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

FLEURIE NURSERY LIMITED

Fleurie Nursery Lake Lane, Barnham, Bognor Regis, WEST SUSSEX, PO22 0AL,
Company Registration Number
06011531
Private Limited Company
Active

Company Overview

About Fleurie Nursery Ltd
FLEURIE NURSERY LIMITED was founded on 2006-11-28 and has its registered office in Bognor Regis. The organisation's status is listed as "Active". Fleurie Nursery Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FLEURIE NURSERY LIMITED
 
Legal Registered Office
Fleurie Nursery Lake Lane
Barnham
Bognor Regis
WEST SUSSEX
PO22 0AL
Other companies in PO19
 
Previous Names
FLEURIE HOLDINGS LIMITED09/10/2007
Filing Information
Company Number 06011531
Company ID Number 06011531
Date formed 2006-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2023-10-30
Return next due 2024-11-13
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB275328878  
Last Datalog update: 2024-05-19 08:55:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLEURIE NURSERY 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 FLEURIE NURSERY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN DON CARTER
Director 2007-10-01
MARTIN ROBERT EMMETT
Director 2017-09-29
MARTIN ROBERT EMMETT
Director 2017-09-29
MARC SIMON JONES
Director 2017-09-27
MICHAEL GUY TRISTRAM
Director 2017-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARTINE MICHELLE TELLWRIGHT
Company Secretary 2006-11-28 2017-09-29
CHRISTOPHER PAUL TELLWRIGHT
Director 2006-11-28 2017-09-29
MARTINE MICHELLE TELLWRIGHT
Director 2006-11-28 2017-09-29
ANDREW HENRY
Director 2007-10-01 2015-12-04
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-11-28 2006-11-28
COMPANY DIRECTORS LIMITED
Nominated Director 2006-11-28 2006-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DON CARTER BINSTED 2014 LIMITED Director 2018-01-15 CURRENT 2014-06-09 Active - Proposal to Strike off
STEPHEN DON CARTER WALBERTON PLANTS LIMITED Director 2018-01-15 CURRENT 1987-10-16 Active
STEPHEN DON CARTER FARPLANTS GROUP LIMITED Director 2017-09-29 CURRENT 1988-01-22 Active
STEPHEN DON CARTER FARPLANTS SALES LIMITED Director 2015-10-12 CURRENT 1991-11-07 Active
STEPHEN DON CARTER FLEURIE MANAGEMENT LIMITED Director 2011-04-07 CURRENT 2011-04-07 Dissolved 2018-01-16
MARTIN ROBERT EMMETT THE OAK ACADEMY TRUST Director 2017-09-21 CURRENT 2015-05-22 Active
MARTIN ROBERT EMMETT BINSTED 2014 LIMITED Director 2014-06-09 CURRENT 2014-06-09 Active - Proposal to Strike off
MARTIN ROBERT EMMETT WALBERTON PLANTS LIMITED Director 2012-08-31 CURRENT 1987-10-16 Active
MARTIN ROBERT EMMETT THE OAK ACADEMY TRUST Director 2017-09-21 CURRENT 2015-05-22 Active
MARTIN ROBERT EMMETT BINSTED 2014 LIMITED Director 2014-06-09 CURRENT 2014-06-09 Active - Proposal to Strike off
MARTIN ROBERT EMMETT WALBERTON PLANTS LIMITED Director 2012-08-31 CURRENT 1987-10-16 Active
MARC SIMON JONES WALLOCK LIMITED Director 2018-01-19 CURRENT 1996-07-04 Active
MARC SIMON JONES FARPLANTS GROUP LIMITED Director 2017-09-20 CURRENT 1988-01-22 Active
MARC SIMON JONES FARPLANTS SALES LIMITED Director 2012-05-03 CURRENT 1991-11-07 Active
MARC SIMON JONES WALBERTON PLANTS LIMITED Director 2011-09-07 CURRENT 1987-10-16 Active
MICHAEL GUY TRISTRAM PRIDE OF PLACE PLANTS LIMITED Director 2017-09-20 CURRENT 1985-05-03 Active
MICHAEL GUY TRISTRAM BINSTED 2014 LIMITED Director 2014-06-09 CURRENT 2014-06-09 Active - Proposal to Strike off
MICHAEL GUY TRISTRAM BINSTED LAKE LANE LIMITED Director 2008-02-15 CURRENT 2008-02-15 Dissolved 2015-03-30
MICHAEL GUY TRISTRAM FARPLANTS GROUP LIMITED Director 2004-04-21 CURRENT 1988-01-22 Active
MICHAEL GUY TRISTRAM WALLOCK LIMITED Director 1996-07-04 CURRENT 1996-07-04 Active
MICHAEL GUY TRISTRAM WALBERTON PLANTS LIMITED Director 1991-09-26 CURRENT 1987-10-16 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Operational Support Assistant / AdministratorChichesterFleurie Nursery Ltd are currently recruiting for an Operational Support Assistant / Administrator to join their stable team based in Eastergate, West Sussex....2016-01-08

