February 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H crowders garden centre lincoln road horncastle lincolnshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 November 2003Delivered on: 13 November 2003
Satisfied on: 18 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land and buildings on the south east side of thimbleby hill horncastle east lindsey lincolnshire t/no LL159843. 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.
Fully Satisfied
11 November 2003Delivered on: 13 November 2003
Satisfied on: 22 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage cagthorpe house 1 cagthorpe horncastle east lindsey lincolnshire t/no LL159865. 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.
Fully Satisfied
19 April 1984Delivered on: 26 April 1984
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity charge on deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The sum of £88860 standing in credit with the bank.
Fully Satisfied
11 November 2003Delivered on: 13 November 2003
Satisfied on: 22 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land lying to the south of horncastle road roughton moor east lindsey lincolnshire t/no LL159881. 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.
Fully Satisfied
11 November 2003Delivered on: 13 November 2003
Satisfied on: 4 January 2008
Persons entitled: National Westminster Bank 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.
Fully Satisfied
11 November 2003Delivered on: 13 November 2003
Satisfied on: 8 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Container nursery lincoln road horncastle lincolnshire t/n LL159847. 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.
Fully Satisfied
11 November 2003Delivered on: 13 November 2003
Satisfied on: 22 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Thimbleby nurseries and land on the east and west sides of lincoln road thimbleby east lindsey lincolnshire t/n LL222190. 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.
Fully Satisfied
11 November 2003Delivered on: 13 November 2003
Satisfied on: 22 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Thimbleby villa thimbley east lindsey lincolnshire t/n LL159856. 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.
Fully Satisfied
17 July 1998Delivered on: 30 July 1998
Satisfied on: 6 December 2003
Persons entitled: The Co-Operative Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment of a life policy with the canada life assurance company under policy number 3 363 783 on the life of william kenneth robert crowder and all monies (including bonuses) that may become payable under the policy. See the mortgage charge document for full details.
Fully Satisfied
17 July 1998Delivered on: 28 July 1998
Satisfied on: 6 December 2003
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Thimbleby nurseries thimbleby horncastle lincolnshire floating charge over all unfixed plant machinery and other assets and equipment assignment of the goodwill of the business benefit of licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
17 July 1998Delivered on: 28 July 1998
Satisfied on: 6 December 2003
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cagthorpe house no.1 Cagthorpe horncastle lincolnshire floating charge over all unfixed plant machinery and other assets and equipment assignment of the goodwill of the business benefit of licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
17 July 1998Delivered on: 28 July 1998
Satisfied on: 6 December 2003
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The warehouse and premises at thimbleby hill horncastle lincolnshire floating charge over all unfixed plant machinery and other assets and equipment assignment of the goodwill of the business benefit of licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
17 July 1998Delivered on: 28 July 1998
Satisfied on: 6 December 2003
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13.027 acres of land situate at roughton moor lincolnshire floating charge over all unfixed plant machinery and other assets and equipment assignment of the goodwill of the business benefit of licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
8 March 1983Delivered on: 9 March 1983
Satisfied on: 4 January 1991
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge and undertaking and all property and assets present and future including goodwill book debts & uncalled capital.
Fully Satisfied
27 November 2018Delivered on: 29 November 2018
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: The company, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to the company hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf business credit limited by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2;. (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. real property means all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name) of the company including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. (Iii) all its intellectual property;. Intellectual property means in relation to the company, all patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.
Outstanding
1 August 2018Delivered on: 16 August 2018
Persons entitled:
Slt Trustees Limited
William Kenneth Robert Crowder

Classification: A registered charge
Particulars: Land at lincoln road thimbleby registered at hm land registry with titles number LL235014 and LL159845.
Outstanding
16 November 2016Delivered on: 16 November 2016
Persons entitled:
Slt Trustees Limited
William Kenneth Robert Crowder
William Kenneth Robert Crowder
Cora Antoinette Louise Crowder
Slt Trustees Limited

Classification: A registered charge
Particulars: Land at lincoln road thimbleby registered at hm land registry under title numbers LL235014, LL222190, LL159845.
Outstanding
7 January 2014Delivered on: 20 January 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: Registered land in the county of lincolnshire east lindsey t/no LL159847 (crowders garden centre) and LL159856 (crowders nursery). Notification of addition to or amendment of charge.
