UKBizDB.co.uk

ALMODINGTON NURSERIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Almodington Nurseries Limited. The company was founded 41 years ago and was given the registration number 01710615. The firm's registered office is in BOGNOR REGIS. You can find them at 76 Aldwick Road, , Bognor Regis, West Sussex. This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.

Company Information

Name:ALMODINGTON NURSERIES LIMITED
Company Number:01710615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1983
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01130 - Growing of vegetables and melons, roots and tubers

Office Address & Contact

Registered Address:76 Aldwick Road, Bognor Regis, West Sussex, United Kingdom, PO21 2PE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79, Fletchers Lane, Sidlesham, Chichester, England, PO20 7QG

Secretary25 April 2003Active
79, Fletchers Lane, Sidlesham, Chichester, England, PO20 7QG

Director27 August 2003Active
79, Fletchers Lane, Sidlesham, Chichester, England, PO20 7QG

Director-Active
79 Fletchers Lane, Sidlesham, Chichester, PO20 7QG

Director09 November 2007Active
79 Fletchers Lane, Sidlesham Common, Chichester, PO20 7QG

Secretary-Active
107 First Avenue, Batchmere, Chichester, PO20 7LQ

Director26 February 1999Active
Batchmere Nursery, Birdham, Chichester, PO20 7LQ

Director-Active
2, Keynor Lane, Sidlesham, Chichester, PO20 7NL

Director-Active

People with Significant Control

Christopher John Wade
Notified on:31 January 2017
Status:Active
Date of birth:November 1942
Nationality:British
Address:79, Fletchers Lane, Chichester, PO20 7QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ann Wade
Notified on:31 January 2017
Status:Active
Date of birth:August 1941
Nationality:British
Country of residence:United Kingdom
Address:76, Aldwick Road, Bognor Regis, United Kingdom, PO21 2PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Persons with significant control

Change to a person with significant control.

Download
2020-02-03Persons with significant control

Change to a person with significant control.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Officers

Change person director company with change date.

Download
2017-09-26Persons with significant control

Change to a person with significant control.

Download
2017-09-26Officers

Change person director company with change date.

Download
2017-09-26Persons with significant control

Change to a person with significant control.

Download
2017-09-26Officers

Change person secretary company with change date.

Download
2017-09-26Address

Change registered office address company with date old address new address.

Download
2017-09-26Officers

Change person director company with change date.

Download
2017-09-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.