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
-
Check the company
-
UK
-
King's Lynn and West Norfolk
- Company name
- TAMAR NURSERIES LIMITED
- Company number
- 01417996
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 May 1979
Age - 46 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
- 60
- 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
- 59
- 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
- 75
- 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
- 60
- 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
- 65
- 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
- 87
- 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
- 74
- 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
- 71
- 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.