Company NameSendmarsh Nurseries Limited
Company StatusDissolved
Company Number00303622
CategoryPrivate Limited Company
Incorporation Date31 July 1935(88 years, 9 months ago)
Dissolution Date9 April 2019 (5 years ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Watson Newman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(65 years, 9 months after company formation)
Appointment Duration17 years, 11 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongridge
St George's Hill
Weybridge
Surrey
KT13 0NA
Secretary NameAndrew St Clair Harrison
NationalityBritish
StatusClosed
Appointed26 April 2006(70 years, 9 months after company formation)
Appointment Duration12 years, 11 months (closed 09 April 2019)
RoleAccountant
Correspondence Address26 Catlin Crescent
Shepperton
Middlesex
TW17 8EU
Director NameMr Simon George Snow
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(55 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 January 1995)
RoleManaging Director
Correspondence Address33 Harehill Close
Pyrford
Woking
Surrey
GU22 8UH
Director NameMr Nicholas Damante Shipp
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(55 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 March 1997)
RoleAccountant
Correspondence AddressClare Hill
Cavendish Road St Georges Hill
Weybridge
Surrey
KT13 0JT
Director NameMr Lesley Jean Newman
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(55 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 28 February 2002)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressLongridge South Road
St Georges Hill
Weybridge
Surrey
KT13 0NA
Director NameMichael Ronald Eke
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(55 years, 11 months after company formation)
Appointment Duration2 years (resigned 23 July 1993)
RoleFinancial Director
Correspondence AddressGreenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Secretary NameMr Michael Andrew Boyd
NationalityBritish
StatusResigned
Appointed04 July 1991(55 years, 11 months after company formation)
Appointment Duration2 years (resigned 23 July 1993)
RoleCompany Director
Correspondence Address19 Plough Road
Dormansland
Lingfield
Surrey
RH7 6PS
Secretary NameWendy Jill Hobbs
NationalityBritish
StatusResigned
Appointed23 July 1993(58 years after company formation)
Appointment Duration2 years, 9 months (resigned 19 April 1996)
RoleCompany Director
Correspondence Address36 Cater Gardens
Guildford
Surrey
GU3 3BY
Secretary NameJohn Anderson
NationalityBritish
StatusResigned
Appointed19 April 1996(60 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 April 1997)
RoleAccountant
Correspondence Address27 Croft Road
London
SW19 2NF
Director NameMr John Nicholl Sawford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(61 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Aldridge Park
Winkfield Row
Bracknell
Berkshire
RG42 7NU
Secretary NameLisa Joanne Fisher
NationalityBritish
StatusResigned
Appointed04 April 1997(61 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 November 1997)
RoleAccountant
Correspondence Address80 The Mount
Guildford
Surrey
GU2 5JB
Director NameMr Andrew Paul Bale
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(62 years after company formation)
Appointment Duration3 years, 9 months (resigned 14 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 York Road
Woking
Surrey
GU22 7XS
Secretary NameMark Edward Denton
NationalityBritish
StatusResigned
Appointed13 March 1998(62 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 September 2000)
RoleCompany Director
Correspondence Address7 Turner Close
Guildford
Surrey
GU4 7JN
Secretary NameZoe Rachel Atkins
NationalityBritish
StatusResigned
Appointed11 September 2000(65 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address3 Burden Way
Guildford
Surrey
GU2 9RB
Director NameAmanda Jane Parker
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(65 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 28 January 2013)
RoleAccount Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLongridge
South Road, St Georges Hill
Weybridge
Surrey
KT13 0NA
Secretary NameMr Andrew Christopher Price
NationalityBritish
StatusResigned
Appointed30 August 2002(67 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Briars
36 Pilkington Avenue
Sutton Coldfield
West Midlands
B72 1LD
Secretary NameRhydian Hedd Llewelyn
NationalityBritish
StatusResigned
Appointed30 September 2003(68 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 April 2006)
RoleAccountant
Correspondence Address57 New Road
Chilworth
Guildford
Surrey
GU4 8LP