Outstanding
7 January 2014Delivered on: 10 January 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that f/h property known as crowders garden centre and crowders nursery, lincoln road, horncastle, t/no: LL159847 and LL159856. Notification of addition to or amendment of charge.
Outstanding
5 November 2013Delivered on: 6 November 2013
Persons entitled:
Slt Trustees Limited
William Kenneth Robert Crowder
William Kenneth Robert Crowder
Cora Antoinette Louise Crowder
Slt Trustees Limited
Lloyds Bowmaker Leasing Limited
Lloyds Bowmaker Limited
Lloyds Bowmaker Equipment Leasing Limited
William Kenneth Robert Crowder
Cora Antoninette Louise Crowder
Slt Trustees Limited

Classification: A registered charge
Particulars: Land on the west side of lincoln road, thimbleby t/no LL235014. Land on the east side of lincoln road, thimbleby t/no LL222190. Land on the north east side of lincoln road, thimbleby t/no LL159845. Notification of addition to or amendment of charge.
Outstanding

Filing History

30 September 2020Unaudited abridged accounts made up to 30 September 2019 (11 pages)
4 May 2020Confirmation statement made on 8 April 2020 with updates (4 pages)
24 June 2019Unaudited abridged accounts made up to 30 September 2018 (10 pages)
15 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
19 February 2019Director's details changed for Mr William Kenneth Robert Crowder on 13 February 2019 (2 pages)
19 February 2019Change of details for Mr William Kenneth Robert as a person with significant control on 13 February 2019 (2 pages)
20 December 2018Satisfaction of charge 010695250029 in full (1 page)
20 December 2018Satisfaction of charge 010695250030 in full (1 page)
29 November 2018Registration of charge 010695250033, created on 27 November 2018 (41 pages)
16 August 2018Registration of charge 010695250032, created on 1 August 2018 (26 pages)
25 July 2018Termination of appointment of Kevin Douglas Lee as a director on 30 June 2018 (1 page)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (11 pages)
17 April 2018Secretary's details changed for Mr Neil Rudkin on 3 April 2018 (1 page)
17 April 2018Director's details changed for Mr Kevin Douglas Lee on 3 April 2018 (2 pages)
17 April 2018Director's details changed for Mr William Kenneth Robert Crowder on 3 April 2018 (2 pages)
17 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
17 April 2018Director's details changed for Mr Neil Rudkin on 3 April 2018 (2 pages)
10 April 2018Termination of appointment of Mark Tristam Norwood Dugdale as a director on 1 February 2018 (1 page)
10 April 2018Appointment of Mr James Steven Carter as a director on 1 February 2018 (2 pages)
13 July 2017Accounts for a medium company made up to 30 September 2016 (32 pages)
13 July 2017Accounts for a medium company made up to 30 September 2016 (32 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
16 November 2016Registration of charge 010695250031, created on 16 November 2016 (28 pages)
16 November 2016Registration of charge 010695250031, created on 16 November 2016 (28 pages)
23 June 2016Accounts for a medium company made up to 30 September 2015 (28 pages)
23 June 2016Accounts for a medium company made up to 30 September 2015 (28 pages)
20 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 255,565
(9 pages)
20 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 255,565
(9 pages)
3 July 2015Accounts for a medium company made up to 30 September 2014 (27 pages)
3 July 2015Accounts for a medium company made up to 30 September 2014 (27 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 255,565
(9 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 255,565
(9 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 255,565
(9 pages)
30 August 2014Appointment of Mr Mark Tristam Norwood Dugdale as a director on 6 August 2014 (3 pages)
30 August 2014Appointment of Mr Mark Tristam Norwood Dugdale as a director on 6 August 2014 (3 pages)
30 August 2014Appointment of Mr Mark Tristam Norwood Dugdale as a director on 6 August 2014 (3 pages)
25 June 2014Accounts for a medium company made up to 30 September 2013 (25 pages)
25 June 2014Accounts for a medium company made up to 30 September 2013 (25 pages)
1 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 255,565
(8 pages)
1 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 255,565
(8 pages)
1 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 255,565
(8 pages)
14 February 2014Satisfaction of charge 27 in full (2 pages)
14 February 2014Satisfaction of charge 26 in full (2 pages)
14 February 2014Satisfaction of charge 23 in full (2 pages)
14 February 2014Satisfaction of charge 23 in full (2 pages)
14 February 2014Satisfaction of charge 26 in full (2 pages)
14 February 2014Satisfaction of charge 27 in full (2 pages)
14 February 2014Satisfaction of charge 22 in full (2 pages)
14 February 2014Satisfaction of charge 25 in full (2 pages)
14 February 2014Satisfaction of charge 22 in full (2 pages)
14 February 2014Satisfaction of charge 25 in full (2 pages)
24 January 2014Satisfaction of charge 24 in full (4 pages)
24 January 2014Satisfaction of charge 24 in full (4 pages)
