UKBizDB.co.uk

CODNOR HORTICULTURAL (WHOLESALE) SUPPLIES LIMITED

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

This company is commonly known as Codnor Horticultural (wholesale) Supplies Limited. The company was founded 32 years ago and was given the registration number 02704405. The firm's registered office is in NOTTS. You can find them at 1 Derby Road, Eastwood, Notts, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:CODNOR HORTICULTURAL (WHOLESALE) SUPPLIES LIMITED
Company Number:02704405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1992
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:1 Derby Road, Eastwood, Notts, NG16 3PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chestnut Bank House, Bobbin Mill Hill, Fritchley, Belper, United Kingdom, DE56 2HN

Secretary24 April 1992Active
Chestnut Bank House, Bobbin Mill Hill, Fritchley, Belper, United Kingdom, DE56 2HN

Director24 April 1992Active
38, Hickton Road, Swanwick, Alfreton, England, DE55 1AF

Director01 February 2012Active
5, Hickton Road, Swanwick, Alfreton, United Kingdom, DE55 1AF

Director25 October 2000Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary07 April 1992Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director07 April 1992Active
Chestnut Bank House, Bobbin Mill Hill, Fritchley, Belper, United Kingdom, DE56 2HN

Director24 April 1992Active

People with Significant Control

Mrs Brenda Elsie Elwell
Notified on:04 January 2023
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:United Kingdom
Address:1, Derby Road, Notts, United Kingdom, NG16 3PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Brenda Elsie Elwell
Notified on:10 February 2017
Status:Active
Date of birth:February 1947
Nationality:British
Address:1 Derby Road, Notts, NG16 3PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Shaw
Notified on:10 February 2017
Status:Active
Date of birth:September 1969
Nationality:British
Address:1 Derby Road, Notts, NG16 3PA
Nature of control:
  • Significant influence or control
Mr David John Kerry
Notified on:10 February 2017
Status:Active
Date of birth:February 1969
Nationality:British
Address:1 Derby Road, Notts, NG16 3PA
Nature of control:
  • Significant influence or control

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.