C.M.W. HORTICULTURE LIMITED

Register to unlock more data on OkredoRegister

C.M.W. HORTICULTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02398571

Incorporation date

26/06/1989

Size

Small

Contacts

Registered address

Registered address

Stonepit Road, South Cave, Brough, East Yorkshire HU15 2BZCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1989)
dot icon12/02/2026
Appointment of Mr Stuart Dean Neylon as a director on 2026-02-01
dot icon18/09/2025
Accounts for a small company made up to 2024-12-31
dot icon16/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon01/07/2025
Termination of appointment of Hannah Elizabeth Sedman as a secretary on 2025-06-30
dot icon01/07/2025
Termination of appointment of Hannah Elizabeth Sedman as a director on 2025-06-30
dot icon22/09/2024
Accounts for a small company made up to 2023-12-31
dot icon20/09/2024
Registration of charge 023985710003, created on 2024-09-20
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with updates
dot icon14/03/2024
Appointment of Mr Marco Braam as a director on 2024-03-01
dot icon31/10/2023
Termination of appointment of Gordon John Badham as a director on 2023-10-20
dot icon13/09/2023
Cessation of Ian Paul Metcalfe as a person with significant control on 2021-06-08
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon04/07/2023
Full accounts made up to 2022-12-31
dot icon22/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/09/2021
Cessation of Graham Douglas Ward as a person with significant control on 2021-05-19
dot icon13/09/2021
Notification of Green Innovators Bv as a person with significant control on 2021-05-19
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with updates
dot icon13/09/2021
Cessation of David Markham as a person with significant control on 2021-06-08
dot icon28/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/06/2021
Appointment of Mrs Hannah Elizabeth Sedman as a secretary on 2021-06-08
dot icon08/06/2021
Termination of appointment of David Markham as a director on 2021-06-08
dot icon08/06/2021
Termination of appointment of David Markham as a secretary on 2021-06-08
dot icon04/05/2021
Appointment of Mrs Hannah Elizabeth Sedman as a director on 2021-05-01
dot icon16/10/2020
Confirmation statement made on 2020-10-04 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/03/2020
Statement of capital following an allotment of shares on 2020-02-14
dot icon12/03/2020
Notification of David Markham as a person with significant control on 2020-02-05
dot icon12/03/2020
Change of details for Mr Ian Paul Metcalfe as a person with significant control on 2020-03-12
dot icon10/03/2020
Statement of capital on 2020-02-05
dot icon21/02/2020
Change of share class name or designation
dot icon13/11/2019
Purchase of own shares. Shares purchased into treasury:
dot icon17/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon06/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon17/10/2017
Termination of appointment of Graham Douglas Ward as a director on 2017-08-31
dot icon01/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/01/2016
Appointment of Mr Gordon John Badham as a director on 2015-12-04
dot icon05/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Termination of appointment of Martin Van Staalduinen as a director on 2014-12-05
dot icon10/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon15/05/2014
Purchase of own shares.
dot icon02/05/2014
Resolutions
dot icon22/04/2014
Registration of charge 023985710002
dot icon06/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon09/10/2012
Director's details changed for Mr Ian Paul Metcalfe on 2012-10-09
dot icon09/10/2012
Director's details changed for Mr Ian Paul Metcalfe on 2012-10-09
dot icon09/10/2012
Director's details changed for Mr David Markham on 2012-10-09
dot icon09/10/2012
Director's details changed for Mr Graham Douglas Ward on 2012-10-09
dot icon09/10/2012
Director's details changed for Mr Martin Van Staalduinen on 2012-10-09
dot icon09/10/2012
Director's details changed for Mr David Markham on 2012-10-09
dot icon09/10/2012
Secretary's details changed for Mr David Markham on 2012-10-09
dot icon16/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon05/04/2011
Accounts for a small company made up to 2010-12-31
dot icon06/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon11/03/2010
Accounts for a small company made up to 2009-12-31
dot icon23/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon23/10/2009
Director's details changed for Graham Douglas Ward on 2009-10-23
dot icon23/10/2009
Director's details changed for Martin Van Staalduinen on 2009-10-23
dot icon23/10/2009
Director's details changed for David Markham on 2009-10-23
dot icon23/10/2009
Director's details changed for Ian Paul Metcalfe on 2009-10-23
dot icon01/08/2009
Accounts for a small company made up to 2008-12-31
dot icon26/01/2009
Accounts for a small company made up to 2007-12-31
dot icon06/10/2008
Return made up to 04/10/08; full list of members
dot icon22/10/2007
Accounts for a small company made up to 2006-12-31