Contact

Telephone01483 223370
Telephone regionGuildford

Location

Registered AddressFernside Place
179 Queens Road
Weybridge
Surrey
KT13 0AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardOatlands and Burwood Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2m at £0.05Send Group LTD
99.00%
Ordinary
20k at £0.05Send Group LTD
1.00%
Preference
99 at £0.05John Watson Newman
0.00%
Ordinary

Financials

Year2014
Net Worth£747,931

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

4 August 1977Delivered on: 11 August 1977
Satisfied on: 14 August 2013
Persons entitled: National Westminster Bank LTD

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 property known as land adjoining st joseph's convent baldock hertford.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 June 1976Delivered on: 16 June 1976
Satisfied on: 14 August 2013
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at baldock rd & rushby mead letchworth herts fixed & floating charge on the undertaking and all property and assets present and future including goodwill & uncalled capital. A fixed charge over all book & other debts. (See doc 58 for details).
Fully Satisfied
24 May 1974Delivered on: 31 May 1974
Satisfied on: 14 August 2013
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at ferry fryston, knottingley yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

9 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
12 October 2015Restoration by order of the court (3 pages)
12 October 2015Restoration by order of the court (3 pages)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
30 August 2013Application to strike the company off the register (3 pages)
30 August 2013Application to strike the company off the register (3 pages)
14 August 2013Satisfaction of charge 1 in full (1 page)
14 August 2013Satisfaction of charge 2 in full (1 page)
14 August 2013Satisfaction of charge 2 in full (1 page)
14 August 2013Satisfaction of charge 3 in full (1 page)
14 August 2013Satisfaction of charge 3 in full (1 page)
14 August 2013Satisfaction of charge 1 in full (1 page)
3 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 100,000
(5 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 100,000
(5 pages)
25 February 2013Termination of appointment of Amanda Parker as a director (1 page)
25 February 2013Termination of appointment of Amanda Parker as a director (1 page)
26 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
26 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
27 January 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
27 January 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
25 February 2011Full accounts made up to 30 September 2010 (12 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
25 February 2011Full accounts made up to 30 September 2010 (12 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
4 January 2010Full accounts made up to 30 September 2009 (12 pages)
4 January 2010Full accounts made up to 30 September 2009 (12 pages)
13 October 2009Auditor's resignation (1 page)
13 October 2009Auditor's resignation (1 page)
2 February 2009Return made up to 31/01/09; full list of members (4 pages)
2 February 2009Return made up to 31/01/09; full list of members (4 pages)
2 February 2009Director's change of particulars / amanda newman / 01/06/2008 (2 pages)
2 February 2009Director's change of particulars / amanda newman / 01/06/2008 (2 pages)
14 January 2009Full accounts made up to 30 September 2008 (12 pages)
14 January 2009Full accounts made up to 30 September 2008 (12 pages)
30 July 2008Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
30 July 2008Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
20 February 2008Full accounts made up to 30 September 2007 (12 pages)
20 February 2008Full accounts made up to 30 September 2007 (12 pages)
15 February 2008Return made up to 31/01/08; full list of members (3 pages)
15 February 2008Return made up to 31/01/08; full list of members (3 pages)
5 March 2007Return made up to 31/01/07; full list of members (3 pages)
5 March 2007Return made up to 31/01/07; full list of members (3 pages)
1 March 2007Full accounts made up to 30 September 2006 (12 pages)
1 March 2007Full accounts made up to 30 September 2006 (12 pages)
13 July 2006Full accounts made up to 30 September 2005 (11 pages)
13 July 2006Full accounts made up to 30 September 2005 (11 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006New secretary appointed (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006New secretary appointed (1 page)
