Check the

TAMAR NURSERIES LIMITED

Company
TAMAR NURSERIES LIMITED (01417996)

TAMAR NURSERIES

Phone: 01945 464 383
C rating

ABOUT TAMAR NURSERIES LIMITED

Tamar Nurseries

Set up in 1979, Tamar has grown into one of the country’s leading Nurseries.Tamar Nurseries grows well over a million plants each year together with one of Europe’s largest ranges of trees up to semi-matures. We offer a complete package for Local Authorities, Landscapers, Architects, Retail Outlets and Garden Designers, as well as an excellent in house product for Garden Centres.

KEY FINANCES

Year
2017
Assets
£1218.61k ▼ £-143.12k (-10.51 %)
Cash
£6.63k ▼ £-0.37k (-5.26 %)
Liabilities
£374.47k ▲ £7.88k (2.15 %)
Net Worth
£844.14k ▼ £-151.01k (-15.17 %)

REGISTRATION INFO

Company name
TAMAR NURSERIES LIMITED
Company number
01417996
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 May 1979
Age - 45 years
Home Country
United Kingdom

CONTACTS

Website
www.tamarnurseries.com
Phones
01945 464 383
01945 582 098
Registered Address
SCHOOL ROAD,
WEST WALTON,
WISBECH,
CAMBRIDGESHIRE,
PE14 7DS

ECONOMIC ACTIVITIES

01130
Growing of vegetables and melons, roots and tubers
46220
Wholesale of flowers and plants

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

13 Apr 2017
Confirmation statement made on 13 April 2017 with updates
29 Nov 2016
Registration of charge 014179960027, created on 23 November 2016
29 Nov 2016
Satisfaction of charge 23 in full

CHARGES

23 November 2016
Status
Outstanding
Delivered
29 November 2016
Persons entitled
Lloyds Bank PLC
Description
F/H property k/as tamar nurseries school road west walton…

15 September 2016
Status
Outstanding
Delivered
16 September 2016
Persons entitled
Lloyds Bank PLC
Description
None…

26 May 2016
Status
Outstanding
Delivered
2 June 2016
Persons entitled
Lloyds Bank PLC
Description
All that freehold property known as 201 school road west…

28 February 2006
Status
Satisfied on 1 March 2014
Delivered
2 March 2006
Persons entitled
Barclays Bank PLC
Description
F/H flying field farm wheatley bank walsoken wisbech.

12 June 2003
Status
Satisfied on 29 November 2016
Delivered
19 June 2003
Persons entitled
Barclays Bank PLC
Description
Tamar nursery school road west walton norfolk t/no NK177343.

12 June 2003
Status
Satisfied on 29 November 2016
Delivered
19 June 2003
Persons entitled
Barclays Bank PLC
Description
195 school road west walton norfolk t/no NK178256.

7 May 2003
Status
Satisfied on 29 November 2016
Delivered
12 May 2003
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

6 June 2002
Status
Satisfied on 30 August 2003
Delivered
7 June 2002
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
By way of fixed equitable charge all debts purchased or…

31 May 2002
Status
Satisfied on 30 August 2003
Delivered
11 June 2002
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

31 May 2002
Status
Satisfied on 30 August 2003
Delivered
7 June 2002
Persons entitled
Hsbc Bank PLC
Description
195 school road, west walton, wisbech t/no. NK178256. With…

31 May 2002
Status
Satisfied on 30 August 2003
Delivered
7 June 2002
Persons entitled
Hsbc Bank PLC
Description
Tamar nursery, school road, west walton, wisbech…

2 March 1999
Status
Satisfied on 7 June 2002
Delivered
4 March 1999
Persons entitled
The Royal Bank of Scotland PLC
Description
Property k/a 195 school road west walton wisbech…

10 February 1997
Status
Satisfied on 7 June 2002
Delivered
15 February 1997
Persons entitled
The Royal Bank of Scotland PLC
Description
Tamar nursery,school rd,west walton,king's lynn and west…

24 January 1997
Status
Satisfied on 7 June 2002
Delivered
1 February 1997
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

29 March 1996
Status
Satisfied on 12 February 1997
Delivered
18 April 1996
Persons entitled
Huibers Holdings Bv
Description
F/H land and buildings at school road west walton norfolk…

12 June 1995
Status
Satisfied on 5 February 1997
Delivered
16 June 1995
Persons entitled
Midland Bank PLC
Description
F/H property k/a land at school road west walton near…

9 November 1992
Status
Satisfied on 5 February 1997
Delivered
13 November 1992
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

9 November 1992
Status
Satisfied on 5 February 1997
Delivered
13 November 1992
Persons entitled
Midland Bank PLC
Description
130 church road emneth nr wisbech cambridgeshire. Together…

9 November 1992
Status
Satisfied on 5 February 1997
Delivered
13 November 1992
Persons entitled
Midland Bank PLC
Description
F/H land on the south side of gosmoor lane elm…