dot icon16/10/2007
Return made up to 04/10/07; full list of members
dot icon25/10/2006
Accounts for a small company made up to 2005-12-31
dot icon17/10/2006
Return made up to 04/10/06; full list of members
dot icon28/10/2005
Accounts for a small company made up to 2004-12-31
dot icon20/10/2005
Return made up to 04/10/05; full list of members
dot icon20/10/2005
Director's particulars changed
dot icon20/10/2005
Director's particulars changed
dot icon23/12/2004
New director appointed
dot icon08/10/2004
Accounts for a small company made up to 2003-12-31
dot icon08/10/2004
Return made up to 04/10/04; full list of members
dot icon21/01/2004
Ad 12/12/03--------- £ si 7614@1=7614 £ ic 28333/35947
dot icon21/01/2004
Resolutions
dot icon21/01/2004
Resolutions
dot icon21/01/2004
Resolutions
dot icon21/01/2004
£ nc 33333/50000 12/12/03
dot icon22/10/2003
Accounts for a small company made up to 2002-12-31
dot icon22/10/2003
Return made up to 04/10/03; full list of members
dot icon09/10/2002
Return made up to 04/10/02; full list of members
dot icon09/10/2002
Accounts for a small company made up to 2001-12-31
dot icon23/10/2001
Return made up to 04/10/01; full list of members
dot icon16/10/2001
Resolutions
dot icon16/10/2001
£ ic 33333/28333 27/07/01 £ sr 5000@1=5000
dot icon09/10/2001
Accounts for a small company made up to 2000-12-31
dot icon17/01/2001
Director resigned
dot icon09/10/2000
Return made up to 04/10/00; full list of members
dot icon09/10/2000
Accounts for a small company made up to 1999-12-31
dot icon07/10/1999
Return made up to 04/10/99; full list of members
dot icon07/10/1999
Accounts for a small company made up to 1998-12-31
dot icon02/07/1999
Registered office changed on 02/07/99 from: units 14-16 half acres industrial estate welton road brough east yorkshire HU15 1LZ
dot icon10/05/1999
Resolutions
dot icon16/04/1999
Particulars of mortgage/charge
dot icon09/10/1998
Accounts for a small company made up to 1997-12-31
dot icon09/10/1998
Return made up to 04/10/98; no change of members
dot icon24/11/1997
Accounts for a small company made up to 1996-12-31
dot icon07/10/1997
Return made up to 04/10/97; no change of members
dot icon17/10/1996
Accounts for a small company made up to 1995-12-31
dot icon17/10/1996
Return made up to 04/10/96; full list of members
dot icon21/09/1995
Return made up to 04/10/95; no change of members
dot icon21/09/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Accounts for a small company made up to 1993-12-31
dot icon04/10/1994
Return made up to 04/10/94; no change of members
dot icon08/10/1993
Accounts for a small company made up to 1992-12-31
dot icon08/10/1993
Return made up to 04/10/93; full list of members
dot icon11/01/1993
Secretary resigned;new secretary appointed
dot icon23/11/1992
Accounts for a small company made up to 1991-12-31
dot icon23/10/1992
Return made up to 04/10/92; no change of members
dot icon28/01/1992
Accounts made up to 1991-04-30
dot icon28/01/1992
Return made up to 04/10/91; no change of members
dot icon23/12/1991
Auditor's resignation
dot icon17/10/1991
Accounting reference date shortened from 30/04 to 31/12
dot icon15/10/1990
Return made up to 04/10/90; full list of members
dot icon15/10/1990
Accounts made up to 1990-04-30
dot icon13/06/1990
Memorandum and Articles of Association
dot icon07/06/1990
Ad 04/07/89--------- £ si 33331@1=33331 £ ic 2/33333
dot icon07/06/1990
Nc inc already adjusted 04/07/89
dot icon07/06/1990
Resolutions
dot icon14/05/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon14/05/1990
Registered office changed on 14/05/90 from: 36 langdale road market weighton york YO4 3DG
dot icon14/05/1990
Resolutions
dot icon15/12/1989
Accounting reference date notified as 30/04
dot icon29/06/1989
Secretary resigned
dot icon26/06/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
308.07K
-
0.00
-
-
2022
16
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Badham, Gordon John
Director
04/12/2015 - 20/10/2023
1
Braam, Marco
Director
01/03/2024 - Present
-
Neylon, Stuart Dean
Director
01/02/2026 - Present
1
Sedman, Hannah Elizabeth
Secretary
08/06/2021 - 30/06/2025
-
Mrs Hannah Elizabeth Sedman
Director
01/05/2021 - 30/06/2025
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.M.W. HORTICULTURE LIMITED

C.M.W. HORTICULTURE LIMITED is an(a) Active company incorporated on 26/06/1989 with the registered office located at Stonepit Road, South Cave, Brough, East Yorkshire HU15 2BZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.M.W. HORTICULTURE LIMITED?

toggle

C.M.W. HORTICULTURE LIMITED is currently Active. It was registered on 26/06/1989 .

Where is C.M.W. HORTICULTURE LIMITED located?

toggle

C.M.W. HORTICULTURE LIMITED is registered at Stonepit Road, South Cave, Brough, East Yorkshire HU15 2BZ.

What does C.M.W. HORTICULTURE LIMITED do?

toggle

C.M.W. HORTICULTURE LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for C.M.W. HORTICULTURE LIMITED?

toggle

The latest filing was on 12/02/2026: Appointment of Mr Stuart Dean Neylon as a director on 2026-02-01.