UKBizDB.co.uk

EVERTON NURSERIES,LIMITED

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

This company is commonly known as Everton Nurseries,limited. The company was founded 72 years ago and was given the registration number 00503189. The firm's registered office is in LYMINGTON. You can find them at . Christchurch Road, Everton, Lymington, Hants. This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.

Company Information

Name:EVERTON NURSERIES,LIMITED
Company Number:00503189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1952
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:. Christchurch Road, Everton, Lymington, Hants, England, SO41 0BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Mount Pleasant Cottages, Mount Pleasant, Lymington, SO41 8LS

Director-Active
Gullaway, Manchester Road Sway, Lymington, SO41 6AP

Director01 September 1992Active
., Christchurch Road, Everton, Lymington, England, SO41 0BF

Director29 May 2018Active
Warren Croft Barnes Lane, Milford On Sea, Lymington, SO41 0RR

Secretary-Active
Warren Croft Barnes Lane, Milford On Sea, Lymington, SO41 0RR

Director-Active
3 Studland Drive, Milford On Sea, Lymington, SO41 0QQ

Director-Active

People with Significant Control

Mr Robin John Stewart Collyer
Notified on:22 August 2022
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:., Christchurch Road, Lymington, England, SO41 0BF
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Significant influence or control as trust
Mr John Richard Collyer Deceased Will Trust
Notified on:10 June 2016
Status:Active
Date of birth:May 1938
Nationality:British
Country of residence:England
Address:., Christchurch Road, Lymington, England, SO41 0BF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Michael Collyer
Notified on:25 May 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:., Christchurch Road, Lymington, England, SO41 0BF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Toby James Collyer
Notified on:25 May 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:., Christchurch Road, Lymington, England, SO41 0BF
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 (8 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
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Persons with significant control

Change to a person with significant control.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Address

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

Download
2019-07-09Capital

Capital alter shares redemption statement of capital.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Officers

Termination secretary company with name termination date.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Officers

Termination director company with name termination date.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Accounts

Accounts with accounts type total exemption full.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.