9 November 1992
Status
Satisfied on 5 February 1997
Delivered
13 November 1992
Persons entitled
Midland Bank PLC
Description
F/H property k/a 3.8 acres of land at church road emneth…

9 November 1992
Status
Satisfied on 5 February 1997
Delivered
13 November 1992
Persons entitled
Midland Bank PLC
Description
F/H property k/a 4.25 acres of land at walsoken norfolk…

9 November 1992
Status
Satisfied on 5 February 1997
Delivered
13 November 1992
Persons entitled
Midland Bank PLC
Description
F/H land at church road emneth cambridgeshire. Together…

17 August 1992
Status
Satisfied on 21 October 1993
Delivered
20 August 1992
Persons entitled
National Westminster Bank PLC
Description
130 church road emneth norfolk and the proceeds of sale…

26 October 1989
Status
Satisfied on 21 October 1993
Delivered
2 November 1989
Persons entitled
Midland Bank PLC
Description
F/H land at walsoken, norfolk O.S.no. 888 (O.S. ma 2ND…

26 October 1989
Status
Satisfied on 21 October 1993
Delivered
2 November 1989
Persons entitled
Midland Bank PLC
Description
F/H land at gosmoor lane, elm, norfolk comprising 6.99…

18 January 1983
Status
Satisfied on 21 October 1993
Delivered
24 January 1983
Persons entitled
Midland Bank PLC
Description
F/H the norfolk nurseres, church road, f/m nr. Wisbech.

8 November 1982
Status
Satisfied on 21 October 1993
Delivered
12 November 1982
Persons entitled
Midland Bank PLC
Description
First fixed charge on all book & debts with a floating…

See Also


Last update 2018

TAMAR NURSERIES LIMITED DIRECTORS

Johan Dirk Huibers

  Acting
Appointed
30 October 1992
Role
Secretary
Address
Cherry Tree Barn, Lynn Road, Walpole Highway, Wisbech, Cambridgeshire, England, PE14 7QX
Name
HUIBERS, Johan Dirk

Johan Dirk Huibers

  Acting PSC
Appointed
30 October 1992
Occupation
Director/Secretary
Role
Director
Age
59
Nationality
Dutch
Address
Cherry Tree Barn, Lynn Road, Walpole Highway, Wisbech, Cambridgeshire, England, PE14 7QX
Country Of Residence
England
Name
HUIBERS, Johan Dirk
Notified On
6 April 2017
Nature Of Control
Ownership of shares – 75% or more

Lucina Roelofina Wilhelmina Huibers Stomphorst

  Acting
Appointed
07 March 2005
Occupation
Administrator
Role
Director
Age
58
Nationality
Dutch
Address
De Wingerd 16, 3951xr, Maarn, Netherlands
Country Of Residence
Netherlands
Name
HUIBERS STOMPHORST, Lucina Roelofina Wilhelmina

William James Broughton

  Resigned
Resigned
19 October 1992
Role
Secretary
Address
Aberdare House, Church Road, Emneth, Cambs, PE14 8AP
Name
BROUGHTON, William James

William James Broughton

  Resigned
Resigned
19 October 1992
Occupation
Director
Role
Director
Age
74
Nationality
English
Address
Aberdare House, Church Road, Emneth, Cambs, PE14 8AP
Name
BROUGHTON, William James

Christopher John Finlay

  Resigned
Appointed
07 June 2000
Resigned
08 February 2002
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
18 Sleights Drive, Wisbech, Cambridgeshire, PE14 7BT
Country Of Residence
England
Name
FINLAY, Christopher John

Genrt Huibers

  Resigned
Appointed
01 August 1992
Resigned
01 January 1996
Occupation
Nurseryman
Role
Director
Age
64
Nationality
Dutch
Address
Hamsestraat 70a, Opheusden 4043 Lk, Holland, FOREIGN
Name
HUIBERS, Genrt

Johan Dirk Huibers

  Resigned
Resigned
01 August 1992
Occupation
Director
Role
Director
Age
86
Nationality
British
Address
Bonegraafssweg 19, 6669 Mm, Dodswaard, Holland, Holland, FOREIGN
Name
HUIBERS, Johan Dirk

Brian Kitchen

  Resigned
Appointed
29 March 1996
Resigned
31 May 2002
Occupation
Landscape Contractor
Role
Director
Age
73
Nationality
British
Address
3 Lamphey Close, Bolton, Lancashire, BL3 5AU
Name
KITCHEN, Brian

Richard Paul Knights

  Resigned
Appointed
07 June 2000
Resigned
07 April 2006
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
Epanoui South Eau Bank, Gedney Hill, Spalding, Lincolnshire, PE12 0QW
Name
KNIGHTS, Richard Paul

REVIEWS


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