Company NameEden Park Nurseries (Beckenham) Limited
DirectorTony David Bartholomew
Company StatusActive
Company Number01908901
CategoryPrivate Limited Company
Incorporation Date26 April 1985(39 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Tony David Bartholomew
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleNurseryman
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Rutland House
44 Masons Hill
Bromley
Kent
BR2 9JG
Secretary NameBarbara Mary Bartholomew
NationalityBritish
StatusCurrent
Appointed12 November 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressAlamein Milking Lane
Draycott
Somerset
BS27 3TL
Director NameMr David Ernest William Bartholomew
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(6 years, 6 months after company formation)
Appointment Duration25 years, 1 month (resigned 05 December 2016)
RoleNurseryman
Country of ResidenceUnited Kingdom
Correspondence Address5 Coney Hill Road
West Wickham
Kent
BR4 9BU

Contact

Websiteepgc.co.uk

Location

Registered AddressAdams & Moore House
Instone Road
Dartford
Kent
DA1 2AG
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30k at £1Tony David Bartholomew
50.00%
Ordinary
15k at £1Barbara Mary Bartholomew
25.00%
Ordinary
15k at £1David Ernest William Bartholomew
25.00%
Ordinary

Financials

Year2014
Net Worth£149,952
Cash£62,976
Current Liabilities£78,390

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

19 September 1995Delivered on: 26 September 1995
Persons entitled: National Westminster 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
17 September 1985Delivered on: 26 September 1985
Persons entitled: National Westminster 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 property k/a land fronting upper elmersend road beckenham kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

