Thimbleby
Horncastle
LN9 5LZ
Director Name | Mr Neil Rudkin |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2003(30 years, 10 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crowdes Nuseries Lincoln Road Thimbleby Horncastle LN9 5LZ |
Director Name | Mr James Steven Carter |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(45 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Crowders Nurseries Lincoln Road Thimbleby Horncastle LN9 5LZ |
Director Name | Mr Simon Nicholas Hawtin |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(49 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Daniel Thomas |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2023(50 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Ian Harry Strudwick |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2023(50 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Alasdair Alan Ryder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2023(50 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Elliott Samuel Hodges |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2023(50 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mrs Abigail Sarah Draper |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2023(50 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | Sally Evans |
---|---|
Status | Current |
Appointed | 09 June 2023(50 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mrs Barbara Ruth Spurrier |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(18 years, 7 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 23 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Blankney Lincoln Lincolnshire LN4 3BD |
Secretary Name | Mrs Barbara Ruth Spurrier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(18 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 11 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Blankney Lincoln Lincolnshire LN4 3BD |
Director Name | Mr Norman Fletcher Nicholson |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(20 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 03 November 2004) |
Role | Chartered Accountant |
Correspondence Address | Kingston Cottage Hawridge Common Chesham Bucks HP5 2UQ |
Director Name | Mr Kevin Douglas Lee |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(27 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 30 June 2018) |
Role | Horticulturist |
Country of Residence | United Kingdom |
Correspondence Address | Crowders Nurseries Lincoln Road Thimbleby Horncastle LN9 5LZ |
Director Name | Mr Simon Ellis |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(27 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 26 April 2013) |
Role | Horticulturalist |
Country of Residence | United Kingdom |
Correspondence Address | Merrydown South Road Tetford Horncastle Lincolnshire LN9 6QB |
Secretary Name | Mr Neil Rudkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(29 years, 1 month after company formation) |
Appointment Duration | 21 years, 8 months (resigned 09 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crowders Nurseries Lincoln Road Thimbleby Horncastle LN9 5LZ |
Director Name | Mr Martin Proom Lawrence |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(32 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 December 2013) |
Role | Non Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | Fryer's Cottage Priory Road, Manton Oakham Rutland LE15 8ST |
Director Name | Mr Mark Tristam Norwood Dugdale |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(41 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 2018) |
Role | Consultant And Retailer |
Country of Residence | England |
Correspondence Address | Lincoln Road Horncastle Lincolnshire LN9 5LZ |
Website | www.crowders.co.uk/ |
---|---|
Telephone | 07 792400407 |
Telephone region | Mobile |
Registered Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Helsby |
Ward | Helsby |
Built Up Area | Helsby |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £5,652,418 |
Net Worth | £2,176,913 |
Cash | £5,069 |
Current Liabilities | £2,482,914 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (overdue) |
17 July 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 1984 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1984 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1983 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2016 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 |
30 September 2020 | Unaudited abridged accounts made up to 30 September 2019 (11 pages) |
---|---|
4 May 2020 | Confirmation statement made on 8 April 2020 with updates (4 pages) |