20 January 2014Registration of charge 010695250030 (25 pages)
20 January 2014Registration of charge 010695250030 (25 pages)
10 January 2014Registration of charge 010695250029 (26 pages)
10 January 2014Registration of charge 010695250029 (26 pages)
19 December 2013Termination of appointment of Martin Lawrence as a director (1 page)
19 December 2013Termination of appointment of Martin Lawrence as a director (1 page)
6 November 2013Registration of charge 010695250028 (29 pages)
6 November 2013Registration of charge 010695250028 (29 pages)
8 August 2013Satisfaction of charge 17 in full (2 pages)
8 August 2013Satisfaction of charge 17 in full (2 pages)
3 July 2013Accounts for a medium company made up to 30 September 2012 (22 pages)
3 July 2013Accounts for a medium company made up to 30 September 2012 (22 pages)
26 June 2013Termination of appointment of Barbara Spurrier as a director (1 page)
26 June 2013Termination of appointment of Barbara Spurrier as a director (1 page)
26 April 2013Termination of appointment of Simon Ellis as a director (1 page)
26 April 2013Termination of appointment of Simon Ellis as a director (1 page)
19 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (11 pages)
19 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (11 pages)
19 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (11 pages)
25 February 2013Statement of capital following an allotment of shares on 13 November 2012
  • GBP 255,565
(8 pages)
25 February 2013Statement of capital following an allotment of shares on 13 November 2012
  • GBP 255,565
(8 pages)
25 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 November 2012Particulars of a mortgage or charge / charge no: 27 (6 pages)
16 November 2012Particulars of a mortgage or charge / charge no: 27 (6 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
3 July 2012Accounts for a medium company made up to 30 September 2011 (23 pages)
3 July 2012Accounts for a medium company made up to 30 September 2011 (23 pages)
21 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (11 pages)
21 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (11 pages)
21 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (11 pages)
25 April 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 125,565
(8 pages)
25 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That the company be authorised to enter into a contract facilitating the subscription for class e shares 15/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(26 pages)
25 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That the company be authorised to enter into a contract facilitating the subscription for class e shares 15/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(26 pages)
25 April 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 125,565
(8 pages)
19 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (11 pages)
19 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (11 pages)
19 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (11 pages)
5 April 2011Accounts for a medium company made up to 30 September 2010 (21 pages)
5 April 2011Accounts for a medium company made up to 30 September 2010 (21 pages)
24 June 2010Accounts for a medium company made up to 30 September 2009 (23 pages)
24 June 2010Accounts for a medium company made up to 30 September 2009 (23 pages)
14 May 2010Director's details changed for Kevin Douglas Lee on 31 January 2010 (2 pages)
14 May 2010Director's details changed for Martin Proom Lawrence on 31 January 2010 (2 pages)
14 May 2010Director's details changed for Neil Rudkin on 31 January 2010 (2 pages)
14 May 2010Director's details changed for Martin Proom Lawrence on 31 January 2010 (2 pages)
14 May 2010Director's details changed for Simon Ellis on 31 January 2010 (2 pages)
14 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (10 pages)
14 May 2010Director's details changed for Simon Ellis on 31 January 2010 (2 pages)
14 May 2010Director's details changed for Kevin Douglas Lee on 31 January 2010 (2 pages)
14 May 2010Director's details changed for Neil Rudkin on 31 January 2010 (2 pages)
14 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (10 pages)
14 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (10 pages)
25 July 2009Accounts for a medium company made up to 30 September 2008 (22 pages)
25 July 2009Accounts for a medium company made up to 30 September 2008 (22 pages)
18 June 2009Return made up to 08/04/09; full list of members (7 pages)
18 June 2009Return made up to 08/04/09; full list of members (7 pages)
21 May 2008Return made up to 08/04/08; full list of members (7 pages)
21 May 2008Return made up to 08/04/08; full list of members (7 pages)
1 April 2008Accounts for a medium company made up to 30 September 2007 (21 pages)
1 April 2008Accounts for a medium company made up to 30 September 2007 (21 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
15 January 2008Particulars of mortgage/charge (3 pages)
15 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Accounts for a medium company made up to 30 September 2006 (22 pages)
