Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ALLIUM & BRASSICA CENTRE LIMITED
Company Information for

THE ALLIUM & BRASSICA CENTRE LIMITED

FARMACY SERVICES CENTRE SLEAFORD ROAD, DORRINGTON, LINCOLN, LN4 3PU,
Company Registration Number
03631515
Private Limited Company
Active

Company Overview

About The Allium & Brassica Centre Ltd
THE ALLIUM & BRASSICA CENTRE LIMITED was founded on 1998-09-15 and has its registered office in Lincoln. The organisation's status is listed as "Active". The Allium & Brassica Centre Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE ALLIUM & BRASSICA CENTRE LIMITED
 
Legal Registered Office
FARMACY SERVICES CENTRE SLEAFORD ROAD
DORRINGTON
LINCOLN
LN4 3PU
Other companies in PE20
 
Filing Information
Company Number 03631515
Company ID Number 03631515
Date formed 1998-09-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts SMALL
Last Datalog update: 2023-10-05 22:15:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ALLIUM & BRASSICA CENTRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE ALLIUM & BRASSICA CENTRE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD KEITH JOHNSON
Company Secretary 2018-01-31
RICHARD KEITH JOHNSON
Director 2018-01-31
MICHAEL FRANK YOUNG
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON NICOLA RICHARDSON
Company Secretary 2005-09-12 2018-01-31
ANDREW SCOTT RICHARDSON
Director 1998-10-07 2018-01-31
DAVID EDWARD O'CONNOR
Director 1998-09-22 2012-12-18
SANDRA BENTON
Company Secretary 1998-09-22 2005-09-12
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-09-15 1998-09-15
LONDON LAW SERVICES LIMITED
Nominated Director 1998-09-15 1998-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD KEITH JOHNSON ALLIUM & BRASSICA AGRONOMY LIMITED Director 2018-01-31 CURRENT 2005-06-28 Active
RICHARD KEITH JOHNSON P N RILEY LIMITED Director 2017-10-01 CURRENT 2013-03-21 Active - Proposal to Strike off
RICHARD KEITH JOHNSON JP AGRONOMY LIMITED Director 2017-09-01 CURRENT 2003-07-28 Active - Proposal to Strike off
RICHARD KEITH JOHNSON NOVAFIELD EUROPE LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active - Proposal to Strike off
RICHARD KEITH JOHNSON ARABLE TECHNOLOGY EVENTS LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active - Proposal to Strike off
RICHARD KEITH JOHNSON KINGSGATE COMMUNITY CHURCH Director 2016-07-13 CURRENT 2004-05-11 Active
RICHARD KEITH JOHNSON NORMAN & SPICER (AGRICULTURE) LIMITED Director 2015-12-31 CURRENT 1979-08-14 Active - Proposal to Strike off
RICHARD KEITH JOHNSON AGRIVICE LIMITED Director 2015-01-30 CURRENT 2000-10-19 Active
RICHARD KEITH JOHNSON KENT CROP PROTECTION LIMITED Director 2012-09-12 CURRENT 2006-12-01 Dissolved 2015-12-15
RICHARD KEITH JOHNSON CROP ASSURANCE SERVICES LIMITED Director 2012-09-12 CURRENT 2006-12-01 Dissolved 2015-12-15
RICHARD KEITH JOHNSON PEROXYCLENZ LIMITED Director 2012-09-12 CURRENT 1984-07-20 Dissolved 2015-12-15
RICHARD KEITH JOHNSON AIS YORKSHIRE LIMITED Director 2012-09-12 CURRENT 2006-12-01 Dissolved 2015-12-15
RICHARD KEITH JOHNSON CASTLEGATE (BB) LIMITED Director 2012-09-12 CURRENT 2006-08-10 Dissolved 2016-02-16
RICHARD KEITH JOHNSON CASTLEGATE (EFS) LIMITED Director 2012-09-12 CURRENT 2006-12-01 Dissolved 2016-02-16
RICHARD KEITH JOHNSON CASTLEGATE (H&M) LIMITED Director 2012-09-12 CURRENT 2006-08-10 Dissolved 2016-02-16
RICHARD KEITH JOHNSON CASTLEGATE (HCP) LIMITED Director 2012-09-12 CURRENT 2006-08-10 Dissolved 2016-02-16
RICHARD KEITH JOHNSON CASTLEGATE (K&P) LIMITED Director 2012-09-12 CURRENT 2006-08-10 Dissolved 2016-02-16
RICHARD KEITH JOHNSON CASTLEGATE (BBG) LIMITED Director 2012-09-12 CURRENT 2006-08-10 Dissolved 2016-08-16
RICHARD KEITH JOHNSON RICHARD AUSTIN ASSOCIATES (LABORATORIES) LIMITED Director 2012-09-12 CURRENT 2006-08-10 Active - Proposal to Strike off
RICHARD KEITH JOHNSON ROBERTSON CROP PROTECTION LIMITED Director 2012-09-12 CURRENT 1982-11-19 Active - Proposal to Strike off
RICHARD KEITH JOHNSON L.W. VASS (AGRICULTURAL) LIMITED Director 2012-09-12 CURRENT 1989-06-08 Active - Proposal to Strike off
RICHARD KEITH JOHNSON NORFOLK AGROCHEMICALS LIMITED Director 2012-09-12 CURRENT 1972-05-04 Active - Proposal to Strike off
RICHARD KEITH JOHNSON PRODUCE PACKAGING LTD Director 2012-09-12 CURRENT 1980-01-31 Active