24 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (10 pages) |
15 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
19 February 2019 | Director's details changed for Mr William Kenneth Robert Crowder on 13 February 2019 (2 pages) |
19 February 2019 | Change of details for Mr William Kenneth Robert as a person with significant control on 13 February 2019 (2 pages) |
20 December 2018 | Satisfaction of charge 010695250029 in full (1 page) |
20 December 2018 | Satisfaction of charge 010695250030 in full (1 page) |
29 November 2018 | Registration of charge 010695250033, created on 27 November 2018 (41 pages) |
16 August 2018 | Registration of charge 010695250032, created on 1 August 2018 (26 pages) |
25 July 2018 | Termination of appointment of Kevin Douglas Lee as a director on 30 June 2018 (1 page) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (11 pages) |
17 April 2018 | Secretary's details changed for Mr Neil Rudkin on 3 April 2018 (1 page) |
17 April 2018 | Director's details changed for Mr Kevin Douglas Lee on 3 April 2018 (2 pages) |
17 April 2018 | Director's details changed for Mr William Kenneth Robert Crowder on 3 April 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
17 April 2018 | Director's details changed for Mr Neil Rudkin on 3 April 2018 (2 pages) |
10 April 2018 | Termination of appointment of Mark Tristam Norwood Dugdale as a director on 1 February 2018 (1 page) |
10 April 2018 | Appointment of Mr James Steven Carter as a director on 1 February 2018 (2 pages) |
13 July 2017 | Accounts for a medium company made up to 30 September 2016 (32 pages) |
13 July 2017 | Accounts for a medium company made up to 30 September 2016 (32 pages) |
21 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
16 November 2016 | Registration of charge 010695250031, created on 16 November 2016 (28 pages) |
16 November 2016 | Registration of charge 010695250031, created on 16 November 2016 (28 pages) |
23 June 2016 | Accounts for a medium company made up to 30 September 2015 (28 pages) |
23 June 2016 | Accounts for a medium company made up to 30 September 2015 (28 pages) |
20 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
3 July 2015 | Accounts for a medium company made up to 30 September 2014 (27 pages) |
3 July 2015 | Accounts for a medium company made up to 30 September 2014 (27 pages) |
5 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
30 August 2014 | Appointment of Mr Mark Tristam Norwood Dugdale as a director on 6 August 2014 (3 pages) |
30 August 2014 | Appointment of Mr Mark Tristam Norwood Dugdale as a director on 6 August 2014 (3 pages) |
30 August 2014 | Appointment of Mr Mark Tristam Norwood Dugdale as a director on 6 August 2014 (3 pages) |
25 June 2014 | Accounts for a medium company made up to 30 September 2013 (25 pages) |
25 June 2014 | Accounts for a medium company made up to 30 September 2013 (25 pages) |
1 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
14 February 2014 | Satisfaction of charge 27 in full (2 pages) |
14 February 2014 | Satisfaction of charge 26 in full (2 pages) |
14 February 2014 | Satisfaction of charge 23 in full (2 pages) |
14 February 2014 | Satisfaction of charge 23 in full (2 pages) |
14 February 2014 | Satisfaction of charge 26 in full (2 pages) |
14 February 2014 | Satisfaction of charge 27 in full (2 pages) |
14 February 2014 | Satisfaction of charge 22 in full (2 pages) |
14 February 2014 | Satisfaction of charge 25 in full (2 pages) |
14 February 2014 | Satisfaction of charge 22 in full (2 pages) |
14 February 2014 | Satisfaction of charge 25 in full (2 pages) |
24 January 2014 | Satisfaction of charge 24 in full (4 pages) |
24 January 2014 | Satisfaction of charge 24 in full (4 pages) |
20 January 2014 | Registration of charge 010695250030 (25 pages) |
20 January 2014 | Registration of charge 010695250030 (25 pages) |
10 January 2014 | Registration of charge 010695250029 (26 pages) |
10 January 2014 | Registration of charge 010695250029 (26 pages) |
19 December 2013 | Termination of appointment of Martin Lawrence as a director (1 page) |
19 December 2013 | Termination of appointment of Martin Lawrence as a director (1 page) |
6 November 2013 | Registration of charge 010695250028 (29 pages) |
6 November 2013 | Registration of charge 010695250028 (29 pages) |
8 August 2013 | Satisfaction of charge 17 in full (2 pages) |
8 August 2013 | Satisfaction of charge 17 in full (2 pages) |
3 July 2013 | Accounts for a medium company made up to 30 September 2012 (22 pages) |