23 November 2023Confirmation statement made on 12 November 2023 with updates (5 pages)
10 October 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
12 July 2023Director's details changed for Mr Tony David Bartholomew on 30 June 2023 (2 pages)
12 July 2023Change of details for Mr Tony David Bartholomew as a person with significant control on 30 June 2023 (2 pages)
12 July 2023Registered office address changed from Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG to Adams & Moore House Instone Road Dartford Kent DA1 2AG on 12 July 2023 (1 page)
26 January 2023Cessation of David Ernest William Bartholomew as a person with significant control on 11 November 2022 (1 page)
26 January 2023Confirmation statement made on 12 November 2022 with updates (5 pages)
26 January 2023Notification of Barbara May Bartholomew as a person with significant control on 11 November 2022 (2 pages)
12 January 2023Secretary's details changed for Barbara Mary Bartholomew on 11 November 2022 (1 page)
1 August 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
5 January 2022Secretary's details changed for Barbara Mary Bartholomew on 15 December 2021 (1 page)
18 November 2021Confirmation statement made on 12 November 2021 with updates (4 pages)
11 May 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
19 November 2020Confirmation statement made on 12 November 2020 with updates (4 pages)
11 September 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
15 November 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
1 July 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
19 November 2018Confirmation statement made on 12 November 2018 with updates (4 pages)
27 June 2018Change of details for Mr Tony David Bartholomew as a person with significant control on 20 June 2018 (2 pages)
27 June 2018Director's details changed for Mr Tony David Bartholomew on 20 June 2018 (2 pages)
15 May 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
16 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
14 June 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
14 June 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
4 January 2017Termination of appointment of David Ernest William Bartholomew as a director on 5 December 2016 (1 page)
4 January 2017Termination of appointment of David Ernest William Bartholomew as a director on 5 December 2016 (1 page)
25 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
9 June 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
9 June 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
13 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 60,001
(5 pages)
13 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 60,001
(5 pages)
2 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
2 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
24 November 2014Annual return made up to 12 November 2014
Statement of capital on 2014-11-24
  • GBP 60,001
(5 pages)
24 November 2014Annual return made up to 12 November 2014
Statement of capital on 2014-11-24
  • GBP 60,001
(5 pages)
16 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
16 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
21 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 60,001
(5 pages)
21 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 60,001
(5 pages)
24 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
24 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
16 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
21 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
21 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
18 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
23 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
20 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 November 2009Director's details changed for Tony David Bartholomew on 12 November 2009 (2 pages)
16 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for David Ernest William Bartholomew on 12 November 2009 (2 pages)
16 November 2009Director's details changed for Tony David Bartholomew on 12 November 2009 (2 pages)
16 November 2009Director's details changed for David Ernest William Bartholomew on 12 November 2009 (2 pages)
15 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
15 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 November 2008Registered office changed on 17/11/2008 from suite 2 rutland hosue 44 masons hill bromley kent BR2 9JG (1 page)
17 November 2008Return made up to 12/11/08; full list of members (4 pages)
17 November 2008Registered office changed on 17/11/2008 from suite 2 rutland hosue 44 masons hill bromley kent BR2 9JG (1 page)
17 November 2008Return made up to 12/11/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
18 June 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
20 November 2007Return made up to 12/11/07; full list of members (3 pages)
20 November 2007Return made up to 12/11/07; full list of members (3 pages)
23 July 2007Registered office changed on 23/07/07 from: suite 2 garrard house 2-6 homesdale road bromley BR2 9LZ (1 page)
23 July 2007Registered office changed on 23/07/07 from: suite 2 garrard house 2-6 homesdale road bromley BR2 9LZ (1 page)
17 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
17 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 November 2006Return made up to 12/11/06; full list of members (3 pages)
21 November 2006Return made up to 12/11/06; full list of members (3 pages)
19 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
19 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 November 2005Return made up to 12/11/05; full list of members (3 pages)
15 November 2005Return made up to 12/11/05; full list of members (3 pages)
6 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
25 November 2004Return made up to 12/11/04; full list of members (7 pages)
25 November 2004Return made up to 12/11/04; full list of members (7 pages)
16 July 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
16 July 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
27 November 2003Return made up to 12/11/03; full list of members (7 pages)
27 November 2003Return made up to 12/11/03; full list of members (7 pages)
18 August 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
18 August 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
27 November 2002Return made up to 12/11/02; full list of members (7 pages)
27 November 2002Return made up to 12/11/02; full list of members (7 pages)
27 October 2002Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page)
27 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 October 2002Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page)
27 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
20 November 2001Return made up to 12/11/01; full list of members (6 pages)
20 November 2001Return made up to 12/11/01; full list of members (6 pages)
25 September 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
25 September 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
21 November 2000Return made up to 12/11/00; full list of members (6 pages)
21 November 2000Return made up to 12/11/00; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
12 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
24 November 1999Return made up to 12/11/99; full list of members (6 pages)
24 November 1999Return made up to 12/11/99; full list of members (6 pages)
4 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
4 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
4 June 1999Director's particulars changed (1 page)
4 June 1999Director's particulars changed (1 page)
25 November 1998Return made up to 12/11/98; no change of members (4 pages)
25 November 1998Return made up to 12/11/98; no change of members (4 pages)
22 September 1998Accounts for a small company made up to 30 April 1998 (4 pages)
22 September 1998Accounts for a small company made up to 30 April 1998 (4 pages)
26 November 1997Return made up to 12/11/97; no change of members (4 pages)
26 November 1997Return made up to 12/11/97; no change of members (4 pages)
18 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
18 August 1997Registered office changed on 18/08/97 from: 56 westmoreland road bromley kent BR2 oqs (1 page)
18 August 1997Registered office changed on 18/08/97 from: 56 westmoreland road bromley kent BR2 oqs (1 page)
18 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
19 November 1996Return made up to 12/11/96; full list of members (6 pages)
19 November 1996Return made up to 12/11/96; full list of members (6 pages)
26 September 1996Accounts for a small company made up to 30 April 1996 (5 pages)
26 September 1996Accounts for a small company made up to 30 April 1996 (5 pages)
21 November 1995Return made up to 12/11/95; no change of members (4 pages)
21 November 1995Return made up to 12/11/95; no change of members (4 pages)
26 September 1995Particulars of mortgage/charge (4 pages)
26 September 1995Particulars of mortgage/charge (4 pages)
12 July 1995Accounts for a small company made up to 30 April 1995 (5 pages)
12 July 1995Accounts for a small company made up to 30 April 1995 (5 pages)