UKBizDB.co.uk

EARLSWOOD NURSERIES LTD

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

This company is commonly known as Earlswood Nurseries Ltd. The company was founded 24 years ago and was given the registration number 03888676. The firm's registered office is in SOLIHULL. You can find them at Forshaw Heath Road, Earlswood, Solihull, West Midlands. This company's SIC code is 16210 - Manufacture of veneer sheets and wood-based panels.

Company Information

Name:EARLSWOOD NURSERIES LTD
Company Number:03888676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16210 - Manufacture of veneer sheets and wood-based panels
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Forshaw Heath Road, Earlswood, Solihull, West Midlands, B94 5JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forshaw Heath Road, Earlswood, Solihull, B94 5JU

Secretary06 December 1999Active
Forshaw Heath Road, Earlswood, Solihull, B94 5JU

Director07 November 2016Active
Forshaw Heath Road, Earlswood, Solihull, B94 5JU

Director24 March 2021Active
Forshaw Heath Road, Earlswood, Solihull, B94 5JU

Director07 November 2016Active
Forshaw Heath Road, Earlswood, Solihull, B94 5JU

Director20 February 2023Active
Forshaw Heath Road, Earlswood, Solihull, B94 5JU

Director01 March 2020Active
Forshaw Heath Road, Earlswood, Solihull, B94 5JU

Director10 August 2023Active
Forshaw Heath Road, Earlswood, Solihull, B94 5JU

Director06 December 1999Active
Forshaw Heath Road, Earlswood, Solihull, B94 5JU

Director06 December 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 December 1999Active
Forshaw Heath Road, Earlswood, Solihull, B94 5JU

Director07 November 2016Active
Forshaw Heath Road, Earlswood, Solihull, B94 5JU

Director04 October 2017Active

People with Significant Control

Earlswood Holdings Limited
Notified on:30 April 2018
Status:Active
Country of residence:England
Address:Earlswood Nurseries, Forshaw Heath Road, Solihull, England, B94 5JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David John White
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:Earlswood Nurseries, Forshaw Heath Road, Solihull, England, B94 5JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Roy White
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:Earlswood Nurseries, Forshaw Heath Road, Solihull, England, B94 5JU
Nature of control:
  • Ownership of shares 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
2024-03-01Officers

Change person director company with change date.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-08-26Officers

Change person director company with change date.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Mortgage

Mortgage satisfy charge full.

Download
2020-07-30Mortgage

Mortgage satisfy charge full.

Download
2020-07-30Mortgage

Mortgage satisfy charge full.

Download
2020-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Persons with significant control

Change to a person with significant control.

Download
2018-07-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.