UKBizDB.co.uk

DARBY NURSERY STOCK LIMITED

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

This company is commonly known as Darby Nursery Stock Limited. The company was founded 61 years ago and was given the registration number 00748302. The firm's registered office is in THETFORD,. You can find them at Old Feltwell Road,, Methwold,, Thetford,, Norfolk.. This company's SIC code is 01300 - Plant propagation.

Company Information

Name:DARBY NURSERY STOCK LIMITED
Company Number:00748302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01300 - Plant propagation

Office Address & Contact

Registered Address:Old Feltwell Road,, Methwold,, Thetford,, Norfolk., IP26 4PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Feltwell Road,, Methwold,, Thetford,, IP26 4PW

Director-Active
Canister Hall Farm, Little Dunham, Kings Lynn, PE32 2DF

Secretary02 September 1994Active
Warren Farm, Beachamwell, Swaffham, PE37 8AT

Secretary-Active
1 Campingland, Swaffham, PE37 7RB

Director-Active
Moles Green, Old Severalls Road, Methwold Hythe, IP26 4QR

Director-Active
Moles Green, Old Severalls Road, Methwold Hythe, IP26 4QR

Director-Active
1 Campingland, Swaffham, PE37 7RB

Director-Active
Old Feltwell Road,, Methwold,, Thetford,, IP26 4PW

Director-Active
Old Feltwell Road,, Methwold,, Thetford,, IP26 4PW

Director-Active
Old Feltwell Road,, Methwold,, Thetford,, IP26 4PW

Director-Active
Old Feltwell Road,, Methwold,, Thetford,, IP26 4PW

Director-Active
Old Feltwell Road,, Methwold,, Thetford,, IP26 4PW

Director-Active

People with Significant Control

Georgina Sarah Jane Thomas
Notified on:18 September 2020
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:United Kingdom
Address:C/O Larking Gowen, 1st Floor Prospect House, Norwich, United Kingdom, NR1 1RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hannah Frances Louise Lacey
Notified on:18 September 2020
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:United Kingdom
Address:C/O Larking Gowen, 1st Floor Prospect House, Norwich, United Kingdom, NR1 1RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Richard Darby
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Address:Old Feltwell Road,, Thetford,, IP26 4PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr John Adrian Darby
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:Old Feltwell Road,, Thetford,, IP26 4PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Address

Change sail address company with old address new address.

Download
2023-03-30Persons with significant control

Change to a person with significant control.

Download
2023-03-30Persons with significant control

Change to a person with significant control.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Persons with significant control

Notification of a person with significant control.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Address

Change sail address company with new address.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Persons with significant control

Cessation of a person with significant control.

Download
2017-01-31Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.