RICHARD KEITH JOHNSON CROPWISE LIMITED Director 2012-09-12 CURRENT 1982-02-23 Active - Proposal to Strike off
RICHARD KEITH JOHNSON CASTLEGATE (AIS) LIMITED Director 2010-08-27 CURRENT 1982-10-05 Dissolved 2015-12-15
RICHARD KEITH JOHNSON CASTLEGATE (CAS) LIMITED Director 2010-08-27 CURRENT 1982-12-29 Dissolved 2015-11-24
RICHARD KEITH JOHNSON CASTLEGATE (FSE) LIMITED Director 2010-08-27 CURRENT 1972-11-21 Dissolved 2015-11-24
RICHARD KEITH JOHNSON CASTLEGATE (KCP) LIMITED Director 2010-08-27 CURRENT 1984-01-18 Dissolved 2015-11-24
RICHARD KEITH JOHNSON CASTLEGATE (LEO) LIMITED Director 2010-08-27 CURRENT 1991-04-30 Dissolved 2015-12-15
RICHARD KEITH JOHNSON BROWN BUTLIN GROUP LIMITED Director 2010-08-27 CURRENT 1955-05-24 Active - Proposal to Strike off
RICHARD KEITH JOHNSON HOLGATE CROP PROTECTION LIMITED Director 2010-08-27 CURRENT 1990-01-18 Active - Proposal to Strike off
RICHARD KEITH JOHNSON HODGES & MOSS LIMITED Director 2010-08-27 CURRENT 1968-06-04 Active - Proposal to Strike off
RICHARD KEITH JOHNSON ELSHAM FARM SERVICES LIMITED Director 2010-08-27 CURRENT 1951-05-24 Active - Proposal to Strike off
RICHARD KEITH JOHNSON KEY & PELL LIMITED Director 2010-08-27 CURRENT 1982-12-07 Active - Proposal to Strike off
RICHARD KEITH JOHNSON PRESCRIPTION FARMING SYSTEMS LIMITED Director 2010-08-27 CURRENT 1982-12-10 Active - Proposal to Strike off
RICHARD KEITH JOHNSON BROWN BUTLIN LIMITED Director 2010-08-27 CURRENT 1954-09-24 Active - Proposal to Strike off
RICHARD KEITH JOHNSON AMENITYWISE LIMITED Director 2010-01-11 CURRENT 1998-03-13 Active - Proposal to Strike off
RICHARD KEITH JOHNSON H&M (LUDLOW) LIMITED Director 2009-11-10 CURRENT 1970-06-10 Active - Proposal to Strike off
RICHARD KEITH JOHNSON FARMACY PLC Director 2009-09-01 CURRENT 2006-08-08 Active
RICHARD KEITH JOHNSON H.L. HUTCHINSON LIMITED Director 2009-09-01 CURRENT 1947-12-15 Active
MICHAEL FRANK YOUNG ALLIUM & BRASSICA AGRONOMY LIMITED Director 2018-01-31 CURRENT 2005-06-28 Active
MICHAEL FRANK YOUNG P N RILEY LIMITED Director 2017-10-01 CURRENT 2013-03-21 Active - Proposal to Strike off
MICHAEL FRANK YOUNG JP AGRONOMY LIMITED Director 2017-09-01 CURRENT 2003-07-28 Active - Proposal to Strike off
MICHAEL FRANK YOUNG AGRIVICE LIMITED Director 2015-01-30 CURRENT 2000-10-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-20DIRECTOR APPOINTED MR EDWARD JAMES ANDREW WILSON
2023-10-20Termination of appointment of Gordon Douglas Mckechnie on 2023-10-16
2023-10-20Appointment of Mr Edward James Andrew Wilson as company secretary on 2023-10-16
2023-09-19CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-04-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-06-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-22AP01DIRECTOR APPOINTED MR GORDON DOUGLAS MCKECHNIE
2020-12-22AP03Appointment of Mr Gordon Douglas Mckechnie as company secretary on 2020-02-16
2020-12-22TM02Termination of appointment of Richard Keith Johnson on 2020-12-16
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KEITH JOHNSON
2020-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-23AA01Previous accounting period shortened from 31/01/19 TO 31/12/18
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES
2018-09-17AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20AA01Previous accounting period extended from 31/12/17 TO 31/01/18
2018-04-05AP03Appointment of Mr Richard Keith Johnson as company secretary on 2018-01-31
2018-04-03PSC02Notification of Farmacy Plc as a person with significant control on 2018-01-31
2018-04-03PSC07CESSATION OF SHARON NICOLA RICHARDSON AS A PSC
2018-04-03PSC07CESSATION OF ANDREW SCOTT RICHARDSON AS A PSC
2018-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/18 FROM , Wash Road, Kirton, Boston, Lincolnshire, PE20 1QQ
2018-04-03TM02Termination of appointment of Sharon Nicola Richardson on 2018-01-31
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT RICHARDSON
2018-04-03AP01DIRECTOR APPOINTED MR MICHAEL FRANK YOUNG
2018-04-03AP01DIRECTOR APPOINTED MR RICHARD KEITH JOHNSON
2017-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 76
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2017-06-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 76
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-07-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 76
2016-06-27SH0103/05/16 STATEMENT OF CAPITAL GBP 76