31 July 2007Accounts for a medium company made up to 30 September 2006 (22 pages)
18 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2007Return made up to 08/04/07; full list of members (4 pages)
8 June 2007Return made up to 08/04/07; full list of members (4 pages)
28 July 2006Accounts for a medium company made up to 30 September 2005 (23 pages)
28 July 2006Accounts for a medium company made up to 30 September 2005 (23 pages)
2 May 2006Return made up to 08/04/06; full list of members (4 pages)
2 May 2006Return made up to 08/04/06; full list of members (4 pages)
28 July 2005Accounts for a medium company made up to 30 September 2004 (23 pages)
28 July 2005Accounts for a medium company made up to 30 September 2004 (23 pages)
6 June 2005Return made up to 08/04/05; full list of members (4 pages)
6 June 2005Return made up to 08/04/05; full list of members (4 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
20 July 2004Accounts for a medium company made up to 30 September 2003 (23 pages)
20 July 2004Accounts for a medium company made up to 30 September 2003 (23 pages)
28 April 2004Return made up to 08/04/04; full list of members (11 pages)
28 April 2004Return made up to 08/04/04; full list of members (11 pages)
6 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
31 July 2003Accounts for a medium company made up to 30 September 2002 (22 pages)
31 July 2003Accounts for a medium company made up to 30 September 2002 (22 pages)
30 April 2003Return made up to 08/04/03; full list of members (10 pages)
30 April 2003Return made up to 08/04/03; full list of members (10 pages)
30 July 2002Accounts for a medium company made up to 30 September 2001 (18 pages)
30 July 2002Accounts for a medium company made up to 30 September 2001 (18 pages)
19 June 2002Return made up to 08/04/02; full list of members (9 pages)
19 June 2002Return made up to 08/04/02; full list of members (9 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
28 June 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
28 June 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
6 June 2001Return made up to 08/04/01; full list of members (9 pages)
6 June 2001Return made up to 08/04/01; full list of members (9 pages)
28 September 2000Return made up to 08/04/00; full list of members (8 pages)
28 September 2000Return made up to 08/04/00; full list of members (8 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
28 February 2000Accounts for a medium company made up to 30 September 1999 (15 pages)
28 February 2000Accounts for a medium company made up to 30 September 1999 (15 pages)
10 May 1999Return made up to 08/04/99; full list of members (6 pages)
10 May 1999Return made up to 08/04/99; full list of members (6 pages)
6 April 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
6 April 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
23 March 1999Accounts for a medium company made up to 30 September 1998 (15 pages)
23 March 1999Accounts for a medium company made up to 30 September 1998 (15 pages)
27 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1998Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
23 September 1998Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
12 August 1998£ nc 5000/5565 17/07/98 (1 page)
12 August 1998Statement of rights attached to allotted shares (3 pages)
12 August 1998Ad 17/07/98--------- £ si 565@1=565 £ ic 5000/5565 (2 pages)
12 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
12 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 August 1998£ nc 5000/5565 17/07/98 (1 page)
12 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
12 August 1998Statement of rights attached to allotted shares (3 pages)
12 August 1998Ad 17/07/98--------- £ si 565@1=565 £ ic 5000/5565 (2 pages)
12 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (4 pages)
28 July 1998Particulars of mortgage/charge (4 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
13 May 1998Return made up to 08/04/98; no change of members (4 pages)
13 May 1998Return made up to 08/04/98; no change of members (4 pages)
22 September 1997Accounts for a medium company made up to 31 May 1997 (15 pages)
22 September 1997Accounts for a medium company made up to 31 May 1997 (15 pages)
27 April 1997Return made up to 08/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1997Return made up to 08/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1996Accounts for a medium company made up to 31 May 1996 (16 pages)
18 September 1996Accounts for a medium company made up to 31 May 1996 (16 pages)
15 April 1996Return made up to 08/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 April 1996Return made up to 08/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 October 1995Accounts for a medium company made up to 31 May 1995 (17 pages)
10 October 1995Accounts for a medium company made up to 31 May 1995 (17 pages)
27 April 1995Return made up to 08/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 1995Return made up to 08/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
4 September 1972Incorporation (13 pages)
4 September 1972Incorporation (13 pages)