Company NameCity Irrigation Limited
Company StatusActive
Company Number02064704
CategoryPrivate Limited Company
Incorporation Date16 October 1986(37 years, 6 months ago)
Previous NameCity Irrigation Contracts Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Gordon Sherringham Hollox
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(5 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRedlands Wessex Avenue
Bognor Regis
West Sussex
PO21 2QW
Director NameMrs Medina French
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(36 years, 10 months after company formation)
Appointment Duration8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBencewell Granary Oakley Road
Bromley
Kent
BR2 8HG
Director NameMr David Emerson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(37 years, 1 month after company formation)
Appointment Duration5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressBencewell Granary Oakley Road
Bromley
Kent
BR2 8HG
Director NameMr Adam Kadshaw
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(37 years, 1 month after company formation)
Appointment Duration5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBencewell Granary Oakley Road
Bromley
Kent
BR2 8HG
Director NameChristopher Henry Frame
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 3 months after company formation)
Appointment Duration31 years, 5 months (resigned 30 June 2023)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Trueman Close
Blean
Canterbury
Kent
CT2 9HB
Director NameMrs Yvonne Marie Hollox
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 3 months after company formation)
Appointment Duration32 years, 2 months (resigned 01 April 2024)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressRedlands Wessex Avenue
Bognor Regis
West Sussex
PO21 2QW
Secretary NameMrs Yvonne Marie Hollox
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 15 March 2008)
RoleCompany Director
Correspondence Address15 Trinity Close
Bromley
Kent
BR2 8ND
Director NameJames Burrell
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(11 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2006)
RoleAccountant
Correspondence Address29 Bravington Close
Shepperton
Middlesex
TW17 0JG
Director NameRoger Francis Fermor
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(11 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 August 2005)
RoleContracts Manager
Correspondence AddressSlaney Cottage Headcorn Road
Staplehurst
Tonbridge
Kent
TN12 0DT
Director NamePhilip John Tindle
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(20 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 22 March 2021)
RoleIrrigation Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Farnborough Court
High Street
Farnborough
Kent
BR6 7AY
Secretary NameGregory Patrick Ivory
NationalityBritish
StatusResigned
Appointed15 March 2008(21 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 November 2017)
RoleCompany Director
Correspondence Address344 Croydon Road
Beckenham
Kent
BR3 4EX

Contact

Websitewww.cityirrigation.co.uk/
Telephone020 83158169
Telephone regionLondon

Location

Registered AddressBencewell Granary
Oakley Road
Bromley
Kent
BR2 8HG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London

Shareholders

50 at £1Mr Gordon Sherringham Hollox
50.00%
Ordinary
5 at £1Christopher Henry Frame
5.00%
Ordinary
45 at £1Mrs Yvonne Marie Hollox
45.00%
Ordinary

Financials

Year2014
Net Worth£799,241
Cash£319,685
Current Liabilities£65,322

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

9 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
5 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
6 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
2 February 2018Termination of appointment of Gregory Patrick Ivory as a secretary on 30 November 2017 (1 page)
24 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
7 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(7 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(7 pages)
2 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
2 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(7 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(7 pages)
4 March 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(7 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(7 pages)
21 March 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
21 March 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
9 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
9 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
18 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
16 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Philip John Tindle on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mrs Yvonne Marie Hollox on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Philip John Tindle on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mrs Yvonne Marie Hollox on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Gordon Sherringham Hollox on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Gordon Sherringham Hollox on 16 March 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
15 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
21 March 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
21 March 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
19 March 2009Secretary's change of particulars / gregory ivory / 10/12/2008 (1 page)
19 March 2009Return made up to 31/01/09; full list of members (4 pages)
19 March 2009Return made up to 31/01/09; full list of members (4 pages)
19 March 2009Secretary's change of particulars / gregory ivory / 10/12/2008 (1 page)
8 December 2008Registered office changed on 08/12/2008 from bencewell granary oakley road bromley common kent BR2 8HG (1 page)
8 December 2008Registered office changed on 08/12/2008 from 344 croydon road beckenham kent BR3 4EX (1 page)
8 December 2008Registered office changed on 08/12/2008 from bencewell granary oakley road bromley common kent BR2 8HG (1 page)
8 December 2008Registered office changed on 08/12/2008 from 344 croydon road beckenham kent BR3 4EX (1 page)
27 March 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
27 March 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
19 March 2008Appointment terminated secretary yvonne hollox (1 page)
19 March 2008Secretary appointed gregory patrick ivory (2 pages)
19 March 2008Appointment terminated secretary yvonne hollox (1 page)
19 March 2008Secretary appointed gregory patrick ivory (2 pages)
27 February 2008Return made up to 31/01/08; full list of members (4 pages)
27 February 2008Return made up to 31/01/08; full list of members (4 pages)
12 March 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
12 March 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
5 February 2007Return made up to 31/01/07; full list of members (3 pages)
5 February 2007Return made up to 31/01/07; full list of members (3 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
22 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
22 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
6 March 2006Return made up to 31/01/06; full list of members (3 pages)
6 March 2006Return made up to 31/01/06; full list of members (3 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
13 April 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
13 April 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
15 February 2005Return made up to 31/01/05; full list of members (8 pages)
15 February 2005Return made up to 31/01/05; full list of members (8 pages)
10 December 2004Section 394 (1 page)
10 December 2004Section 394 (1 page)
23 March 2004Accounts for a small company made up to 30 November 2003 (5 pages)
23 March 2004Accounts for a small company made up to 30 November 2003 (5 pages)
26 February 2004Return made up to 31/01/04; full list of members (8 pages)
26 February 2004Return made up to 31/01/04; full list of members (8 pages)
13 August 2003Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
13 August 2003Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
10 April 2003Accounts for a small company made up to 30 September 2002 (5 pages)
10 April 2003Accounts for a small company made up to 30 September 2002 (5 pages)
25 March 2003Return made up to 31/01/03; full list of members (8 pages)
25 March 2003Return made up to 31/01/03; full list of members (8 pages)
14 July 2002Re section 394 (1 page)
14 July 2002Re section 394 (1 page)
26 March 2002Accounts for a small company made up to 30 September 2001 (5 pages)
26 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2002Accounts for a small company made up to 30 September 2001 (5 pages)
26 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
26 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
14 February 2001Return made up to 31/01/01; full list of members (7 pages)
14 February 2001Return made up to 31/01/01; full list of members (7 pages)
24 March 2000Return made up to 31/01/00; full list of members (7 pages)
24 March 2000Return made up to 31/01/00; full list of members (7 pages)
24 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
24 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
15 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
15 March 1999Return made up to 31/01/99; full list of members (8 pages)
15 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
15 March 1999Return made up to 31/01/99; full list of members (8 pages)
9 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
9 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
27 February 1998Return made up to 31/01/98; no change of members (4 pages)
27 February 1998Return made up to 31/01/98; no change of members (4 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
18 February 1997Return made up to 31/01/97; no change of members (4 pages)
18 February 1997Return made up to 31/01/97; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
5 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
16 February 1996Return made up to 31/01/96; full list of members (6 pages)
16 February 1996Return made up to 31/01/96; full list of members (6 pages)
14 December 1995Full accounts made up to 30 September 1995 (9 pages)
14 December 1995Full accounts made up to 30 September 1995 (9 pages)
22 March 1995Accounts for a small company made up to 30 September 1994 (9 pages)
22 March 1995Accounts for a small company made up to 30 September 1994 (9 pages)
22 March 1995Return made up to 31/01/95; full list of members (6 pages)
22 March 1995Return made up to 31/01/95; full list of members (6 pages)