23 February 2006Return made up to 31/01/06; full list of members (3 pages)
23 February 2006Return made up to 31/01/06; full list of members (3 pages)
16 March 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
16 March 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
8 December 2004Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
8 December 2004Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 July 2004Return made up to 04/07/04; full list of members (7 pages)
23 July 2004Return made up to 04/07/04; full list of members (7 pages)
19 November 2003Full accounts made up to 30 June 2003 (12 pages)
19 November 2003Full accounts made up to 30 June 2003 (12 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003Secretary resigned (1 page)
13 October 2003New secretary appointed (2 pages)
13 October 2003New secretary appointed (2 pages)
25 September 2003Auditor's resignation (1 page)
25 September 2003Auditor's resignation (1 page)
28 July 2003Return made up to 04/07/03; full list of members (7 pages)
28 July 2003Return made up to 04/07/03; full list of members (7 pages)
30 April 2003Full accounts made up to 30 June 2002 (11 pages)
30 April 2003Full accounts made up to 30 June 2002 (11 pages)
8 September 2002New secretary appointed (2 pages)
8 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
15 July 2002Return made up to 04/07/02; full list of members (7 pages)
15 July 2002Return made up to 04/07/02; full list of members (7 pages)
2 April 2002Full accounts made up to 30 June 2001 (12 pages)
2 April 2002Full accounts made up to 30 June 2001 (12 pages)
5 October 2001Secretary's particulars changed (1 page)
5 October 2001Secretary's particulars changed (1 page)
20 July 2001Return made up to 04/07/01; full list of members (7 pages)
20 July 2001Return made up to 04/07/01; full list of members (7 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
30 April 2001Full accounts made up to 30 June 2000 (14 pages)
30 April 2001Full accounts made up to 30 June 2000 (14 pages)
29 September 2000Secretary resigned (1 page)
29 September 2000Secretary resigned (1 page)
29 September 2000New secretary appointed (2 pages)
29 September 2000New secretary appointed (2 pages)
8 August 2000Return made up to 04/07/00; full list of members (6 pages)
8 August 2000Return made up to 04/07/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 February 2000Director's particulars changed (1 page)
2 February 2000Director's particulars changed (1 page)
18 August 1999Return made up to 04/07/99; full list of members (7 pages)
18 August 1999Return made up to 04/07/99; full list of members (7 pages)
26 March 1999Accounts for a small company made up to 27 June 1998 (6 pages)
26 March 1999Accounts for a small company made up to 27 June 1998 (6 pages)
4 August 1998Return made up to 04/07/98; no change of members (5 pages)
4 August 1998Return made up to 04/07/98; no change of members (5 pages)
30 April 1998Accounts for a small company made up to 28 June 1997 (7 pages)
30 April 1998Accounts for a small company made up to 28 June 1997 (7 pages)
31 March 1998Secretary resigned (1 page)
31 March 1998New secretary appointed (2 pages)
31 March 1998Secretary resigned (1 page)
31 March 1998New secretary appointed (2 pages)
24 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997New secretary appointed (1 page)
21 April 1997New secretary appointed (1 page)
6 April 1997New director appointed (3 pages)
6 April 1997Director resigned (1 page)
6 April 1997New director appointed (3 pages)
6 April 1997Director resigned (1 page)
3 March 1997Accounts for a small company made up to 29 June 1996 (7 pages)
3 March 1997Accounts for a small company made up to 29 June 1996 (7 pages)
11 July 1996Return made up to 04/07/96; full list of members (8 pages)
11 July 1996Return made up to 04/07/96; full list of members (8 pages)
8 May 1996New secretary appointed (1 page)
8 May 1996Secretary resigned (1 page)
8 May 1996New secretary appointed (1 page)
8 May 1996Secretary resigned (1 page)
7 December 1995Full accounts made up to 1 July 1995 (14 pages)
7 December 1995Full accounts made up to 1 July 1995 (14 pages)
7 December 1995Full accounts made up to 1 July 1995 (14 pages)
3 August 1995Return made up to 04/07/95; no change of members (8 pages)
3 August 1995Return made up to 04/07/95; no change of members (8 pages)
18 April 1995Full accounts made up to 2 July 1994 (13 pages)
18 April 1995Full accounts made up to 2 July 1994 (13 pages)
18 April 1995Full accounts made up to 2 July 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)