Jobs results powered by Indeed
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
2023-01-2731/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-01-2431/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-14CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-06-04AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT EMMETT
2020-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/20 FROM Fleurie Nursery Church Lane Eastergate Chichester West Sussex PO20 3XD
2019-12-14AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-11-11CH01Director's details changed for Mr Martin Robert Emmett on 2019-10-31
2019-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 060115310003
2019-02-15AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-07-04ANNOTATIONPart Rectified
2018-05-03AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/18 FROM 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ United Kingdom
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 950
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 060115310002
2017-10-12AA01Current accounting period extended from 30/09/18 TO 31/10/18
2017-10-03AP01DIRECTOR APPOINTED MR MARTIN ROBERT EMMETT
2017-10-02AP01DIRECTOR APPOINTED MR MARTIN ROBERT EMMETT
2017-10-02AP01DIRECTOR APPOINTED MR MARTIN ROBERT EMMETT
2017-10-02PSC07CESSATION OF FLEURIE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GUY TRISTRAM
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTINE TELLWRIGHT
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TELLWRIGHT
2017-10-02TM02Termination of appointment of Martine Michelle Tellwright on 2017-09-29
2017-10-02AP01DIRECTOR APPOINTED MR MICHAEL GUY TRISTRAM
2017-10-02AP01DIRECTOR APPOINTED MR MARC SIMON JONES
2017-10-02AP01DIRECTOR APPOINTED MR MARTIN ROBERT EMMETT
2017-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTINE MICHELLE TELLWRIGHT / 09/05/2017
2017-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DON CARTER / 09/05/2017
2017-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL TELLWRIGHT / 09/05/2017
2017-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2017-01-10CH01Director's details changed for Martine Michelle Tellwright on 2017-01-10
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HENRY
2016-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-18AR0128/11/15 FULL LIST
2015-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2015 FROM AVENUE HOUSE SOUTHGATE CHICHESTER WEST SUSSEX PO19 1ES
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-06AR0128/11/14 FULL LIST
2014-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-28AR0128/11/13 FULL LIST
2013-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-12-10AR0128/11/12 FULL LIST
2012-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-12-12AR0128/11/11 FULL LIST
2011-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-12-15AR0128/11/10 FULL LIST
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HENRY / 27/11/2010
2010-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 76 ALDWICK ROAD BOGNOR REGIS WEST SUSSEX PO21 2PE
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DON CARTER / 23/04/2010
2010-05-11AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-23AR0128/11/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTINE MICHELLE TELLWRIGHT / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL TELLWRIGHT / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HENRY / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DON CARTER / 23/12/2009
2009-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-03-13363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-08-07225PREVSHO FROM 30/11/2007 TO 30/09/2007
2008-03-07RES01ALTER ARTICLES 16/01/2008
2008-01-22363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2008-01-21288aNEW DIRECTOR APPOINTED
2008-01-21288aNEW DIRECTOR APPOINTED
2008-01-2188(2)RAD 30/09/07--------- £ SI 924@1=924 £ IC 76/1000
2008-01-2188(2)RAD 30/09/07--------- £ SI 75@1=75 £ IC 1/76
2008-01-19395PARTICULARS OF MORTGAGE/CHARGE
2007-10-09CERTNMCOMPANY NAME CHANGED FLEURIE HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/10/07
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 10 THE SQUARE BARNHAM NR BOGNOR REGIS WEST SUSSEX PO22 0HB
2006-12-15288bSECRETARY RESIGNED
2006-12-15288bDIRECTOR RESIGNED
2006-12-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-15288aNEW DIRECTOR APPOINTED
2006-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
462 - Wholesale of agricultural raw materials and live animals
46220 - Wholesale of flowers and plants




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1004535 Active Licenced property: EASTERGATE NURSERIES NO.1 CHURCH LANE EASTERGATE CHICHESTER CHURCH LANE GB PO20 3XD;FLEURIE NURSERY LTD NO. 2 YAPTON ROAD BARNHAM BOGNOR REGIS YAPTON ROAD GB PO22 0AY. Correspondance address: CHURCH LANE EASTERGATE NURSERIES EASTERGATE CHICHESTER EASTERGATE GB PO20 3XD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1004535 Active Licenced property: EASTERGATE NURSERIES NO.1 CHURCH LANE EASTERGATE CHICHESTER CHURCH LANE GB PO20 3XD;FLEURIE NURSERY LTD NO. 2 YAPTON ROAD BARNHAM BOGNOR REGIS YAPTON ROAD GB PO22 0AY. Correspondance address: CHURCH LANE EASTERGATE NURSERIES EASTERGATE CHICHESTER EASTERGATE GB PO20 3XD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 FLEURIE NURSERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-01-19 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of FLEURIE NURSERY LIMITED registering or being granted any patents
Domain Names

FLEURIE NURSERY LIMITED owns 3 domain names.

plants4gardens.co.uk   stuff4gardens.co.uk   nemesia.co.uk  

Trademarks
We have not found any records of FLEURIE NURSERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLEURIE NURSERY 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 (46220 - Wholesale of flowers and plants) as FLEURIE NURSERY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FLEURIE NURSERY 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 FLEURIE NURSERY 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 FLEURIE NURSERY 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.