3 July 2013 | Accounts for a medium company made up to 30 September 2012 (22 pages) |
26 June 2013 | Termination of appointment of Barbara Spurrier as a director (1 page) |
26 June 2013 | Termination of appointment of Barbara Spurrier as a director (1 page) |
26 April 2013 | Termination of appointment of Simon Ellis as a director (1 page) |
26 April 2013 | Termination of appointment of Simon Ellis as a director (1 page) |
19 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (11 pages) |
19 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (11 pages) |
19 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (11 pages) |
25 February 2013 | Statement of capital following an allotment of shares on 13 November 2012
|
25 February 2013 | Statement of capital following an allotment of shares on 13 November 2012
|
25 February 2013 | Resolutions
|
25 February 2013 | Resolutions
|
16 November 2012 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
16 November 2012 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
3 July 2012 | Accounts for a medium company made up to 30 September 2011 (23 pages) |
3 July 2012 | Accounts for a medium company made up to 30 September 2011 (23 pages) |
21 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (11 pages) |
21 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (11 pages) |
21 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (11 pages) |
25 April 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
25 April 2012 | Resolutions
|
25 April 2012 | Resolutions
|
25 April 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
19 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (11 pages) |
19 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (11 pages) |
19 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (11 pages) |
5 April 2011 | Accounts for a medium company made up to 30 September 2010 (21 pages) |
5 April 2011 | Accounts for a medium company made up to 30 September 2010 (21 pages) |
24 June 2010 | Accounts for a medium company made up to 30 September 2009 (23 pages) |
24 June 2010 | Accounts for a medium company made up to 30 September 2009 (23 pages) |
14 May 2010 | Director's details changed for Kevin Douglas Lee on 31 January 2010 (2 pages) |
14 May 2010 | Director's details changed for Martin Proom Lawrence on 31 January 2010 (2 pages) |
14 May 2010 | Director's details changed for Neil Rudkin on 31 January 2010 (2 pages) |
14 May 2010 | Director's details changed for Martin Proom Lawrence on 31 January 2010 (2 pages) |
14 May 2010 | Director's details changed for Simon Ellis on 31 January 2010 (2 pages) |
14 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (10 pages) |
14 May 2010 | Director's details changed for Simon Ellis on 31 January 2010 (2 pages) |
14 May 2010 | Director's details changed for Kevin Douglas Lee on 31 January 2010 (2 pages) |
14 May 2010 | Director's details changed for Neil Rudkin on 31 January 2010 (2 pages) |
14 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (10 pages) |
14 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (10 pages) |
25 July 2009 | Accounts for a medium company made up to 30 September 2008 (22 pages) |
25 July 2009 | Accounts for a medium company made up to 30 September 2008 (22 pages) |
18 June 2009 | Return made up to 08/04/09; full list of members (7 pages) |
18 June 2009 | Return made up to 08/04/09; full list of members (7 pages) |
21 May 2008 | Return made up to 08/04/08; full list of members (7 pages) |
21 May 2008 | Return made up to 08/04/08; full list of members (7 pages) |
1 April 2008 | Accounts for a medium company made up to 30 September 2007 (21 pages) |
1 April 2008 | Accounts for a medium company made up to 30 September 2007 (21 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
4 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Accounts for a medium company made up to 30 September 2006 (22 pages) |
31 July 2007 | Accounts for a medium company made up to 30 September 2006 (22 pages) |
18 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2007 | Return made up to 08/04/07; full list of members (4 pages) |
8 June 2007 | Return made up to 08/04/07; full list of members (4 pages) |
28 July 2006 | Accounts for a medium company made up to 30 September 2005 (23 pages) |
28 July 2006 | Accounts for a medium company made up to 30 September 2005 (23 pages) |
2 May 2006 | Return made up to 08/04/06; full list of members (4 pages) |
2 May 2006 | Return made up to 08/04/06; full list of members (4 pages) |
28 July 2005 | Accounts for a medium company made up to 30 September 2004 (23 pages) |