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 75
2015-09-16AR0115/09/15 ANNUAL RETURN FULL LIST
2015-06-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 75
2014-10-09AR0115/09/14 FULL LIST
2014-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOTT RICHARDSON / 08/10/2014
2014-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / SHARON NICOLA RICHARDSON / 08/10/2014
2014-07-10RP04SECOND FILING WITH MUD 15/09/13 FOR FORM AR01
2014-07-10ANNOTATIONClarification
2014-06-17SH0618/12/12 STATEMENT OF CAPITAL GBP 75
2014-06-11AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-18LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 75
2013-09-18AR0115/09/13 FULL LIST
2013-07-29AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-16SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-01-14RES13COMPANY BUSINESS 18/12/2012
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID O'CONNOR
2013-01-14RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-09-18AR0115/09/12 FULL LIST
2012-07-17AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-19AR0115/09/11 FULL LIST
2011-05-17AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-04AR0115/09/10 FULL LIST
2010-08-17AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-25363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2009-08-28AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-16363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-06-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2007-09-28363sRETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS
2007-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-25363sRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-10-14363sRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-09-29288bSECRETARY RESIGNED
2005-09-29288aNEW SECRETARY APPOINTED
2005-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-17395PARTICULARS OF MORTGAGE/CHARGE
2004-09-24363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-04-28225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04
2004-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-21363sRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2003-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-10-18363sRETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS
2002-06-27395PARTICULARS OF MORTGAGE/CHARGE
2002-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-10-09395PARTICULARS OF MORTGAGE/CHARGE
2001-10-08363sRETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS
2001-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-10-10363sRETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS
2000-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-10-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-10-19363sRETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS
1998-10-13225ACC. REF. DATE SHORTENED FROM 30/09/99 TO 30/06/99
1998-10-13288aNEW DIRECTOR APPOINTED
1998-10-1388(2)RAD 07/10/98--------- £ SI 98@1=98 £ IC 2/100
1998-09-30287REGISTERED OFFICE CHANGED ON 30/09/98 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
1998-09-30288aNEW DIRECTOR APPOINTED
1998-09-30288bDIRECTOR RESIGNED
1998-09-30288bSECRETARY RESIGNED
1998-09-30288aNEW SECRETARY APPOINTED
1998-09-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to THE ALLIUM & BRASSICA CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE ALLIUM & BRASSICA CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-12-17 Satisfied DAVID EDWARD O'CONNOR
LEGAL CHARGE 2002-06-27 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-10-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE ALLIUM & BRASSICA CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of THE ALLIUM & BRASSICA CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE ALLIUM & BRASSICA CENTRE LIMITED
Trademarks
We have not found any records of THE ALLIUM & BRASSICA CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ALLIUM & BRASSICA CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as THE ALLIUM & BRASSICA CENTRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE ALLIUM & BRASSICA CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ALLIUM & BRASSICA CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE ALLIUM & BRASSICA CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.