Check the

PETER BEALES ROSES LIMITED

Company
PETER BEALES ROSES LIMITED (01235198)

PETER BEALES ROSES

Phone: +44 (0)1953 454 707
C rating

ABOUT PETER BEALES ROSES LIMITED

Peter Beales Roses have been passionate about roses since 1968, when Peter opened his first rose nursery. Since then Peter Beales Roses have become renowned around the world for specialising in the preservation of old fashioned, historic and rare roses, as well as winning many prestigious awards, including 24 Gold medals at the RHS Chelsea Flower Show.

Peter Beales Roses & Garden Centre Telephone

Peter Beales Roses & Garden Centre are open 9am - 5pm Monday to Saturday. Sundays and Bank Holidays 10am - 4pm.

KEY FINANCES

Year
2017
Assets
£370.28k ▼ £-434.96k (-54.02 %)
Cash
£44.02k ▼ £-124.82k (-73.93 %)
Liabilities
£921.57k ▲ £679.13k (280.13 %)
Net Worth
£-551.29k ▼ £-1114.09k (-197.95 %)

REGISTRATION INFO

Company name
PETER BEALES ROSES LIMITED
Company number
01235198
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Nov 1975
Age - 49 years
Home Country
United Kingdom

CONTACTS

Website
www.classicroses.co.uk
Phones
01953 454 707
+44 (0)1953 454 707
Registered Address
LONDON ROAD,
ATTLEBOROUGH,
NORFOLK,
NR17 1AY

ECONOMIC ACTIVITIES

01300
Plant propagation

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 2,929

CHARGES

24 October 2014
Status
Outstanding
Delivered
24 October 2014
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…

24 October 2014
Status
Outstanding
Delivered
24 October 2014
Persons entitled
Hsbc Bank PLC
Description
A legal mortgage over the freehold - land on th east side…

17 May 2013
Status
Outstanding
Delivered
5 June 2013
Persons entitled
Catalpa Enterprises LTD
Description
Notification of addition to or amendment of charge…

15 December 2010
Status
Outstanding
Delivered
23 December 2010
Persons entitled
Catalpa Enterprises Limited
Description
Second fixed and floating charge over all property and…

23 April 2008
Status
Outstanding
Delivered
7 May 2008
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a land & building london road attleborough…

14 April 2008
Status
Outstanding
Delivered
17 April 2008
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

28 February 2002
Status
Satisfied on 21 October 2010
Delivered
2 March 2002
Persons entitled
The Governor and Company of the Bank of Scotland
Description
All the f/h property part registered at london road…

5 February 2002
Status
Satisfied on 21 October 2010
Delivered
8 February 2002
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

15 September 2000
Status
Satisfied on 26 January 2006
Delivered
19 September 2000
Persons entitled
Barclays Bank PLC
Description
Land lying to the south east of london road attleborough…

19 November 1982
Status
Satisfied on 26 January 2006
Delivered
25 November 1982
Persons entitled
Barclays Bank PLC
Description
Fixed & floating charges over undertaking and all property…

31 March 1982
Status
Satisfied on 26 January 2006
Delivered
8 April 1982
Persons entitled
Barclays Bank PLC
Description
F/Hold land at london. Attleborough, norfolk.

See Also


Last update 2018

PETER BEALES ROSES LIMITED DIRECTORS

Helen Joy Lee

  Acting
Appointed
20 February 2013
Role
Secretary
Address
London Road, Attleborough, Norfolk, NR17 1AY
Name
LEE, Helen Joy

Kenneth Flood

  Acting PSC
Appointed
03 December 2013
Occupation
Investor
Role
Director
Age
90
Nationality
Canadian
Address
Peter Beales Roses Ltd, London Road, Attlebrough, Norfolk, NR17 1AY
Country Of Residence
Canada
Name
FLOOD, Kenneth
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Rachel Flood

  Acting
Appointed
30 September 2014
Occupation
None
Role
Director
Age
89
Nationality
Canadian
Address
Peter Beales Roses Limited, London Road, Attleborough, Norfolk, NR17 1AY
Country Of Residence
Cananda
Name
FLOOD, Rachel

Kenneth Ernest March

  Acting
Appointed
03 December 2013
Occupation
None
Role
Director
Age
73
Nationality
British
Address
Peter Beales Roses Ltd, London Road, Attleborough, Norfolk, NR19 1AY
Country Of Residence
England
Name
MARCH, Kenneth Ernest

Thomas John Blackburn Roberts

  Acting
Appointed
06 October 2014
Occupation
Director
Role
Director
Age
82
Nationality
British
Address
Peter Beales Roses Limited, London Road, Attleborough, Norfolk, NR17 1AY
Country Of Residence
United Kingdom
Name
ROBERTS, Thomas John Blackburn

Joan Beales

  Resigned
Resigned
02 September 2012
Role
Secretary
Address
C/o Peter Beales Roses Ltd, ., London Road, Attleborough, NR17 1AY
Name
BEALES, Joan

Joan Beales

  Resigned
Resigned
02 September 2012
Occupation
Secretary
Role
Director
Age
84
Nationality
British
Address
C/o Peter Beales Roses Ltd, ., London Road, Attleborough, Great Britain, NR17 1AY
Country Of Residence
Great Britain
Name
BEALES, Joan

Peter Leslie Beales

  Resigned
Resigned
26 January 2013
Occupation
Nurseryman
Role
Director
Age
88
Nationality
British
Address
C/o Peter Beales Roses Ltd, ., London Road, Attleborough, Norfolk, NR17 1AY
Country Of Residence
United Kingdom
Name
BEALES, Peter Leslie

Richard Jonothan Beales

  Resigned
Appointed
01 December 1994
Resigned
29 April 2014
Occupation
Horticulturalist
Role
Director
Age
55
Nationality
Brititsh
Address
C/o Peter Beales Roses Ltd, ., London Road, Attleborough, Norfolk, NR17 1AY
Country Of Residence
United Kingdom
Name
BEALES, Richard Jonothan

Amanda Louise Beales Gipp

  Resigned
Appointed
01 December 1994
Resigned
01 April 2011
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
C/o Peter Beales Roses Ltd, ., London Road, Attleborough, Norfolk, NR17 1AY
Country Of Residence
Great Britain
Name
BEALES-GIPP, Amanda Louise

Anthony Michael St John Cramphorn

  Resigned
Appointed
01 December 1994
Resigned
22 January 2013
Occupation
Freelance Business Manager
Role
Director
Age
82
Nationality
British
Address
C/o Peter Beales Roses Ltd, ., London Road, Attleborough, Norfolk, NR17 1AY
Country Of Residence
England
Name
CRAMPHORN, Anthony Michael St John

Norman Sidney Sadd

  Resigned
Resigned
15 November 1992
Occupation
Accountant
Role
Director
Age
91
Nationality
British
Address
Pegasus Lodge Eccles Road, East Harling, Norwich, Norfolk, NR16 2JE
Name
SADD, Norman Sidney

Walpole Robin Horatio Lord

  Resigned
Resigned
22 January 2013
Occupation
Farmer
Role
Director
Age
86
Nationality
British
Address
C/o Peter Beales Roses Ltd, ., London Road, Attleborough, Norfolk, NR17 1AY
Country Of Residence
United Kingdom
Name
WALPOLE, Robin Horatio, Lord

REVIEWS


Check The Company
Normal according to the company’s financial health.