28 July 2005 | Accounts for a medium company made up to 30 September 2004 (23 pages) |
6 June 2005 | Return made up to 08/04/05; full list of members (4 pages) |
6 June 2005 | Return made up to 08/04/05; full list of members (4 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
20 July 2004 | Accounts for a medium company made up to 30 September 2003 (23 pages) |
20 July 2004 | Accounts for a medium company made up to 30 September 2003 (23 pages) |
28 April 2004 | Return made up to 08/04/04; full list of members (11 pages) |
28 April 2004 | Return made up to 08/04/04; full list of members (11 pages) |
6 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
31 July 2003 | Accounts for a medium company made up to 30 September 2002 (22 pages) |
31 July 2003 | Accounts for a medium company made up to 30 September 2002 (22 pages) |
30 April 2003 | Return made up to 08/04/03; full list of members (10 pages) |
30 April 2003 | Return made up to 08/04/03; full list of members (10 pages) |
30 July 2002 | Accounts for a medium company made up to 30 September 2001 (18 pages) |
30 July 2002 | Accounts for a medium company made up to 30 September 2001 (18 pages) |
19 June 2002 | Return made up to 08/04/02; full list of members (9 pages) |
19 June 2002 | Return made up to 08/04/02; full list of members (9 pages) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
28 June 2001 | Accounts for a medium company made up to 30 September 2000 (17 pages) |
28 June 2001 | Accounts for a medium company made up to 30 September 2000 (17 pages) |
6 June 2001 | Return made up to 08/04/01; full list of members (9 pages) |
6 June 2001 | Return made up to 08/04/01; full list of members (9 pages) |
28 September 2000 | Return made up to 08/04/00; full list of members (8 pages) |
28 September 2000 | Return made up to 08/04/00; full list of members (8 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
28 February 2000 | Accounts for a medium company made up to 30 September 1999 (15 pages) |
28 February 2000 | Accounts for a medium company made up to 30 September 1999 (15 pages) |
10 May 1999 | Return made up to 08/04/99; full list of members (6 pages) |
10 May 1999 | Return made up to 08/04/99; full list of members (6 pages) |
6 April 1999 | Resolutions
|
6 April 1999 | Resolutions
|
23 March 1999 | Accounts for a medium company made up to 30 September 1998 (15 pages) |
23 March 1999 | Accounts for a medium company made up to 30 September 1998 (15 pages) |
27 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 1998 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
23 September 1998 | Accounting 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 1998 | Statement of rights attached to allotted shares (3 pages) |
12 August 1998 | Ad 17/07/98--------- £ si 565@1=565 £ ic 5000/5565 (2 pages) |
12 August 1998 | Resolutions
|
12 August 1998 | Resolutions
|
12 August 1998 | £ nc 5000/5565 17/07/98 (1 page) |
12 August 1998 | Resolutions
|
12 August 1998 | Resolutions
|
12 August 1998 | Statement of rights attached to allotted shares (3 pages) |
12 August 1998 | Ad 17/07/98--------- £ si 565@1=565 £ ic 5000/5565 (2 pages) |
12 August 1998 | Resolutions
|
12 August 1998 | Resolutions
|
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Particulars of mortgage/charge (4 pages) |
28 July 1998 | Particulars of mortgage/charge (4 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Return made up to 08/04/98; no change of members (4 pages) |
13 May 1998 | Return made up to 08/04/98; no change of members (4 pages) |
22 September 1997 | Accounts for a medium company made up to 31 May 1997 (15 pages) |
22 September 1997 | Accounts for a medium company made up to 31 May 1997 (15 pages) |
27 April 1997 | Return made up to 08/04/97; full list of members
|
27 April 1997 | Return made up to 08/04/97; full list of members
|
18 September 1996 | Accounts for a medium company made up to 31 May 1996 (16 pages) |
18 September 1996 | Accounts for a medium company made up to 31 May 1996 (16 pages) |
15 April 1996 | Return made up to 08/04/96; no change of members
|
15 April 1996 | Return made up to 08/04/96; no change of members
|
10 October 1995 | Accounts for a medium company made up to 31 May 1995 (17 pages) |
10 October 1995 | Accounts for a medium company made up to 31 May 1995 (17 pages) |
27 April 1995 | Return made up to 08/04/95; full list of members
|
27 April 1995 | Return made up to 08/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
4 September 1972 | Incorporation (13 pages) |
4 September 1972 | Incorporation (13 pages) |